OERLIKON NEOMET LIMITED

92 Cross Lane 92 Cross Lane, Stockport, SK6 7PZ, Cheshire
StatusACTIVE
Company No.01911415
CategoryPrivate Limited Company
Incorporated07 May 1985
Age39 years, 26 days
JurisdictionEngland Wales

SUMMARY

OERLIKON NEOMET LIMITED is an active private limited company with number 01911415. It was incorporated 39 years, 26 days ago, on 07 May 1985. The company address is 92 Cross Lane 92 Cross Lane, Stockport, SK6 7PZ, Cheshire.



People

CAHN, Didier

Secretary

ACTIVE

Assigned on 29 Nov 2023

Current time on role 6 months, 3 days

CAHN, Didier

Director

Legal Counsel

ACTIVE

Assigned on 29 Nov 2023

Current time on role 6 months, 3 days

DIETRICH, Mike

Director

Commercial Director

ACTIVE

Assigned on 29 Nov 2023

Current time on role 6 months, 3 days

WIDAWSKI, Gilles

Director

Head Of Europe West

ACTIVE

Assigned on 29 Nov 2023

Current time on role 6 months, 3 days

BRADWELL, Garth Jeffrey

Secretary

Finance Director

RESIGNED

Assigned on 04 Aug 2004

Resigned on 13 Jun 2014

Time on role 9 years, 10 months, 9 days

BUSSINGER, Paul Andre Francois

Secretary

RESIGNED

Assigned on 02 Jun 2014

Resigned on 29 Nov 2023

Time on role 9 years, 5 months, 27 days

DE VLIEGER, Gerardus Johannes Nicolaas Emile

Secretary

Company Vice President

RESIGNED

Assigned on 29 Jan 2004

Resigned on 17 Jun 2005

Time on role 1 year, 4 months, 19 days

INGRAM, Samuel William

Secretary

Vice President General Counsel

RESIGNED

Assigned on 14 Jul 1994

Resigned on 21 Jun 1996

Time on role 1 year, 11 months, 7 days

MURRAY, Douglas Hamilton

Secretary

Corporate Secretary

RESIGNED

Assigned on 21 Jun 1996

Resigned on 29 Jan 2004

Time on role 7 years, 7 months, 8 days

PIPER, Frank 1

Secretary

RESIGNED

Assigned on

Resigned on 13 Jul 1994

Time on role 29 years, 10 months, 20 days

BLOEMENDAL, Johannes Geradus

Director

Director Finance

RESIGNED

Assigned on 31 Dec 2007

Resigned on 19 Nov 2009

Time on role 1 year, 10 months, 19 days

BRADWELL, Garth Jeffrey

Director

Finance Director

RESIGNED

Assigned on 04 Aug 2004

Resigned on 13 Jun 2014

Time on role 9 years, 10 months, 9 days

BROWN, Colin William, Dr

Director

General Manager

RESIGNED

Assigned on 14 Jul 1994

Resigned on 04 Sep 1998

Time on role 4 years, 1 month, 21 days

BUSSINGER, Paul Andre Francois

Director

General Council Oerlikon Balzers

RESIGNED

Assigned on 02 Jun 2014

Resigned on 29 Nov 2023

Time on role 9 years, 5 months, 27 days

DE VLIEGER, Gerardus Johannes Nicolaas Emile

Director

Company Vice President

RESIGNED

Assigned on 29 Jan 2004

Resigned on 01 Feb 2006

Time on role 2 years, 3 days

DEWAR, Bruce Ian

Director

Manager Product Development

RESIGNED

Assigned on 14 Jul 1994

Resigned on 01 May 1997

Time on role 2 years, 9 months, 17 days

FERGUSON, Tracey

Director

Company Director

RESIGNED

Assigned on 30 Sep 2019

Resigned on 12 Mar 2021

Time on role 1 year, 5 months, 12 days

FITCH, George Andrew

Director

