Download leads from Nexok and grow your business. Find out more

Orvet UK

Directors

Current

3

Retired

24

Closed

Director Details

Director NameDean Michael Cooper
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
Appointment StatusCurrent
Appointment TypeDirector
Appointment Date12 July 2018 (22 years, 2 months after company formation)
Appointment Duration5 years, 10 months
Assigned Occupation Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Stephen Michael Charlesworth
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
Appointment StatusCurrent
Appointment TypeDirector
Appointment Date29 April 2020 (24 years after company formation)
Appointment Duration4 years
Assigned Occupation Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameAsaph Naaman
Date of BirthAugust 1973 (Born 50 years ago)
NationalityIsraeli
Appointment StatusCurrent
Appointment TypeDirector
Appointment Date01 October 2021 (25 years, 5 months after company formation)
Appointment Duration2 years, 7 months
Assigned Occupation Company Director
Country of ResidenceUnited States
Correspondence AddressMorris Corporate Iii 400 Interpace Parkway
Building B
Parsippany
Morris
07054
Director NameChaim Hurvitz
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIsraeli
Appointment StatusResigned
Appointment TypeDirector
Appointment Date19 July 1996 (3 months after company formation)
Appointment Duration6 years, 3 months (Resigned 31 October 2002)
Assigned Occupation Company Director
Correspondence AddressTeilingen 25
Amsterdam
Nl1082 Jl
Foreign
Director NameDan Suesskind
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityIsraeli
Appointment StatusResigned
Appointment TypeDirector
Appointment Date22 July 1996 (3 months after company formation)
Appointment Duration1 year, 4 months (Resigned 16 December 1997)
Assigned Occupation Chief Financial Officer
Correspondence Address2 Zeruyah Street
Jerusalem
93551
Director NameTheo Jacobus Andriessen
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityDutch
Appointment StatusResigned
Appointment TypeDirector
Appointment Date22 July 1996 (3 months after company formation)
Appointment Duration18 years, 1 month (Resigned 09 September 2014)
Assigned Occupation Economist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse
Gatehouse Way
Aylesbury
Buckinghamshire
HP19 8DB
Director NamePeter Horsman
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date16 December 1997 (1 year, 8 months after company formation)
Appointment Duration11 years, 2 months (Resigned 04 March 2009)
Assigned Occupation Finance Director
Correspondence AddressThe Gatehouse
Gatehouse Way
Aylesbury
Buckinghamshire
HP19 8DB
Director NameAndrew George Kay
Date of BirthJune 1956 (Born 68 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date16 December 1997 (1 year, 8 months after company formation)
Appointment Duration4 years, 10 months (Resigned 31 October 2002)
Assigned Occupation General Manager
Correspondence Address9 Back Lane
Whixley Gate
Whixley
Yorkshire
YO26 8BG
Director NameJohn Beighton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date31 October 2002 (6 years, 6 months after company formation)
Appointment Duration6 years, 10 months (Resigned 02 September 2009)
Assigned Occupation General Manager
Correspondence AddressThe Gatehouse
Gatehouse Way
Aylesbury
Buckinghamshire
HP19 8DB
Director NameMeron Mann
Date of BirthAugust 1951 (Born 72 years ago)
NationalityIsraeli
Appointment StatusResigned
Appointment TypeDirector
Appointment Date31 October 2002 (6 years, 6 months after company formation)
Appointment Duration3 years, 3 months (Resigned 01 February 2006)
Assigned Occupation General Manager
Correspondence AddressThe Gatehouse
Gatehouse Way
Aylesbury
Buckinghamshire
HP19 8DB
Director NameMr Robert Williams
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date04 March 2009 (12 years, 10 months after company formation)
Appointment Duration4 years (Resigned 21 March 2013)
Assigned Occupation Accountant
Country of ResidenceEngland
Correspondence AddressTeva Uk Limited Ridings Point
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameDipankar Bhattacharjee
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date02 September 2009 (13 years, 4 months after company formation)
Appointment Duration3 years, 4 months (Resigned 10 January 2013)
Assigned Occupation Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressTeva Uk Limited Ridings Point
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Richard Gordon Daniell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date10 January 2013 (16 years, 9 months after company formation)
Appointment Duration2 years, 6 months (Resigned 03 August 2015)
Assigned Occupation Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Michael Schrewe
Date of BirthDecember 1971 (Born 52 years ago)
NationalityGerman
Appointment StatusResigned
Appointment TypeDirector
Appointment Date21 March 2013 (16 years, 11 months after company formation)
Appointment Duration3 years, 4 months (Resigned 01 August 2016)
Assigned Occupation Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Tim Oreskovic
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityCanadian
Appointment StatusResigned
Appointment TypeDirector
Appointment Date09 September 2014 (18 years, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 January 2016)
Assigned Occupation Company Director
Country of ResidenceNetherlands
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Stephen Philip Oldfield
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date03 August 2015 (19 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (Resigned 18 March 2016)
Assigned Occupation Managing Director
Country of ResidenceEngland
Correspondence AddressTeva Uk Limited, Ridings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMs Kim Innes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date27 September 2016 (20 years, 5 months after company formation)
Appointment Duration3 years, 7 months (Resigned 29 April 2020)
Assigned Occupation General Manager
Country of ResidenceEngland
Correspondence AddressRidings Point Whistler Drive
Castleford
WF10 5HX
Director NameDavid Vrhovec
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySlovenian
Appointment StatusResigned
Appointment TypeDirector
Appointment Date07 April 2017 (20 years, 11 months after company formation)
Appointment Duration3 years (Resigned 05 May 2020)
Assigned Occupation Company Director
Country of ResidenceNetherlands
Correspondence AddressRidings Point Whistler Drive
Castleford
WF10 5HX
Director NameMs Deborah Griffin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
Appointment StatusResigned
Appointment TypeDirector
Appointment Date05 May 2020 (24 years after company formation)
Appointment Duration1 year, 4 months (Resigned 01 October 2021)
Assigned Occupation Accountant
Country of ResidenceUnited States
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameChettleburgh's Limited
Date of BirthAugust 1958 (Born 65 years ago)
Appointment StatusResigned
Appointment TypeDirector
Appointment Date19 April 1996 (same day as company formation)
Appointment Duration3 months (Resigned 18 July 1996)
CorporationThis director is a corporation
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Director NameChettleburgh International Limited
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date19 April 1996 (same day as company formation)
Appointment Duration3 months (Resigned 18 July 1996)
CorporationThis director is a corporation
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Director NameDWS Managers Limited
Appointment StatusResigned
Appointment TypeDirector
Appointment Date18 July 1996 (3 months after company formation)
Appointment Duration4 days (Resigned 22 July 1996)
CorporationThis director is a corporation
Correspondence AddressFive Chancery Lane
Clifford'S Inn
London
EC4A 1BU
Director NameDWS Directors Limited
Appointment StatusResigned
Appointment TypeDirector
Appointment Date18 July 1996 (3 months after company formation)
Appointment Duration4 days (Resigned 22 July 1996)
CorporationThis director is a corporation
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameGrays Inn Secretaries Limited
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date18 July 1996 (3 months after company formation)
Appointment Duration13 years, 9 months (Resigned 14 April 2010)
CorporationThis director is a corporation
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NamePinsent Masons Secretarial Limited
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date13 March 2017 (20 years, 11 months after company formation)
Appointment DurationResigned same day (Resigned 13 March 2017)
CorporationThis director is a corporation
Correspondence Address1 Park Row
Leeds
LS1 5AB

Director Timeline

Sign up now to grow your client base. Plans & Pricing