CIBA UK INVESTMENT LIMITED

4th And 5th Floors 2 Stockport Exchange 4th And 5th Floors 2 Stockport Exchange, Stockport, SK1 3GG, United Kingdom
StatusACTIVE
Company No.03482322
CategoryPrivate Limited Company
Incorporated17 Dec 1997
Age26 years, 5 months
JurisdictionEngland Wales

SUMMARY

CIBA UK INVESTMENT LIMITED is an active private limited company with number 03482322. It was incorporated 26 years, 5 months ago, on 17 December 1997. The company address is 4th And 5th Floors 2 Stockport Exchange 4th And 5th Floors 2 Stockport Exchange, Stockport, SK1 3GG, United Kingdom.



People

KOERNER, Helen Victoria

Secretary

ACTIVE

Assigned on 01 Jan 2016

Current time on role 8 years, 4 months, 16 days

HOLSTEIN, Timothy

Director

Head Of Finance & Administration

ACTIVE

Assigned on 01 Sep 2023

Current time on role 8 months, 16 days

KOERNER, Helen Victoria

Director

Senior Legal Advisor

ACTIVE

Assigned on 01 May 2017

Current time on role 7 years, 16 days

HATTON, Stephen

Secretary

RESIGNED

Assigned on 01 Jan 2015

Resigned on 31 Dec 2015

Time on role 11 months, 30 days

KERR, Bryan George

Secretary

Director

RESIGNED

Assigned on 05 Jan 1998

Resigned on 01 Apr 1998

Time on role 2 months, 27 days

KOERNER, Helen Victoria

Secretary

RESIGNED

Assigned on 01 Mar 2010

Resigned on 31 Dec 2014

Time on role 4 years, 9 months, 30 days

STEWART, Ian Edmund Ferguson

Secretary

Solicitor

RESIGNED

Assigned on 01 Apr 1998

Resigned on 30 May 2006

Time on role 8 years, 1 month, 29 days

WILKINSON, Rachel Anne

Secretary

Solicitor

RESIGNED

Assigned on 30 May 2006

Resigned on 01 Mar 2010

Time on role 3 years, 9 months, 2 days

LUCIENE JAMES LIMITED

Corporate-secretary

RESIGNED

Assigned on 17 Dec 1997

Resigned on 05 Jan 1998

Time on role 19 days

BIRK, Thomas

Director

Managing Director

RESIGNED

Assigned on 01 Jul 2023

Resigned on 01 Sep 2023

Time on role 2 months, 1 day

CASTLE, Edwin Marshall

Director

Accountant

RESIGNED

Assigned on 10 Dec 2008

Resigned on 01 Mar 2010

Time on role 1 year, 2 months, 22 days

CHEESMOND, John

Director

Company Director

RESIGNED

Assigned on 05 Jan 1998

Resigned on 31 Dec 1998

Time on role 11 months, 26 days

DIMERY, Alan Hardwick

Director

Director

RESIGNED

Assigned on 05 Jan 2004

Resigned on 01 Mar 2010

Time on role 6 years, 1 month, 27 days

FINKELSTEIN, Michael Anton

Director

Treasurer

RESIGNED

Assigned on 22 Jun 1998

Resigned on 05 Nov 2001

Time on role 3 years, 4 months, 13 days

FORBES, Craig Alexander

Director

Chartered Accountant

RESIGNED

Assigned on 05 Nov 2001

Resigned on 01 Jul 2008

Time on role 6 years, 7 months, 26 days

FRANZI, Roland

Director

Regional President

RESIGNED

Assigned on 03 Sep 2001

Resigned on 01 Oct 2004

Time on role 3 years, 28 days

HATTON, Stephen

Director

Director Hr & Legal

RESIGNED

Assigned on 01 Jan 2015

Resigned on 30 Apr 2017

Time on role 2 years, 3 months, 29 days

JACOBI, Michael

Director

Chief Financial Officer

RESIGNED

Assigned on 21 Jan 1998

Resigned on 31 Dec 1998

Time on role 11 months, 10 days

JAKOPP, Thomas

Director

Regional President

RESIGNED

Assigned on 01 Oct 2004

Resigned on 12 Aug 2009

Time on role 4 years, 10 months, 11 days

JENSEN, Torben Berlin

Director

Head Of Bceun

RESIGNED

Assigned on 01 Mar 2010

Resigned on 31 Dec 2014

Time on role 4 years, 9 months, 30 days

JENSEN, Torben Berlin

Director

Head Of Business Centre

RESIGNED

Assigned on 12 Aug 2009

Resigned on 01 Mar 2010

Time on role 6 months, 20 days

KERR, Bryan George

Director

Director

RESIGNED

Assigned on 05 Jan 1998

Resigned on 31 Dec 2003

Time on role 5 years, 11 months, 26 days

KOERNER, Helen Victoria

Director

Solicitor

RESIGNED

Assigned on 01 Mar 2010

Resigned on 31 Dec 2014

Time on role 4 years, 9 months, 30 days

MEYER, Rolf Arthur

Director

Company Director

RESIGNED

Assigned on 05 Jan 1998

Resigned on 31 Dec 1998

Time on role 11 months, 26 days

STEWART, Ian Edmund Ferguson

Director

Solicitor

RESIGNED

Assigned on 01 Apr 1998

Resigned on 31 Dec 2006

Time on role 8 years, 8 months, 30 days

URWIN, Thomas

Director

Finance Manager

RESIGNED

Assigned on 01 Mar 2010

Resigned on 30 Jun 2023

Time on role 13 years, 3 months, 29 days

VODICKA, Hermann

Director

Company Director

RESIGNED

Assigned on 05 Jan 1998

Resigned on 31 Dec 1998

Time on role 11 months, 26 days

VOGEL, Ulrich

Director

Company Director

RESIGNED

Assigned on 17 Apr 2001

Resigned on 03 Sep 2001

Time on role 4 months, 16 days

WILKINSON, Rachel Anne

Director

Solicitor

RESIGNED

Assigned on 10 Dec 2008

Resigned on 01 Mar 2010

Time on role 1 year, 2 months, 22 days

WRIGHT, Mark Dale

Director

Human Resources Director

RESIGNED

Assigned on 01 Apr 1998

Resigned on 01 Jan 2009

Time on role 10 years, 9 months

LUCIENE JAMES LIMITED

Corporate-director

RESIGNED

Assigned on 17 Dec 1997

Resigned on 05 Jan 1998

Time on role 19 days

THE COMPANY REGISTRATION AGENTS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 17 Dec 1997

Resigned on 05 Jan 1998

Time on role 19 days


Some Companies

CATERHAM COMMUNICATIONS LIMITED

THE OFFICERS MESS CATERHAM BARRACKS,CATERHAM,CR3 5QX

Number:07194057
Status:ACTIVE
Category:Private Limited Company

DGM BUILDING SERVICES LIMITED

SUITE 5, 1-2 LEONARD PLACE,KESTON,BR2 6HQ

Number:10114615
Status:ACTIVE
Category:Private Limited Company

INTERCITY MONEY TRANSFERS LTD

330-332 LADYPOOL ROAD,,B12 8JY

Number:05556498
Status:ACTIVE
Category:Private Limited Company

OBAK SERVICES LTD

73 NIGHTINGALE VALE,LONDON,SE18 4EN

Number:08965208
Status:ACTIVE
Category:Private Limited Company

SKUTILL LTD

AMELIA HOUSE,WORTHING,BN11 1QR

Number:09829362
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE SCHOOL BUS COMPANY (OXFORD) LIMITED

THE OLD CHAPEL,WITNEY,OX28 6HD

Number:01686567
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