European Patent Office
2013

8-9 - August - September

Übersicht

Inhaltsverzeichnis
1 - Januar
2 - Februar
3 - März
4 - April
5 - Mai
6 - Juni
7 - Juli
8-9 - August - September
10 - Oktober
11 - November
12 - Dezember
Beilagen / Sonderausgaben
Beilage to OJ 1/2013
Sonderausgaben

    Seiten 422-428

    Referenz: ABl. EPA 2013, 422

    Online-Veröffentlichungsdatum: 30.9.2013

    VERTRETUNG

    Liste der beim EPA zugelassenen Vertreter

    AL — Albanien / Albania / Albanie

    Löschungen / Deletions / Radiations

    Dimushi, Arian (AL)

    R. 154(1)

    Rruga 'Dora Distria', Pll 8/1 Ap. 7

    TIRANË

    Stefani, Kliton (AL)

    R. 154(1)

    Rruga "Kavajes", Nr. 75/1

    TIRANË

    AT — Österreich / Austria / Autriche

    Änderungen / Amendments / Modifications

    Keschmann, Marc (AT)

    Haffner und Keschmann

    Patentanwälte GmbH

    Schottengasse 3a

    1014 WIEN

    BE — Belgien / Belgium / Belgique

    Eintragungen / Entries / Inscriptions

    Morariu Radu, Mihai Dorin (RO)

    cf. NL

    Umicore

    RDI Patent Department

    Watertorenstraat 33

    2250 OLEN

    Wright, Natalie (GB)

    cf. ES

    UCB Pharma SA

    Intellectual Property Department

    Allée de la Recherche 60

    1070 BRUXELLES

    Änderungen / Amendments / Modifications

    Beck, Michaël Andries T. (BE)

    IPLodge

    Technologielaan 9

    3001 HEVERLEE

    Campabadal i Monfà, Gemma (ES)

    Gevers Patents

    Frankrijklei 53/55, bus 3

    2000 ANTWERPEN

    De Baere, Ivo (BE)

    IPLodge

    Technologielaan 9

    3001 HEVERLEE

    Knockaert, Guy (BE)

    Umicore

    RDI Patent Department

    Watertorenstraat 33

    2250 OLEN

    Pilate, André (BE)

    Umicore

    RDI Patent Department

    Watertorenstraat 33

    2250 OLEN

    Van Coppenolle, Frank (BE)

    Pastorijstraat 32

    9552 BORSBEKE

    Löschungen / Deletions / Radiations

    Neel, Henry (FR)

    R. 154(1)

    Total Research and Technology Feluy

    Zone Industrielle Feluy C

    7181 SENEFFE

    CH — Schweiz / Switzerland / Suisse

    Änderungen / Amendments / Modifications

    Jensen, Olaf Sven (DE)

    Sulzer Management AG

    Patentabteilung / 0067

    Zürcherstrasse 14

    8401 WINTERTHUR

    Nicholls, Jeremy (GB)

    Mattenstrasse 31

    3073 GÜMLIGEN

    Paesold, Gunnar (AT)

    c/o Daniela Mattmüller

    Saumackerstrasse 101

    8048 ZÜRICH

    Vesterinen, Jussi Tapio (FI)

    Jägerweg 12

    3014 BERN

    Löschungen / Deletions / Radiations

    Arnold, Winfried (CH)

    R. 154(1)

    Brügglistrasse 9

    4104 OBERWIL

    Yorke, Brian Alan (GB)

    R. 154(2)(a)

    Brian Yorke

    Intellectual Property Consultant

    Gorenmattstrasse 23

    4102 BINNINGEN

    DE — Deutschland / Germany / Allemagne

    Eintragungen / Entries / Inscriptions

    Briatore, Andrea (IT)

    cf. IT

    Procter & Gamble Service GmbH

    Intellectual Property Dept.

