INVITROGEN EUROPE LIMITED

3 Fountain Drive 3 Fountain Drive, Paisley, PA4 9RF, Renfrewshire
StatusACTIVE
Company No.SC084330
CategoryPrivate Limited Company
Incorporated17 Aug 1983
Age40 years, 10 months, 26 days
JurisdictionScotland

SUMMARY

INVITROGEN EUROPE LIMITED is an active private limited company with number SC084330. It was incorporated 40 years, 10 months, 26 days ago, on 17 August 1983. The company address is 3 Fountain Drive 3 Fountain Drive, Paisley, PA4 9RF, Renfrewshire.



People

GREGG, Rhona

Secretary

ACTIVE

Assigned on 10 Sep 2015

Current time on role 8 years, 10 months, 2 days

OAKWOOD CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 06 May 2014

Current time on role 10 years, 2 months, 6 days

AHMED, Syed Waqas

Director

None

ACTIVE

Assigned on 23 Mar 2020

Current time on role 4 years, 3 months, 20 days

CAMERON, Euan Daney Ross

Director

Director

ACTIVE

Assigned on 31 Oct 2018

Current time on role 5 years, 8 months, 12 days

GREEN, Georgina Adams

Director

Tax Director

ACTIVE

Assigned on 18 Apr 2024

Current time on role 2 months, 24 days

SMITH, Anthony Hugh

Director

Vice President, Tax And Treasury

ACTIVE

Assigned on 12 Nov 2018

Current time on role 5 years, 8 months

STARR, Alison Jane

Director

Chartered Accountant/ Chartered Tax Adviser

ACTIVE

Assigned on 18 Apr 2024

Current time on role 2 months, 24 days

BARLOW, Philip John

Secretary

Accountant

RESIGNED

Assigned on 01 Sep 2002

Resigned on 08 May 2006

Time on role 3 years, 8 months, 7 days

CONNOLLY, Henry Gerald

Secretary

RESIGNED

Assigned on 30 Jun 1992

Resigned on 15 Jul 1999

Time on role 7 years, 15 days

MACLEOD, Genoffir Maud

Secretary

RESIGNED

Assigned on 08 May 2006

Resigned on 06 May 2014

Time on role 7 years, 11 months, 29 days

MCKEAND, James Murchie

Secretary

Company Director

RESIGNED

Assigned on

Resigned on 30 Jun 1992

Time on role 32 years, 12 days

NOBLE, Derek

Secretary

Finance Director

RESIGNED

Assigned on 05 Jan 2000

Resigned on 01 Sep 2002

Time on role 2 years, 7 months, 27 days

WARD, Nicola Jane

Secretary

RESIGNED

Assigned on 06 May 2014

Resigned on 18 Dec 2014

Time on role 7 months, 12 days

BRUST, Bernd

Director

Director

RESIGNED

Assigned on 01 Sep 2004

Resigned on 16 Jul 2009

Time on role 4 years, 10 months, 15 days

CONNOLLY, Henry Gerald

Director

Financial Director

RESIGNED

Assigned on 30 Jun 1992

Resigned on 15 Jul 1999

Time on role 7 years, 15 days

COUTTS, Thomas Mccallum

Director

Managing Director

RESIGNED

Assigned on

Resigned on 14 Jun 2000

Time on role 24 years, 28 days

DEUITCH, Dianne Marie

Director

Director

RESIGNED

Assigned on 08 Nov 2010

Resigned on 27 Aug 2012

Time on role 1 year, 9 months, 19 days

FAULKNER, Daryl Jay

Director

General Manager

RESIGNED

Assigned on 14 Jun 2000

Resigned on 01 Sep 2002

Time on role 2 years, 2 months, 18 days

GRANT, Lucie Mary Katja

Director

Solicitor

RESIGNED

Assigned on 06 May 2014

Resigned on 03 Dec 2019

