RORER HEALTH CARE LIMITED

One One, Guildford, GU1 4YS, Surrey
StatusDISSOLVED
Company No.01615960
CategoryPrivate Limited Company
Incorporated22 Feb 1982
Age42 years, 2 months, 20 days
JurisdictionEngland Wales
Dissolution26 Jan 2016
Years8 years, 3 months, 19 days

SUMMARY

RORER HEALTH CARE LIMITED is an dissolved private limited company with number 01615960. It was incorporated 42 years, 2 months, 20 days ago, on 22 February 1982 and it was dissolved 8 years, 3 months, 19 days ago, on 26 January 2016. The company address is One One, Guildford, GU1 4YS, Surrey.



People

PROSSER, Andrew Michael James

Director

Finance Director

ACTIVE

Assigned on 01 Sep 2010

Current time on role 13 years, 8 months, 13 days

STENVALL, Tarja Johanna

Director

General Manager

ACTIVE

Assigned on 19 Nov 2014

Current time on role 9 years, 5 months, 25 days

BALDWIN, Neil

Secretary

RESIGNED

Assigned on

Resigned on 27 Feb 1992

Time on role 32 years, 2 months, 17 days

CLAPHAM, Christopher Edward

Secretary

RESIGNED

Assigned on 18 Feb 2000

Resigned on 30 Jun 2001

Time on role 1 year, 4 months, 12 days

HARRIS, Michael John

Secretary

RESIGNED

Assigned on 27 Feb 1992

Resigned on 04 Oct 1996

Time on role 4 years, 7 months, 6 days

MCCLELLAN, Michael James

Secretary

RESIGNED

Assigned on 13 Feb 2008

Resigned on 12 May 2010

Time on role 2 years, 2 months, 28 days

NICHOLLS, David John

Secretary

RESIGNED

Assigned on 30 Jun 2001

Resigned on 20 Dec 2004

Time on role 3 years, 5 months, 20 days

NICHOLLS, David John

Secretary

Solicitor

RESIGNED

Assigned on 24 Oct 1996

Resigned on 18 Feb 2000

Time on role 3 years, 3 months, 25 days

ROBERTS, Helen

Secretary

RESIGNED

Assigned on 20 Dec 2004

Resigned on 30 Jan 2008

Time on role 3 years, 1 month, 10 days

ABREHART, David Charles

Director

Tax Manager

RESIGNED

Assigned on 22 Mar 1994

Resigned on 02 Dec 2002

Time on role 8 years, 8 months, 11 days

AULAGNON, Marie-Christine Gisele

Director

Finance Dir

RESIGNED

Assigned on 07 Apr 1997

Resigned on 01 Oct 1999

Time on role 2 years, 5 months, 24 days

BROOKSBY, Nigel Stanley

Director

Managing Director

RESIGNED

Assigned on 01 Jul 2005

Resigned on 12 May 2010

Time on role 4 years, 10 months, 11 days

COLQUHOUN, Richard Lyons

Director

Financial Director

RESIGNED

Assigned on

Resigned on 04 Dec 1997

Time on role 26 years, 5 months, 10 days

DE FORCEVILLE, Guillaume Adrien

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Jul 2005

Resigned on 16 Nov 2007

Time on role 2 years, 4 months, 15 days

HARRIS, Michael John

Director

Legal Affairs Director

RESIGNED

Assigned on 01 Feb 1993

Resigned on 04 Oct 1996

Time on role 3 years, 8 months, 3 days

LLOYD, Peter Brynmor

Director

Technical & Regulatory Director

RESIGNED

Assigned on

Resigned on 05 Jul 1991

Time on role 32 years, 10 months, 9 days

MCCLELLAN, Michael James

Director

Director

RESIGNED

Assigned on 16 Nov 2007

Resigned on 01 Oct 2010

Time on role 2 years, 10 months, 15 days

MICHELMORE, John Douglas

Director

Business Executive

RESIGNED

Assigned on

Resigned on 02 Dec 1993

Time on role 30 years, 5 months, 12 days

NAGJI, Dhanvant

Director

Financial Controller & Treasur

RESIGNED

Assigned on 22 Mar 1994

Resigned on 12 Jan 2000

Time on role 5 years, 9 months, 21 days

NICHOLLS, David John

Director

Solicitor

RESIGNED

Assigned on 24 Oct 1996

Resigned on 01 Jul 2005

Time on role 8 years, 8 months, 7 days

OLDFIELD, Stephen Philip

Director

General Manager

RESIGNED

Assigned on 12 May 2010

Resigned on 25 Jul 2014

Time on role 4 years, 2 months, 13 days

REES, David Hugh Thomas

Director

Chief Financial Officer

RESIGNED

Assigned on 10 Jan 2000

Resigned on 01 Jul 2005

Time on role 5 years, 5 months, 21 days

SALENGER, Keith Philip

Director

Financial Director

RESIGNED

Assigned on 01 Feb 1993

Resigned on 31 Mar 1994

Time on role 1 year, 1 month, 30 days

STANTON, Frances Louise

Director

Vice President Legal Counsel

RESIGNED

Assigned on

Resigned on 21 Aug 1995

Time on role 28 years, 8 months, 23 days

TOMLIN, Stephen Philip

Director

Personnel Director

RESIGNED

Assigned on

Resigned on 24 Mar 1992

Time on role 32 years, 1 month, 20 days


Some Companies

100 MAGENTA LIMITED

84 CRADLEBRIDGE DRIVE,ASHFORD,TN24 0RF

Number:08389874
Status:ACTIVE
Category:Private Limited Company

ALCHEMY SPORTS MANAGEMENT LIMITED

THE AXIS BUILDING,GATESHEAD,NE11 0NQ

Number:11687231
Status:ACTIVE
Category:Private Limited Company

CHRISTOPHER PARTNERSHIP LIMITED

62 STAKES ROAD,WATERLOOVILLE,PO7 5NT

Number:05799141
Status:ACTIVE
Category:Private Limited Company

FLARE POINT LIMITED

25 UPPER DUNSTEAD ROAD,NOTTINGHAM,NG16 4FH

Number:09581494
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FLOORCREW LIMITED

12 HUNTLY WAY,SOUTHAMPTON,SO18 4EN

Number:10998464
Status:ACTIVE
Category:Private Limited Company

SPECIAL ASSIGNMENTS LTD

95 HIGH STREET,SWANSEA,SA4 4BL

Number:05892608
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