SENSIENT TECHNOLOGIES LIMITED
4 officers / 21 resignations
VANDERLEEST, Adam Joseph
- Correspondence address
- 777 E Wisconsin Avenue, Suite1100, Milwaukee, Wisconsin, United States, 53202
- Role ACTIVE
- director
- Date of birth
- October 1982
- Appointed on
- 16 October 2024
BABICH, Colleen Gail
- Correspondence address
- Sensient Technologies Bilton Road, Bletchley, Milton Keynes, England, MK1 1HP
- Role ACTIVE
- director
- Date of birth
- January 1963
- Appointed on
- 21 September 2018
- Resigned on
- 16 October 2024
MAGIN, Lori Marie
- Correspondence address
- Sensient Technologies Bilton Road, Bletchley, Milton Keynes, England, MK1 1HP
- Role ACTIVE
- director
- Date of birth
- January 1980
- Appointed on
- 22 December 2017
FARLEE, DAVID JOSEPH
- Correspondence address
- 777 E WISCONSIN AVENUE, SUITE 1100, MILWAUKEE, WI 53202, UNITED STATES
- Role ACTIVE
- Director
- Date of birth
- September 1970
- Appointed on
- 25 April 2016
- Nationality
- AMERICAN
- Occupation
- BENEFITS & COMPENSATION DIRECTOR
MORIN, KIMBERLY ANN
- Correspondence address
- 777 E WISCONSIN AVENUE, SUITE 1100, MILWAUKEE, WI 53202, USA
- Role RESIGNED
- Director
- Date of birth
- December 1962
- Appointed on
- 25 April 2016
- Resigned on
- 22 December 2017
- Nationality
- AMERICAN
- Occupation
- VICE PRESIDENT - HUMAN RESOURCES
MAKAL, JEFFREY THOMAS
- Correspondence address
- 13870 WEST PLEASANT VIEW DRIVE, NEW BERLIN, WISCONSIN 53151, FOREIGN
- Role RESIGNED
- Director
- Date of birth
- May 1963
- Appointed on
- 8 April 2005
- Resigned on
- 19 April 2016
- Nationality
- AMERICAN
- Occupation
- DIRECTOR
LAWLOR, CHRISTOPHER L
- Correspondence address
- 10425 N. BIRCH CT, MEQUON, WISCONSIN 53092, USA
- Role RESIGNED
- Director
- Date of birth
- February 1950
- Appointed on
- 28 August 2001
- Resigned on
- 8 April 2005
- Nationality
- AMERICAN
- Occupation
- ASSISTANT GENERAL COUNSEL
BOND, PETER THOMSON
- Correspondence address
- 8-26 THE DOWNS, WIMBLEDON, LONDON, SW20 8HX
- Role RESIGNED
- Director
- Date of birth
- April 1961
- Appointed on
- 25 May 2001
- Resigned on
- 3 August 2001
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode SW20 8HX £664,000
HAMMOND, JOHN LESTER
- Correspondence address
- 9605 N CRESTWOOD CT, MEQUON WI 53092, OZAUKEE, USA, FOREIGN
- Role RESIGNED
- Director
- Date of birth
- March 1946
- Appointed on
- 23 August 1999
- Resigned on
- 19 April 2016
- Nationality
- AMERICAN
- Occupation
- ATTORNEY
FOELL, DARRELL WILLIAM
- Correspondence address
- 2405 MERLIN WAY, BROOKFIELD 53045-1604, WISCONSIN USA, FOREIGN
- Role RESIGNED
- Director
- Date of birth
- July 1935
- Appointed on
- 6 April 1998
- Resigned on
- 29 September 1998
- Nationality
- AMERICAN
- Occupation
- ATTORNEY
VAN DER STAL, EELCO
- Correspondence address
- 7 BIS RUE DE PARIS, ETOUVELLES, FRANCE, 02000
- Role RESIGNED
- Director
- Date of birth
- February 1950
- Appointed on
- 2 April 1998
- Resigned on
- 8 March 2001
- Nationality
- DUTCH
- Occupation
- MANAGING DIRECTOR
RAYMONDS, STEPHEN CHARLES
- Correspondence address
- N76 WI3657 UPPER CIRCLE, MENOMONEE FALLS, WISCONSIN, USA, WI53051
- Role RESIGNED
- Director
- Date of birth
- January 1952
- Appointed on
- 2 February 1998
- Resigned on
- 6 April 1998
- Nationality
- AMERICAN
- Occupation
- ATTORNEY
FINERTY, KATHRYN ANNE
- Correspondence address
- 140 EAST GREEN TREE ROAD, FOX POINT, WISCONSINS, USA, WI53217
- Role RESIGNED
- Director
- Date of birth
- April 1966
- Appointed on
- 2 February 1998
- Resigned on
- 23 August 1999
- Nationality
- AMERICAN
- Occupation
- CORPORATE COUNSEL
ELGAR, JOHN NORTON
