ASPEN MEDICAL EUROPE LIMITED



4 officers / 26 resignations

ROSE, David

Correspondence address
C/O Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands, B3 3HN
Role ACTIVE
secretary
Appointed on
4 October 2019

MCINTYRE, Jarlath

Correspondence address
C/O Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands, B3 3HN
Role ACTIVE
director
Date of birth
September 1963
Appointed on
13 May 2019
Nationality
Irish
Occupation
Finance Director

WILSON, Duncan James

Correspondence address
Tithe Barn Church Road, Bitton, United Kingdom, BS30 6LJ
Role ACTIVE
director
Date of birth
May 1969
Appointed on
10 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode BS30 6LJ £1,936,000

SANDERS, STEPHEN

Correspondence address
CLINITRON HOUSE, ASHBY PARK, ASHBY DE LA ZOUCH, LEICESTERSHIRE, ENGLAND, LE65 1JG
Role ACTIVE
Secretary
Appointed on
18 January 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode LE65 1JG £16,255,000


ALONSO, CARLOS

Correspondence address
CLINITRON HOUSE, ASHBY PARK, ASHBY DE LA ZOUCH, LEICESTERSHIRE, ENGLAND, LE65 1JG
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
30 August 2016
Resigned on
13 May 2019
Nationality
SPANISH
Occupation
PRESIDENT INTERNATIONAL

Average house price in the postcode LE65 1JG £16,255,000

CANAL VEGA, FRANCISCO

Correspondence address
CLINITRON HOUSE, ASHBY PARK, ASHBY DE LA ZOUCH, LEICESTERSHIRE, ENGLAND, LE65 1JG
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
30 August 2016
Resigned on
1 January 2018
Nationality
SPANISH
Occupation
PRESIDENT EUROPE

Average house price in the postcode LE65 1JG £16,255,000

HARDEMAN, MATTHEW THOMAS

Correspondence address
27 THORNHILL ROAD, NORTH MOONS MOAT, REDDITCH, WORCESTERSHIRE, B98 9NL
Role RESIGNED
Secretary
Appointed on
16 October 2015
Resigned on
19 January 2016
Nationality
NATIONALITY UNKNOWN

HIGHFIELD, VANESSA JANE

Correspondence address
27 THORNHILL ROAD, NORTH MOONS MOAT, REDDITCH, WORCESTERSHIRE, B98 9NL
Role RESIGNED
Secretary
Appointed on
18 September 2014
Resigned on
16 October 2015
Nationality
NATIONALITY UNKNOWN

RODGERS, JAMES

Correspondence address
CLINITRON HOUSE, ASHBY PARK, ASHBY DE LA ZOUCH, LEICESTERSHIRE, ENGLAND, LE65 1JG
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
18 September 2014
Resigned on
10 May 2017
Nationality
AMERICAN
Occupation
FINANCE

Average house price in the postcode LE65 1JG £16,255,000

MEREDITH, TERRANCE

Correspondence address
CLINITRON HOUSE, ASHBY PARK, ASHBY DE LA ZOUCH, LEICESTERSHIRE, ENGLAND, LE65 1JG
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
31 January 2014
Resigned on
29 August 2016
Nationality
AMERICAN
Occupation
VP, GENERAL MANAGER

Average house price in the postcode LE65 1JG £16,255,000

RICHARDSON, JASON

Correspondence address
27 THORNHILL ROAD, NORTH MOONS MOAT, REDDITCH, WORCESTERSHIRE, B98 9NL
Role RESIGNED
Director
Date of birth
February 1977
Appointed on
1 December 2013
Resigned on
18 September 2014
Nationality
AMERICAN
Occupation
EXECUTIVE DIRECTOR FINANCE

SMITH, TAYLOR

Correspondence address
CLINITRON HOUSE, ASHBY PARK, ASHBY DE LA ZOUCH, LEICESTERSHIRE, ENGLAND, LE65 1JG
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
1 December 2013
Resigned on
29 August 2016
Nationality
AMERICAN
Occupation
SENIOR VICE PRESIDENT

Average house price in the postcode LE65 1JG £16,255,000

THOMAS, STEPHEN ALAN

Correspondence address
51 BEECH ROAD, BOURNVILLE, BIRMINGHAM, B30 1LL
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
21 July 2009
Resigned on
27 December 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR & CO SECRETARY

