ELANCO ANIMAL VACCINES LIMITED

Form 2 Bartley Way Form 2 Bartley Way, Hook, RG27 9XA, United Kingdom
StatusACTIVE
Company No.01461388
CategoryPrivate Limited Company
Incorporated15 Nov 1979
Age44 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

ELANCO ANIMAL VACCINES LIMITED is an active private limited company with number 01461388. It was incorporated 44 years, 6 months, 6 days ago, on 15 November 1979. The company address is Form 2 Bartley Way Form 2 Bartley Way, Hook, RG27 9XA, United Kingdom.



People

FROST, Matthew Jonathan

Director

General Manager

ACTIVE

Assigned on 01 Jul 2021

Current time on role 2 years, 10 months, 20 days

HUNT, Kristina Mary

Director

Company Director

ACTIVE

Assigned on 07 Dec 2018

Current time on role 5 years, 5 months, 14 days

LEWIS, Christopher

Director

Finance Manager

ACTIVE

Assigned on 30 Aug 2018

Current time on role 5 years, 8 months, 22 days

JENNINGS, Sally Jane

Secretary

Legal Director

RESIGNED

Assigned on 23 Jan 2001

Resigned on 11 Mar 2008

Time on role 7 years, 1 month, 19 days

MAXTED, Nicola Karen

Secretary

RESIGNED

Assigned on 18 Jun 2010

Resigned on 01 Jan 2015

Time on role 4 years, 6 months, 13 days

ROBERTS, Helen

Secretary

Legal Director

RESIGNED

Assigned on 11 Mar 2008

Resigned on 18 Jun 2010

Time on role 2 years, 3 months, 7 days

TALLO, John Lambie

Secretary

RESIGNED

Assigned on

Resigned on 19 Jan 2000

Time on role 24 years, 4 months, 2 days

THIRKETTLE, Paul Richard Edward

Secretary

Hr Director & Company Secretar

RESIGNED

Assigned on 19 Jan 2000

Resigned on 23 Jan 2001

Time on role 1 year, 4 days

ADAMS, Adrian

Director

Ceo

RESIGNED

Assigned on 23 Jan 2001

Resigned on 08 Jun 2001

Time on role 4 months, 16 days

ARROCHA, Edgar Humberto

Director

None

RESIGNED

Assigned on 26 Aug 2014

Resigned on 01 Jan 2015

Time on role 4 months, 6 days

ASHTON, David Thomas

Director

Finance Director

RESIGNED

Assigned on 23 Jan 2001

Resigned on 27 Sep 2001

Time on role 8 months, 4 days

BETLEY, John Piers

Director

Company Executive

RESIGNED

Assigned on

Resigned on 31 May 1993

Time on role 30 years, 11 months, 20 days

BRACKMANN, Christoph Benjamin

Director

None

RESIGNED

Assigned on 01 Jan 2015

Resigned on 12 Dec 2016

Time on role 1 year, 11 months, 11 days

BRAMLEY, Paul Scotson, Dr

Director

Company Director

RESIGNED

Assigned on 04 Aug 1997

Resigned on 31 Oct 1998

Time on role 1 year, 2 months, 27 days

BRAZIER, Richard John

Director

Finance Director

RESIGNED

Assigned on 22 Feb 2006

Resigned on 01 Jul 2009

Time on role 3 years, 4 months, 9 days

BRIDGEMAN, Robert

Director

Company Executive

RESIGNED

Assigned on

Resigned on 01 Jun 1994

Time on role 29 years, 11 months, 19 days

CLARK, Brian Law Robertson

Director

Company Director

RESIGNED

Assigned on 04 Aug 1997

Resigned on 31 Jan 1998

Time on role 5 months, 27 days

CLARK, Brian Law Robertson

Director

Company Executive

RESIGNED

Assigned on

Resigned on 01 Jun 1994

Time on role 29 years, 11 months, 19 days

COLLINSON, Mark Adrian

Director

Ceo

RESIGNED

Assigned on 01 Jul 2008

Resigned on 05 Apr 2011

Time on role 2 years, 9 months, 4 days

CUMMINS, Gordon John

Director

Finance Director

RESIGNED

Assigned on 20 May 2004

Resigned on 01 Feb 2006

Time on role 1 year, 8 months, 12 days

DUTTON, Anthony George Arthur

Director

Director

RESIGNED

Assigned on 12 Jan 2004

Resigned on 30 Apr 2008

Time on role 4 years, 3 months, 18 days

FAHEY, Michael John

Director

Finance Director

RESIGNED

Assigned on 04 Dec 2001

Resigned on 20 May 2004

Time on role 2 years, 5 months, 16 days

FULLAGAR, Edgar

Director

President Of Country Organisat

RESIGNED

Assigned on 19 Jan 2000

Resigned on 23 Apr 2002

Time on role 2 years, 3 months, 4 days

GUNN, George

Director

Operating Head

RESIGNED

Assigned on 14 Mar 2008

Resigned on 01 Jan 2015

Time on role 6 years, 9 months, 18 days

GURTLER, Hans Beat

Director

Manager

RESIGNED

