NIPA LABORATORIES LIMITED

6 officers / 31 resignations

ERICSSON, Catharina Annika

Correspondence address
Airedale House 423 Kirkstall Road, Leeds, United Kingdom, LS4 2EW
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 April 2021
Nationality
Swedish
Occupation
Cluster Country Head Europe North

SCOTHERN, Nina

Correspondence address
Airedale House 423 Kirkstall Road, Leeds, United Kingdom, LS4 2EW
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 April 2021
Nationality
British
Occupation
Manager Finance Services Uk

OTTESLEV, Tracyann

Correspondence address
Airedale House 423 Kirkstall Road, Leeds, United Kingdom, LS4 2EW
Role ACTIVE
director
Date of birth
December 1973
Appointed on
1 July 2016
Nationality
British
Occupation
Hr Manager

PARKINSON, STEPHEN JOHN

Correspondence address
CLARIANT HOUSE UNIT 2 RAWDON PARK, YEADON, LEEDS, WEST YORKSHIRE, LS19 7BA
Role ACTIVE
Director
Date of birth
August 1962
Appointed on
1 May 2013
Nationality
BRITISH
Occupation
COUNTRY HEAD, UK & IRELAND

Average house price in the postcode LS19 7BA £658,000

LOCK, ANDREW JONATHAN

Correspondence address
CLARIANT HOUSE UNIT 2 RAWDON PARK, YEADON, LEEDS, WEST YORKSHIRE, LS19 7BA
Role ACTIVE
Director
Date of birth
April 1964
Appointed on
30 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS19 7BA £658,000

PARKINSON, STEPHEN JOHN

Correspondence address
CLARIANT HOUSE UNIT 2 RAWDON PARK, YEADON, LEEDS, WEST YORKSHIRE, LS19 7BA
Role ACTIVE
Secretary
Date of birth
August 1962
Appointed on
22 January 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS19 7BA £658,000


OTT, ULRICH

Correspondence address
CLARIANT HOUSE UNIT 2 RAWDON PARK, YEADON, LEEDS, WEST YORKSHIRE, LS19 7BA
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
31 August 2012
Resigned on
1 May 2013
Nationality
GERMAN
Occupation
REGION HEAD EUROPE

Average house price in the postcode LS19 7BA £658,000

FORDHAM, NICHOLAS HUGH

Correspondence address
CLARIANT HOUSE UNIT 2 RAWDON PARK, YEADON, LEEDS, WEST YORKSHIRE, LS19 7BA
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
7 December 2009
Resigned on
31 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS19 7BA £658,000

PALM, PETER MICHAEL

Correspondence address
CLARIANT HOUSE UNIT 2 RAWDON PARK, YEADON, LEEDS, WEST YORKSHIRE, LS19 7BA
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
14 June 2005
Resigned on
7 December 2009
Nationality
GERMAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS19 7BA £658,000

BRANDENBERG, PETER ARMIN

Correspondence address
STEINGRUBENWEG 17, PFEFFINGEN, CH-4148, SWITZERLAND
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
25 June 2001
Resigned on
7 September 2001
Nationality
SWISS
Occupation
BUSINESS MANAGER

ROOST, GEORGES

Correspondence address
ROTHAUSSTRASSE 61, MUTTENZ, CH 4132, SWITZERLAND
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
25 June 2001
Resigned on
30 June 2005
Nationality
SWISS
Occupation
BUSINESS MANAGER

MEYER, REINHART SIEVERT

Correspondence address
HAINGAERTEN 11, KRIFTEL, D 65830, GERMANY
Role RESIGNED
Director
Date of birth
November 1939
Appointed on
25 June 2001
Resigned on
1 April 2002
Nationality
GERMAN
Occupation
BUSINESS ADMINISTRATOR

DUCKELS, KENNETH MICHAEL

Correspondence address
THE GATEHOUSE BUNGALOW, CALVERLEY LANE, HORSFORTH, LEEDS, WEST YORKSHIRE, LS18 4RP
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
25 June 2001
Resigned on
30 September 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

FAVAGER, WENDY JANE

Correspondence address
23 GUERNSEY DRIVE, LITTLE STANNEY, ELLESMERE PORT, CHESHIRE, CH65 9JA
Role RESIGNED
Secretary
Date of birth
May 1964
Appointed on
30 September 2000
Resigned on
22 January 2002
Nationality
BRITISH

Average house price in the postcode CH65 9JA £419,000

KELTERBORN, KASPAR WERNER

Correspondence address
5 SOUTH ROAD, BOWDON, ALTRINCHAM, CHESHIRE, WA14 2JZ
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
31 May 2000
Resigned on
25 June 2001
Nationality
SWISS
Occupation
DIVISIONAL CONTROLLER

Average house price in the postcode WA14 2JZ £1,462,000

MILLER, ANDREW JAMES MCKENZIE

Correspondence address
68 ALLT YR YN HEIGHTS, NEWPORT, GWENT, NP20 5DX
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
7 June 1999
Resigned on
30 September 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NP20 5DX £463,000

VOKINS, GARETH ANTHONY

Correspondence address
6 WESTGIL PEN FFORDD, PARK HILL EST, BLACKWOOD, MONMOUTHSHIRE, NP12 3QS
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
21 May 1999
Resigned on
30 November 2001
Nationality
BRITISH
Occupation
CHEMIST

Average house price in the postcode NP12 3QS £205,000

GREEN, NICHOLAS STEWART

Correspondence address
9 DALESIDE, THORNHILL EDGE, DEWSBURY, WEST YORKSHIRE, WF12 0PJ
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
1 April 1999
Resigned on
25 June 2001
Nationality
BRITISH
Occupation
CHEMICAL WORKS MANAGER

