ELANCO ANIMAL HEALTH UK LIMITED

Form 2 Bartley Way Form 2 Bartley Way, Hook, RG27 9XA, United Kingdom
StatusACTIVE
Company No.02703014
CategoryPrivate Limited Company
Incorporated02 Apr 1992
Age32 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

ELANCO ANIMAL HEALTH UK LIMITED is an active private limited company with number 02703014. It was incorporated 32 years, 1 month, 19 days ago, on 02 April 1992. The company address is Form 2 Bartley Way Form 2 Bartley Way, Hook, RG27 9XA, United Kingdom.



People

HUNT, Kristina Mary

Director

Company Director

ACTIVE

Assigned on 07 Dec 2018

Current time on role 5 years, 5 months, 14 days

LEWIS, Christopher

Director

Finance Manager

ACTIVE

Assigned on 30 Aug 2018

Current time on role 5 years, 8 months, 22 days

JENNINGS, Sally Jane

Secretary

Legal Director

RESIGNED

Assigned on 23 Jan 2001

Resigned on 11 Mar 2008

Time on role 7 years, 1 month, 19 days

MAXTED, Nicola Karen

Secretary

RESIGNED

Assigned on 18 Jun 2010

Resigned on 01 Jan 2015

Time on role 4 years, 6 months, 13 days

PARKINSON, Stephen John

Secretary

RESIGNED

Assigned on 20 Jul 1992

Resigned on 29 Jun 1995

Time on role 2 years, 11 months, 9 days

ROBERTS, Helen

Secretary

Legal Director

RESIGNED

Assigned on 11 Mar 2008

Resigned on 18 Jun 2010

Time on role 2 years, 3 months, 7 days

THIRKETTLE, Paul Richard Edward

Secretary

Company Secretary

RESIGNED

Assigned on 29 Jun 1995

Resigned on 23 Jan 2001

Time on role 5 years, 6 months, 24 days

THIRKETTLE, Paul Richard Edward

Secretary

Company Secretary

RESIGNED

Assigned on 30 Apr 1992

Resigned on 20 Jul 1992

Time on role 2 months, 20 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Apr 1992

