CSL BEHRING HOLDINGS LIMITED

4 Milton Road, Haywards Heath, RH16 1AH, West Sussex, England
StatusACTIVE
Company No.03061160
CategoryPrivate Limited Company
Incorporated25 May 1995
Age28 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

CSL BEHRING HOLDINGS LIMITED is an active private limited company with number 03061160. It was incorporated 28 years, 11 months, 28 days ago, on 25 May 1995. The company address is 4 Milton Road, Haywards Heath, RH16 1AH, West Sussex, England.



People

DIDIER, Virginie

Secretary

ACTIVE

Assigned on 01 Jul 2023

Current time on role 10 months, 21 days

HOLLAND-WRIGHT, Hannah

Secretary

ACTIVE

Assigned on 01 Jul 2023

Current time on role 10 months, 21 days

BONACKER, Lutz Guenter, Dr

Director

Vice President And General Manager, Western Europe

ACTIVE

Assigned on 30 Jun 2014

Current time on role 9 years, 10 months, 22 days

LEVY, John Andrew Goodman

Director

Group Financial Controller

ACTIVE

Assigned on 15 Jun 2015

Current time on role 8 years, 11 months, 7 days

MICHEL, Antje, Dr

Director

General Counsel

ACTIVE

Assigned on 26 Jun 2019

Current time on role 4 years, 10 months, 26 days

CLAPHAM, Christopher Edward

Secretary

RESIGNED

Assigned on 18 Feb 2000

Resigned on 30 Jun 2001

Time on role 1 year, 4 months, 12 days

COX, Julia Louise

Secretary

Trainee Solicitor

RESIGNED

Assigned on 12 Jun 1995

Resigned on 22 Sep 1995

Time on role 3 months, 10 days

FELLINGHAM, Paul Richard

Secretary

Accountant

RESIGNED

Assigned on 10 May 2004

Resigned on 30 Jun 2023

Time on role 19 years, 1 month, 20 days

HARRIS, Michael John

Secretary

Legal Affairs Director

RESIGNED

Assigned on 22 Sep 1995

Resigned on 04 Oct 1996

Time on role 1 year, 12 days

NICHOLLS, David John

Secretary

RESIGNED

Assigned on 30 Jun 2001

Resigned on 10 May 2004

Time on role 2 years, 10 months, 10 days

NICHOLLS, David John

Secretary

Solicitor

RESIGNED

Assigned on 04 Oct 1996

Resigned on 18 Feb 2000

Time on role 3 years, 4 months, 14 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 May 1995

Resigned on 12 Jun 1995

Time on role 18 days

ANDERSON, Alan Alexander

Director

Vice President Commercial

RESIGNED

Assigned on 17 Nov 2003

Resigned on 30 Jun 2014

Time on role 10 years, 7 months, 13 days

ANDERSON, Alan Alexander

Director

Managing Director

RESIGNED

Assigned on 09 Apr 1996

Resigned on 08 Feb 2002

Time on role 5 years, 9 months, 29 days

BOSS, Gregory

Director

Attorney

RESIGNED

Assigned on 26 Aug 2004

Resigned on 01 Sep 2010

Time on role 6 years, 6 days

CHRISTIE, Robert Barrie

Director

Director

RESIGNED

Assigned on 09 Apr 1996

Resigned on 30 Jun 1997

Time on role 1 year, 2 months, 21 days

CIPA, Antoni Michael

Director

Financial Director

RESIGNED

Assigned on 10 May 2004

Resigned on 01 Sep 2010

Time on role 6 years, 3 months, 22 days

COX, Julia Louise

Director

Trainee Solicitor

RESIGNED

Assigned on 12 Jun 1995

Resigned on 22 Sep 1995

Time on role 3 months, 10 days

CURTIS, Mark John

Director

Solicitor

RESIGNED

Assigned on 12 Jun 1995

Resigned on 22 Sep 1995

Time on role 3 months, 10 days

FELLINGHAM, Paul Richard

Director

Accountant

RESIGNED

Assigned on 04 Oct 1996

Resigned on 10 May 2004

Time on role 7 years, 7 months, 6 days

HARRIS, Michael John

Director

Legal Affairs Director

RESIGNED

Assigned on 22 Sep 1995

Resigned on 04 Oct 1996

Time on role 1 year, 12 days

NAYLOR, Gordon

Director

Chief Financial Officer

RESIGNED

Assigned on 10 Sep 2010

Resigned on 15 Jun 2015

Time on role 4 years, 9 months, 5 days

NICHOLLS, David John

Director

Solicitor

RESIGNED

Assigned on 27 Oct 1997

Resigned on 31 Mar 2004

Time on role 6 years, 5 months, 4 days

OWENS, Edward

Director

General Manager

RESIGNED

Assigned on 01 May 2005

Resigned on 26 Aug 2021

Time on role 16 years, 3 months, 25 days

OWENS, Edward

Director

Managing Director

RESIGNED

Assigned on 08 Feb 2002

Resigned on 10 May 2004

Time on role 2 years, 3 months, 2 days

PERREAULT, Paul

Director

Chief Executive Officer

RESIGNED

Assigned on 05 Aug 2011

Resigned on 08 Nov 2013

Time on role 2 years, 3 months, 3 days

ROMBERG, Val Gene

Director

Chemist

RESIGNED

Assigned on 15 Jun 2015

Resigned on 26 Jun 2019

Time on role 4 years, 11 days

SONTROP, Mary Elisabeth

Director

Executive Vice President, Operations

RESIGNED

Assigned on 08 Nov 2013

Resigned on 15 Jun 2015

Time on role 1 year, 7 months, 7 days

STANTON, Frances Louise

Director

Vice President Legal Counsel

RESIGNED

Assigned on 22 Sep 1995

Resigned on 10 Apr 1996

Time on role 6 months, 18 days

TURNER, Peter John

Director

President

RESIGNED

Assigned on 10 May 2004

Resigned on 05 Aug 2011

Time on role 7 years, 2 months, 26 days

WIESZNER, Christian

Director

General Manager

RESIGNED

Assigned on 26 Aug 2021

Resigned on 30 Jun 2023

Time on role 1 year, 10 months, 4 days

WINTER, Gerd, Herr

Director

Managing Director

RESIGNED

Assigned on 04 Oct 1996

Resigned on 17 Nov 2003

Time on role 7 years, 1 month, 13 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 May 1995

Resigned on 12 Jun 1995

Time on role 18 days


Some Companies

A & T CARBON ASSET CO., LIMITED

UNIT G25,1 DOCK ROAD, LONDON,E16 1AH

Number:07134917
Status:ACTIVE
Category:Private Limited Company

FREWIN & CLOSE LTD

18 OAKLEY STREET,LONDON,SW3 5NT

Number:06406243
Status:ACTIVE
Category:Private Limited Company

GBA CAPITAL LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10570357
Status:ACTIVE
Category:Private Limited Company

HOTSHOTS LONDON LIMITED

54 SUN STREET,WALTHAM ABBEY,EN9 1EJ

Number:06214337
Status:ACTIVE
Category:Private Limited Company

SAILING RALLIES LIMITED

120 HIGH STREET,COWES,PO31 7AX

Number:09550029
Status:ACTIVE
Category:Private Limited Company

TEAL UP LTD

510 CASSON APARTMENTS,LONDON,E14 6FY

Number:09274476
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