REMEL EUROPE LIMITED

3rd Floor, 1 Ashley Road, Altrincham, WA14 2DT, Cheshire
StatusACTIVE
Company No.04245812
CategoryPrivate Limited Company
Incorporated04 Jul 2001
Age22 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

REMEL EUROPE LIMITED is an active private limited company with number 04245812. It was incorporated 22 years, 11 months, 10 days ago, on 04 July 2001. The company address is 3rd Floor, 1 Ashley Road, Altrincham, WA14 2DT, Cheshire.



People

GREGG, Rhona

Secretary

ACTIVE

Assigned on 10 Sep 2015

Current time on role 8 years, 9 months, 4 days

OAKWOOD CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Nov 2009

Current time on role 14 years, 7 months, 13 days

AHMED, Syed Waqas

Director

None

ACTIVE

Assigned on 23 Mar 2020

Current time on role 4 years, 2 months, 22 days

CAMERON, Euan Daney Ross

Director

Director

ACTIVE

Assigned on 31 Oct 2018

Current time on role 5 years, 7 months, 14 days

GREEN, Georgina Adams

Director

Tax Director

ACTIVE

Assigned on 18 Apr 2024

Current time on role 1 month, 26 days

SMITH, Anthony Hugh

Director

Vice President, Tax And Treasury

ACTIVE

Assigned on 12 Nov 2018

Current time on role 5 years, 7 months, 2 days

STARR, Alison Jane

Director

Chartered Accountant/ Chartered Tax Adviser

ACTIVE

Assigned on 18 Apr 2024

Current time on role 1 month, 26 days

HIXON, Ian Christopher

Secretary

Financial Controller

RESIGNED

Assigned on 03 Dec 2004

Resigned on 24 Mar 2005

Time on role 3 months, 21 days

PORTER, Adrian John

Secretary

Finance Controller

RESIGNED

Assigned on 27 Oct 2003

Resigned on 03 Dec 2004

Time on role 1 year, 1 month, 7 days

RICHARDS, Peter Malcolm

Secretary

RESIGNED

Assigned on 01 Aug 2002

Resigned on 30 Sep 2003

Time on role 1 year, 1 month, 29 days

WARD, Nicola Jane

Secretary

RESIGNED

Assigned on 08 Feb 2007

Resigned on 18 Dec 2014

Time on role 7 years, 10 months, 10 days

WHITELEY, Raymond Robert

Secretary

Accountant

RESIGNED

Assigned on 24 Mar 2005

Resigned on 08 Feb 2007

Time on role 1 year, 10 months, 15 days

A G SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Feb 2007

Resigned on 31 Oct 2009

Time on role 2 years, 8 months, 30 days

OFFICE ORGANIZATION & SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Jul 2001

Resigned on 01 Aug 2002

Time on role 1 year, 28 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Jul 2001