Resigned on 30 Apr 1992

Time on role 28 days

ADAMS, Adrian

Director

Ceo

RESIGNED

Assigned on 23 Jan 2001

Resigned on 08 Jun 2001

Time on role 4 months, 16 days

ARROCHA, Edgar Humberto

Director

None

RESIGNED

Assigned on 26 Aug 2014

Resigned on 01 Jan 2015

Time on role 4 months, 6 days

ASHTON, David Thomas

Director

Finance Director

RESIGNED

Assigned on 23 Jan 2001

Resigned on 27 Sep 2001

Time on role 8 months, 4 days

ATKIN, John Christopher

Director

Director

RESIGNED

Assigned on 20 Jul 1992

Resigned on 01 Oct 1995

Time on role 3 years, 2 months, 11 days

BILLETER, Markus Werner Andreas

Director

Lawyer

RESIGNED

Assigned on 24 Apr 1997

Resigned on 03 Sep 1998

Time on role 1 year, 4 months, 9 days

BRACKMANN, Christopher Benjamin

Director

Nonr

RESIGNED

Assigned on 01 Jan 2015

Resigned on 12 Dec 2016

Time on role 1 year, 11 months, 11 days

BRAZIER, Richard John

Director

Finance Director

RESIGNED

Assigned on 22 Feb 2006

Resigned on 01 Jul 2009

Time on role 3 years, 4 months, 9 days

COLLINSON, Mark Adrian

Director

Ceo

RESIGNED

Assigned on 01 Jul 2007

Resigned on 05 Apr 2011

Time on role 3 years, 9 months, 4 days

CUMMINS, Gordon John

Director

Finance Director

RESIGNED

Assigned on 20 May 2004

Resigned on 01 Feb 2006

Time on role 1 year, 8 months, 12 days

DUTTON, Anthony George Arthur

Director

Director

RESIGNED

Assigned on 12 Jan 2004

Resigned on 30 Apr 2008

Time on role 4 years, 3 months, 18 days

DUTTON, Anthony George Arthur

Director

Director

RESIGNED

Assigned on 22 Jan 2003

Resigned on 25 Aug 2003

Time on role 7 months, 3 days

FAHEY, Michael John

Director

Finance Director

RESIGNED

Assigned on 04 Dec 2001

Resigned on 20 May 2004

Time on role 2 years, 5 months, 16 days

FULLAGAR, Edgar

Director

Director

RESIGNED

Assigned on 07 Apr 1997

Resigned on 23 Apr 2002

Time on role 5 years, 16 days

GUNN, George

Director

Operating Head

RESIGNED

Assigned on 14 Mar 2008

Resigned on 01 Jan 2015

Time on role 6 years, 9 months, 18 days

GURTLER, Hans Beat

Director

Manager

RESIGNED

Assigned on 30 Mar 2001

Resigned on 31 Aug 2002

Time on role 1 year, 5 months, 1 day

HAUG, Jonathan Ray

Director

Finance Director

RESIGNED

Assigned on 02 Dec 2016

Resigned on 30 Aug 2018

Time on role 1 year, 8 months, 28 days

HILLIER, Gaynor Jane

Director

General Manager, Uk & Ireland

RESIGNED

Assigned on 05 Apr 2011

Resigned on 17 Dec 2018

Time on role 7 years, 8 months, 12 days

JOSE, Teresa

Director

Finance & Admin Director

RESIGNED

Assigned on 01 Jul 2009

Resigned on 06 Mar 2012

Time on role 2 years, 8 months, 5 days

KAPADIA, Sandipkumar Shantilal

Director

Country Chief Financial Officer Uk & Ireland

RESIGNED

Assigned on 06 Mar 2012

Resigned on 26 Aug 2014

Time on role 2 years, 5 months, 20 days

KUNDERT, Stefan Joachim

Director

Region Head

RESIGNED

Assigned on 01 Jul 2006

Resigned on 14 Mar 2008

Time on role 1 year, 8 months, 13 days

LAVIN, Joseph James

Director

President

RESIGNED

Assigned on 20 Jul 1992

Resigned on 12 Jul 1993

Time on role 11 months, 23 days

LOWNDES, Philip Anthony

Director

Chief Executive Officer

RESIGNED

Assigned on 01 Feb 1997

Resigned on 31 Dec 2002

Time on role 5 years, 10 months, 30 days

MARGETSON, Daniel John

Director

General Manager

RESIGNED

Assigned on 01 Nov 2004

Resigned on 01 Jul 2006

Time on role 1 year, 7 months, 30 days

METCALFE, Richard

Director

RESIGNED

Assigned on 31 Dec 1992

Resigned on 31 Dec 1997

Time on role 5 years

PARIS, William Drummond

Director

Director

RESIGNED

Assigned on 14 Sep 2001

Resigned on 22 Apr 2005

Time on role 3 years, 7 months, 8 days

PARKINSON, Stephen John

Director

Assistant Secretary

RESIGNED

Assigned on 30 Apr 1992

Resigned on 20 Jul 1992

Time on role 2 months, 20 days

POUNTAIN, Adrian John

Director

Director

RESIGNED

Assigned on 25 Aug 2003

Resigned on 01 Nov 2004

Time on role 1 year, 2 months, 7 days

SAXENA, Subhanu

Director

Chief Executive Officer

RESIGNED

Assigned on 22 Apr 2005

Resigned on 26 Aug 2009

Time on role 4 years, 4 months, 4 days

SCALABRE, Jean Luc

Director

Business Unit Manager

RESIGNED

Assigned on 01 Oct 1995

Resigned on 13 Feb 1997

Time on role 1 year, 4 months, 12 days

SCHMIDT, Kurt Thomas

Director

Head Of Business

RESIGNED

Assigned on 04 Oct 2002

Resigned on 12 Jan 2004

Time on role 1 year, 3 months, 8 days

STEPAN, Michael Gerard George

Director

RESIGNED

Assigned on 20 Jul 1992

Resigned on 24 Apr 1997

Time on role 4 years, 9 months, 4 days

STROPPEL, Stefan Hans

Director

Head Of Finance

RESIGNED

Assigned on 19 Jan 1998

Resigned on 23 Jan 2001

Time on role 3 years, 4 days

THIRKETTLE, Paul Richard Edward

Director

Company Secretary

RESIGNED

Assigned on 30 Apr 1992

Resigned on 20 Jul 1992

Time on role 2 months, 20 days

VESZPREN, Ervin

Director

Execuitive

RESIGNED

Assigned on 04 Sep 1998

Resigned on 04 Jan 1999

Time on role 4 months

WACK, Rene

Director

Divisional Manager

RESIGNED

Assigned on 20 Jul 1992

Resigned on 31 Dec 1992

Time on role 5 months, 11 days

WEBB, Susan Ann

Director

Ceo

RESIGNED

Assigned on 26 Aug 2009

Resigned on 01 Jan 2015

Time on role 5 years, 4 months, 6 days

ZOLLINGER, Ernst Alfred

Director

Country Operations Head

RESIGNED

Assigned on 01 Jan 1999

Resigned on 30 Mar 2001

Time on role 2 years, 2 months, 29 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Apr 1992

Resigned on 30 Apr 1992

Time on role 28 days


Some Companies

BEER MERGERS LIMITED

THE OFFICE ANNEXE,WESTERHAM,TN16 1TL

Number:03738705
Status:ACTIVE
Category:Private Limited Company

EDDIE POLLIT GRAB HIRE LTD

8 MOUNT RALEIGH AVENUE,BIDEFORD,EX39 3NR

Number:09473329
Status:ACTIVE
Category:Private Limited Company

PETTIFER INVESTMENTS (HOLYHEAD) LIMITED

FOSSE HOUSE,MORETON-IN-MARSH,GL56 0LH

Number:04963360
Status:ACTIVE
Category:Private Limited Company

SAFFIR LIMITED

LYNEMHOR LODGE,INVERNESS,IV2 6UJ

Number:SC585875
Status:ACTIVE
Category:Private Limited Company

THE FOOD PREP CO LTD

65 FRESHWATER DRIVE,PAIGNTON,TQ4 7SD

Number:11802685
Status:ACTIVE
Category:Private Limited Company

THE LUNCHERY LIMITED

UNIT 1 MOUNT CRESCENT,SWANSEA,SA6 6AP

Number:10773913
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