    Sulzbacherstraße 40

    65824 SCHWALBACH AM TAUNUS

    Klemm, Rolf (DE)

    cf. LU

    Leo-Graetz-Straße 7

    81379 MÜNCHEN

    Westhoff, Markus (DE)

    KWS SAAT AG

    Grimsehlstraße 31

    37555 EINBECK

    Wiesemann, Nikola (DE)

    Becker Kurig Straus

    Patentanwälte

    Bavariastraße 7

    80336 MÜNCHEN

    Änderungen / Amendments / Modifications

    Benninger, Johannes (DE)

    Benninger Patentanwalts­kanzlei

    Dr.-Leo-Ritter-Straße 5

    93049 REGENSBURG

    Dienwiebel, Thomas (DE)

    Dienwiebel Transatlantic Intellectual Property

    Lechnerstraße 25a

    82067 EBENHAUSEN

    Eccarius, Michael (DE)

    ebm-papst Mulfingen GmbH & Co. KG

    Bachmühle 2

    74673 MULFINGEN

    Fürst, Siegfried (DE)

    Hansmann & Vogeser

    Patent- und Rechtsanwälte

    Kanzlei "Region Göppingen"

    Steinbergstraße 20

    73061 EBERSBACH / FILS

    Gautschi, Patrick (CH)

    MTU Aero Engines AG

    Intellectual Property Management

    Postfach 50 06 40

    80976 MÜNCHEN

    Gebauer, Olaf (DE)

    Bayer Intellectual Property GmbH

    Pharma, IPO-P-MON

    Creative Campus Monheim

    Alfred-Nobel-Straße 10

    40789 MONHEIM

    Graefe, Ingeborg Ute Marianne (DE)

    Rögeneck 27g

    22359 HAMBURG

    Klemm, Martina (DE)

    Haugen Kamp 29

    48653 COESFELD

    Matl, Julia (DE)

    Ter Meer Steinmeister & Partner

    Patentanwälte

    Mauerkircherstraße 45

    81679 MÜNCHEN

    Meyer, Rudolf (DE)

    Meyer & Dörring GbR

    Patentanwälte

    Nürnberger Straße 49

    91052 ERLANGEN

    Misselhorn, Hein-Martin (DE)

    Donaustraße 6

    85049 INGOLSTADT

    Oberdorfer, Jürgen (DE)

    nospat Patent- und Rechtsanwälte GbR

    Isartorplatz 5

    80331 MÜNCHEN

    Schmidt, Axel (DE)

    nospat Patent- und Rechtsanwälte GbR

    Isartorplatz 5

    80331 MÜNCHEN

    Schmitz, Julia (DE)

    cf. Matl, Julia (DE)

    Schultheiss, Jürgen (DE)

    Schultheiss & Sterzel

    Patentanwälte

    Berner Straße 52

    60437 FRANKFURT AM MAIN

    Stahl, Dietmar (DE)

    manroland sheetfed GmbH

    Mühlheimer Straße 341

    63075 OFFENBACH

    Sterzel, Roland (DE)

    Schultheiss & Sterzel

    Patentanwälte

    Berner Straße 52

    60437 FRANKFURT AM MAIN

    Tarvenkorn, Oliver (DE)

    Patentanwalts­kanzlei Tarvenkorn

    Haus Sentmaring 11

    48151 MÜNSTER

    Wagner, Sigrid (DE)

    Pfarrstraße 14

    80538 MÜNCHEN

    Löschungen / Deletions / Radiations

    Böhm, Thomas (DE)

    R. 154(2)(a)

    Klosterbogen 57

    82061 NEURIED

    Drosch, Ulrich (DE)

    R. 154(1)

    Behringerstraße 43

    14482 POTSDAM

    Fuster, Gustavo (ES)

    cf. ES

    Arabellastraße 4

    81925 MÜNCHEN

    Kluth, Bernhard (DE)

    R. 154(1)

    BASF Coatings GmbH

    Patente/Lizenzen

    Marken/Dokumentation

    Glasuritstraße 1

    48165 MÜNSTER-HILTRUP

    Müller, Frank (DE)

    cf. NL

    Am Backes 26

    52074 AACHEN

    Pfister, Helmut (DE)

    R. 154(2)(a)

    Pfister & Pfister

    Patentanwälte

    Hallhof 6 - 7

    87700 MEMMINGEN

    Schwan, Gerhard (DE)