Average house price in the postcode B30 1LL £585,000

ADLOFF, RICHARD

Correspondence address
2000 ROLLINGWOOD LN, RIVERWOODS, ILLINOIS 60015, USA
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
9 March 2009
Resigned on
20 July 2012
Nationality
AMERICAN
Occupation
CHEIF FINANCIAL OFFICER

PRITCHARD, EDWARD GREGORY

Correspondence address
924 LAKE ST, LIBERTYVILLE, ILLINOIS 60048, USA
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
9 March 2009
Resigned on
11 November 2013
Nationality
AMERICAN
Occupation
PRESIDENT CEO

WOOD, GARETH JOHN

Correspondence address
2 LANT CLOSE, KINGS BROMLEY, BURTON-ON-TRENT, STAFFORDSHIRE, DE13 7JW
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
9 March 2009
Resigned on
31 January 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode DE13 7JW £575,000

OROURKE, TERRANCE

Correspondence address
5455 LONGWOOD COURT, ADA MI, 49301, USA
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
3 December 2007
Resigned on
1 February 2013
Nationality
US
Occupation
COO

BROWNINGS SOLICITORS

Correspondence address
CROFT HOUSE MOONS MOAT DRIVE, NORTH MOONS MOAT, REDDITCH, WORCESTERSHIRE, B98 9HN
Role RESIGNED
Secretary
Appointed on
10 May 2007
Resigned on
28 May 2009
Nationality
BRITISH

Average house price in the postcode B98 9HN £1,077,000

RANDALL, HOYT

Correspondence address
8653 N29TH STREET, KALAMA 200, 49004, USA, FOREIGN
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
5 January 2004
Resigned on
9 March 2009
Nationality
AMERICAN
Occupation
V P OPERATIONS

MELLING, ROY

Correspondence address
20 HERON COURT, PLAINWELL, ALLEGAN 49080, USA
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
26 February 2003
Resigned on
5 January 2004
Nationality
AMERICAN
Occupation
ENGINEER

TAYLOR, ROBERT WILLIAM

Correspondence address
425 MIDLAKES BOULEVARD, PLAINWELL, MICHIGAN 49080, USA
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
4 February 1999
Resigned on
26 February 2003
Nationality
US
Occupation
VP CHIEF OPS OFFICER

BOWEN, DANIEL JOSEPH

Correspondence address
2280 MISSION HILLS DRIVE, GRAND RAPIDS, MICHIGAN 49546, AMERICA
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
4 February 1999
Resigned on
3 December 2007
Nationality
US
Occupation
PRESIDENT CEO

HIGGINS, KEVIN M

Correspondence address
4 LOS MONTEROS, MONARCH BEACH 92629, CALIFORNIA USA, FOREIGN
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
20 May 1997
Resigned on
4 February 1999
Nationality
AMERICAN
Occupation
SENIOR VP AND GEN COUNSEL

LAVERTY, CHARLES A

Correspondence address
2230 N EUCLID AVENUE, UPLAND, CALIFORNIA 91784 USA, FOREIGN
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
20 May 1997
Resigned on
4 February 1999
Nationality
AMERICAN
Occupation
CHAIRMAN PRESIDENT AND CEO

GIETZEN, KATHLEEN MARY

Correspondence address
112 HAYMAC STREET, KALAMAZOO, MICHIGAN, USA, 49004
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
23 September 1996
Resigned on
27 January 1997
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

ECKSTEIN, DARRELL FRANCIS

Correspondence address
6265 AUTUMN RIDGE, RICHLAND, MICHIGAN, 49083
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
23 September 1996
Resigned on
27 January 1997
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

NEWHAUSER, RICHARD ROY

Correspondence address
PO BOX 351, RICHLAND MICHIGAN 49083, USA
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
10 September 1992
Resigned on
20 May 1997
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

THOMA, GARY DEAN

Correspondence address
6409 STURBRIDGE, KALAMAZOO, MICHIGAN 49094, USA, FOREIGN
Role RESIGNED
Director
Date of birth
September 1945
Appointed on
10 September 1992
Resigned on
23 June 1995
Nationality
AMERICAN
Occupation
ACCOUNTING MANAGER

NEWHAUSER, SUSAN ANN

Correspondence address
5382 SHEFFIELD LANE, HICKORY CORNERS, MICHIGAN 49060, USA
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
10 September 1992
Resigned on
20 May 1997
Nationality
AMERICAN
Occupation
DIRECTOR

ABOGADO NOMINEES LIMITED

Correspondence address
100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Role RESIGNED
Nominee Secretary
Appointed on
28 March 1983
Resigned on
10 May 2007

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company