Rhone-poulenc Rorer Holdings Limited
Holding Companies including Head Offices
Rhone-poulenc Rorer Holdings Limited contacts: address, phone, fax, email, website, shedule
Address: Second Floor Tunsgate House 98-110 High Street GU1 3HE Guildford
Phone: +44-1349 6813690
Fax: +44-1382 5874084
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Rhone-poulenc Rorer Holdings Limited"? - send email to us!
Registration data Rhone-poulenc Rorer Holdings Limited
Register date: 1982-04-07
Register number: 01627737
Type of company: Private Limited Company
Get full report form global database UK for Rhone-poulenc Rorer Holdings LimitedOwner, director, manager of Rhone-poulenc Rorer Holdings Limited
Michael James Mcclellan Secretary. Address: Apartment No 3 Alsace Place, 69 Winchester Road, Alton, Hampshire, GU34 5HR. DoB: March 1970, American
Michael James Mcclellan Director. Address: Apartment No 3 Alsace Place, 69 Winchester Road, Alton, Hampshire, GU34 5HR. DoB: March 1970, American
Nigel Stanley Brooksby Director. Address: One Onslow Street, Guildford, Surrey, GU1 4YS. DoB: August 1950, British
Helen Roberts Secretary. Address: One Onslow Street, Guildford, Surrey, GU1 4YS. DoB: n\a, British
Guillaume Adrien De Forceville Director. Address: Appartment No 3 Alsace House, 69 Winchester Road, Alton, Hampshire, GU34 5HR. DoB: March 1966, French
David John Nicholls Secretary. Address: 1 The Grange, East Malling, Kent, ME19 6AH. DoB: February 1956, British
Christopher Edward Clapham Secretary. Address: 32 Broad Lane, Evenley, Brackley, Northamptonshire, NN13 5SF. DoB: n\a, British
David Hugh Thomas Rees Director. Address: The Coach House, London Road, Ascot, Berkshire, SL5 8DE. DoB: July 1953, British
James Paul Mitchum Director. Address: Robinswood, Portnall Rise Wentworth, Virginia Water, Surrey, GU25 4DL. DoB: August 1952, American
David Charles Abrehart Director. Address: Downsview Oast, Yalding Hill Yalding, Maidstone, Kent, ME19 6AL. DoB: February 1958, British
Roger Hemingway Director. Address: 2 Cheyne House 18 Chelsea Embankment, London, SW3 4LA. DoB: July 1947, British/Australian
David John Nicholls Secretary. Address: 32 Lapins Lane, Kings Hill, West Malling, Kent, ME19 4LA. DoB: February 1956, British
Marie-Christine Gisele Aulagnon Director. Address: Woodbank Cottage Towerhill, Dorking, Surrey, RH4 2AT. DoB: March 1963, French
David John Nicholls Director. Address: 1 The Grange, East Malling, Kent, ME19 6AH. DoB: February 1956, British
Richard George Forrest Director. Address: 28 Rue Pasteur, St Cloud, 92210, France. DoB: May 1948, British
Paul William Mannion Director. Address: 2 Manor Court, Sole Street Cobham, Gravesend, Kent, DA13 9BU. DoB: October 1955, British
Gilles Denis Brisson Director. Address: 11 Rue De La Chretiente, Sceaux, 92330, France. DoB: January 1952, French
Timothy Allington Director. Address: Heathfield Lodge Pembury Road, Tunbridge Wells, Kent, TN2 3QY. DoB: November 1951, British
Christopher Howard Andrews Director. Address: 3 Highview, Stylecroft Road, Chalfont St Giles, Buckinghamshire, HP8 4HH. DoB: February 1941, British
Sylvain Visconti Director. Address: 158 Bis Avenue De Suffren, Paris 75015, France, FOREIGN. DoB: October 1948, French
Alain Audubert Director. Address: 40 Boulevard Saint-Jacques, Paris 75014, France, FOREIGN. DoB: April 1943, French
Yves Barou Director. Address: 14 Avenue Aubert, Vincennes 94300, France, FOREIGN. DoB: December 1947, French