    R. 154(1)

    Elfenstraße 32

    81739 MÜNCHEN

    Seckel, Uwe (DE)

    R. 154(1)

    Markt 4

    06556 ARTERN

    DK — Dänemark / Denmark / Danemark

    Änderungen / Amendments / Modifications

    Christensen, Mikael Tranekær (DK)

    Larsen & Birkeholm A/S

    Fjorddalen 31

    8960 RANDERS SOE

    Hermansen, Erik (DK)

    Budde Schou A/S

    Vester Søgade 10

    1601 COPENHAGEN V

    Salka, Jeffrey (US)

    ZBM Patents ApS

    Symbion

    Fruebjergvej 3

    2100 COPENHAGEN Ø

    ES — Spanien / Spain / Espagne

    Eintragungen / Entries / Inscriptions

    Fuster, Gustavo (ES)

    cf. DE

    Hoffmann · Eitle

    Paseo de la Habana 9-11

    28036 MADRID

    Änderungen / Amendments / Modifications

    Corominas Macias, Nèstor (ES)

    Curell Suñol S.L.P.

    Via Augusta 21

    08006 BARCELONA

    Curell Aguilà, Mireia (ES)

    Curell Suñol S.L.P.

    Via Augusta 21

    08006 BARCELONA

    Curell Suñol, Jorge (ES)

    Curell Suñol S.L.P.

    Via Augusta 21

    08006 BARCELONA

    Curell Suñol, Marcelino (ES)

    Curell Suñol S.L.P.

    Via Augusta 21

    08006 BARCELONA

    Jordá Petersen, Santiago (ES)

    Curell Suñol S.L.P.

    Via Augusta 21

    08006 BARCELONA

    Roser Galard, Roberto (ES)

    Curell Suñol S.L.P.

    Via Augusta 21

    08006 BARCELONA

    Löschungen / Deletions / Radiations

    Wright, Natalie (GB)

    cf. BE

    Sylentis S.A.

    Santiago Grisolía 2 (PCM)

    Tres Cantos

    28760 MADRID

    FI — Finnland / Finland / Finlande

    Löschungen / Deletions / Radiations

    Syvänen, Ralf Ossian (FI)

    R. 154(1)

    Kolster Oy Ab

    Iso Roobertinkatu 23

    00120 HELSINKI

    FR — Frankreich / France / France

    Eintragungen / Entries / Inscriptions

    Schaffner, Jean (FR)

    Valeo Vision S.A.S.

    34, rue Saint-André

    93012 BOBIGNY CEDEX

    Änderungen / Amendments / Modifications

    Andrieux, Benoît (FR)

    LLR

    11, boulevard de Sébastopol

    75001 PARIS

    Barbe, Laurent (FR)

    Gevers France

    41, avenue de Friedland

    75008 PARIS

    Bouvier, Thibault (FR)

    Input IP

    5, place de l'Hôtel de Ville

    95300 PONTOISE

    Bringer, Mathieu (FR)

    Gevers France

    81, boulevard Lazare Carnot - E6

    31000 TOULOUSE

    Cayssol, Fenglei (FR)

    Essilor International

    Intellectual Property Department

    147, rue de Paris

    94227 CHARENTON-LE-PONT CEDEX

    Dutreix, Hugues Ours (FR)

    Ipsilon Brema-Loyer

    3, rue Edouard Nignon

    44300 NANTES

    Godineau, Valérie (FR)

    Ipsilon Brema-Loyer

    3, rue Edouard Nignon

    44300 NANTES

    Labatte, Laurent (FR)

    153, boulevard Brune

    75014 PARIS

    Le Cloirec, Claudine (FR)

    Ipsilon Brema-Loyer

    3, rue Edouard Nignon

    44300 NANTES

    Léveillé, Christophe (FR)

    Valeo Vision S.A.S.

