ECO ANIMAL HEALTH GROUP PLC

The Grange The Grange, London, N14 6BN, United Kingdom
StatusACTIVE
Company No.01818170
CategoryPrivate Limited Company
Incorporated22 May 1984
Age39 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

ECO ANIMAL HEALTH GROUP PLC is an active private limited company with number 01818170. It was incorporated 39 years, 11 months, 22 days ago, on 22 May 1984. The company address is The Grange The Grange, London, N14 6BN, United Kingdom.



People

WILKS, Christopher John

Secretary

ACTIVE

Assigned on 31 Jan 2020

Current time on role 4 years, 3 months, 13 days

ARMSTRONG, Frank Murdoch, Dr

Director

Director

ACTIVE

Assigned on 01 May 2020

Current time on role 4 years, 12 days

HALLAS, David Charles

Director

Director

ACTIVE

Assigned on 01 Apr 2022

Current time on role 2 years, 1 month, 12 days

HASENMAIER, Joachim Alfred, Dr

Director

Company Director

ACTIVE

Assigned on 12 Feb 2024

Current time on role 3 months, 1 day

JAMES, Tracey Dawn

Director

Director

ACTIVE

Assigned on 01 Dec 2021

Current time on role 2 years, 5 months, 12 days

JONES, Andrew Alfred, Dr

Director

Management Consultant

ACTIVE

Assigned on 01 Dec 2017

Current time on role 6 years, 5 months, 12 days

WILKS, Christopher John

Director

Chief Finance Officer

ACTIVE

Assigned on 03 Sep 2019

Current time on role 4 years, 8 months, 10 days

BRENT, Michael Edward

Secretary

Secretary

RESIGNED

Assigned on 23 Jan 1995

Resigned on 22 Dec 1995

Time on role 10 months, 30 days

CHARLES, Patricia

Secretary

RESIGNED

Assigned on

Resigned on 08 Feb 1999

Time on role 25 years, 3 months, 5 days

STOCKDALE, Kevin Anthony

Secretary

RESIGNED

Assigned on 08 Feb 1999

Resigned on 29 Apr 2004

Time on role 5 years, 2 months, 21 days

TROUSE, Julia

Secretary

Group Financial Controller

RESIGNED

Assigned on 19 May 2004

Resigned on 31 Jan 2020

Time on role 15 years, 8 months, 12 days

BRENT, Michael Edward

Director

Company Manager

RESIGNED

Assigned on

Resigned on 26 Apr 2006

Time on role 18 years, 17 days

CASEY, Gavin Frank

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jun 2002

Resigned on 31 Dec 2007

Time on role 5 years, 6 months, 30 days

CLEMO, Brett Timothy

Director

Global Operations Director

RESIGNED

Assigned on 01 Dec 2009

Resigned on 30 Sep 2019

Time on role 9 years, 9 months, 29 days

DANSON, David Laurence George, Dr

Director

Non Executive Director

RESIGNED

Assigned on 18 Sep 2008

Resigned on 01 Dec 2017

Time on role 9 years, 2 months, 13 days

DICK, John Watt

Director

Company Manager

RESIGNED

Assigned on

Resigned on 10 Dec 2002

Time on role 21 years, 5 months, 3 days

HENDERSON, Julia Ann

Director

None

RESIGNED

Assigned on 01 Dec 2009

Resigned on 31 Dec 2014

Time on role 5 years, 30 days

LAWRENCE, Peter Anthony

Director

Director

RESIGNED

Assigned on

Resigned on 07 Mar 2019

Time on role 5 years, 2 months, 6 days

LOOMES, Marc Denham

Director

Director

RESIGNED

Assigned on 01 Dec 2005

Resigned on 01 Apr 2022

Time on role 16 years, 3 months, 31 days

MORRIS, John Gerard

Director

Company Manager

RESIGNED

Assigned on

Resigned on 16 Nov 1993

Time on role 30 years, 5 months, 27 days

NICHOLAS, Mark Rowland

Director

Company Director

RESIGNED

Assigned on 31 Mar 1995

Resigned on 12 Apr 1995

Time on role 12 days

RAWLINSON, Anthony Paul

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jan 2015

Resigned on 09 Aug 2022

Time on role 7 years, 7 months, 8 days

SANDERS, Michael John

Director

Director

RESIGNED

Assigned on 01 Nov 2004

Resigned on 03 Apr 2006

Time on role 1 year, 5 months, 2 days

STOCKDALE, Kevin Anthony

Director

Finance Director

RESIGNED

Assigned on 03 Aug 2007

Resigned on 19 Aug 2019

Time on role 12 years, 16 days

TROUSE, Julia

Director

Director

RESIGNED

Assigned on 03 Aug 2007

Resigned on 19 Aug 2019

Time on role 12 years, 16 days

WOOD, Richard Kenneth

Director

Non-Executive Chairman

RESIGNED

Assigned on 07 Mar 2019

Resigned on 22 Aug 2019

Time on role 5 months, 15 days


Some Companies

3RDI GROUP LTD

65 BRUNEL COURT,EDGWARE,HA8 8YT

Number:07526449
Status:ACTIVE
Category:Private Limited Company

CELTIC HOSPITALITY LIMITED

FIRST FLOOR, THE GRAND HOTEL BUILDINGS,SWANSEA,SA1 1NX

Number:10596542
Status:ACTIVE
Category:Private Limited Company

ELM ROW EAST PIZZAS LIMITED

18-20 NORTH STREET,GLENROTHES,KY7 5NA

Number:SC616022
Status:ACTIVE
Category:Private Limited Company

NORTHAW PARK MANAGEMENT LIMITED

SADLERS,BARNET,EN5 5SU

Number:02312552
Status:ACTIVE
Category:Private Limited Company

RS POWER LIMITED

35 FITZWILLIAM DRIVE,KETTERING,NN15 6RG

Number:05419775
Status:ACTIVE
Category:Private Limited Company

TAEM LTD

HAZLEMERE,BOLTON,BL1 4BY

Number:08587459
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