Resigned on 04 Jul 2001

Time on role

BRESSON, Michael Kelly

Director

Business Executive

RESIGNED

Assigned on 11 Sep 2001

Resigned on 06 Apr 2005

Time on role 3 years, 6 months, 25 days

BROWN, Dennis

Director

Executive

RESIGNED

Assigned on 14 Feb 2003

Resigned on 06 Apr 2005

Time on role 2 years, 1 month, 20 days

CARR, Andrew, Dr

Director

Director

RESIGNED

Assigned on 01 Sep 2009

Resigned on 24 May 2010

Time on role 8 months, 23 days

COLEY, James Robert Ewen

Director

Solicitor

RESIGNED

Assigned on 09 Nov 2006

Resigned on 18 Apr 2012

Time on role 5 years, 5 months, 9 days

DARTIGUELONGUE, Claude Georgette Emilie

Director

President Of Microbiology Division

RESIGNED

Assigned on 21 Feb 2019

Resigned on 28 Apr 2020

Time on role 1 year, 2 months, 7 days

DELLAPA, John Anthony

Director

Director

RESIGNED

Assigned on 23 Mar 2005

Resigned on 18 Aug 2006

Time on role 1 year, 4 months, 26 days

FLOYD, Thomas Henry

Director

Manager

RESIGNED

Assigned on 10 Mar 2005

Resigned on 01 Sep 2009

Time on role 4 years, 5 months, 22 days

GARAY, Susanne

Director

Business Executive

RESIGNED

Assigned on 03 Sep 2002

Resigned on 06 Apr 2005

Time on role 2 years, 7 months, 3 days

GRANT, Lucie Mary Katja

Director

Solicitor

RESIGNED

Assigned on 07 Feb 2013

Resigned on 03 Dec 2019

Time on role 6 years, 9 months, 24 days

GUALANO, Mario Pietro, Dr

Director

Director

RESIGNED

Assigned on 07 Nov 2005

Resigned on 24 May 2010

Time on role 4 years, 6 months, 17 days

GUIDETTI, Guido

Director

Ivd Diagnostics

RESIGNED

Assigned on 01 Aug 2002

Resigned on 31 Jan 2005

Time on role 2 years, 5 months, 30 days

INCE, Nicholas

Director

Accountant

RESIGNED

Assigned on 10 Sep 2015

Resigned on 31 Oct 2018

Time on role 3 years, 1 month, 21 days

JELLINEK, Frank Henry

Director

Business Executive

RESIGNED

Assigned on 11 Sep 2001

Resigned on 14 Feb 2003

Time on role 1 year, 5 months, 3 days

LEATHE, Jeffrey Coffin

Director

Business Executive

RESIGNED

Assigned on 11 Sep 2001

Resigned on 06 Jan 2003

Time on role 1 year, 3 months, 25 days

MEHTA, Chetan Praful

Director

Businessman

RESIGNED

Assigned on 18 Aug 2006

Resigned on 09 Nov 2006

Time on role 2 months, 22 days

MICHAUD, Michael Kenneth

Director

Executive

RESIGNED

Assigned on 06 Jan 2003

Resigned on 26 Sep 2007

Time on role 4 years, 8 months, 20 days

MOODIE, Iain Alasdair Keith

Director

Solicitor

RESIGNED

Assigned on 18 Apr 2012

Resigned on 07 Feb 2013

Time on role 9 months, 19 days

NORMAN, David John

Director

Chartered Accountant

RESIGNED

Assigned on 16 Nov 2015

Resigned on 18 Apr 2024

Time on role 8 years, 5 months, 2 days

WHEELER, Kevin Neil

Director

Tax Manager

RESIGNED

Assigned on 26 Feb 2007

Resigned on 16 Nov 2015

Time on role 8 years, 8 months, 18 days

WHITE, Sylvia

Director

Solicitor

RESIGNED

Assigned on 09 Nov 2006

Resigned on 01 Oct 2007

Time on role 10 months, 22 days

WRIGHT, Katie Rose

Director

Accountant

RESIGNED

Assigned on 01 Dec 2010

Resigned on 04 Sep 2015

Time on role 4 years, 9 months, 3 days

PEREGRINE SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Jul 2001

Resigned on 11 Sep 2001

Time on role 2 months, 7 days


Some Companies

ECOMAIDS LTD

FLAT 5, 2-4 LEICESTER PARADE,NORTHAMTON,NN2 6AQ

Number:11762413
Status:ACTIVE
Category:Private Limited Company

FANMYK LIMITED

FLAT 11 MIMOSA,LONDON,N15 5JF

Number:10519719
Status:ACTIVE
Category:Private Limited Company
Number:09716249
Status:ACTIVE
Category:Private Limited Company

GREENCOAT SOLAR I LP

BURDETT HOUSE 15-16,LONDON,WC2N 6DU

Number:LP017576
Status:ACTIVE
Category:Limited Partnership

IG DIGITAL LTD.

WORTING HOUSE CHURCH LANE,BASINGSTOKE,RG23 8PX

Number:08885684
Status:ACTIVE
Category:Private Limited Company

STG PONCAGE LIMITED

CARY CHAMBERS,TORQUAY,TQ2 5EL

Number:09908950
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