Average house price in the postcode WF12 0PJ £482,000

MCCLELLAND, IAN JAMES

Correspondence address
9 BENTINCK ROAD, ALTRINCHAM, CHESHIRE, WA14 2BW
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
19 March 1999
Resigned on
27 April 2001
Nationality
BRITISH
Occupation
PHYSICIST

Average house price in the postcode WA14 2BW £764,000

BOYLE, JOHN OWEN

Correspondence address
1 THE PADDOCK, CRICK, NORTHAMPTON, NORTHAMPTONSHIRE, NN6 7XG
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
21 September 1998
Resigned on
19 March 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NN6 7XG £709,000

GREATBATCH, KENNETH JOHN

Correspondence address
THE CHEVIN, COKES LANE, CHALFONT ST. GILES, BUCKINGHAMSHIRE, HP8 4UD
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
9 June 1997
Resigned on
31 May 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP8 4UD £2,563,000

GREGORY, KEVIN JOHN

Correspondence address
20 MOWBRAY DRIVE, BURTON IN KENDAL, CUMBRIA, LA6 1NF
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
1 June 1995
Resigned on
19 March 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode LA6 1NF £435,000

TWIGGS, CREIGHTON FRANCIS

Correspondence address
BARN HILL COTTAGE OLD COACH ROAD, BARNHILL, BROXTON, CHESTER, CHESHIRE, CH3 9JL
Role RESIGNED
Secretary
Date of birth
September 1950
Appointed on
6 December 1993
Resigned on
30 September 2000
Nationality
BRITISH

Average house price in the postcode CH3 9JL £666,000

REEVE, TIMOTHY JAMES

Correspondence address
APRIL HOUSE, 2 GOLDCREST CLOSE, WINSFORD, CHESHIRE, CW7 1SJ
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
5 November 1993
Resigned on
19 March 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW7 1SJ £523,000

PARR, JEFFREY ALEXANDER

Correspondence address
4 HEOL BRYN GLAS, LLANTWIT FARDRE, PONTYPRIDD, MID GLAMORGAN, CF38 2DJ
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
5 November 1993
Resigned on
30 September 2001
Nationality
BRITISH
Occupation
CHARTERED BIOLOGIST

Average house price in the postcode CF38 2DJ £297,000

MARTIN, ROBERT CALDER

Correspondence address
8 MILLBANK CLOSE, CHELFORD, MACCLESFIELD, CHESHIRE, SK11 9SJ
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
22 June 1993
Resigned on
9 June 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK11 9SJ £634,000

RAMSBOTTOM, STEPHEN EDMUND

Correspondence address
40 MILTON DRIVE, POYNTON, STOCKPORT, CHESHIRE, SK12 1EY
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
1 November 1992
Resigned on
30 May 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK12 1EY £499,000

SMITH, TREVOR STANLEY

Correspondence address
WOODVILLE 4 MELROSE HOUSES, TROEDYRHIW, MERTHYR TYDFIL, MID GLAMORGAN, CF38 4LQ
Role RESIGNED
Director
Appointed on
1 November 1992
Resigned on
13 October 1993
Nationality
BRITISH
Occupation
DIRECTOR

BUCKLEY, FRANK WILLIAM

Correspondence address
3 WOODTOP AVENUE, BAMFORD, ROCHDALE, LANCASHIRE, OL11 4BD
Role RESIGNED
Director
Date of birth
July 1928
Appointed on
1 November 1992
Resigned on
6 December 1994
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode OL11 4BD £506,000

WRIGLEY, JAMES CHRISTOPHER

Correspondence address
FOREST EDGE KINGS DRIVE, CLADY, WIRRAL, MERSEYSIDE, L48 2JF
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
1 November 1992
Resigned on
17 May 1999
Nationality
BRITISH
Occupation
DIRECTOR

VON APPEN, JORG

Correspondence address
AUF DEM KEMP 26, 200 TANGSTED-RADE, GERMANY
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
1 November 1992
Resigned on
1 May 1997
Nationality
GERMAN
Occupation
MANAGING DIRECTOR

HANNAM, STEPHEN JOHN

Correspondence address
48 WEST AVENUE, BRYN NEWYDD, PRESTATYN, DENBIGHSHIRE, LL19 9HA
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
1 November 1992
Resigned on
25 June 2001
Nationality
BRITISH
Occupation
CHEMIST

Average house price in the postcode LL19 9HA £339,000

HAMBLETON, ROY DAVID

Correspondence address
GREENHEYS CEFN BYCHAN ROAD, PANTYMWYN, MOLD, CLWYD, CH7 5EN
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
1 November 1992
Resigned on
30 June 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH7 5EN £460,000

KRAMZAR, GARY RAY

Correspondence address
501 DILWORTH FARM LANE, WEST CHESTER PA19382, USA, FOREIGN
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
1 November 1992
Resigned on
19 March 1999
Nationality
AMERICAN
Occupation
VICE PRESIDENT

MADDOX, DAVID NORMAN

Correspondence address
GLANDWR, RUDRY ROAD LISVANE, CARDIFF, SOUTH GLAMORGAN, CF14 0SN
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
1 November 1992
Resigned on
17 May 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF14 0SN £1,025,000

GRIMBLY, MICHAEL GEORGE

Correspondence address
DIG LANE COTTAGE DIG LANE, ACTON, NANTWICH, CHESHIRE, CW5 8PQ
Role RESIGNED
Secretary
Date of birth
May 1932
Appointed on
1 November 1992
Resigned on
6 December 1993
Nationality
BRITISH

BROWN, CHRISTOPHER MARTIN

Correspondence address
17 CARMARTHEN CLOSE, WARRINGTON, WA5 9UT
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
1 November 1992
Resigned on
17 May 1999
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode WA5 9UT £353,000


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