Allergan Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andAllergan Limited

Wholesale of pharmaceutical goods

Allergan Limited contacts: address, phone, fax, email, website, shedule

Address: 1st Floor Marlow International The Parkway SL7 1YL Marlow

Phone: +44-1546 5200897

Fax: +44-1546 5200897

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Allergan Limited"? - send email to us!

Allergan Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Allergan Limited.

Registration data Allergan Limited

Register date: 1972-04-13

Register number: 01049760

Type of company: Private Limited Company

Get full report form global database UK for Allergan Limited

Owner, director, manager of Allergan Limited

Sharon Standerwick Director. Address: 1st Floor Marlow International, The Parkway, Marlow, Buckinghamshire, SL7 1YL. DoB: March 1974, British

Tom Nelligan Secretary. Address: Earlsfort Centre, Lower Leeson Street, Dublin, Dublin 2, Ireland. DoB:

Christian Szita Director. Address: 1st Floor Marlow International, The Parkway, Marlow, Buckinghamshire, SL7 1YL. DoB: October 1973, French

Samantha Marjorie Kerr Director. Address: 1st Floor Marlow International, The Parkway, Marlow, Buckinghamshire, SL7 1YL. DoB: July 1972, British

Daniel William Stewart Director. Address: 1st Floor Marlow International, The Parkway, Marlow, Buckinghamshire, SL7 1YL. DoB: December 1974, British

Sara Jayne Vincent Director. Address: 1st Floor Marlow International, The Parkway, Marlow, Buckinghamshire, SL7 1YL. DoB: May 1966, British

Gary Charboneau Director. Address: 1st Floor Marlow International, The Parkway, Marlow, Buckinghamshire, SL7 1YL. DoB: July 1966, American

Esther Hayward Director. Address: 1st Floor Marlow International, The Parkway, Marlow, Buckinghamshire, SL7 1YL. DoB: January 1976, British

Esther Hayward Director. Address: 1st Floor Marlow International, The Parkway, Marlow, Buckinghamshire, SL7 1YL. DoB: January 1976, British

Martin Gillen Director. Address: 1st Floor Marlow International, The Parkway, Marlow, Buckinghamshire, SL7 1YL. DoB: April 1956, Irish

Andrew John Rawson Director. Address: 1st Floor Marlow International, The Parkway, Marlow, Buckinghamshire, SL7 1YL. DoB: October 1968, British

Simon Peter Newton Director. Address: 1st Floor Marlow International, The Parkway, Marlow, Buckinghamshire, SL7 1YL. DoB: September 1971, British

Selwyn Justin Ho Director. Address: Floor Marlow International, The Parkway, Marlow, Buckinghamshire, SL7 1YL, United Kingdom. DoB: December 1970, British Citizen

Antony Fulford Smith Director. Address: 1st Floor Marlow International, The Parkway, Marlow, Buckinghamshire, SL7 1YL. DoB: July 1960, British

Vivid Sehgal Director. Address: Marlow International, Parkway, Marlow, Buckinghamshire, SL7 1YL. DoB: June 1968, British

Thim Engel Director. Address: Marlow International, Parkway, Marlow, Buckinghamshire, SL7 1YL. DoB: September 1954, British

Judy Williams Director. Address: 1st Floor Marlow International, The Parkway, Marlow, Buckinghamshire, SL7 1YL. DoB: June 1961, British

David Trevor Director. Address: 1st Floor Marlow International, The Parkway, Marlow, Buckinghamshire, SL7 1YL. DoB: February 1968, British

Sue Jean Lin Director. Address: 1st Floor Marlow International, The Parkway, Marlow, Buckinghamshire, SL7 1YL. DoB: November 1958, British

Carole Chappell Director. Address: 1st Floor Marlow International, The Parkway, Marlow, Buckinghamshire, SL7 1YL. DoB: April 1960, British

David John Endicott Director. Address: Allergan Ltd, 1st Floor Marlow International, The Parkway Marlow, Buckinghamshire, SL7 1YL. DoB: January 1965, Us Citizen

David Andrew Fellows Director. Address: Allergan Ltd, Coronation Road, High Wycombe, Buckinghamshire, HP12 3SH. DoB: August 1956, American

Anthony Sauerman Secretary. Address: 1st Floor Marlow International, The Parkway, Marlow, Buckinghamshire, SL7 1YL. DoB: n\a, British

