JANSSEN-CILAG LIMITED

50-100 Holmers Farm Way 50-100 Holmers Farm Way, Buckinghamshire, HP12 4EG
StatusACTIVE
Company No.01027904
CategoryPrivate Limited Company
Incorporated19 Oct 1971
Age52 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

JANSSEN-CILAG LIMITED is an active private limited company with number 01027904. It was incorporated 52 years, 7 months, 16 days ago, on 19 October 1971. The company address is 50-100 Holmers Farm Way 50-100 Holmers Farm Way, Buckinghamshire, HP12 4EG.



People

ANDERSON, Shelagh Mary

Director

Regulatory Affairs Director

ACTIVE

Assigned on 15 Dec 2015

Current time on role 8 years, 5 months, 20 days

BEKKER, Rozlyn

Director

Managing Director

ACTIVE

Assigned on 29 Mar 2023

Current time on role 1 year, 2 months, 6 days

FLEMING, John David, Dr

Director

Pharmaceutical Physician

ACTIVE

Assigned on 15 Mar 2024

Current time on role 2 months, 20 days

GEELAN, David

Director

Finance Director

ACTIVE

Assigned on 10 Jun 2022

Current time on role 1 year, 11 months, 24 days

ILBERT, Robin John

Director

Commercial Portfolio Director

ACTIVE

Assigned on 01 Jan 2020

Current time on role 4 years, 5 months, 3 days

BUTTERWORTH, Barbara Susan

Secretary

RESIGNED

Assigned on

Resigned on 28 Aug 2015

Time on role 8 years, 9 months, 7 days

ROSE, Douglas Alfred Peter

Secretary

RESIGNED

Assigned on 09 Nov 2015

Resigned on 29 Jun 2018

Time on role 2 years, 7 months, 20 days

AERTS, Liesbeth

Director

Finance Director

RESIGNED

Assigned on 01 Aug 2018

Resigned on 10 Jun 2022

Time on role 3 years, 10 months, 9 days

BARNES, Peter Mark Fraser, Dr

Director

Business Executive

RESIGNED

Assigned on 05 Feb 2007

Resigned on 17 Mar 2015

Time on role 8 years, 1 month, 12 days

CAINZOS FERNANDEZ, Jesus

Director

Business Executive

RESIGNED

Assigned on 10 Dec 1992

Resigned on 28 Jan 1999

Time on role 6 years, 1 month, 18 days

COHEN, Maurice, Dr

Director

Business Executive

RESIGNED

Assigned on

Resigned on 11 Mar 1992

Time on role 32 years, 2 months, 24 days

COOPER, Rozlyn

Director

Medical Director

RESIGNED

Assigned on 07 Jan 2016

Resigned on 04 Jan 2019

Time on role 2 years, 11 months, 28 days

DONNELLY, Robert John, Dr

Director

Medical Director

RESIGNED

Assigned on 12 Jan 1995

Resigned on 05 May 2006

Time on role 11 years, 3 months, 24 days

DRICKWOOD, David John

Director

Managing Director

RESIGNED

Assigned on 07 Jul 1994

Resigned on 26 Dec 1999

Time on role 5 years, 5 months, 19 days

FRASER, Shona

Director

Clinical R&D Director

RESIGNED

Assigned on 01 Jan 2020

Resigned on 15 Mar 2024

Time on role 4 years, 2 months, 14 days

GOODWIN, Bruce Michael

Director

Finance Director

RESIGNED

Assigned on 01 Feb 2000

Resigned on 26 May 2003

Time on role 3 years, 3 months, 25 days

GRANEY, Thomas Nicholas

Director

Business Executive

RESIGNED

Assigned on 09 Jun 2003

Resigned on 28 Apr 2005

Time on role 1 year, 10 months, 19 days

HAMLIN, Angela June

Director

Business Executive

RESIGNED

Assigned on 06 Jul 2012

Resigned on 28 Feb 2017

Time on role 4 years, 7 months, 22 days

HICKEN, Mark Iain

Director

Business Executive

RESIGNED

Assigned on 02 Jan 2014

Resigned on 01 Apr 2019

Time on role 5 years, 2 months, 30 days

HODGES, Nicholas George

Director

Vice President, Global Clinical Operations

RESIGNED

Assigned on 19 Feb 2018

Resigned on 01 Jan 2020

Time on role 1 year, 10 months, 10 days

INGHELBRECHT, Dominique Christelle

Director

Finance Director

RESIGNED

Assigned on 01 May 2016

Resigned on 01 Jun 2018

Time on role 2 years, 1 month, 1 day

JACKSON, David Cooper

Director

Finance Director

RESIGNED

