French – Born 53 years ago (May 1971)
Company Name | Arnolds Veterinary Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2013 (61 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 29 July 2016) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA Registered Company Address 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA |
Company Name | Broomco 4263 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2013 (75 years after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 29 July 2016) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address 24 Cheshire Avenue, Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA Registered Company Address 24 Cheshire Avenue, Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA |
Company Name | Dales Pharmaceuticals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2013 (63 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 29 July 2016) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address 24 Cheshire Avenue, Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA Registered Company Address 24 Cheshire Avenue, Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA |
Company Name | Dechra Veterinary Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2013 (8 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 29 July 2016) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address 24 Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA Registered Company Address 24 Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA |
Company Name | Dechra Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2013 (10 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 29 July 2016) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2RW Registered Company Address Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2RW |
Company Name | Dechra Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2013 (9 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 29 July 2016) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich CW9 7UA Registered Company Address 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich CW9 7UA |
Company Name | Dechra Pharmaceuticals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2013 (15 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 31 July 2016) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich CW9 7UA Registered Company Address 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich CW9 7UA |
Company Name | Veneto Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2013 (16 years after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 29 July 2016) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA Registered Company Address 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA |
Company Name | Dechra Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2014 (same day as company formation) |
Appointment Duration | 2 years (Resigned 29 July 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Cheshire Avenue, Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA Registered Company Address 24 Cheshire Avenue, Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA |
Company Name | Dechra Finance Sterling Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2016 (4 days after company formation) |
Appointment Duration | 1 month (Resigned 29 July 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Cheshire Avenue , Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA Registered Company Address 24 Cheshire Avenue , Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA |
Company Name | Sea Life Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2016 (12 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 30 June 2020) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Link House 25 West Street Poole Dorset BH15 1LD Registered Company Address Link House 25 West Street Poole Dorset BH15 1LD |
Company Name | Merlin Entertainments Share Plan Nominee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2016 (11 years after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 30 June 2020) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Link House 25 West Street Poole Dorset BH15 1LD Registered Company Address Link House 25 West Street Poole Dorset BH15 1LD |
Company Name | Merlin Entertainments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2016 (2 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 30 June 2020) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Link House 25 West Street Poole Dorset BH15 1LD Registered Company Address Link House 25 West Street Poole Dorset BH15 1LD |
Company Name | Merlin's Magic Wand Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2016 (8 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 30 June 2020) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Link House 25 West Street Poole Dorset BH15 1LD Registered Company Address Link House 25 West Street Poole Dorset BH15 1LD |
Company Name | Sea Life Trust Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2018 (6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 30 June 2020) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Link House 25 West Street Poole Dorset BH15 1LD Registered Company Address Link House 25 West Street Poole Dorset BH15 1LD |