Dr John Paul Branagan Director. Address: 1st Floor Marlow International, The Parkway, Marlow, Buckinghamshire, SL7 1YL. DoB: July 1953, British

Douglas Ingram Director. Address: 10 Catania, Newport Coast, California 92657, Usa. DoB: August 1962, Us Citizen

Drake Barborka Director. Address: Allergan Ltd,, Coronation Road, High Wycombe, Buckinghamshire, HP12 3SH. DoB: October 1959, American

James Vito Mazzo Director. Address: Lee Garden Manor Lane, Gerrards Cross, Buckinghamshire, SL9 7NJ. DoB: May 1957, American

Ruth Nancy Steinholtz Secretary. Address: 28 Princes Road, Richmond, Surrey, TW10 6DH. DoB: n\a, British

Maarten Jan Har Beekman Director. Address: Le Palais Miramar, 29ter Boulevard Du Mont-Boron, 06300 Nice, France. DoB: March 1960, Dutch

Andrew John Stiddard Secretary. Address: 1 Highwoods Drive, Marlow Bottom, Buckinghamshire, SL7 2PU. DoB:

Kenneth Wade Jones Director. Address: 201 Netheravon Road, Chiswick, London. DoB: May 1962, American

Peter Mortlock Secretary. Address: 16 Lyndon Gardens, Totteridge Road, High Wycombe, Buckinghamshire, HP13 7QJ. DoB:

James Hindman Secretary. Address: Rathellen, 76 Hill Rise, Chalfont St Peter, Buckinghamshire, SL9 9BQ. DoB:

Michael Joseph Donohoe Director. Address: 25 Pagoda Avenue, Richmond, Surrey, TW9 2HQ. DoB: January 1943, American

Francis Richard Tunney Jr Director. Address: 1207 Oxford Lane, Newport Beach, California, 92660, Usa. DoB: August 1947, American

Diethardt Reichardt Director. Address: 1954 Port Nelson Place, Newport Beach, California 92660, FOREIGN, Usa. DoB: July 1942, German

Jeffrey Alderson Secretary. Address: 54 Sherrards Park Road, Welwyn Garden City, Hertfordshire, AL8 7LB. DoB:

Gordon Eric Jones Director. Address: Acorns 2 West Drive, Sonning, Reading, Berkshire, RG4 6GD. DoB: October 1940, British

David Bernard Bruns Director. Address: 48 Rocky Knoll, Irvine, California 92715, FOREIGN, Usa. DoB: June 1930, Usa

Jobs in Allergan Limited vacancies. Career and practice on Allergan Limited. Working and traineeship

Manager. From GBP 2700

Assistant. From GBP 1800

Project Co-ordinator. From GBP 1900

Plumber. From GBP 2100

Plumber. From GBP 2100

Driver. From GBP 1600

Cleaner. From GBP 1000

Responds for Allergan Limited on FaceBook

Read more comments for Allergan Limited. Leave a respond Allergan Limited in social networks. Allergan Limited on Facebook and Google+, LinkedIn, MySpace

Address Allergan Limited on google map

Other similar UK companies as Allergan Limited: Habgood Builders Limited | Ig Building Developments Limited | Langleys Conservatories & Windows Limited | Speargold Limited | Craig Poole Ltd.

Located at 1st Floor Marlow International, Marlow SL7 1YL Allergan Limited is categorised as a PLC with 01049760 registration number. The firm was started on 1972/04/13. The enterprise SIC code is 46460 : Wholesale of pharmaceutical goods. The most recent filings cover the period up to 2014-12-31 and the most recent annual return information was filed on 2015-10-10. Ever since the company began in the field 44 years ago, this firm has sustained its praiseworthy level of success.

On Thu, 19th Nov 2015, the enterprise was looking for a Customer Service Representative to fill a full time post in Marlow, Home Counties. While sending your application include reference number 152733.

At the moment, the directors enumerated by the following company include: Sharon Standerwick designated to this position in 2015 in June, Christian Szita designated to this position in 2014 in October, Samantha Marjorie Kerr designated to this position in 2012 in December and Samantha Marjorie Kerr designated to this position in 2012 in December. In order to find professional help with legal documentation, since June 2015 this company has been providing employment to Tom Nelligan, who has been looking into ensuring the company's growth.