This company is commonly known as Ockham Europe Limited. The company was founded 25 years ago and was given the registration number SC195080. The firm's registered office is in EDINBURGH. You can find them at Quartermile One, 15 Lauriston Place, Edinburgh, . This company's SIC code is 86900 - Other human health activities.
Name | : | OCKHAM EUROPE LIMITED |
---|---|---|
Company Number | : | SC195080 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 1999 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
531, South Spring Street, Burlington, United States, | Secretary | 24 June 2019 | Active |
First Floor, 9 Haymarket Square, Edinburgh, Scotland, EH3 8RY | Director | 30 June 2023 | Active |
8, Moore Dr., Durham, United States, NC 27709 | Director | 30 June 2023 | Active |
8, Moore Drive, Durham, United States, NC 27709 | Director | 30 June 2023 | Active |
18 Kettilstoun Mains, Linlithgow, EH49 6SN | Secretary | 04 December 2006 | Active |
531 South Spring Street, Burlington, United States, | Secretary | 15 November 2017 | Active |
299b Gilmerton Road, Edinburgh, EH16 5UJ | Secretary | 01 October 2002 | Active |
34 Murrayfield Avenue, Edinburgh, EH12 6AX | Secretary | 31 March 2003 | Active |
Herons Reach, Carter Road, Grange Over Sands, LA11 7AG | Secretary | 08 April 1999 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 08 April 1999 | Active |
3, Ponton Street, Edinburgh, Scotland, EH3 9QQ | Director | 31 January 2012 | Active |
171, Bath Road, Slough, England, SL1 4AA | Director | 10 July 2014 | Active |
18 Kettilstoun Mains, Linlithgow, EH49 6SN | Director | 21 May 2007 | Active |
The Logan Building, Roslin Biocentre, Roslin, Edinburgh, United Kingdom, EH25 9TT | Director | 06 September 2010 | Active |
531 South Spring Street, Burlington, United States, | Director | 15 November 2017 | Active |
531 South Spring Street, Burlington, United States, | Director | 15 November 2017 | Active |
3, Ponton Street, Edinburgh, Scotland, EH3 9QQ | Director | 31 January 2012 | Active |
171, Bath Road, Slough, England, SL1 4AA | Director | 10 July 2014 | Active |
299b Gilmerton Road, Edinburgh, EH16 5UJ | Director | 01 October 2002 | Active |
4314, Davidson Avenue, Atlanta, CA30319 | Director | 01 October 2005 | Active |
Zest Capital Management, 11a Dublin Street, Edinburgh, EH1 3PG | Director | 04 January 2010 | Active |
Hazelbank 4 Marmion Road, North Berwick, EH39 4PG | Director | 21 May 2007 | Active |
Quatermile One, 15 Lauriston Place, Edinburgh, United Kingdom, EH3 9EP | Director | 16 July 2018 | Active |
24 Suttie Way, Bridge Of Allan, FK9 4NQ | Director | 01 August 2005 | Active |
531, South Spring Street, Burlington, United States, 27215 | Director | 24 June 2019 | Active |
3, Ponton Street, Edinburgh, Scotland, EH3 9QQ | Director | 08 April 1999 | Active |
Laboratory Corporation Of America Holdings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 358, South Main Street, Burlington, United States, |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.