Bernard Marc Hubert Yves Rene Reculeau Director. Address: 29 Avenue Massenet, Buc, 78530, France. DoB: October 1950, French
Alan Sheppard Director. Address: 7 Kipings, Tadworth, Surrey, KT20 5TN. DoB: November 1947, British
Michael Rene Pautrat Director. Address: Apartment 40, 50 Shad Thames, London, SE1 2YN. DoB: August 1946, French
Michael John Harris Director. Address: Flat 3 Highcliff Court, 6 South Cliff, Eastbourne, East Sussex, BN20 7AF. DoB: May 1949, British
Alan Alexander Anderson Director. Address: 3 Hartfield Road, Cooden, Bexhill On Sea, East Sussex, TN39 3EA. DoB: July 1953, British
Peter Blinman Director. Address: Walters Farm, Poppinghole Lane, Robertsbridge, East Sussex, TN32 5BH. DoB: September 1946, British
Richard Lyons Colquhoun Director. Address: 15 Rue De Pondichery, Paris, France, 75015. DoB: February 1942, British
Dr John Taylor Director. Address: 32 Cornwall Gardens, London, SW7 4AP. DoB: April 1938, British
Frank Nicholas Woolley Secretary. Address: Writtle Park Farmhouse, Highwood, Chelmsford, Essex, CM1 3QF. DoB: n\a, British
John Douglas Michelmore Director. Address: Old Holbans, Broad Oak, Heathfield, East Sussex, TN21 8XD. DoB: June 1942, Australia
Keith Wood Humphreys Director. Address: College Farm House, Meldreth, Royston, Hertfordshire, SG8 6NT. DoB: January 1934, British
Timothy Allington Director. Address: Heathfield Lodge Pembury Road, Tunbridge Wells, Kent, TN2 3QY. DoB: November 1951, British
Frances Louise Stanton Director. Address: 11 Avenue De Suffren, Paris 75007, France. DoB: April 1945, New Zealand
Steven Stocks Director. Address: Westwood Croft, Hall Ing Lane, Honley, Huddersfield, HD7 2QR. DoB: January 1952, British
Jobs in Rhone-poulenc Rorer Holdings Limited vacancies. Career and practice on Rhone-poulenc Rorer Holdings Limited. Working and traineeship
Driver. From GBP 1500
Director. From GBP 6300
Other personal. From GBP 1400
Controller. From GBP 2300
Project Co-ordinator. From GBP 1600
Driver. From GBP 1900
Responds for Rhone-poulenc Rorer Holdings Limited on FaceBook
Read more comments for Rhone-poulenc Rorer Holdings Limited. Leave a respond Rhone-poulenc Rorer Holdings Limited in social networks. Rhone-poulenc Rorer Holdings Limited on Facebook and Google+, LinkedIn, MySpaceAddress Rhone-poulenc Rorer Holdings Limited on google map
Other similar UK companies as Rhone-poulenc Rorer Holdings Limited: Andy Burrows Transport Limited | Store-it-all Limited | Skullsnroses Limited | Euro Pet Express Transport Limited | Conquest Shipping Limited
Rhone-poulenc Rorer Holdings Limited is categorised as PLC, with headquarters in Second Floor Tunsgate House, 98-110 High Street in Guildford. The head office postal code is GU1 3HE The firm has existed thirty four years in the business. The reg. no. is 01627737. The firm is registered with SIC code 7415 which means Holding Companies including Head Offices. The most recent filings cover the period up to 2007/12/31 and the most current annual return information was released on 2008/07/23.
Michael James Mcclellan and Nigel Stanley Brooksby are the company's directors and have been doing everything they can to make sure everything is working correctly since November 2007. To maximise its growth, since 2008 the limited company has been providing employment to Michael James Mcclellan, age 46 who's been concerned with ensuring that the Board's meetings are effectively organised.