JOHNSON & JOHNSON INNOVATION LIMITED

50-100 Holmers Farm Way 50-100 Holmers Farm Way, Buckinghamshire, HP12 4UL
StatusACTIVE
Company No.04056822
CategoryPrivate Limited Company
Incorporated21 Aug 2000
Age23 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

JOHNSON & JOHNSON INNOVATION LIMITED is an active private limited company with number 04056822. It was incorporated 23 years, 9 months, 15 days ago, on 21 August 2000. The company address is 50-100 Holmers Farm Way 50-100 Holmers Farm Way, Buckinghamshire, HP12 4UL.



People

SHIMABUKURO, Luciana

Secretary

ACTIVE

Assigned on 21 Aug 2019

Current time on role 4 years, 9 months, 15 days

ALCARAZ, Lilian

Director

Director

ACTIVE

Assigned on 18 Dec 2023

Current time on role 5 months, 18 days

SCOTT, Nerida, Dr

Director

Senior Director, Transactions

ACTIVE

Assigned on 04 Jan 2016

Current time on role 8 years, 5 months, 1 day

SOULIER, Christophe

Director

Company Director

ACTIVE

Assigned on 08 Feb 2023

Current time on role 1 year, 3 months, 25 days

BUTTERWORTH, Barbara Susan

Secretary

Company Secretary

RESIGNED

Assigned on 31 Jul 2003

Resigned on 28 Aug 2015

Time on role 12 years, 28 days

KELLY, Justin

Secretary

RESIGNED

Assigned on 14 Sep 2015

Resigned on 18 Nov 2016

Time on role 1 year, 2 months, 4 days

MARGEVICH, Jessica

Secretary

RESIGNED

Assigned on 18 Nov 2016

Resigned on 11 Nov 2018

Time on role 1 year, 11 months, 23 days

STOREY, Gemma

Secretary

RESIGNED

Assigned on 21 Nov 2018

Resigned on 21 Aug 2019

Time on role 9 months

SYER, Christopher John Owen

Secretary

Company Secretary

RESIGNED

Assigned on 04 Oct 2000

Resigned on 31 Jul 2003

Time on role 2 years, 9 months, 27 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 Aug 2000

Resigned on 04 Oct 2000

Time on role 1 month, 14 days

BONE, Roger Francis

Director

Business Executive

RESIGNED

Assigned on 10 Jan 2014

Resigned on 04 Jan 2016

Time on role 1 year, 11 months, 25 days

BRICKWOOD, David John, Dr

Director

Business Executive

RESIGNED

Assigned on 06 May 2008

Resigned on 28 Feb 2010

Time on role 1 year, 9 months, 22 days

DAVY, George

Director

Hr Director

RESIGNED

Assigned on 31 Jul 2003

Resigned on 15 Jul 2005

Time on role 1 year, 11 months, 15 days

DENHOLM, John Neil

Director

Director

RESIGNED

Assigned on 03 Apr 2003

Resigned on 31 Jul 2003

Time on role 3 months, 28 days

DEVENEZIA, Nicholas

Director

Engineering Director

RESIGNED

Assigned on 31 Jul 2003

Resigned on 27 Jan 2006

Time on role 2 years, 5 months, 27 days

EMANUEL, Michael Barrie

Director

Business Executive

RESIGNED

Assigned on 15 Jul 2005

Resigned on 30 Jun 2008

Time on role 2 years, 11 months, 15 days

FADY, Eric Rene Marcel

Director

Director

RESIGNED

Assigned on 18 Oct 2000

Resigned on 20 Jun 2002

Time on role 1 year, 8 months, 2 days

GRIFFITHS, Jane Veronica, Dr

Director

Business Executive

RESIGNED

Assigned on 01 Mar 2010

Resigned on 16 Feb 2019

Time on role 8 years, 11 months, 15 days

KAN, Tahera

Director

Company Director

RESIGNED

Assigned on 25 May 2022

Resigned on 30 Mar 2023

Time on role 10 months, 5 days

KUMAR, Harpal

Director

Innovation Centre Leader

RESIGNED

Assigned on 07 Feb 2019

Resigned on 29 May 2020

Time on role 1 year, 3 months, 22 days

LE PROUX DE LA RIVIERE, Bruno Jean

Director

Director

RESIGNED

Assigned on 19 Feb 2001

Resigned on 20 Jun 2002

Time on role 1 year, 4 months, 1 day

LEE, Ennis Hilary, Dr

Director

Business Executive

RESIGNED

Assigned on 04 Sep 2008

Resigned on 26 Jul 2013

Time on role 4 years, 10 months, 22 days

LIVINGSTONE, Merton

Director

Business Executive

RESIGNED

Assigned on 20 Jun 2006

Resigned on 01 Feb 2008

Time on role 1 year, 7 months, 11 days

MALONE, Mark Richard

Director

Director

RESIGNED

Assigned on 04 Oct 2000

Resigned on 31 Jul 2003

Time on role 2 years, 9 months, 27 days

MASON, Richard

Director

J&J Innovation Centre Leader

RESIGNED

Assigned on 04 Jan 2016

Resigned on 03 May 2018

Time on role 2 years, 3 months, 30 days

MATTESSICH, Anthony

Director

Director

RESIGNED

Assigned on 18 Oct 2000

Resigned on 31 Jul 2003

Time on role 2 years, 9 months, 13 days

OLSSON, Mats

Director

Finance Director

RESIGNED

Assigned on 31 Jul 2003

Resigned on 11 Jan 2019

Time on role 15 years, 5 months, 11 days

VANDEWAERDE, Gert

Director

Finance Director

RESIGNED

Assigned on 07 Feb 2019

Resigned on 06 Apr 2022

Time on role 3 years, 1 month, 27 days

VERHEYEN, Patrick

Director

Business Executive

RESIGNED

Assigned on 10 Jan 2014

Resigned on 04 Jan 2016

Time on role 1 year, 11 months, 25 days

WHITE, Colin

Director

Director

RESIGNED

Assigned on 04 Oct 2000

Resigned on 02 Jul 2002

Time on role 1 year, 8 months, 29 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 Aug 2000

Resigned on 04 Oct 2000

Time on role 1 month, 14 days


Some Companies

BTL 1 LTD

1ST FLOOR,FINCHLEY,N12 0DR

Number:11425133
Status:ACTIVE
Category:Private Limited Company

CELEB DIGITAL LTD

THE LUCAS BUILDING ORMEAU AVENUE,BELFAST,BT2 8HB

Number:NI656666
Status:ACTIVE
Category:Private Limited Company

EXPLORING CHOICES LIMITED

38 NORTH GATE,NEWARK,NG24 1EZ

Number:08506282
Status:ACTIVE
Category:Private Limited Company

EXTRA TOUCH CARE SERVICES LIMITED

BRULIMAR HOUSE JUBILEE ROAD,MANCHESTER,M24 2LX

Number:09689180
Status:ACTIVE
Category:Private Limited Company

NEXT STEP SERVICES LTD

11-13 BAYLEY STREET,LONDON,WC1B 3HD

Number:10011545
Status:ACTIVE
Category:Private Limited Company

SPS CORPORATION LIMITED

17 LINFORD FORUM, ROCKINGHAM DRIVE,MILTON KEYNES,MK14 6LY

Number:05829861
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