OXOID (ELY) LIMITED

3rd Floor, 1 Ashley Road, Altrincham, WA14 2DT, Cheshire
StatusACTIVE
Company No.02183692
CategoryPrivate Limited Company
Incorporated26 Oct 1987
Age36 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

OXOID (ELY) LIMITED is an active private limited company with number 02183692. It was incorporated 36 years, 6 months, 24 days ago, on 26 October 1987. The company address is 3rd Floor, 1 Ashley Road, Altrincham, WA14 2DT, Cheshire.



People

GREGG, Rhona

Secretary

ACTIVE

Assigned on 10 Sep 2015

Current time on role 8 years, 8 months, 9 days

OAKWOOD CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Nov 2009

Current time on role 14 years, 6 months, 18 days

AHMED, Syed Waqas

Director

None

ACTIVE

Assigned on 23 Mar 2020

Current time on role 4 years, 1 month, 27 days

CAMERON, Euan Daney Ross

Director

Director

ACTIVE

Assigned on 31 Oct 2018

Current time on role 5 years, 6 months, 19 days

GREEN, Georgina Adams

Director

Tax Director

ACTIVE

Assigned on 18 Apr 2024

Current time on role 1 month, 1 day

SMITH, Anthony Hugh

Director

Vice President, Tax And Treasury

ACTIVE

Assigned on 12 Nov 2018

Current time on role 5 years, 6 months, 7 days

STARR, Alison Jane

Director

Chartered Accountant/ Chartered Tax Adviser

ACTIVE

Assigned on 18 Apr 2024

Current time on role 1 month, 1 day

TATTAM, Charles Soren Robert

Secretary

RESIGNED

Assigned on

Resigned on 31 Aug 2006

Time on role 17 years, 8 months, 18 days

WARD, Nicola Jane

Secretary

RESIGNED

Assigned on 08 Feb 2007

Resigned on 18 Dec 2014

Time on role 7 years, 10 months, 10 days

WHITELEY, Raymond Robert

Secretary

Businessman

RESIGNED

Assigned on 31 Aug 2006

Resigned on 08 Feb 2007

Time on role 5 months, 8 days

A G SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Feb 2007

Resigned on 31 Oct 2009

Time on role 2 years, 8 months, 30 days

COLEY, James Robert Ewen

Director

Solicitor

RESIGNED

Assigned on 09 Nov 2006

Resigned on 18 Apr 2012

Time on role 5 years, 5 months, 9 days

DINESEN, Vagn Aage

Director

Managing Director

RESIGNED

Assigned on

Resigned on 29 Jun 1997

Time on role 26 years, 10 months, 20 days

GODTFREDSEN, Sven Erik

Director

Up Head Of R&D

RESIGNED

Assigned on 15 Sep 1994

Resigned on 01 Jul 1997

Time on role 2 years, 9 months, 16 days

GORST, Jeanette

Director

Director

RESIGNED

Assigned on 04 Jul 1997

Resigned on 15 Dec 2000

Time on role 3 years, 5 months, 11 days

GOWER, Geoffrey James

Director

General Manager

RESIGNED

Assigned on 01 Jul 1992

Resigned on 26 Feb 2007

Time on role 14 years, 7 months, 25 days

GRANT, Lucie Mary Katja

Director

Solicitor

RESIGNED

Assigned on 07 Feb 2013

Resigned on 03 Dec 2019

Time on role 6 years, 9 months, 24 days

HUEG, Kim Arthur

Director

Civil Engineer

RESIGNED

Assigned on

Resigned on 14 Sep 1994

Time on role 29 years, 8 months, 5 days

INCE, Nicholas

Director

Accountant

RESIGNED

Assigned on 10 Sep 2015

Resigned on 31 Oct 2018

Time on role 3 years, 1 month, 21 days

JOHANNSSON, Axel, Dr

Director

Managing Director

RESIGNED

Assigned on 01 Jul 1992

Resigned on 31 May 2004

Time on role 11 years, 11 months

JOHANNSSON, Bengt Gosta

Director

