SENSIENT TECHNOLOGIES LIMITED

Sensient Technologies Bilton Road Sensient Technologies Bilton Road, Milton Keynes, MK1 1HP, England
StatusACTIVE
Company No.01547409
CategoryPrivate Limited Company
Incorporated25 Feb 1981
Age43 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

SENSIENT TECHNOLOGIES LIMITED is an active private limited company with number 01547409. It was incorporated 43 years, 2 months, 18 days ago, on 25 February 1981. The company address is Sensient Technologies Bilton Road Sensient Technologies Bilton Road, Milton Keynes, MK1 1HP, England.



People

BABICH, Colleen Gail

Director

Tax Manager

ACTIVE

Assigned on 21 Sep 2018

Current time on role 5 years, 7 months, 24 days

MAGIN, Lori Marie

Director

Treasury

ACTIVE

Assigned on 22 Dec 2017

Current time on role 6 years, 4 months, 24 days

LACY, Douglas Archibald

Secretary

RESIGNED

Assigned on

Resigned on 07 Jun 1994

Time on role 29 years, 11 months, 8 days

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Jun 1994

Resigned on 20 Jun 2014

Time on role 20 years, 13 days

AUTY, Neilson

Director

Managing Director

RESIGNED

Assigned on 07 Jun 1994

Resigned on 02 Apr 1998

Time on role 3 years, 9 months, 25 days

BOND, Peter Thomson

Director

Solicitor

RESIGNED

Assigned on 25 May 2001

Resigned on 03 Aug 2001

Time on role 2 months, 9 days

CLOSE, Anthony Francis Richard

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 10 Jan 1992

Time on role 32 years, 4 months, 5 days

ELGAR, John Norton

Director

Solicitor

RESIGNED

Assigned on 07 Jun 1994

Resigned on 25 May 2001

Time on role 6 years, 11 months, 18 days

FARLEE, David Joseph

Director

Benefits & Compensation Director

RESIGNED

Assigned on 25 Apr 2016

Resigned on 21 Sep 2018

Time on role 2 years, 4 months, 26 days

FINERTY, Kathryn Anne

Director

Corporate Counsel

RESIGNED

Assigned on 02 Feb 1998

Resigned on 23 Aug 1999

Time on role 1 year, 6 months, 21 days

FOELL, Darrell William

Director

Attorney

RESIGNED

Assigned on 06 Apr 1998

Resigned on 29 Sep 1998

Time on role 5 months, 23 days

HAMMOND, John Lester

Director

Attorney

RESIGNED

Assigned on 23 Aug 1999

Resigned on 19 Apr 2016

Time on role 16 years, 7 months, 27 days

HOBBINS, Jeremy Paul Egerton

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 31 Jan 1992

Time on role 32 years, 3 months, 14 days

LACY, Douglas Archibald

Director

Business Accountant

RESIGNED

Assigned on

Resigned on 07 Jun 1994

Time on role 29 years, 11 months, 8 days

LAWLOR, Christopher L

Director

Assistant General Counsel

RESIGNED

Assigned on 28 Aug 2001

Resigned on 08 Apr 2005

Time on role 3 years, 7 months, 11 days

LORD, Gerald Sydney

Director

Vice President Finance

RESIGNED

Assigned on

Resigned on 07 Jun 1994

Time on role 29 years, 11 months, 8 days

MAKAL, Jeffrey Thomas

Director

Director

RESIGNED

Assigned on 08 Apr 2005

Resigned on 19 Apr 2016

Time on role 11 years, 11 days

MCKEOWN, John Leonard

Director

RESIGNED

Assigned on 25 Feb 1992

Resigned on 16 May 1994

Time on role 2 years, 2 months, 20 days

MORIN, Kimberly Ann

Director

Vice President - Human Resources

RESIGNED

Assigned on 25 Apr 2016

Resigned on 22 Dec 2017

Time on role 1 year, 7 months, 27 days

MUSTOE, John William Tarleton

Director

Director

RESIGNED

Assigned on 25 Feb 1992

Resigned on 07 Jun 1994

Time on role 2 years, 3 months, 11 days

O'REILLY, Terrence Michael

Director

Attorney

RESIGNED

Assigned on 07 Jun 1994

Resigned on 02 Feb 1998

Time on role 3 years, 7 months, 25 days

RAYMONDS, Stephen Charles

Director

Attorney

RESIGNED

Assigned on 02 Feb 1998

Resigned on 06 Apr 1998

Time on role 2 months, 4 days

STUMP, Christopher Jeremy

Director

Financial Controller

RESIGNED

Assigned on 16 May 1994

Resigned on 07 Jun 1994

Time on role 22 days

VAN DER STAL, Eelco

Director

Managing Director

RESIGNED

Assigned on 02 Apr 1998

Resigned on 08 Mar 2001

Time on role 2 years, 11 months, 6 days


Some Companies

CYBERNETIX S.R.I.S. LIMITED

ONE,LONDON,EC4M 8AP

Number:05961602
Status:ACTIVE
Category:Private Limited Company

D.K.FRAMPTON LIMITED

REAL FIRE HEATING CENTRE,KETTERING,NN16 8UN

Number:01057179
Status:ACTIVE
Category:Private Limited Company
Number:CE006748
Status:ACTIVE
Category:Charitable Incorporated Organisation

RUBY HAIR AND BEAUTY LTD

UNIT 44 UPPER LEVEL,MANCHESTER,M32 9BD

Number:11021339
Status:ACTIVE
Category:Private Limited Company

STARVALLEY LIMITED

30 MARKET PLACE,SWAFFHAM,PE37 7QH

Number:01621968
Status:ACTIVE
Category:Private Limited Company

TEOF LTD

CLARENCE STREET CHAMBERS,SOUTHEND-ON-SEA,SS1 1BD

Number:10287523
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