VARTA LIMITED

Regent Mill Fir Street Regent Mill Fir Street, Manchester, M35 0HS
StatusACTIVE
Company No.00627637
CategoryPrivate Limited Company
Incorporated07 May 1959
Age65 years, 9 days
JurisdictionEngland Wales

SUMMARY

VARTA LIMITED is an active private limited company with number 00627637. It was incorporated 65 years, 9 days ago, on 07 May 1959. The company address is Regent Mill Fir Street Regent Mill Fir Street, Manchester, M35 0HS.



People

GOODMAN, Benjamin Gordon

Secretary

ACTIVE

Assigned on 30 Nov 2016

Current time on role 7 years, 5 months, 16 days

GOODMAN, Benjamin Gordon

Director

Company Secretary

ACTIVE

Assigned on 20 Nov 2017

Current time on role 6 years, 5 months, 26 days

NEWBERY, Robin Maurice

Director

Finance Director

ACTIVE

Assigned on 29 Dec 2021

Current time on role 2 years, 4 months, 18 days

BIENERT, Kurt Werner Rudolf, Dr

Secretary

RESIGNED

Assigned on

Resigned on 30 Jul 1991

Time on role 32 years, 9 months, 16 days

PHILLIPS, Arthur

Secretary

Accountant

RESIGNED

Assigned on 04 May 2004

Resigned on 17 Feb 2006

Time on role 1 year, 9 months, 13 days

ROWE, Gaynor Louise, Dr

Secretary

RESIGNED

Assigned on 17 Feb 2006

Resigned on 25 May 2011

Time on role 5 years, 3 months, 8 days

SLATER, Richard Anthony

Secretary

RESIGNED

Assigned on 30 Jul 1991

Resigned on 13 May 2003

Time on role 11 years, 9 months, 14 days

STREETS, Andrew

Secretary

RESIGNED

Assigned on 25 May 2011

Resigned on 30 Nov 2016

Time on role 5 years, 6 months, 5 days

BLACKBROOK SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 13 May 2003

Resigned on 04 May 2004

Time on role 11 months, 22 days

BERRY, Christopher

Director

Director

RESIGNED

Assigned on 25 May 2011

Resigned on 19 Dec 2019

Time on role 8 years, 6 months, 25 days

BIENERT, Kurt Werner Rudolf, Dr

Director

Financial Director

RESIGNED

Assigned on

Resigned on 30 Sep 1991

Time on role 32 years, 7 months, 16 days

BUREL, Remy Edouard Elie

Director

President

RESIGNED

Assigned on 01 Jan 2000

Resigned on 08 Dec 2008

Time on role 8 years, 11 months, 7 days

DICKINSON, John Leonard

Director

Managing Director

RESIGNED

Assigned on

Resigned on 31 May 2003

Time on role 20 years, 11 months, 15 days

DOWNS, Kay

Director

Managing Director

RESIGNED

Assigned on 26 Feb 2004

Resigned on 28 Apr 2006

Time on role 2 years, 2 months, 2 days

HUNT, Paul Ronald

Director

Managing Director

RESIGNED

Assigned on 02 Jun 2003

Resigned on 09 Jan 2004

Time on role 7 months, 7 days

HUSSEY, Kent

Director

President & Chief Operating Of

RESIGNED

Assigned on 06 Jun 2003

Resigned on 21 Jul 2006

Time on role 3 years, 1 month, 15 days

KRUEGER, Anja

Director

Director Of Legal Affairs Eu

RESIGNED

Assigned on 29 Apr 2006

Resigned on 16 Aug 2012

Time on role 6 years, 3 months, 17 days

LAW, Francis Stephen

Director

Chairman

RESIGNED

Assigned on

Resigned on 31 Dec 2001

Time on role 22 years, 4 months, 15 days

LUCKE, James

Director

Vice President & General Couns

RESIGNED

Assigned on 06 Jun 2003

Resigned on 21 Jul 2006

Time on role 3 years, 1 month, 15 days

MULLANE, Declan

Director

Sales & Logistics Director

RESIGNED

Assigned on 03 Sep 2007

Resigned on 10 Oct 2008

Time on role 1 year, 1 month, 7 days

QUEISSER, Christof Mathias

Director

Managing Director

RESIGNED

Assigned on 19 Apr 2006

Resigned on 04 Sep 2007

Time on role 1 year, 4 months, 15 days

ROUVE, Andreas

Director

Chief Financial Officer

RESIGNED

Assigned on 29 Apr 2006

Resigned on 16 Aug 2012

Time on role 6 years, 3 months, 17 days

SCHILLER, Matthias

Director

Vice President

RESIGNED

Assigned on 09 Jan 2004

Resigned on 01 Oct 2009

Time on role 5 years, 8 months, 22 days

SIDANI, Sally

Director

Managing Director

RESIGNED

Assigned on 10 Oct 2008

Resigned on 25 May 2011

Time on role 2 years, 7 months, 15 days

SLATER, Richard Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 16 May 1991

Resigned on 30 May 2003

Time on role 12 years, 14 days

STREETS, Andrew David

Director

Director

RESIGNED

Assigned on 25 May 2011

Resigned on 30 Nov 2016

Time on role 5 years, 6 months, 5 days

VAN DER KOOIJ, Wout

Director

Director

RESIGNED

Assigned on

Resigned on 01 Jan 2000

Time on role 24 years, 4 months, 15 days

YEOMANS, Frazer John

Director

Chartered Accountant

RESIGNED

Assigned on 19 Dec 2019

Resigned on 29 Dec 2021

Time on role 2 years, 10 days


Some Companies

A&B SCAFFOLDING LTD

22A GLOUCESTER ROAD,CROYDON,CR0 2DA

Number:10764295
Status:ACTIVE
Category:Private Limited Company

DEVONSHIRE HOMES (BRACKEN) LIMITED

THE ISLAND,TIVERTON,EX16 4LA

Number:07319122
Status:ACTIVE
Category:Private Limited Company

HARRISON LIVERPOOL LIMITED

MANSION NIGHTCLUB, 21,LIVERPOOL,L2 5RH

Number:11553491
Status:ACTIVE
Category:Private Limited Company

HOLY GROUND LTD

28 SANDY HILL ROAD,LONDON,SE18 7AZ

Number:11277920
Status:ACTIVE
Category:Private Limited Company

J.M.HARDING & PARTNERS LIMITED

310 BOURNEMOUTH ROAD,POOLE,BH14 9AR

Number:00662311
Status:ACTIVE
Category:Private Limited Company

REDBOX MARKETING COMMUNICATIONS LTD

NEWPORT HOUSE,STAFFORD,ST16 1DA

Number:07243327
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source