Company Vice-President

RESIGNED

Assigned on

Resigned on 15 Sep 1994

Time on role 29 years, 8 months, 4 days

JORGENSEN, Torben Vedel Stahl

Director

Company President

RESIGNED

Assigned on

Resigned on 29 Jun 1999

Time on role 24 years, 10 months, 20 days

KRISTENSEN, Peder Joern

Director

Prod,Manager

RESIGNED

Assigned on 14 Sep 1995

Resigned on 27 Jun 1997

Time on role 1 year, 9 months, 13 days

MADDEN, Christopher John Frank

Director

Healthcare Consultant

RESIGNED

Assigned on 15 Sep 1994

Resigned on 27 Jun 1997

Time on role 2 years, 9 months, 12 days

MCCONNELL, Sarah Hlavinka

Director

Lawyer

RESIGNED

Assigned on 18 Aug 2006

Resigned on 09 Nov 2006

Time on role 2 months, 22 days

MEHTA, Chetan Praful

Director

Businessman

RESIGNED

Assigned on 18 Aug 2006

Resigned on 09 Nov 2006

Time on role 2 months, 22 days

MOODIE, Iain Alasdair Keith

Director

Solicitor

RESIGNED

Assigned on 18 Apr 2012

Resigned on 07 Feb 2013

Time on role 9 months, 19 days

NORGAARD, Leif

Director

Chief Finance Officer

RESIGNED

Assigned on 23 Feb 2006

Resigned on 31 Aug 2006

Time on role 6 months, 8 days

NORMAN, David John

Director

Chartered Accountant

RESIGNED

Assigned on 16 Nov 2015

Resigned on 18 Apr 2024

Time on role 8 years, 5 months, 2 days

OSTERGAARD, Jes Christian Wibroe

Director

Ceo

RESIGNED

Assigned on 27 Aug 1999

Resigned on 21 Dec 2005

Time on role 6 years, 3 months, 25 days

SCHOFIELD, Kenneth Frank

Director

Director

RESIGNED

Assigned on 04 Jul 1997

Resigned on 30 Apr 2004

Time on role 6 years, 9 months, 26 days

SCRIVEN, John Richard

Director

Managing Director

RESIGNED

Assigned on

Resigned on 29 Jun 1997

Time on role 26 years, 10 months, 20 days

VABO, Bent Bors

Director

Managing Director

RESIGNED

Assigned on

Resigned on 27 Jul 1992

Time on role 31 years, 9 months, 22 days

WHEELER, Kevin Neil

Director

Tax Director

RESIGNED

Assigned on 26 Feb 2007

Resigned on 16 Nov 2015

Time on role 8 years, 8 months, 18 days

WHITE, Sylvia

Director

Solicitor

RESIGNED

Assigned on 09 Nov 2006

Resigned on 01 Oct 2007

Time on role 10 months, 22 days

WINTHER, Erik Kofod

Director

Director

RESIGNED

Assigned on 21 Dec 2005

Resigned on 23 Feb 2006

Time on role 2 months, 2 days

WRIGHT, Katie Rose

Director

Accountant

RESIGNED

Assigned on 01 Dec 2010

Resigned on 04 Sep 2015

Time on role 4 years, 9 months, 3 days


Some Companies

ABBEVILLE & THE CHASE PROPERTY LIMITED

127 NORTHCOTE ROAD,LONDON,SW11 6PS

Number:10789573
Status:ACTIVE
Category:Private Limited Company

CROOKFIT LIMITED

51 HAWTHORNE CRESCENT,LONDON,SE10 9GA

Number:11810530
Status:ACTIVE
Category:Private Limited Company

HUSTLE TUB LTD

FLAT 10 FLAT 10 POTTERS ROAD,LONDON,E14 3BE

Number:11711686
Status:ACTIVE
Category:Private Limited Company

K S CONTRACTORS (HOLBEACH) LIMITED

9-10 THE CRESCENT,CAMBRIDGESHIRE,PE13 1EH

Number:04831388
Status:ACTIVE
Category:Private Limited Company

NEXT HORIZON HOLDINGS LIMITED

2 CROWHURST OAST,TONBRIDGE,TN12 5NA

Number:04336709
Status:ACTIVE
Category:Private Limited Company

PG MEDICAL LTD

48/50 WAKEFIELD ROAD,PONTEFRACT,WF7 7AB

Number:10195410
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