ARJO HUNTLEIGH INTERNATIONAL LIMITED

Arjohuntleigh House Houghton Hall Business Park Arjohuntleigh House Houghton Hall Business Park, Dunstable, LU5 5XF, Bedfordshire
StatusACTIVE
Company No.02693603
CategoryPrivate Limited Company
Incorporated04 Mar 1992
Age32 years, 3 months
JurisdictionEngland Wales

SUMMARY

ARJO HUNTLEIGH INTERNATIONAL LIMITED is an active private limited company with number 02693603. It was incorporated 32 years, 3 months ago, on 04 March 1992. The company address is Arjohuntleigh House Houghton Hall Business Park Arjohuntleigh House Houghton Hall Business Park, Dunstable, LU5 5XF, Bedfordshire.



People

IBRAHIM, Khizer Ismail

Secretary

ACTIVE

Assigned on 29 Jun 2018

Current time on role 5 years, 11 months, 5 days

IBRAHIM, Khizer Ismail

Director

Finance Director

ACTIVE

Assigned on 30 Jun 2013

Current time on role 10 years, 11 months, 4 days

NIX, Geoffrey Alan

Director

Accountant

ACTIVE

Assigned on 31 Oct 2017

Current time on role 6 years, 7 months, 4 days

STENTOFT-CHRISTENSEN, Hans Christian

Director

President Global Sales

ACTIVE

Assigned on 05 Jan 2023

Current time on role 1 year, 4 months, 30 days

BLOOM, Richard Mark

Secretary

Solicitor

RESIGNED

Assigned on 09 Feb 2007

Resigned on 29 Jun 2018

Time on role 11 years, 4 months, 20 days

NEWBERY, Richard Charles William

Secretary

RESIGNED

Assigned on 15 Jan 2003

Resigned on 09 Feb 2007

Time on role 4 years, 25 days

SARDHARWALA, Elyasali Badruddin

Secretary

RESIGNED

Assigned on 28 Feb 1992

Resigned on 16 Dec 1998

Time on role 6 years, 9 months, 17 days

SOKEL, Jeremy Nigel

Secretary

RESIGNED

Assigned on 16 Dec 1998

Resigned on 15 Jan 2003

Time on role 4 years, 30 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Feb 1992

Resigned on 04 Mar 1992

Time on role 5 days

BERG, Carl John Michael

Director

Company Director

RESIGNED

Assigned on 29 Oct 2007

Resigned on 14 Sep 2009

Time on role 1 year, 10 months, 16 days

BLOOM, Richard Mark

Director

Solicitor

RESIGNED

Assigned on 17 Nov 2014

Resigned on 29 Jun 2018

Time on role 3 years, 7 months, 12 days

BLOOM, Richard Mark

Director

Solicitor

RESIGNED

Assigned on 29 Jun 2007

Resigned on 29 Oct 2007

Time on role 4 months

FRANZEN, Christoffer David Erik

Director

Finance Director Logistics

RESIGNED

Assigned on 30 Jun 2013

Resigned on 04 Dec 2014

Time on role 1 year, 5 months, 4 days

FRISTEDT, Ulf Stefan

Director

Chief Financial Officer

RESIGNED

Assigned on 28 Feb 2007

Resigned on 01 Aug 2009

Time on role 2 years, 5 months, 4 days

GILL, Sukraj Singh

Director

Finance Director

RESIGNED

Assigned on 29 Jun 2018

Resigned on 15 Jul 2023

Time on role 5 years, 16 days

HADANI, Harnish Mathuradas

Director

Financial Controller

RESIGNED

Assigned on 25 Apr 2016

Resigned on 31 Oct 2017

Time on role 1 year, 6 months, 6 days

HAGERT, Anders

Director

Company Director

RESIGNED

Assigned on 29 Oct 2007

Resigned on 31 Jan 2010

Time on role 2 years, 3 months, 2 days

JAMESON, Tara

Director

Financial Controller

RESIGNED

Assigned on 28 Feb 2007

Resigned on 29 Jun 2007

Time on role 4 months, 1 day

KHAKHAR, Alpesh

Director

Accountant

RESIGNED

Assigned on 31 Jan 2012

Resigned on 30 Jun 2013

Time on role 1 year, 4 months, 30 days

LUTRAN, Stephane Pierre Francois

Director

Managing Director Export Business

RESIGNED

Assigned on 30 Jun 2013

Resigned on 04 Dec 2014

Time on role 1 year, 5 months, 4 days

LUTRAN, Stephane

Director

Export Director

RESIGNED

Assigned on 21 Feb 2008

Resigned on 21 Dec 2010

Time on role 2 years, 10 months

LYON, Paul Gerard

Director

President Global Sales & Service

RESIGNED

Assigned on 29 Jun 2017

Resigned on 05 Jan 2023

Time on role 5 years, 6 months, 6 days

LYON, Paul Gerard

Director

President, Iem Region

RESIGNED

Assigned on 04 Dec 2014

Resigned on 25 Apr 2016

Time on role 1 year, 4 months, 21 days

MARTENSSON, Leif Erik

Director

Accountant

RESIGNED

Assigned on 01 Aug 2009

Resigned on 01 Dec 2012

Time on role 3 years, 4 months

MYERS, Alexander Walter

Director

Company Director

RESIGNED

Assigned on 14 Sep 2009

Resigned on 01 Jan 2014

Time on role 4 years, 3 months, 17 days

OLSEN, Hugo

Director

Managing Director

RESIGNED

Assigned on 21 Dec 2010

Resigned on 31 Jan 2011

Time on role 1 month, 10 days

SCHILD, Julian Dominic

Director

Chartered Accountant

RESIGNED

Assigned on 05 Mar 1997

Resigned on 28 Feb 2007

Time on role 9 years, 11 months, 23 days

VAN DEN BELT, Robert Nicolaas Wilko

Director

Cfo

RESIGNED

Assigned on 01 Dec 2012

Resigned on 04 Dec 2014

Time on role 2 years, 3 days

WOTTON, John Anthony Bernard

Director

Company Director

RESIGNED

Assigned on 28 Feb 1992

Resigned on 08 Mar 1997

Time on role 5 years, 9 days


Some Companies

CEREUS DOWNHOLE TECHNOLOGY LIMITED

15 ALBERT STREET,ABERDEEN,AB25 1XX

Number:SC614869
Status:ACTIVE
Category:Private Limited Company

EASY HOMES (MCR) LTD

985 STOCKPORT ROAD,GREATER MANCHESTER,M19 2SY

Number:05832514
Status:ACTIVE
Category:Private Limited Company

MEAD ENGINEERING SERVICES LIMITED

UNIT 9B PARKLAND BUSINESS CENTRE,LANCING,BN15 8UE

Number:05200958
Status:ACTIVE
Category:Private Limited Company

PROVIDE RECRUITS LTD

12TH FLOOR BROADGATE TOWER,LONDON,EC2A 2EW

Number:11696092
Status:ACTIVE
Category:Private Limited Company

RHUBARB INK. LTD

UNIT 36,LONDON,EC1N 8PN

Number:06877853
Status:ACTIVE
Category:Private Limited Company

SPRINGER DIGITAL LIMITED

236 KINGS COURT BUSINESS CENTRE,STEVENAGE,SG1 2NG

Number:11508378
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