MALLINCKRODT CHEMICAL LIMITED

11 officers / 23 resignations

GAWLEY, Marc John

Correspondence address
Perth House Millennium Way, Chesterfield, Derbyshire, United Kingdom, S41 8ND
Role ACTIVE
director
Date of birth
September 1977
Appointed on
30 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode S41 8ND £1,498,000

GODRICH, Toby

Correspondence address
Perth House Millennium Way, Chesterfield, Derbyshire, United Kingdom, S41 8ND
Role ACTIVE
director
Date of birth
June 1975
Appointed on
27 September 2022
Resigned on
30 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode S41 8ND £1,498,000

NORMAN, Michael Francis, Mr.

Correspondence address
3 Lotus Park, The Causeway, Staines Upon Thames, England, TW18 3AG
Role ACTIVE
director
Date of birth
December 1962
Appointed on
6 April 2022
Resigned on
30 November 2022
Nationality
British
Occupation
Director

CSC CLS (UK) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
corporate-secretary
Appointed on
15 June 2021

Average house price in the postcode EC2N 2AX £274,000

LOHMAN, Donald

Correspondence address
3 Lotus Park, The Causeway, Staines Upon Thames, England, TW18 3AG
Role ACTIVE
director
Date of birth
December 1969
Appointed on
30 December 2020
Resigned on
7 January 2022
Nationality
American
Occupation
Vice President And General Counsel

TILLY, JASON

Correspondence address
3 LOTUS PARK, THE CAUSEWAY, STAINES UPON THAMES, ENGLAND, TW18 3AG
Role ACTIVE
Director
Date of birth
November 1973
Appointed on
19 April 2017
Nationality
AMERICAN
Occupation
ATTORNEY

MILLER, STEPHANIE DORN

Correspondence address
3 LOTUS PARK, THE CAUSEWAY, STAINES UPON THAMES, ENGLAND, TW18 3AG
Role ACTIVE
Director
Date of birth
November 1974
Appointed on
19 April 2017
Nationality
AMERICAN
Occupation
CORPORATE SECRETARY

BARLOW, ROBERT GORDON

Correspondence address
3 LOTUS PARK, THE CAUSEWAY, STAINES UPON THAMES, ENGLAND, TW18 3AG
Role ACTIVE
Director
Date of birth
February 1954
Appointed on
19 April 2017
Nationality
BRITISH
Occupation
HR DIRECTOR EMEA

WELCH, Stephen Andrew, Mr.

Correspondence address
3 Lotus Park, The Causeway, Staines Upon Thames, England, TW18 3AG
Role ACTIVE
director
Date of birth
September 1977
Appointed on
30 September 2016
Resigned on
27 September 2022
Nationality
American
Occupation
Vice President, Corporate Secretary

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
5TH FLOOR, 6 ST ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role ACTIVE
Secretary
Appointed on
28 June 2013
Nationality
BRITISH

Average house price in the postcode EC4A 3AE £31,389,000

ERDAL, Dean Leslie

Correspondence address
Perth House Millennium Way, Chesterfield, Derbyshire, United Kingdom, S41 8ND
Role ACTIVE
director
Date of birth
February 1956
Appointed on
21 August 2012
Nationality
American
Occupation
Finance Director

Average house price in the postcode S41 8ND £1,498,000


PASCUCCI, JOANNE CLAIRE

Correspondence address
PERTH HOUSE MILLENNIUM WAY, CHESTERFIELD, ENGLAND, S41 8ND
Role RESIGNED
Secretary
Appointed on
21 August 2012
Resigned on
28 June 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode S41 8ND £1,498,000

SNELL, RAY JOSEPH

Correspondence address
PERTH HOUSE MILLENNIUM WAY, CHESTERFIELD, ENGLAND, S41 8ND
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
1 April 2011
Resigned on
21 August 2012
Nationality
BRITISH
Occupation
DIRECTOR OF OPERATIONS

Average house price in the postcode S41 8ND £1,498,000

ABBOTT, RACHEL IVY

Correspondence address
PERTH HOUSE MILLENNIUM WAY, CHESTERFIELD, ENGLAND, S41 8ND
Role RESIGNED
Secretary
Appointed on
9 April 2010
Resigned on
21 August 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode S41 8ND £1,498,000

HAAG, DAVID JOHN

Correspondence address
17 LARCH WAY, BROCKWELL, CHESTERFIELD, DERBYSHIRE, S40 4EU
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
5 January 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR OF OPERATIONS

Average house price in the postcode S40 4EU £293,000

COTTON, ALAN

Correspondence address
PERTH HOUSE MILLENNIUM WAY, CHESTERFIELD, ENGLAND, S41 8ND
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
1 November 2005
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode S41 8ND £1,498,000

TIMSON, DAVID

Correspondence address
104 WATER MEADOWS, WORKSOP, NOTTINGHAMSHIRE, S80 3DB
Role RESIGNED
Secretary
Appointed on
14 February 2003
Resigned on
21 January 2008
Nationality
BRITISH

