HERBALIFE EUROPE LIMITED

6 officers / 16 resignations

WONG, Margaret

Correspondence address
The Atrium 1 Harefield Road, Uxbridge, Middlesex, United Kingdom, UB8 1HB
Role ACTIVE
director
Date of birth
October 1974
Appointed on
18 November 2024
Nationality
British
Occupation
Vp Fp&A - Global Markets

CHACHRA, RASHMI

Correspondence address
C/O HERBALIFE NUTRITION THE ATRIUM, 1 HAREFIELD ROAD, UXBRIDGE, UNITED KINGDOM, UB8 1HB
Role ACTIVE
Director
Date of birth
January 1974
Appointed on
30 May 2019
Nationality
AMERICAN
Occupation
ATTORNEY

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
8TH FLOOR 20 FARRINGDON STREET, LONDON, UNITED KINGDOM, EC4A 4AB
Role ACTIVE
Secretary
Appointed on
1 October 2009
Nationality
BRITISH

Average house price in the postcode EC4A 4AB £97,690,000

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
C/O Tmf Group 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
corporate-secretary
Appointed on
1 October 2009

Average house price in the postcode EC2R 7HJ £111,000

KAMBANAROS, Paul

Correspondence address
The Atrium 1 Harefield Road, Uxbridge, Middlesex, United Kingdom, UB8 1HB
Role ACTIVE
director
Date of birth
October 1969
Appointed on
28 July 2009
Resigned on
1 November 2024
Nationality
British
Occupation
Vice President - Regional Controller Emea And Indi

BARTLETT, MARTIN JAMES

Correspondence address
THE ATRIUM 1 HAREFIELD ROAD, UXBRIDGE, MIDDLESEX, UNITED KINGDOM, UB8 1HB
Role ACTIVE
Director
Date of birth
July 1959
Appointed on
29 May 2009
Nationality
BRITISH
Occupation
VICE PRESIDENT, FINANCE AND OPERATIONS, EMEA

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
PELLIPAR HOUSE 1ST FLOOR, 9 CLOAK LANE, LONDON, ENGLAND, EC4R 2RU
Role RESIGNED
Director
Appointed on
1 October 2009
Resigned on
1 October 2009
Nationality
BRITISH

Average house price in the postcode EC4R 2RU £35,269,000

REES, DAVID HUGH THOMAS

Correspondence address
THE COACH HOUSE, LONDON ROAD, ASCOT, BERKSHIRE, SL5 8DE
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
24 August 2007
Resigned on
29 May 2009
Nationality
BRITISH
Occupation
VP FINANCE

Average house price in the postcode SL5 8DE £923,000

ROBERTS, DAVID WYNNE

Correspondence address
WAYSIDE HOUSE, SHINFIELD ROAD SHINFIELD, READING, BERKSHIRE, RG2 9BE
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
24 August 2007
Resigned on
28 July 2009
Nationality
BRITISH
Occupation
SNR VP & MD - EMEA

Average house price in the postcode RG2 9BE £839,000

HOBBY, RICHARD EVAN

Correspondence address
THE ATRIUM 1 HAREFIELD ROAD, UXBRIDGE, MIDDLESEX, UNITED KINGDOM, UB8 1HB
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
20 December 2004
Resigned on
16 September 2016
Nationality
AUSTRALIAN
Occupation
MANAGING DIRECTOR

GOUDIS, RICHARD PAUL

Correspondence address
800 WEST OLYMPIC BLVD., SUITE 406, LOS ANGELES, CALIFORNIA, UNITED STATES, 90015
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
31 August 2004
Resigned on
30 May 2019
Nationality
AMERICAN
Occupation
CHIEF EXECUTIVE OFFICER

PROBERT, GREGORY LEE

Correspondence address
1440 ST ALBANS ROAD, SAN MARINO, CALIFORNIA, CA 91108, UNITED STATES
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
31 March 2004
Resigned on
20 August 2007
Nationality
AMERICAN
Occupation
CHIEF OPERATING OFFICER

LOWE, WILLIAM DOUGLAS

Correspondence address
10601 WILSHIRE BOULEVARD, \502 LOS ANGELES, CALIFORNIA 90024, UNITED STATES OFAMERICA
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
22 April 2003
Resigned on
31 August 2004
Nationality
AMERICAN
Occupation
SNR VP,FINANCE&CORPORATE TREAS

PURDY, JOHN BAXTER

Correspondence address
23453 PARK COLOMBO DRIVE, CALABASAS, CALIFORNIA, UNITED STATES OF AMERICA, CA 91302
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
18 December 2002
Resigned on
13 January 2004
Nationality
AMERICAN
Occupation
SENIOR VP, HERBALIFE INT. INC

THOMANN, CHRISTOPHE

Correspondence address
KINGSWOOD, PUERS LANE, JORDANS, BEACONSFIELD, HP9 2TE
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
20 February 2002
Resigned on
22 April 2003
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP9 2TE £1,508,000

MORSE, FRANK PATRICK

Correspondence address
1172 SAN YSIDRO DRIVE, BEVERLY HILLS 90210, UNITED STATES
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
20 February 2002
Resigned on
31 October 2002
Nationality
AMERICAN
Occupation
ATTORNEY AT LAW

KANE, BRIAN LUND

Correspondence address
CHILTERN HOUSE, LONG BOTTOM LANE, SEER GREEN, BUCKINGHAMSHIRE, HP9 2UL
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
5 August 1998
Resigned on
13 January 2004
Nationality
ENGLISH
Occupation
SENIOR VICE PRESIDENT DISTRIBU

Average house price in the postcode HP9 2UL £2,783,000

HOBBY, RICHARD EVAN

Correspondence address
4 BEVERLEY GARDENS, WARGRAVE, READING, BERKSHIRE, RG10 8ED
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
2 May 1996
Resigned on
5 August 1998
Nationality
AUSTRALIAN
Occupation
GENERAL MANAGER

Average house price in the postcode RG10 8ED £1,036,000

PAIR, CHRISTOPHER

Correspondence address
9800 LA CIENEGA BOULEVARD, INGLEWOOD, CALIFORNIA, USA, 90301
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
2 May 1996
Resigned on
19 October 2001
Nationality
BRITISH
Occupation
DIRECTOR

CHARLTON, PETER JOHN

Correspondence address
17 KIRKDALE ROAD, HARPENDEN, HERTFORDSHIRE, AL5 2PT
Role RESIGNED
Nominee Director
Date of birth
December 1955
Appointed on
22 February 1996
Resigned on
2 May 1996

Average house price in the postcode AL5 2PT £1,969,000

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Secretary
Appointed on
22 February 1996
Resigned on
1 October 2009
Nationality
BRITISH

Average house price in the postcode E14 5JJ £1,635,000

RICHARDS, MARTIN EDGAR

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
22 February 1996
Resigned on
2 May 1996

Average house price in the postcode SW12 8TY £3,764,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company