MUREX BIOTECH LIMITED

Abbott House Vanwall Business Park Abbott House Vanwall Business Park, Maidenhead, SL6 4XE, Berkshire, United Kingdom
StatusACTIVE
Company No.02670649
CategoryPrivate Limited Company
Incorporated12 Dec 1991
Age32 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

MUREX BIOTECH LIMITED is an active private limited company with number 02670649. It was incorporated 32 years, 5 months, 21 days ago, on 12 December 1991. The company address is Abbott House Vanwall Business Park Abbott House Vanwall Business Park, Maidenhead, SL6 4XE, Berkshire, United Kingdom.



People

GOGAY, Kevan

Secretary

ACTIVE

Assigned on 28 Sep 2016

Current time on role 7 years, 8 months, 4 days

CLAYTON, Michael Robert Kendall

Director

Managing Director

ACTIVE

Assigned on 23 Mar 2020

Current time on role 4 years, 2 months, 10 days

DAVIES, Alison Elizabeth

Director

Vice President, Treasurer

ACTIVE

Assigned on 15 Oct 2023

Current time on role 7 months, 18 days

HARRIS, Neil, Mr.

Director

General Manager

ACTIVE

Assigned on 31 Aug 2018

Current time on role 5 years, 9 months, 2 days

BROWN, Stephen

Secretary

Finance Director

RESIGNED

Assigned on 02 Apr 2007

Resigned on 25 Oct 2007

Time on role 6 months, 23 days

DAVIES, Alison Elizabeth

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Nov 2000

Resigned on 30 Sep 2006

Time on role 5 years, 10 months, 29 days

NORRINGTON, Simon Guy

Secretary

RESIGNED

Assigned on 25 Oct 2007

Resigned on 27 Jun 2016

Time on role 8 years, 8 months, 2 days

NORRINGTON, Simon Guy

Secretary

Accountant

RESIGNED

Assigned on 30 Sep 2006

Resigned on 02 Apr 2007

Time on role 6 months, 2 days

OSBORNE, Charles Fremont

Secretary

Finance Director

RESIGNED

Assigned on 06 Aug 1996

Resigned on 20 Feb 1999

Time on role 2 years, 6 months, 14 days

RAMSEY, Steven Charles

Secretary

Finance Director

RESIGNED

Assigned on 10 May 1993

Resigned on 06 Aug 1996

Time on role 3 years, 2 months, 27 days

ROBERTS, Helen Janet

Secretary

Finance Manager

RESIGNED

Assigned on 22 Feb 1999

Resigned on 01 Nov 2000

Time on role 1 year, 8 months, 7 days

STRAYER, Richard Dean

Secretary

RESIGNED

Assigned on 13 Jan 1992

Resigned on 02 Apr 1992

Time on role 2 months, 20 days

WATSON, Michael Alan

Secretary

Chartered Accountant

RESIGNED

Assigned on 23 Apr 1992

Resigned on 10 May 1993

Time on role 1 year, 17 days

ALNERY INCORPORATIONS NO 1 LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Dec 1991

