BRISTOL-MYERS SQUIBB BUSINESS SERVICES LIMITED

Arc Uxbridge Sanderson Road Arc Uxbridge Sanderson Road, Denham, UB8 1DH, Buckinghamshire, United Kingdom
StatusACTIVE
Company No.02059282
CategoryPrivate Limited Company
Incorporated29 Sep 1986
Age37 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

BRISTOL-MYERS SQUIBB BUSINESS SERVICES LIMITED is an active private limited company with number 02059282. It was incorporated 37 years, 8 months, 2 days ago, on 29 September 1986. The company address is Arc Uxbridge Sanderson Road Arc Uxbridge Sanderson Road, Denham, UB8 1DH, Buckinghamshire, United Kingdom.



People

CITCO MANAGEMENT (UK) LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Jan 2024

Current time on role 5 months

BILLARD, Ai-Phi

Director

Company Director

ACTIVE

Assigned on 09 Dec 2019

Current time on role 4 years, 5 months, 23 days

HORNIKOVA, Pavla

Director

Accountant

ACTIVE

Assigned on 09 Dec 2019

Current time on role 4 years, 5 months, 23 days

COSTELLO, Simon James

Secretary

Solicitor

RESIGNED

Assigned on 04 Jun 2004

Resigned on 01 Jun 2006

Time on role 1 year, 11 months, 28 days

HUGHES, Alison Sian

Secretary

Assoc Director Efss Finance

RESIGNED

Assigned on 01 May 2001

Resigned on 04 Jun 2004

Time on role 3 years, 1 month, 3 days

JACKSON, Alastair John William

Secretary

RESIGNED

Assigned on

Resigned on 01 May 2001

Time on role 23 years, 1 month, 1 day

SINGARAYER, Diella Natasha

Secretary

RESIGNED

Assigned on 01 Jun 2006

Resigned on 07 Apr 2008

Time on role 1 year, 10 months, 6 days

PETERSHILL SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 11 Jan 2019

Resigned on 01 Jan 2024

Time on role 4 years, 11 months, 21 days

SLC REGISTRARS LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Apr 2008

Resigned on 17 Nov 2018

Time on role 10 years, 7 months, 10 days

AKULA, Ramana Venkata

Director

Director

RESIGNED

Assigned on 01 Jun 2006

Resigned on 01 Jun 2009

Time on role 3 years

DOLLARD, Francis Michael

Director

Vp Distribution

RESIGNED

Assigned on 18 Jul 1996

Resigned on 19 Dec 2001

Time on role 5 years, 5 months, 1 day

EILBACHER, David

Director

Facilities Director

RESIGNED

Assigned on 19 Dec 2001

Resigned on 14 Feb 2006

Time on role 4 years, 1 month, 26 days

HOWELLS, Ian John

Director

Director

RESIGNED

Assigned on 14 Feb 2006

Resigned on 01 Apr 2015

Time on role 9 years, 1 month, 18 days

JACKSON, Alastair John William

Director

Company Secretary/Solicitor

RESIGNED

Assigned on

Resigned on 01 May 2001

Time on role 23 years, 1 month, 1 day

JENKIN, Derek Ernest

Director

Vice President

RESIGNED

Assigned on

Resigned on 01 Aug 1996

Time on role 27 years, 10 months

KANE, Brian Lund, Dr

Director

President

RESIGNED

Assigned on

Resigned on 30 Oct 1992

Time on role 31 years, 7 months, 2 days

LAURAS, Bruno Marie Pierre

Director

Head Of Business And Finance Services, Europe Midd

RESIGNED

Assigned on 01 Apr 2015

Resigned on 10 Sep 2019

Time on role 4 years, 5 months, 9 days

LIZZIO, Giancarlo

Director

General Manager

RESIGNED

Assigned on 18 Jul 1996

Resigned on 25 Sep 2000

Time on role 4 years, 2 months, 7 days

MORGAN, Gareth Huw

Director

Chartered Accountant

RESIGNED

Assigned on 29 Apr 2003

Resigned on 01 Jun 2006

Time on role 3 years, 1 month, 3 days

RISHWORTH, Joanne Elizabeth

Director

Company Director

RESIGNED

Assigned on 01 Apr 2011

Resigned on 23 May 2022

Time on role 11 years, 1 month, 22 days

SCHIFF, Frederick

Director

Sr Vice President

RESIGNED

Assigned on 19 Dec 2001

Resigned on 01 May 2002

Time on role 4 months, 12 days

SILVERS, Eileen

Director

Vp Taxes

RESIGNED

Assigned on 14 Aug 1996

Resigned on 03 Dec 2001

Time on role 5 years, 3 months, 20 days

STARK, Kenneth

Director

Accountant

RESIGNED

Assigned on 01 Jun 2009

Resigned on 23 Mar 2011

Time on role 1 year, 9 months, 22 days

STARK, Kenneth

Director

Managing Director

RESIGNED

Assigned on 18 Jul 1996

Resigned on 25 Nov 2005

Time on role 9 years, 4 months, 7 days


Some Companies

ALETHEIA TRANSPORT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11366429
Status:ACTIVE
Category:Private Limited Company

FASHION UNCOVERED LIMITED

505 PINNER ROAD,HARROW,HA2 6EH

Number:08692914
Status:ACTIVE
Category:Private Limited Company

GINGER & CHILLI LIMITED

61 MAXWELL AVENUE,GLASGOW,G61 1NZ

Number:SC535572
Status:ACTIVE
Category:Private Limited Company

MSG THIRTEEN LTD

231 LONDON ROAD,SHEFFIELD,S2 4NF

Number:09882099
Status:ACTIVE
Category:Private Limited Company

THE LATIN TOUCH LTD

OXLEA WOOD CAFE,SHOOTERS HILL,SE18 3NF

Number:04655769
Status:ACTIVE
Category:Private Limited Company

THE STRATEGIC PLANNING TOOLKIT LTD

2ND FLOOR SPRING-PARK HOUSE,BASINGSTOKE,RG21 4HG

Number:02537363
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