Advanced company searchLink opens in new window

SONOVA UK LIMITED

Company number 03417253

Filter officers

Filter officers

Officers: 25 officers / 22 resignations

HALE, Jonathan

Correspondence address
Sonova House, Lakeside Drive, Centre Park, Warrington, WA1 1RX
Role Active
Secretary
Appointed on
13 August 2021

GALLAGHER, Karen

Correspondence address
Sonova House, Lakeside Drive, Centre Park, Warrington, WA1 1RX
Role Active
Director
Date of birth
June 1981
Appointed on
25 July 2019
Nationality
British
Country of residence
England
Occupation
Managing Director

RAZA, Abaid Ul

Correspondence address
Sonova House, Lakeside Drive, Centre Park, Warrington, WA1 1RX
Role Active
Director
Date of birth
April 1982
Appointed on
10 June 2022
Nationality
British
Country of residence
England
Occupation
Finance Director

ALLEN, Robert Anthony

Correspondence address
46 Alexandra Road, Stockton Heath, Warrington, Cheshire, WA4 2AN
Role Resigned
Secretary
Appointed on
30 September 1997
Resigned on
22 January 2009
Nationality
British
Occupation
Accountant

CLARK, Tim John

Correspondence address
Sonova House, Lakeside Drive, Centre Park, Warrington, WA1 1RX
Role Resigned
Secretary
Appointed on
22 January 2009
Resigned on
9 October 2020
Nationality
British
Occupation
Accountant

DELANEY, Jill

Correspondence address
Sonova House, Lakeside Drive, Centre Park, Warrington, WA1 1RX
Role Resigned
Secretary
Appointed on
25 July 2019
Resigned on
30 September 2021

DROEGE, Dirk

Correspondence address
Sonova House, Lakeside Drive, Centre Park, Warrington, WA1 1RX
Role Resigned
Secretary
Appointed on
25 July 2019
Resigned on
6 October 2021

FRANK, Oliver

Correspondence address
Sonova House, Lakeside Drive, Centre Park, Warrington, WA1 1RX
Role Resigned
Secretary
Appointed on
1 December 2020
Resigned on
8 April 2022

PEREGO, Alessandra

Correspondence address
Sonova House, Lakeside Drive, Centre Park, Warrington, WA1 1RX
Role Resigned
Secretary
Appointed on
1 February 2021
Resigned on
13 May 2022

RAZA, Abaid

Correspondence address
Sonova House, Lakeside Drive, Centre Park, Warrington, WA1 1RX
Role Resigned
Secretary
Appointed on
4 October 2021
Resigned on
10 June 2022

DLA SECRETARIAL SERVICES LIMITED

Correspondence address
Fountain Precinct, Balm Green, Sheffield, S1 1RZ
Role Resigned
Nominee Secretary
Appointed on
11 August 1997
Resigned on
30 September 1997

BERG, Christian

Correspondence address
Moritzbergstr 5, Verikon, 8713, Switzerland
Role Resigned
Director
Date of birth
July 1955
Appointed on
1 March 2001
Resigned on
15 October 2004
Nationality
Norwegian
Occupation
Director Research & Developmen

BILLINGS, Jonathan Matthew

Correspondence address
Sonova House, Centre Park, Warrington, England, WA1 1RX
Role Resigned
Director
Date of birth
November 1973
Appointed on
8 November 2017
Resigned on
31 July 2019
Nationality
British
Country of residence
England
Occupation
Managing Director

BUECHI, Patrick

Correspondence address
Sonova Holding Ag, Laubisruetistrasse 28, 8712 Staefa, Switzerland, Switzerland
Role Resigned
Director
Date of birth
August 1970
Appointed on
8 June 2011
Resigned on
27 February 2017
Nationality
Swiss
Country of residence
Switzerland
Occupation
Lawyer

CARON, Marco

Correspondence address
Sonova House, Lakeside Drive, Centre Park, Warrington, WA1 1RX
Role Resigned
Director
Date of birth
December 1968
Appointed on
24 July 2019
Resigned on
19 July 2022
Nationality
Italian
Country of residence
Italy
Occupation
Sales Director

CHAPERO RUEDA, Valentin, Dr

Correspondence address
19 Hoeh-Rohnenweg, Wilen, 8832, Switzerland
Role Resigned
Director
Date of birth
November 1956
Appointed on
23 July 2003
Resigned on
25 May 2011
Nationality
Spanish
Country of residence
Switzerland
Occupation
Ceo Sonova Holding Ag

CHARMER, David

Correspondence address
6 Whitehall Drive, Hartford, Northwich, Cheshire, CW8 1SJ
Role Resigned
Director
Date of birth
April 1957
Appointed on
30 September 1997
Resigned on
1 March 2001
Nationality
British
Country of residence
Uk
Occupation
Company Director

PEREGO, Alessandra

Correspondence address
Sonova Ag, Laubisruetistrasse 28, 8712 Staefa, Switzerland, Switzerland
Role Resigned
Director
Date of birth
November 1959
Appointed on
8 June 2011
Resigned on
24 July 2019
Nationality
Swiss
Country of residence
Switzerland
Occupation
Tax Manager

REDFERN, Karen

Correspondence address
Sonova House, Lakeside Drive, Centre Park, Warrington, England, WA1 1RX
Role Resigned
Director
Date of birth
June 1981
Appointed on
27 February 2017
Resigned on
6 November 2017
Nationality
English
Country of residence
England
Occupation
Sales Director

RIHS, Andreas

Correspondence address
Lutzelsee 16, Ch 8634 Hombrechtikon, Switzerland
Role Resigned
Director
Date of birth
November 1942
Appointed on
30 September 1997
Resigned on
28 February 2001
Nationality
Swiss
Occupation
Company Director

SCHAADE, David

Correspondence address
Spittelstrasse 18, Ch 8712 Staefa, Switzerland
Role Resigned
Director
Date of birth
September 1934
Appointed on
30 September 1997
Resigned on
10 November 1999
Nationality
Swiss
Occupation
Company Director

THOMPSON, Paul

Correspondence address
581 Guildwood Place, Waterloo, Ontario, Canada, N2K 3M3
Role Resigned
Director
Date of birth
November 1967
Appointed on
23 July 2003
Resigned on
30 April 2008
Nationality
Canadian
Country of residence
Canada
Occupation
Evp Corporate Development

WALKER, Oliver Patrick, Mister

Correspondence address
5 Pestalozzistrasse, Aarau, Switzerland, 5000
Role Resigned
Director
Date of birth
April 1969
Appointed on
1 May 2008
Resigned on
25 May 2011
Nationality
Swiss
Country of residence
Switzerland
Occupation
Cfo

DLA NOMINEES LIMITED

Correspondence address
Fountain Precinct, Balm Green, Sheffield, S1 1RZ
Role Resigned
Nominee Director
Appointed on
11 August 1997
Resigned on
30 September 1997

DLA SECRETARIAL SERVICES LIMITED

Correspondence address
Fountain Precinct, Balm Green, Sheffield, S1 1RZ
Role Resigned
Nominee Director
Appointed on
11 August 1997
Resigned on
30 September 1997