Resigned on 13 Jan 1992

Time on role 1 month, 1 day

BRACKEN, Sharon Jeanne

Director

Site Director

RESIGNED

Assigned on 25 Oct 2007

Resigned on 25 Apr 2008

Time on role 6 months

BRACKEN, Sharon Jeanne

Director

Site Director

RESIGNED

Assigned on 19 Jan 2007

Resigned on 02 Apr 2007

Time on role 2 months, 14 days

BRANIGHAN, Kenneth Robert

Director

General Manager

RESIGNED

Assigned on 16 Jan 2001

Resigned on 20 Dec 2002

Time on role 1 year, 11 months, 4 days

BROWN, Stephen

Director

Finance Director

RESIGNED

Assigned on 30 Nov 2005

Resigned on 02 Feb 2006

Time on role 2 months, 2 days

BRUSHETT, Samuel Augustine

Director

Company Director

RESIGNED

Assigned on 13 Jan 1992

Resigned on 13 Apr 1993

Time on role 1 year, 3 months

CORCORAN, Ciaran

Director

Company Director

RESIGNED

Assigned on 29 Sep 2011

Resigned on 31 May 2015

Time on role 3 years, 8 months, 2 days

CORKER, Charles Stanley

Director

R & D Director

RESIGNED

Assigned on 23 Apr 1992

Resigned on 29 Jan 1993

Time on role 9 months, 6 days

COUGHLAN, Gary Patrick

Director

General Managment

RESIGNED

Assigned on 30 Nov 1998

Resigned on 31 Mar 2001

Time on role 2 years, 4 months, 1 day

CUSICK, Charles Robert

Director

RESIGNED

Assigned on 13 Jan 1992

Resigned on 01 Oct 1999

Time on role 7 years, 8 months, 18 days

FORREST, Andrew David Hall

Director

Executive

RESIGNED

Assigned on 26 Jan 2005

Resigned on 25 Oct 2007

Time on role 2 years, 8 months, 30 days

FREYMAN, Thomas Craig

Director

Executive

RESIGNED

Assigned on 31 Mar 2001

Resigned on 29 Jan 2016

Time on role 14 years, 9 months, 29 days

GUIDETTI, Guido

Director

Commercial Director

RESIGNED

Assigned on 01 Nov 1993

Resigned on 17 Jun 1999

Time on role 5 years, 7 months, 16 days

HALL, Gary James

Director

General Manager Uk & Ireland

RESIGNED

Assigned on 10 Nov 2015

Resigned on 27 Sep 2018

Time on role 2 years, 10 months, 17 days

HAYWOOD, Mark

Director

Managing Director

RESIGNED

Assigned on 30 Nov 1998

Resigned on 30 Jul 2004

Time on role 5 years, 8 months

HUDSON, Susan Michelle

Director

Senior Director

RESIGNED

Assigned on 22 Apr 2016

Resigned on 31 Aug 2018

Time on role 2 years, 4 months, 9 days

HUNT, Frank Richard

Director

Busness Development Manager

RESIGNED

Assigned on 13 Jan 1992

Resigned on 23 Apr 1992

Time on role 3 months, 10 days

IGLESIAS FERNANDEZ, Luis

Director

General Manager Add Uk&Ireland

RESIGNED

Assigned on 20 Dec 2002

Resigned on 30 Nov 2005

Time on role 2 years, 11 months, 10 days

KRAMMER, Karen Ann

Director

Cpa

RESIGNED

Assigned on 01 Mar 2020

Resigned on 19 Sep 2022

Time on role 2 years, 6 months, 18 days

MARK, David

Director

Finance Director

RESIGNED

Assigned on 22 Jul 2004

Resigned on 13 Dec 2004

Time on role 4 months, 22 days

MCCOY JR, John Arthur

Director

Director

RESIGNED

Assigned on 19 Sep 2022

Resigned on 15 Oct 2023

Time on role 1 year, 26 days

MOLITOR, Stefan Norbet

Director

Site Director

RESIGNED

Assigned on 25 Apr 2008

Resigned on 29 Sep 2011

Time on role 3 years, 5 months, 4 days

MORGAN, Peter John, Dr

Director

Site Director

RESIGNED

Assigned on 13 May 2015

Resigned on 26 Sep 2016

Time on role 1 year, 4 months, 13 days

MOUNTRICHAS, Georgios

Director

General Manager

RESIGNED

Assigned on 27 Sep 2018

Resigned on 23 Mar 2020

Time on role 1 year, 5 months, 26 days

OSBORNE, Charles Fremont

Director

Finance Director

RESIGNED

Assigned on 06 Aug 1996

Resigned on 30 Jul 1999