    Industrial Property Dpt

    34, rue Saint André

    93012 BOBIGNY CEDEX

    Mouget-Goniot, Claire (FR)

    Pontet Allano & Associés

    25, rue Jean Rostand

    Parc Orsay Université

    91893 ORSAY CEDEX

    Mündler, François (FR)

    Pontet Allano & Associés

    25, rue Jean Rostand

    Parc Orsay Université

    91893 ORSAY CEDEX

    Pataud, Sandrine (FR)

    CEA Grenoble

    Commissariat à l'énergie atomique

    17, rue des Martyrs

    38054 GRENOBLE CEDEX 09

    Rifflart, David Franck (FR)

    Cabinet Rifflart

    12, place Saint Hubert

    59000 LILLE

    Touroude-Barbot, Magali Linda (FR)

    L'Oreal

    D.I.P.I

    25-29, quai Aulagnier

    92600 ASNIERES

    Tran, Eugénie (FR)

    Bostik S.A.

    153, avenue du Président Wilson

    93211 LA PLAINE SAINT-DENIS

    Turlèque, Clotilde (FR)

    28, chemin de Forbach

    74320 SEVRIER

    Löschungen / Deletions / Radiations

    Daudens, Michèle (FR)

    R. 154(1)

    Alkimiya

    Conseil en Propriété Industrielle

    2A, avenue de la Dame Blanche

    93420 LE PLESSIS TREVISE

    GB — Vereinigtes Königreich / United Kingdom / Royaume-Uni

    Eintragungen / Entries / Inscriptions

    Bansal, Saurabh (IN)

    EIP

    Fairfax House

    15 Fulwood Place

    LONDON WC1V 6HU

    Wales, Alice Irene (GB)

    Mintz Levin Cohn Ferris Glovsky and Popeo LLP

    Alder Castle

    10 Noble Street

    LONDON EC2V 7JX

    Änderungen / Amendments / Modifications

    Abthorpe, Mark (GB)

    Carpmaels & Ransford LLP

    One Southampton Row

    LONDON WC1B 5HA

    Bedwell, Katherine Jane (GB)

    Carpmaels & Ransford LLP

    One Southampton Row

    LONDON WC1B 5HA

    Benest, Eilidh Ruth (GB)

    cf. Pugh, Eilidh Ruth (GB)

    Bettridge, Paul Sebastian (GB)

    Carpmaels & Ransford LLP

    One Southampton Row

    LONDON WC1B 5HA

    Binham, Sarah Jane (GB)

    Slingsby Partners LLP

    5 Chancery Lane

    LONDON EC4A 1BL

    Bizley, Richard Edward (GB)

    Avidity IP

    Kestrel House

    Falconry Court

    Baker's Lane

    EPPING, ESSEX CM16 5DQ

    Blance, Stephen John (GB)

    Avidity IP

    Kestrel House

    Falconry Court

    Baker's Lane

    EPPING, ESSEX CM16 5DQ

    Brunner, John Michael Owen (GB)

    Carpmaels & Ransford LLP

    One Southampton Row

    LONDON WC1B 5HA

    Bullett, Rachel Margaret (GB)

    Carpmaels & Ransford LLP

    One Southampton Row

    LONDON WC1B 5HA

    Burton, Nick (GB)

    Urquhart-Dykes & Lord LLP

    Tower North Central

    Merrion Way

    LEEDS LS2 8PA

    Busher, Samantha Jane (GB)

    Elkington and Fife LLP

    Thavies Inn House

    3-4 Holborn Circus

    LONDON EC1N 2HA

    Chapman, Desmond Mark (GB)

    Carpmaels & Ransford LLP

    One Southampton Row

    LONDON WC1B 5HA

    Chapman, Paul Nicholas (GB)

    Swindell & Pearson Limited

    48 Friar Gate

    DERBY DE1 1GY

    Clarke, Alan (GB)

    QinetiQ Ltd

    Intellectual Property Department

    Malvern Technology Centre

    St Andrew's Road

    MALVERN, WORCESTERSHIRE WR14 3PS

    Cockerton, Bruce Roger (GB)

    Carpmaels & Ransford LLP

    One Southampton Row

    LONDON WC1B 5HA

    Coffey, Samantha Jane (GB)

    cf. Busher, Samantha Jane (GB)

    Cole, William Gwyn (GB)

    Avidity IP

    Kestrel House

    Falconry Court

    Baker's Lane

    EPPING, ESSEX CM16 5DQ

    Cox, Jennifer Jane (GB)

    Carpmaels & Ransford LLP

    One Southampton Row

    LONDON WC1B 5HA

    Duffield, Stephen (GB)

    Carpmaels & Ransford LLP

    One Southampton Row

    LONDON WC1B 5HA

    Fenwick, Rosalind Katherine (GB)

    Slingsby Partners LLP

    5 Chancery Lane

    LONDON EC4A 1BL

    Fisher, Adrian John (GB)

    Carpmaels & Ransford LLP

    One Southampton Row

    LONDON WC1B 5HA

    Forrest, Stuart (GB)

    Carpmaels & Ransford LLP

    One Southampton Row

    LONDON WC1B 5HA

    Georgiou, Matthew (GB)

    Carpmaels & Ransford LLP

    One Southampton Row

    LONDON WC1B 5HA

    Goodfellow, Hugh Robin (GB)

    Carpmaels & Ransford LLP

    One Southampton Row

    LONDON WC1B 5HA

    Grabenstein, Jens (DE)

    Carpmaels & Ransford LLP

    One Southampton Row

    LONDON WC1B 5HA

    Hallybone, Huw George (GB)

    Carpmaels & Ransford LLP

    One Southampton Row

    LONDON WC1B 5HA

    Hill, Richard (GB)

    Harrison IP

    Manchester Business Park

    3000 Aviator Way

    MANCHESTER M22 5TG

    Holland, David Christopher (GB)

    Carpmaels & Ransford LLP

    One Southampton Row

    LONDON WC1B 5HA

    Holtby, Christopher Lawrence (GB)

    Carpmaels & Ransford LLP

    One Southampton Row

    LONDON WC1B 5HA

    Howard, Paul Nicholas (GB)

    Carpmaels & Ransford LLP

    One Southampton Row

    LONDON WC1B 5HA

    Howick, Nicholas Keith (GB)

    Carpmaels & Ransford LLP

    One Southampton Row

    LONDON WC1B 5HA

    Husband, Benjamin (GB)

    Carpmaels & Ransford LLP

    One Southampton Row

    LONDON WC1B 5HA

    Jackson, Richard Eric (GB)

    Carpmaels & Ransford LLP

    One Southampton Row

    LONDON WC1B 5HA

    James, Anthony Christopher W.P. (GB)

    9 Maori Road

    GUILDFORD, SURREY GU1 2EG

    Jones, Keith William (GB)

    NXP Semiconductors

    Intellectual Property & Licensing

    Red Central

    60 High Street

    REDHILL RH1 1SH

    Kent, Sarah (GB)

    Carpmaels & Ransford LLP

    One Southampton Row

    LONDON WC1B 5HA

    King, David Ward (GB)

    Slingsby Partners LLP

    5 Chancery Lane

    LONDON EC4A 1BL

    Kirsch, Susan Edith (GB)

    Carpmaels & Ransford LLP

    One Southampton Row

    LONDON WC1B 5HA

    Lawrence, Malcolm Graham (GB)

    Avidity IP

    Kestrel House

    Falconry Court

    Baker's Lane

    EPPING, ESSEX CM16 5DQ

    Legg, James Christopher (GB)

    Avidity IP

    Kestrel House

    Falconry Court

    Baker's Lane

    EPPING, ESSEX CM16 5DQ

    Leoni, Richard Pietro (GB)

    Avidity IP

    Kestrel House

    Falconry Court

    Baker's Lane

    EPPING, ESSEX CM16 5DQ

    Longland, Emma Louise (GB)

    Avidity IP

    Kestrel House

    Falconry Court

    Baker's Lane

    EPPING, ESSEX CM16 5DQ

    Macleod, Ian Roger (GB)

    Carpmaels & Ransford LLP

    One Southampton Row

    LONDON WC1B 5HA

    Marshall, Cameron John (GB)

    Carpmaels & Ransford LLP

    One Southampton Row

    LONDON WC1B 5HA

    Mercer, Christopher Paul (GB)

