Director Name | Mr Michael Francis Guerin |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Appointment Status | Closed |
Appointment Type | Director |
Appointment Date | 29 April 2014 (9 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (Closed 21 December 2021) |
Assigned Occupation | Pharmacist |
Country of Residence | Northern Ireland |
Correspondence Address | Mallinson House 38-42 St Peters Street St Albans AL1 3NP |
Director Name | Mr Ian Cameron Strachan |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Appointment Status | Closed |
Appointment Type | Director |
Appointment Date | 29 April 2014 (9 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (Closed 21 December 2021) |
Assigned Occupation | Pharmacist |
Country of Residence | England |
Correspondence Address | Mallinson House 38-42 St Peters Street St Albans AL1 3NP |
Director Name | Mr Richard Jonathon Crompton Maw |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 18 November 2004 (same day as company formation) |
Appointment Duration | 2 years, 11 months (Resigned 31 October 2007) |
Assigned Occupation | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ashley Croft Two Dells Lane Ashley Green Chesham Buckinghamshire HP5 3RB |
Director Name | John Gerard Patrick D'Arcy |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 18 November 2004 (same day as company formation) |
Appointment Duration | 2 years, 5 months (Resigned 30 April 2007) |
Assigned Occupation | Pharmacist |
Correspondence Address | 48 Crouch Hall Lane Redbourn St Albans Hertfordshire AL3 7EU |
Director Name | Mr Richard Jonathon Crompton Maw |
---|---|
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 18 November 2004 (same day as company formation) |
Appointment Duration | 2 years, 11 months (Resigned 31 October 2007) |
Assigned Occupation | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashley Croft Two Dells Lane Ashley Green Chesham Buckinghamshire HP5 3RB |
Director Name | Alison Joy White |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 24 October 2007 (2 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 15 January 2008) |
Assigned Occupation | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kingfisher Drive The Willows Hemel Hempstead Hertfordshire HP3 9DD |
Director Name | Alison Joy White |
---|---|
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 31 October 2007 (2 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 15 January 2008) |
Assigned Occupation | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kingfisher Drive The Willows Hemel Hempstead Hertfordshire HP3 9DD |
Director Name | Mr Walter Frederick Dove |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 29 January 2008 (3 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 26 April 2010) |
Assigned Occupation | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Segensworth House Mill Lane Titchfield Hampshire PO15 5DU |
Director Name | Mr Sean Philip Woodward |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 29 January 2008 (3 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (Resigned 29 April 2014) |
Assigned Occupation | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Roseacre 34 Parkway Dairyfields Trentham Stoke On Trent ST4 8AG |
Director Name | Mr Dilip Joshi |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 29 January 2008 (3 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (Resigned 23 April 2018) |
Assigned Occupation | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 12 Downs Side Sutton Surrey SM2 7EQ |
Director Name | