This company is commonly known as Hoechst Marion Roussel Limited. The company was founded 30 years ago and was given the registration number 02945218. The firm's registered office is in READING. You can find them at 410 Thames Valley Park Drive, , Reading, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HOECHST MARION ROUSSEL LIMITED |
---|---|---|
Company Number | : | 02945218 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 1994 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 410 Thames Valley Park Drive, Reading, Berkshire, England, RG6 1PT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
410, Thames Valley Park Drive, Reading, England, RG6 1PT | Director | 19 August 2021 | Active |
410, Thames Valley Park Drive, Reading, England, RG6 1PT | Director | 31 March 2021 | Active |
32 Broad Lane, Evenley, Brackley, NN13 5SF | Secretary | 29 June 1994 | Active |
One, Onslow Street, Guildford, GU1 4YS | Secretary | 13 February 2008 | Active |
1 The Grange, East Malling, ME19 6AH | Secretary | 30 June 2001 | Active |
One Onslow Street, Guildford, GU1 4YS | Secretary | 20 December 2004 | Active |
10 Kings Hill Avenue, West Malling, ME19 4AH | Secretary | 23 February 2004 | Active |
Briland Gorelands Lane, Chalfont St Giles, HP8 4HQ | Director | 29 June 1994 | Active |
Delta House Southwood Crescent, Southwood, Farnborough, GU14 0NL | Director | 16 December 1997 | Active |
15732 Niagara Parkway, Niagara On The Lake, Canada, | Director | 08 December 1997 | Active |
One Onslow Street, Guildford, GU1 4YS | Director | 01 July 2005 | Active |
6 Rue Leon Bonnat, 75016 Paris, France, | Director | 01 September 1994 | Active |
C/O Aventis House, 50 Kings Hill Avenue Kings Hill, West Malling, ME19 4AH | Director | 19 May 2004 | Active |
Appartment No 3 Alsace House, 69 Winchester Road, Alton, GU34 5HR | Director | 01 July 2005 | Active |
410, Thames Valley Park Drive, Reading, England, RG6 1PT | Director | 01 April 2016 | Active |
51 Rue Du Bourgogne, Paris, France, 75007 | Director | 01 September 1994 | Active |
410, Thames Valley Park Drive, Reading, England, RG6 1PT | Director | 01 January 2017 | Active |
Siesmayerstrasse 4a, Frankfurt, Germany, 60323 | Director | 01 September 1994 | Active |
Apartmentresidenz Johann, Wolfgang, Grosser Hasenpfad 141-145, | Director | 20 March 1995 | Active |
104 Rue D'Aguesseau, 92100 Boulogne, France, | Director | 01 September 1994 | Active |
31 Route De Croissy, Le Vesinet, France, 78110 | Director | 11 July 1994 | Active |
Am Wolfsgraben 28, 65779 Kelkheim, Germany, FOREIGN | Director | 22 July 1996 | Active |
7 Devonshire Place, London, W8 5UD | Director | 10 November 1997 | Active |
10 Paxton Close, Olney, MK46 5PR | Director | 01 September 1994 | Active |
One, Onslow Street, Guildford, GU1 4YS | Director | 16 November 2007 | Active |
Robinswood, Portnall Rise Wentworth, Virginia Water, GU25 4DL | Director | 01 September 1999 | Active |
1 The Grange, East Malling, ME19 6AH | Director | 16 December 1999 | Active |
One, Onslow Street, Guildford, GU1 4YS | Director | 12 May 2010 | Active |
199 Aylesbury Road, Wendover, Aylesbury, HP22 6AA | Director | 01 September 1994 | Active |
One, Onslow Street, Guildford, GU1 4YS | Director | 01 September 2010 | Active |
91b Ladbroke Grove, London, W11 2HD | Director | 20 March 1995 | Active |
Marchfields, 6 Ashley Hill Place,, Cockpole Green, Wargrave, RG10 8NL | Director | 29 June 1994 | Active |
The Coach House, London Road, Ascot, SL5 8DE | Director | 18 February 2000 | Active |
Flat 8 Cliveden House, 26-29 Cliveden Place, London, SW1W 8HD | Director | 13 July 1995 | Active |
One, Onslow Street, Guildford, GU1 4YS | Director | 19 November 2014 | Active |
Aventis Pharma Limited | ||
Notified on | : | 25 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 410, Thames Valley Park Drive, Reading, England, RG6 1PT |
Nature of control | : |
|
Aventis Pharma Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 410, Thames Valley Park Drive, Reading, England, RG6 1PT |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.