    Carpmaels & Ransford LLP

    One Southampton Row

    LONDON WC1B 5HA

    Michell, Stephen Robert (GB)

    Carpmaels & Ransford LLP

    One Southampton Row

    LONDON WC1B 5HA

    Moffat, John Andrew (GB)

    Avidity IP

    Kestrel House

    Falconry Court

    Baker's Lane

    EPPING, ESSEX CM16 5DQ

    Molony, Anna (GB)

    Ingenium IP Ltd

    3 Pegasus Court

    Olympus Avenue

    WARWICK CV34 6LW

    Morris, Claire Louise (GB)

    Carpmaels & Ransford LLP

    One Southampton Row

    LONDON WC1B 5HA

    Ness, Mark David (GB)

    Carpmaels & Ransford LLP

    One Southampton Row

    LONDON WC1B 5HA

    Newell, Richard James (GB)

    Carpmaels & Ransford LLP

    One Southampton Row

    LONDON WC1B 5HA

    Nicolle, Frederick Joseph (GB)

    Carpmaels & Ransford LLP

    One Southampton Row

    LONDON WC1B 5HA

    Oates, Edward Christopher (GB)

    Carpmaels & Ransford LLP

    One Southampton Row

    LONDON WC1B 5HA

    Patel, Birju (GB)

    Slingsby Partners LLP

    5 Chancery Lane

    LONDON EC4A 1BL

    Pearce, Susannah Marie (GB)

    Carpmaels & Ransford LLP

    One Southampton Row

    LONDON WC1B 5HA

    Phillips, Gillian Margaret (GB)

    Carpmaels & Ransford LLP

    One Southampton Row

    LONDON WC1B 5HA

    Preissner, Tanja Stephanie (DE)

    Carpmaels & Ransford LLP

    One Southampton Row

    LONDON WC1B 5HA

    Pugh, Eilidh Ruth (GB)

    AdamsonJones

    BioCity Nottingham

    Pennyfoot Street

    NOTTINGHAM NG1 1GF

    Roberts, Michael Austin (GB)

    Reddie & Grose LLP

    Clarendon House

    Clarendon Road

    CAMBRIDGE CB2 8FH

    Roberts, Paul (GB)

    Slingsby Partners LLP

    5 Chancery Lane

    LONDON EC4A 1BL

    Rooney, Henrietta Clio Elizabeth (GB)

    Carpmaels & Ransford LLP

    One Southampton Row

    LONDON WC1B 5HA

    Slingsby, Philip Roy (GB)

    Slingsby Partners LLP

    5 Chancery Lane

    LONDON EC4A 1BL

    Small, Gary James (GB)

    Carpmaels & Ransford LLP

    One Southampton Row

    LONDON WC1B 5HA

    Taylor, Rachel Nia (GB)

    Carpmaels & Ransford LLP

    One Southampton Row

    LONDON WC1B 5HA

    Thomas, Susan Margaret (GB)

    Carpmaels & Ransford LLP

    One Southampton Row

    LONDON WC1B 5HA

    Thorniley, Peter (GB)

    Kilburn & Strode LLP

    20 Red Lion Street

    LONDON WC1R 4PJ

    Truscott, Glyn John (GB)

    Carpmaels & Ransford LLP

    One Southampton Row

    LONDON WC1B 5HA

    Tunstall, Christopher Stephen (GB)

    Carpmaels & Ransford LLP

    One Southampton Row

    LONDON WC1B 5HA

    Turnbull, Alexander James (GB)

    Avidity IP

    Kestrel House

    Falconry Court

    Baker's Lane

    EPPING, ESSEX CM16 5DQ

    Wake, Steven John (GB)

    Forresters

    Sherborne House

    119-121 Cannon Street

    LONDON EC4N 5AT

    Warner, James Alexander (GB)

    Carpmaels & Ransford LLP

    One Southampton Row

    LONDON WC1B 5HA

    Wilding, James Roger (GB)

    Avidity IP

    Kestrel House

    Falconry Court

    Baker's Lane

    EPPING, ESSEX CM16 5DQ

    Wilkinson, Marc George (GB)