Senior Vice President And Chie

RESIGNED

Assigned on 01 May 1997

Resigned on 29 Jan 2004

Time on role 6 years, 8 months, 28 days

HAMMERSLEY, Charles Arthur

Director

Metallurgist

RESIGNED

Assigned on

Resigned on 01 Apr 1995

Time on role 29 years, 2 months, 1 day

HAMMERSLEY, Richard Charles

Director

Managing Director

RESIGNED

Assigned on 28 Nov 2000

Resigned on 27 Mar 2019

Time on role 18 years, 3 months, 29 days

HECK, Barry M

Director

President

RESIGNED

Assigned on 01 May 1997

Resigned on 29 Jan 2004

Time on role 6 years, 8 months, 28 days

HORN, Keith Thomas

Director

Engineer

RESIGNED

Assigned on

Resigned on 13 Jul 1994

Time on role 29 years, 10 months, 20 days

INGRAM, Samuel William

Director

Vice President Gener

RESIGNED

Assigned on 14 Jul 1994

Resigned on 21 Jun 1996

Time on role 1 year, 11 months, 7 days

KONRAD, Wolfgang

Director

Business Man

RESIGNED

Assigned on 27 Mar 2019

Resigned on 21 Oct 2020

Time on role 1 year, 6 months, 25 days

LADDRAK, Michael Peter Albert Maria

Director

Managing Director Sulzer Metco

RESIGNED

Assigned on 01 Feb 2006

Resigned on 31 Dec 2007

Time on role 1 year, 10 months, 30 days

LOWE, Jack David

Director

Managing Director

RESIGNED

Assigned on 01 Oct 1998

Resigned on 28 Nov 2000

Time on role 2 years, 1 month, 27 days

MCGLONE, Greg

Director

Vice President Industrial Prod

RESIGNED

Assigned on 19 Jan 1998

Resigned on 17 Jul 1998

Time on role 5 months, 29 days

MURRAY, Douglas Hamilton

Director

Corporate Secretary

RESIGNED

Assigned on 21 Jun 1996

Resigned on 01 May 1997

Time on role 10 months, 10 days

PIPER, Frank 1

Director

Executive

RESIGNED

Assigned on

Resigned on 13 Jul 1994

Time on role 29 years, 10 months, 20 days

RAYMONT, Michael Edwin Drake, Doctor

Director

Exec Vice President Ops

RESIGNED

Assigned on 01 May 1997

Resigned on 19 Jan 1998

Time on role 8 months, 18 days

TACKE, Markus, Director

Director

Business Person

RESIGNED

Assigned on 22 Oct 2020

Resigned on 23 Nov 2023

Time on role 3 years, 1 month, 1 day

VAN DOORN, Reinaldus Maria

Director

Vice President-Sulzer Eldim

RESIGNED

Assigned on 01 Nov 2009

Resigned on 08 Nov 2012

Time on role 3 years, 7 days


Some Companies

CLESLA CONSULTING LTD

3 NETHER GREEN,MARKET HARBOROUGH,LE16 9SA

Number:08753251
Status:ACTIVE
Category:Private Limited Company

IGNITE PERFORMANCE ACADEMY LIMITED

THE MALTINGS,CARDIFF BAY,CF24 5EZ

Number:09563360
Status:ACTIVE
Category:Private Limited Company

J MONROE LTD

30-34 NORTH STREET,HAILSHAM,BN27 1DW

Number:08862480
Status:ACTIVE
Category:Private Limited Company

KNP PROPERTY SERVICES LIMITED

5 NALL STREET,MILNROW,OL16 3NB

Number:10976046
Status:ACTIVE
Category:Private Limited Company

NED DESIGN LTD.

32B NEW BROADWAY,LONDON,W5 2XA

Number:09211181
Status:ACTIVE
Category:Private Limited Company

REDITUM CAPITAL HOLDINGS LTD

HAYSMACINTYRE, THAMES EXCHANGE,LONDON,EC4R 1AG

Number:11651899
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