Assigned on 01 Aug 2000

Resigned on 31 Aug 2002

Time on role 2 years, 30 days

HAUG, Jonathan Ray

Director

Finance Director

RESIGNED

Assigned on 02 Dec 2016

Resigned on 30 Aug 2018

Time on role 1 year, 8 months, 28 days

HILLIER, Gaynor Jane

Director

General Manager, Uk & Ireland

RESIGNED

Assigned on 05 Apr 2011

Resigned on 17 Dec 2018

Time on role 7 years, 8 months, 12 days

JENNINGS, Sally Jane

Director

Legal Director

RESIGNED

Assigned on 12 Dec 2002

Resigned on 13 Dec 2002

Time on role 1 day

JOSE, Teresa

Director

Finance & Admin Director

RESIGNED

Assigned on 01 Jul 2009

Resigned on 06 Mar 2012

Time on role 2 years, 8 months, 5 days

KAPADIA, Sandipkumar Shantilal

Director

Country Cheif Financial Officer Uk & Ireland

RESIGNED

Assigned on 06 Mar 2012

Resigned on 26 Aug 2014

Time on role 2 years, 5 months, 20 days

KUNDERT, Stefan Joachim

Director

Region Head

RESIGNED

Assigned on 01 Jul 2006

Resigned on 14 Mar 2008

Time on role 1 year, 8 months, 13 days

LAHAISE, Alan Harvey

Director

Company Executive

RESIGNED

Assigned on

Resigned on 31 May 1993

Time on role 30 years, 11 months, 20 days

LOWNDES, Philip Anthony

Director

Ceo Novartis Animal Health Uk

RESIGNED

Assigned on 01 Aug 2000

Resigned on 21 Jun 2002

Time on role 1 year, 10 months, 20 days

MARGETSON, Daniel John

Director

General Manager

RESIGNED

Assigned on 01 Nov 2004

Resigned on 01 Jul 2006

Time on role 1 year, 7 months, 30 days

MURPHY, Kieran Pius

Director

Chief Executive

RESIGNED

Assigned on 01 Aug 2000

Resigned on 22 Jun 2001

Time on role 10 months, 21 days

PARIS, William Drummond

Director

Director

RESIGNED

Assigned on 14 Sep 2001

Resigned on 22 Apr 2005

Time on role 3 years, 7 months, 8 days

POUNTAIN, Adrian John

Director

Chief Executive Officer

RESIGNED

Assigned on 12 Jan 2004

Resigned on 01 Nov 2004

Time on role 9 months, 20 days

REYNOLDS, John

Director

Sales And Marketing

RESIGNED

Assigned on 12 Sep 2001

Resigned on 12 Jan 2004

Time on role 2 years, 4 months

SAXENA, Subhanu

Director

Chief Executive Officer

RESIGNED

Assigned on 22 Apr 2005

Resigned on 26 Aug 2009

Time on role 4 years, 4 months, 4 days

SCHMIDT, Kurt Thomas

Director

Head Of Business

RESIGNED

Assigned on 04 Oct 2002

Resigned on 12 Jan 2004

Time on role 1 year, 3 months, 8 days

STROPPEL, Stefan Hans

Director

Finance Director

RESIGNED

Assigned on 19 Jan 2000

Resigned on 23 Jan 2001

Time on role 1 year, 4 days

TALLO, John Lambie

Director

Accountant

RESIGNED

Assigned on 01 Jun 1994

Resigned on 01 Aug 1997

Time on role 3 years, 2 months

WALKER, Jonathan James

Director

Accountant

RESIGNED

Assigned on 01 Jun 1994

Resigned on 19 Jan 2000

Time on role 5 years, 7 months, 18 days

WEBB, Susan Ann

Director

Ceo

RESIGNED

Assigned on 26 Aug 2009

Resigned on 01 Jan 2015

Time on role 5 years, 4 months, 6 days

YACOMENI, John Alexander

Director

Pharmacist

RESIGNED

Assigned on 04 Aug 1997

Resigned on 19 Jan 2000

Time on role 2 years, 5 months, 15 days

ZOLLINGER, Ernst Alfred

Director

Country Operations Head

RESIGNED

Assigned on 19 Jan 2000

Resigned on 01 Aug 2000

Time on role 6 months, 13 days


Some Companies

ALAN WHITEFORD CONTRACTS LIMITED

MOULANDALE,INVERURIE,AB51 5JU

Number:SC208893
Status:ACTIVE
Category:Private Limited Company

BCK CONSULTING LIMITED

FLAT 16 CANAL BUILDING,LONDON,N1 7RR

Number:07608576
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BRANDON FLATS LIMITED

29 ST ANNES ROAD WEST,LYTHAM ST ANNES,FY8 1SB

Number:01287931
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INKY BOARD LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:10266615
Status:ACTIVE
Category:Private Limited Company

MELVILLE EXHIBITION & EVENT SERVICES LIMITED

GES SILVERSTONE DRIVE,COVENTRY,CV6 6PA

Number:02269253
Status:ACTIVE
Category:Private Limited Company

PHONO GROUP LTD

47 WYLES STREET,GILLINGHAM,ME7 1NB

Number:09671689
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