    Avidity IP

    Kestrel House

    Falconry Court

    Baker's Lane

    EPPING, ESSEX CM16 5DQ

    Wise, Daniel Joseph (GB)

    Carpmaels & Ransford LLP

    One Southampton Row

    LONDON WC1B 5HA

    Löschungen / Deletions / Radiations

    Barry, Robert (IE)

    cf. IE

    3 Darwin Close

    Huntington

    YORK YO31 9PB

    Bartle, Kevin (GB)

    R. 154(1)

    Williams Powell

    Staple Court

    11 Staple Inn Buildings

    LONDON WC1V 7QH

    Boon, Graham Anthony (GB)

    R. 154(1)

    Elkington and Fife LLP

    Prospect House

    8 Pembroke Road

    SEVENOAKS, KENT TN13 1XR

    Diamant, Barbara (GB)

    R. 154(1)

    Harrison IP

    Box Tree House

    Northminster Business Park

    Northfield Lane

    YORK Y026 6QU

    Quinlan, Angela (IE)

    cf. IE

    Carpmaels & Ransford

    One Southampton Row

    LONDON WC1B 5HA

    Wise, Stephen James (GB)

    R. 154(1)

    Murgitroyd & Company

    Scotland House

    165-169 Scotland Street

    GLASGOW G5 8PL

    HR — Kroatien / Croatia / Croatie

    Änderungen / Amendments / Modifications

    Dragun, Tihomir (HR)

    VivaLang Ltd.

    Milivoja Matošeca 2

    10000 ZAGREB

    IE — Irland / Ireland / Irlande

    Eintragungen / Entries / Inscriptions

    Barry, Robert (IE)

    cf. GB

    38 Larchfield

    KILKENNY CITY, CO. KILKENNY

    Quinlan, Angela (IE)

    cf. GB

    FRKelly

    27 Clyde Road

    Ballsbridge

    DUBLIN 4

    Änderungen / Amendments / Modifications

    Heidrich, Udo (DE)

    Rosemount 1

    Ballingrane

    RATHKEALE, CO LIMERICK

    IT — Italien / Italy / Italie

    Löschungen / Deletions / Radiations

    Briatore, Andrea (IT)

    cf. DE

    Procter & Gamble Italia S.p.A.

    Via Aterno, 128

    Sambuceto

    66020 S. GIOVANNI TEATINO (CH)

    Conti, Igino (IT)

    R. 154(1)

    Via Vallescura, 31

    40136 BOLOGNA

    Mannucci, Gianfranco (IT)

    R. 154(1)

    Ufficio Tecnico Ing. A. Mannucci

    Via della Scala, 4

    50123 FIRENZE

    LI — Liechtenstein / Liechtenstein / Liechtenstein

    Änderungen / Amendments / Modifications

    Bogensberger, Burkhard (AT)

    Bogensberger Patent- & Markenbüro

    Fallgasse 7

    9492 ESCHEN

    LU — Luxemburg / Luxembourg / Luxembourg

    Änderungen / Amendments / Modifications

    Beissel, Jean (LU)

    Office Freylinger S.A.

    234, route d'Arlon

    B.P. 48

    8001 STRASSEN

    Klemm, Rolf (DE)

    cf. DE

    Dennemeyer & Associates S.A.

    55, rue des Bruyères

    1274 HOWALD

    MK — ehemalige jugoslawische Republik Mazedonien / former Yugoslav Republic of Macedonia / ex-République yougoslave de Macédoine

    Änderungen / Amendments / Modifications

    Antevski, Zlatko (MK)

    Boul. Sv. Kliment Ohridski 29

    4th Floor, Apt. no. 20

    1000 SKOPJE

    NL — Niederlande / Netherlands / Pays-Bas

    Eintragungen / Entries / Inscriptions

    Müller, Frank (DE)

    cf. DE

    Philips International B.V.