Time on role 5 years, 6 months, 28 days

GREENWAY, Monette Rose

Director

General Manager

RESIGNED

Assigned on 01 Sep 2002

Resigned on 01 Sep 2004

Time on role 2 years

INCE, Nicholas

Director

Accountant

RESIGNED

Assigned on 10 Sep 2015

Resigned on 31 Oct 2018

Time on role 3 years, 1 month, 21 days

LAMBERT, Susan Anne

Director

Director

RESIGNED

Assigned on 01 May 2004

Resigned on 22 Mar 2010

Time on role 5 years, 10 months, 21 days

MCKEAND, James Murchie

Director

Financial Director

RESIGNED

Assigned on

Resigned on 30 Jun 1992

Time on role 32 years, 12 days

NOBLE, Derek

Director

Accountant

RESIGNED

Assigned on 14 Jun 2000

Resigned on 01 May 2004

Time on role 3 years, 10 months, 17 days

NORMAN, David John

Director

Chartered Accountant

RESIGNED

Assigned on 16 Nov 2015

Resigned on 18 Apr 2024

Time on role 8 years, 5 months, 2 days

SMITH, David Harper

Director

Head Of Global Tax & Treasury

RESIGNED

Assigned on 16 Jul 2010

Resigned on 04 Apr 2014

Time on role 3 years, 8 months, 19 days

SMITH, David Harper

Director

Director

RESIGNED

Assigned on 10 Sep 2004

Resigned on 01 May 2005

Time on role 7 months, 21 days

SOUTER, Thomas Ireland

Director

Accountant

RESIGNED

Assigned on 01 Sep 2002

Resigned on 01 Nov 2010

Time on role 8 years, 2 months

STOKES, Joseph Celment

Director

Company Director

RESIGNED

Assigned on 31 Jan 1992

Resigned on 14 Jun 2000

Time on role 8 years, 4 months, 14 days

SUTHERLAND, Janet

Director

Finance Leader

RESIGNED

Assigned on 27 Aug 2012

Resigned on 09 Nov 2018

Time on role 6 years, 2 months, 13 days

THOMPSON, John D

Director

Director

RESIGNED

Assigned on

Resigned on 31 Jan 1992

Time on role 32 years, 5 months, 11 days

WHEELER, Kevin Neil

Director

Tax Manager

RESIGNED

Assigned on 06 May 2014

Resigned on 16 Nov 2015

Time on role 1 year, 6 months, 10 days

WINZER, Carl Eric

Director

Finance Manager

RESIGNED

Assigned on 14 Jun 2000

Resigned on 01 Sep 2002

Time on role 2 years, 2 months, 18 days

WRIGHT, Katie Rose

Director

Accountant

RESIGNED

Assigned on 06 May 2014

Resigned on 04 Sep 2015

Time on role 1 year, 3 months, 29 days


Some Companies

ACTUM FINANCIAL LP

84 PARK ROAD,ROSYTH,KY11 2JL

Number:SL012434
Status:ACTIVE
Category:Limited Partnership

CH FINANCIAL LIMITED

C/O VALENTINE & CO GLADE HOUSE,LONDON,EC4V 5EF

Number:07076358
Status:LIQUIDATION
Category:Private Limited Company

EDINBURGH (CITY) HOLIDAY LETS LIMITED

SEAN SGOIL,KILLIN,FK21 8RF

Number:SC604175
Status:ACTIVE
Category:Private Limited Company

GRASSFORM LIMITED

LITTLE WOODBARNS FARM,IGATESTONE,CM4 0NT

Number:07826453
Status:ACTIVE
Category:Private Limited Company

LONDON TAMIL LITERARY ASSOCIATION LTD

265 HAYDONS ROAD,LONDON,SW19 8TY

Number:08818909
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PROS-SUCCESS TECHNOLOGY COMPANY LIMITED

6 PROSPECT WAY,DAVENTRY,NN11 8PL

Number:07442516
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source