Average house price in the postcode S80 3DB £403,000

BUDENHOLZER, ROBERT THOMAS

Correspondence address
14757 TIMBERBLUFF DRIVE, CHESTERFIELD, MISSOURI, AMERICA
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
16 November 2000
Resigned on
31 October 2005
Nationality
AMERICAN
Occupation
LAWYER

KRIEGH, CHARLES STEPHEN

Correspondence address
34 KINGSLEY WAY, GLEN CARBON, ILLINOIS 62034, USA
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
10 October 2000
Resigned on
31 October 2005
Nationality
AMERICAN
Occupation
LAWYER

GOODFELLOW, GEORGE BROOKS

Correspondence address
3 WOLFSCOTE CLOSE, CHESTERFIELD, DERBYSHIRE, S45 9TD
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
25 January 1999
Resigned on
4 January 2008
Nationality
BRITISH
Occupation
DIRECTOR OF OPERATIONS

Average house price in the postcode S45 9TD £283,000

STEITZ, JOHN MICHAEL

Correspondence address
1037 POLO DOWNS DRIVE, ST LOUIS 63017, MISSOURI, UNITED STATES OF AMERICA, FOREIGN
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
25 January 1999
Resigned on
10 October 2000
Nationality
AMERICAN
Occupation
VICE PRESIDENT GENERAL MANAGER

UNGER, LARRY DONALD

Correspondence address
836 DOGWOOD MEADOWS COURT, ST LOUIS 63021, MISSOURI USA, FOREIGN
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
25 January 1999
Resigned on
31 October 2005
Nationality
AMERICAN
Occupation
CONTROLLER

KINDSCHI, JOHN PETER

Correspondence address
38 GEORGE DAVIDSON, CRANBERRY 08512, NEW JERSEY USA, FOREIGN
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
16 July 1998
Resigned on
25 January 1999
Nationality
AMERICAN
Occupation
LAWYER

MCKINNEY, DOUGLAS ARTHUR

Correspondence address
2011 KEHRSMILL COURT, CHESTERFIELD 63005, MISSOURI, USA
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
16 July 1998
Resigned on
31 October 2005
Nationality
AMERICAN
Occupation
ACCOUNTANT

KELLER, ROGER ALAN

Correspondence address
2117 HILLSGATE COURT, ST LOUIS, MISSOURI 63146, USA, FOREIGN
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
16 July 1998
Resigned on
16 November 2000
Nationality
AMERICAN
Occupation
LAWYER

LARIMER, JAKE ARTHUR

Correspondence address
1640 FEATHERSTONE DRIVE, ST LOUIS, MISSOURI 63131, USA, FOREIGN
Role RESIGNED
Director
Date of birth
September 1942
Appointed on
15 June 1992
Resigned on
25 January 1999
Nationality
AMERICAN
Occupation
ATTORNEY

MICHELBRINK, RAINER

Correspondence address
NEUHAUSSSTRASSE 8, D-60322 FRANKFURT, GERMANY
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
4 January 1992
Resigned on
30 April 1992
Nationality
GERMAN
Occupation
VICE-PRESIDENT

MEIER, TERRY DOUGLAS

Correspondence address
76007 LUGGER WOOD COURT, ELLISVILLE, MISSOURI 63021, USA
Role RESIGNED
Director
Date of birth
July 1938
Appointed on
4 January 1992
Resigned on
25 January 1999
Nationality
AMERICAN
Occupation
VICE-PRESIDENT FINANCE AND ADM

HARDING, RONNIE JAMES

Correspondence address
18208 ASHFORD OAKES DR, GLENCOE, MISSOURI, USA
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
4 January 1992
Resigned on
25 January 1999
Nationality
AMERICAN
Occupation
BUSINESS GROUP DIRECTOR

MILOSOVICH, MICHAEL KRIS

Correspondence address
14729 WHITE LANE COURT, CHESTERFIELD, MISSOURI, USA, 63017
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
4 January 1992
Resigned on
25 January 1999
Nationality
AMERICAN
Occupation
GENERAL MANAGER

MOHR, HELMUT

Correspondence address
HEINKELSTRASSE 2, 5300 BONN 1, GERMANY
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
4 January 1992
Resigned on
30 April 1992
Nationality
GERMAN
Occupation
COMPANY DIRECTOR

HEXAGON REGISTRARS LIMITED

Correspondence address
SUITE 3.5 CITY GATE HOUSE, 39-45 FINSBURY SQUARE, LONDON, EC2A 1UU
Role RESIGNED
Secretary
Appointed on
4 January 1992
Resigned on
12 February 2002
Nationality
BRITISH

WITTE DUROS, KAREN

Correspondence address
12207 BROOK SPRINGS COURT, DOS PERES MISSOURI 63122, USA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
4 January 1992
Resigned on
15 June 1992
Nationality
AMERICAN
Occupation
ASSISTANT GENERAL COUNSEL

WOODS, HARRY

Correspondence address
OAK CRUCK BARN THORNHILL, BAMFORD, SHEFFIELD, SOUTH YORKSHIRE, S30 2BR
Role RESIGNED
Director
Date of birth
November 1932
Appointed on
4 January 1992
Resigned on
12 October 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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