- Correspondence address
- 2 GRANVILLE ROAD, SEVENOAKS, KENT, TN13 1ER
- Role RESIGNED
- Director
- Date of birth
- September 1956
- Appointed on
- 7 June 1994
- Resigned on
- 25 May 2001
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode TN13 1ER £2,989,000
AUTY, NEILSON
- Correspondence address
- PARK HOUSE, CASTLE MARY, CLOYNE, CORK, IRELAND
- Role RESIGNED
- Director
- Date of birth
- January 1947
- Appointed on
- 7 June 1994
- Resigned on
- 2 April 1998
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
O'REILLY, TERRENCE MICHAEL
- Correspondence address
- 433 EAST MICHIGAN STREET, PO BOX 737 MILWAUKEE WISCONSIN 53201, USA
- Role RESIGNED
- Director
- Date of birth
- February 1945
- Appointed on
- 7 June 1994
- Resigned on
- 2 February 1998
- Nationality
- AMERICAN
- Occupation
- ATTORNEY
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
- Correspondence address
- ONE NEW CHANGE, LONDON, EC4M 9AF
- Role RESIGNED
- Secretary
- Appointed on
- 7 June 1994
- Resigned on
- 20 June 2014
- Nationality
- BRITISH
STUMP, CHRISTOPHER JEREMY
- Correspondence address
- 2 SUSSEX STREET, LONDON, SW1V 4RU
- Role RESIGNED
- Director
- Date of birth
- June 1951
- Appointed on
- 16 May 1994
- Resigned on
- 7 June 1994
- Nationality
- BRITISH
- Occupation
- FINANCIAL CONTROLLER
MCKEOWN, JOHN LEONARD
- Correspondence address
- 36 WALKWOOD RISE, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1TU
- Role RESIGNED
- Director
- Date of birth
- August 1955
- Appointed on
- 25 February 1992
- Resigned on
- 16 May 1994
- Nationality
- BRITISH
Average house price in the postcode HP9 1TU £1,353,000
MUSTOE, JOHN WILLIAM TARLETON
- Correspondence address
- POPLAR FARM 126 SCHOOL ROAD, TILNEY ST LAWRENCE, KINGS LYNN, NORFOLK, PE34 4RA
- Role RESIGNED
- Director
- Date of birth
- March 1943
- Appointed on
- 25 February 1992
- Resigned on
- 7 June 1994
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode PE34 4RA £268,000
CLOSE, ANTHONY FRANCIS RICHARD
- Correspondence address
- FLAT 2 53 BLACKHEATH PARK, BLACKHEATH, LONDON, SE3 9SQ
- Role RESIGNED
- Director
- Date of birth
- November 1935
- Appointed on
- 7 November 1991
- Resigned on
- 10 January 1992
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode SE3 9SQ £2,473,000
LORD, GERALD SYDNEY
- Correspondence address
- 714 LIPPINCOTT AVENUE, MOORESTOWN, NEW JERSEY 08057, USA, FOREIGN
- Role RESIGNED
- Director
- Date of birth
- September 1946
- Appointed on
- 7 November 1991
- Resigned on
- 7 June 1994
- Nationality
- BRITISH
- Occupation
- VICE PRESIDENT FINANCE
LACY, DOUGLAS ARCHIBALD
- Correspondence address
- 61 JACK STRAWS LANE, HEADINGTON, OXFORD, OXFORDSHIRE, OX3 0DW
- Role RESIGNED
- Director
- Date of birth
- December 1935
- Appointed on
- 7 November 1991
- Resigned on
- 7 June 1994
- Nationality
- BRITISH
- Occupation
- BUSINESS ACCOUNTANT
Average house price in the postcode OX3 0DW £1,671,000
LACY, DOUGLAS ARCHIBALD
- Correspondence address
- 61 JACK STRAWS LANE, HEADINGTON, OXFORD, OXFORDSHIRE, OX3 0DW
- Role RESIGNED
- Secretary
- Appointed on
- 7 November 1991
- Resigned on
- 7 June 1994
- Nationality
- BRITISH
Average house price in the postcode OX3 0DW £1,671,000
HOBBINS, JEREMY PAUL EGERTON
- Correspondence address
- 4 GROOM PLACE, BELGRAVIA, LONDON, SW1X 7BA
- Role RESIGNED
- Director
- Date of birth
- May 1947
- Appointed on
- 7 November 1991
- Resigned on
- 31 January 1992
- Nationality
- CANADIAN
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode SW1X 7BA £3,034,000
More Company Information
Recently Viewed
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