CEPHALON (UK) LIMITED

Ridings Point Ridings Point, Castleford, WF10 5HX, England, England
StatusACTIVE
Company No.03207745
CategoryPrivate Limited Company
Incorporated05 Jun 1996
Age27 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

CEPHALON (UK) LIMITED is an active private limited company with number 03207745. It was incorporated 27 years, 11 months, 10 days ago, on 05 June 1996. The company address is Ridings Point Ridings Point, Castleford, WF10 5HX, England, England.



People

CHARLESWORTH, Stephen Michael

Director

Chartered Accountant

ACTIVE

Assigned on 29 Apr 2020

Current time on role 4 years, 16 days

COOPER, Dean Michael

Director

Chartered Accountant

ACTIVE

Assigned on 12 Jul 2018

Current time on role 5 years, 10 months, 3 days

ILETT, John Edward

Secretary

RESIGNED

Assigned on 21 Jul 2004

Resigned on 12 Apr 2007

Time on role 2 years, 8 months, 22 days

PHILLIPS, David Tudor

Secretary

Consultant

RESIGNED

Assigned on 05 Jun 1996

Resigned on 29 Jan 1998

Time on role 1 year, 7 months, 24 days

TURNER, David Charles

Secretary

RESIGNED

Assigned on 29 Jan 1998

Resigned on 15 Aug 2000

Time on role 2 years, 6 months, 17 days

WILLIAMS, David Richard

Secretary

Lawyer

RESIGNED

Assigned on 09 Nov 2007

Resigned on 21 Dec 2011

Time on role 4 years, 1 month, 12 days

CEPHALON LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 Apr 2007

Resigned on 09 Nov 2007

Time on role 6 months, 27 days

MITRE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Aug 2000

Resigned on 21 Jul 2004

Time on role 3 years, 11 months, 6 days

PINSENT MASONS SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 13 Mar 2017

Resigned on 13 Mar 2017

Time on role

SAME-DAY COMPANY SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 05 Jun 1996

Resigned on 05 Jun 1996

Time on role

ANDRIESSEN, Theodorus Jacobus

Director

Vice President Corporate Governance

RESIGNED

Assigned on 21 Dec 2011

Resigned on 31 Mar 2014

Time on role 2 years, 3 months, 10 days

ARAGUES, Alain

Director

Company President

RESIGNED

Assigned on 13 Mar 2007

Resigned on 21 Dec 2011

Time on role 4 years, 9 months, 8 days

BHATTACHARJEE, Dipankar

Director

Vice President Uk And Northern Europe

RESIGNED

Assigned on 21 Dec 2011

Resigned on 10 Jan 2013

Time on role 1 year, 20 days

BROMLEY, Andrew

Director

Director

RESIGNED

Assigned on 14 Sep 2011

Resigned on 21 Dec 2011

Time on role 3 months, 7 days

BUCHI, Kevin

Director

Chief Financial Controller

RESIGNED

Assigned on 05 Jun 1996

Resigned on 21 Dec 2011

Time on role 15 years, 6 months, 16 days

DANIELL, Richard Gordon

Director

Director

RESIGNED

Assigned on 18 Mar 2016

Resigned on 27 Sep 2016

Time on role 6 months, 9 days

DANIELL, Richard Gordon

Director

Managing Director

RESIGNED

Assigned on 21 Dec 2011

Resigned on 03 Aug 2015

Time on role 3 years, 7 months, 13 days

DAWSON, John Andrew

Director

Chartered Accountant

RESIGNED

Assigned on 10 Oct 1996

Resigned on 30 Jun 2007

Time on role 10 years, 8 months, 20 days

INNES, Kim

Director

General Manager

RESIGNED

Assigned on 27 Sep 2016

Resigned on 29 Apr 2020

Time on role 3 years, 7 months, 2 days

MARKLAND, Colin, Dr

Director

Company Director

RESIGNED

Assigned on 29 Jan 1998

Resigned on 01 Mar 1999

Time on role 1 year, 1 month, 3 days

NOORDERMEER, Gertjan

Director

Director

RESIGNED

Assigned on 31 Mar 2014

Resigned on 09 Sep 2014

Time on role 5 months, 9 days

OLDFIELD, Stephen Philip

Director

Managing Director

RESIGNED

Assigned on 03 Aug 2015

Resigned on 18 Mar 2016

Time on role 7 months, 15 days

ORESKOVIC, Tim

Director

Director

RESIGNED

Assigned on 09 Sep 2014

Resigned on 14 Jan 2016

Time on role 1 year, 4 months, 5 days

PAIVA, Joseph

Director

Controller

RESIGNED

Assigned on 05 Jun 1996

Resigned on 30 Nov 1997

Time on role 1 year, 5 months, 25 days

PEACOCK, Bruce

Director

Chief Operating Officer

RESIGNED

Assigned on 05 Jun 1996

Resigned on 11 Jun 1999

Time on role 3 years, 6 days

PHILLIPS, David Tudor

Director

Consultant

RESIGNED

Assigned on 05 Jun 1996

Resigned on 29 Jan 1998

Time on role 1 year, 7 months, 24 days

ROCHE JNR, Robert P

Director

Marketing & Sales

RESIGNED

Assigned on 10 Sep 1999

Resigned on 19 Apr 2010

Time on role 10 years, 7 months, 9 days

SCHREWE, Michael

Director

Chief Financial Officer

RESIGNED

Assigned on 21 Mar 2013

Resigned on 01 Aug 2016

Time on role 3 years, 4 months, 11 days

VRHOVEC, David

Director

Director

RESIGNED

Assigned on 01 May 2016

Resigned on 07 Apr 2017

Time on role 11 months, 6 days

WILLIAMS, David Richard

Director

Lawyer

RESIGNED

Assigned on 09 Nov 2007

Resigned on 21 Dec 2011

Time on role 4 years, 1 month, 12 days

WILLIAMS, Richard Huw

Director

General Manager

RESIGNED

Assigned on 07 Jan 2008

Resigned on 18 Jul 2011

Time on role 3 years, 6 months, 11 days

WILLIAMS, Robert

Director

Director

RESIGNED

Assigned on 18 Mar 2016

Resigned on 27 Jun 2018

Time on role 2 years, 3 months, 9 days

WILLIAMS, Robert

Director

Chief Financial Officer

RESIGNED

Assigned on 21 Dec 2011

Resigned on 21 Mar 2013

Time on role 1 year, 3 months

WILDMAN & BATTELL LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 05 Jun 1996

Resigned on 05 Jun 1996

Time on role


Some Companies

A&E DRYLINER LTD

190 B MERTON HIGH STREET,LONDON,SW19 1AX

Number:08180792
Status:ACTIVE
Category:Private Limited Company

ENERGY SMART INSTALLS LTD

18 RIVERSLEIGH AVENUE,LYTHAM ST. ANNES,FY8 5QZ

Number:11862671
Status:ACTIVE
Category:Private Limited Company

JASON OLIVER LIMITED

68 BUTT LANE,HINCKLEY,LE10 1LD

Number:07792463
Status:ACTIVE
Category:Private Limited Company

JON JEWELL ELECTRICAL LIMITED

BOSLOWEN,NEWQUAY,TR8 4LB

Number:10503226
Status:ACTIVE
Category:Private Limited Company

ROBERT GORE LIMITED

14 KEATS GROVE,LONDON,NW3 2RS

Number:11158498
Status:ACTIVE
Category:Private Limited Company

TALL TREE CAPITAL LTD

2ND FLOOR,LONDON,W1G 0HZ

Number:10999857
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