    Intellectual Property & Standards

    High Tech Campus 5

    5656 AE EINDHOVEN

    Änderungen / Amendments / Modifications

    Kortekaas, Marcel C.J.A. (NL)

    Exter Polak & Charlouis B.V. (EP&C)

    P.O. Box 3241

    2280 GE RIJSWIJK

    Löschungen / Deletions / Radiations

    Morariu Radu, Mihai Dorin (RO)

    cf. BE

    DSM Intellectual Property

    DSM IP Assets B.V.

    P.O. Box 9

    6160 MA GELEEN

    Koppen, Jan (NL)

    R. 154(1)

    Ansbalduslaan 21

    5581 CV WAALRE

    PL — Polen / Poland / Pologne

    Änderungen / Amendments / Modifications

    Brodowska, Iwona (PL)

    Lex-Pat

    Kancelaria Prawno-Patentowa

    Lucka 15/514

    00-842 WARSZAWA

    Krawczyk, Lilianna (PL)

    Grupa Azoty S.A.

    ul. Kwiatkowskiego 8

    33-101 TARNÓW

    Zielińska, Monika (PL)

    Al. Jerozolimskie 47/2A

    00-697 WARSZAWA

    Löschungen / Deletions / Radiations

    Kisala, Anna (PL)

    R. 154(1)

    Orlen Oil Sp. z o.o.

    ul. Armii Krajowej 19

    30-150 KRAKOW

    RO — Rumänien / Romania / Roumanie

    Löschungen / Deletions / Radiations

    Hasiu, Alexandra (RO)

    R. 154(1)

    Rominvent S.A.

    35, Ermil Pangratti Str.

    1st Floor

    Sector 1

    011882 BUCHAREST

    Ion, Rodica-Cocuta (RO)

    R. 154(1)

    Calea Dorobantilor 126-130

    Bl. 8, Sc. A, Ap. 50

    Sector 1

    7000 BUCHAREST

    SE — Schweden / Sweden / Suède

    Änderungen / Amendments / Modifications

    Bergh, Johanna (SE)

    Awapatent AB

    P.O. Box 45086

    Drottninggatan 89

    104 30 STOCKHOLM

    Karlqvist, Johanna (SE)

    cf. Bergh, Johanna (SE)

    Jansson Hjerdt, Emma (SE)

    Brann AB

    P.O. Box 12246

    102 26 STOCKHOLM

    Löschungen / Deletions / Radiations

    Wallengren, Yngvar (SE)

    R. 154(1)

    Kvarnvägen 51

    305 70 HAVERDAL

    SK — Slowakei / Slovakia / Slovaquie

    Änderungen / Amendments / Modifications

    Bachrata, Magdaléna (SK)

    Lietavska 9

    851 06 BRATISLAVA

    TR — Türkei / Turkey / Turquie

    Eintragungen / Entries / Inscriptions

    Yuce, Serfinaz Sibel (TR)

    Acar Intellectual Property Law Ltd.

    Fulya Caddesi 12/A

    34360 SISLI - ISTANBUL

    Änderungen / Amendments / Modifications

    Dereligil, Ersin (TR)

    Destek Patent, Inc.

    Lefkose Cad. NM Ofis Park

    B Blok No: 36/5 Besevler

    16110 BURSA

    Iskender, Ibrahim (TR)

    Destek Patent, Inc.

    Lefkose Cad. NM Ofis Park

    B Blok No: 36/5 Besevler

    16110 BURSA

    Unterstützung

    • Aktualisierungen der Website
    • Verfügbarkeit der Online-Dienste
    • FAQ
    • Veröffentlichungen
    • Verfahrensbezogene Mitteilungen
    • Kontakt
    • Aboverwaltung
    • Offizielle Feiertage
    • Glossar

    Jobs & Karriere

    Pressezentrum

    Single Access Portal

    Beschaffung

    Beschwerdekammern

    Facebook
    European Patent Office | EPO Jobs
    Instagram
    EuropeanPatentOffice
    Linkedin
    European Patent Office | EPO Jobs | EPO Procurement
    X (formerly Twitter)
    EPOorg | EPOjobs
    Youtube
    TheEPO
    ImpressumNutzungsbedingungenDatenschutzBarrierefreiheit