Time on role 2 years, 11 months, 24 days

PARSONS, William Thomas

Director

Director

RESIGNED

Assigned on 01 Nov 1995

Resigned on 28 Nov 1997

Time on role 2 years, 27 days

PARTYKA, Kenneth Mark

Director

Site Director Elect

RESIGNED

Assigned on 21 Oct 2005

Resigned on 19 Jan 2007

Time on role 1 year, 2 months, 29 days

RAMSEY, Steven Charles

Director

Director

RESIGNED

Assigned on 01 Nov 1995

Resigned on 28 Oct 1999

Time on role 3 years, 11 months, 27 days

RANKIN, John Harry

Director

Area Manager

RESIGNED

Assigned on 02 Apr 2007

Resigned on 26 Sep 2008

Time on role 1 year, 5 months, 24 days

REARDON, Thomas

Director

Site Director

RESIGNED

Assigned on 24 Aug 2010

Resigned on 29 Sep 2011

Time on role 1 year, 1 month, 5 days

SCHUELER, John Otto

Director

General Managment

RESIGNED

Assigned on 30 Nov 1998

Resigned on 16 Jan 2001

Time on role 2 years, 1 month, 16 days

SIKORSKI, Jurek Stefan

Director

Marketing & Sales Director

RESIGNED

Assigned on 23 Apr 1992

Resigned on 03 Aug 1993

Time on role 1 year, 3 months, 10 days

SILVESTON, Ronald Peter

Director

Business Administration Direct

RESIGNED

Assigned on 23 Apr 1992

Resigned on 31 Dec 2005

Time on role 13 years, 8 months, 8 days

SMITH, Michael James

Director

General Manager

RESIGNED

Assigned on 26 Sep 2008

Resigned on 31 Oct 2015

Time on role 7 years, 1 month, 5 days

STEWART, Jeffrey Ryan

Director

General Manager

RESIGNED

Assigned on 25 Oct 2007

Resigned on 02 May 2009

Time on role 1 year, 6 months, 8 days

STRAYER, Richard Dean

Director

Chartered Accountant

RESIGNED

Assigned on 13 Jan 1992

Resigned on 02 Apr 1992

Time on role 2 months, 20 days

SYMONS, Philip David Frederick

Director

Operations Director

RESIGNED

Assigned on 23 Jan 1992

Resigned on 21 Oct 2005

Time on role 13 years, 8 months, 29 days

THOLEN, John David

Director

Chief Operating Officer

RESIGNED

Assigned on 01 Nov 1995

Resigned on 20 Jan 1997

Time on role 1 year, 2 months, 19 days

WARREN, Frederic Michael Patrick

Director

Queens Counsel Co Director

RESIGNED

Assigned on 13 Jan 1992

Resigned on 11 Oct 1999

Time on role 7 years, 8 months, 29 days

WATSON, Michael Alan

Director

Chartered Accountant

RESIGNED

Assigned on 23 Apr 1992

Resigned on 10 May 1993

Time on role 1 year, 17 days

YOOR, Brian

Director

Business Executive

RESIGNED

Assigned on 29 Jan 2016

Resigned on 29 Feb 2020

Time on role 4 years, 1 month

ALNERY INCORPORATIONS NO 1 LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 Dec 1991

Resigned on 13 Jan 1992

Time on role 1 month, 1 day

ALNERY INCORPORATIONS NO 2 LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 Dec 1991

Resigned on 13 Jan 1992

Time on role 1 month, 1 day


Some Companies

ACCENDO MEDICO LEGALS LTD

334 SLADE LANE,MANCHESTER,M19 2BL

Number:08643039
Status:ACTIVE
Category:Private Limited Company

BAYBRIDGE MEDICAL LTD

3 BASIL STREET,LONDON,SW3 1AU

Number:08697831
Status:ACTIVE
Category:Private Limited Company

BRANSFORD GREEN RESIDENTS MANAGEMENT COMPANY LIMITED

7 RINKWAY BUSINESS PARK,SWADLINCOTE,DE11 8JL

Number:11378804
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CARPENTER'S HOUSE LIMITED

347 RAYNERS LANE,PINNER,HA5 5EN

Number:10085159
Status:ACTIVE
Category:Private Limited Company

NTS PROCUREMENT LIMITED

48A LEIGHTON ROAD,LONDON,W13 9DS

Number:11970275
Status:ACTIVE
Category:Private Limited Company

SZG BUILDING LTD

17 MORNING LANE,LONDON,E9 6LA

Number:09838388
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