Assigned on 07 Dec 1994

Resigned on 15 Oct 1997

Time on role 2 years, 10 months, 8 days

JANSSEN, Paul, Dr

Director

Business Executive

RESIGNED

Assigned on

Resigned on 22 Jun 1992

Time on role 31 years, 11 months, 13 days

KELLER, Philip Henry

Director

Business Executive

RESIGNED

Assigned on 10 Jun 1998

Resigned on 01 Jan 2000

Time on role 1 year, 6 months, 21 days

LAMBRECHTS, Frank

Director

Business Executive

RESIGNED

Assigned on 02 Jan 2013

Resigned on 01 May 2016

Time on role 3 years, 3 months, 29 days

LEBLAY, Gaetan

Director

Director

RESIGNED

Assigned on 01 Apr 2019

Resigned on 29 Mar 2023

Time on role 3 years, 11 months, 28 days

MCDONALD, John

Director

Managing Director

RESIGNED

Assigned on 01 Jan 2000

Resigned on 31 Jan 2008

Time on role 8 years, 30 days

NIJJAR, Harjinder

Director

Finance Director

RESIGNED

Assigned on 28 Apr 2005

Resigned on 30 Dec 2012

Time on role 7 years, 8 months, 2 days

PATROE, Vinay

Director

Doctor

RESIGNED

Assigned on 06 Oct 2020

Resigned on 29 Sep 2023

Time on role 2 years, 11 months, 23 days

RODRIGUEZ VALDAJOS, César

Director

Business Executive

RESIGNED

Assigned on 15 Aug 2011

Resigned on 27 Dec 2013

Time on role 2 years, 4 months, 12 days

SAN MARTIN, Rodrigo Resende

Director

Business Executive

RESIGNED

Assigned on 01 Jan 2010

Resigned on 15 Jun 2011

Time on role 1 year, 5 months, 14 days

SHETTY, Sunangal Ajit

Director

Executive Vice President

RESIGNED

Assigned on 13 Sep 1995

Resigned on 26 May 2003

Time on role 7 years, 8 months, 13 days

SICKLEN, Clare

Director

Hr Director

RESIGNED

Assigned on 01 Mar 2017

Resigned on 01 Jan 2020

Time on role 2 years, 10 months

SNAITH, Michael Emmerson

Director

Business Executive

RESIGNED

Assigned on

Resigned on 07 Jul 1994

Time on role 29 years, 10 months, 28 days

SOARES, Bernardo

Director

Director

RESIGNED

Assigned on 10 Feb 2019

Resigned on 09 Mar 2020

Time on role 1 year, 27 days

TANCA, Silvano Valentino

Director

Business Executive

RESIGNED

Assigned on 22 Jun 1992

Resigned on 20 Dec 2001

Time on role 9 years, 5 months, 28 days

VERBEECK, Christian

Director

Business Executive

RESIGNED

Assigned on 28 Jan 1999

Resigned on 26 May 2003

Time on role 4 years, 3 months, 29 days

VERCAUTEREN, Guido Alice Godfried

Director

Sbusiness Executive

RESIGNED

Assigned on

Resigned on 10 Dec 1992

Time on role 31 years, 5 months, 25 days

WIEGAND, Frank

Director

Medical Director

RESIGNED

Assigned on 13 Nov 2017

Resigned on 01 Aug 2018

Time on role 8 months, 19 days

WOODING, Stephen James, Dr

Director

Business Executive

RESIGNED

Assigned on 16 Jan 2009

Resigned on 23 Dec 2009

Time on role 11 months, 7 days

YOGENDRAN, Logesvaran, Dr

Director

Pharma Covigilance Director

RESIGNED

Assigned on 15 Dec 2015

Resigned on 30 Nov 2017

Time on role 1 year, 11 months, 15 days


Some Companies

DEAD BEACH ENTERPRISES LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:09195515
Status:ACTIVE
Category:Private Limited Company

ELITE A.S. DECOR LTD

51 WESTBEECH ROAD,LONDON,N22 6HU

Number:08989877
Status:ACTIVE
Category:Private Limited Company

ICEY CREAMS LTD

5 SIENNA TERRACE, AINSWORTH CLOSE,LONDON,NW2 7EJ

Number:10577025
Status:ACTIVE
Category:Private Limited Company

LAMBERTH PUBLISHING HOUSE LIMITED

4TH FLOOR PALLADIUM HOUSE,LONDON,W1V 1AD

Number:03277465
Status:LIQUIDATION
Category:Private Limited Company

MOLAE PROPERTIES LIMITED

30 ST. GILES,OXFORD,OX1 3LE

Number:05399664
Status:ACTIVE
Category:Private Limited Company

TECHNOSHADE LTD

UNIT 10A,BOLTON,BL2 6QF

Number:06896664
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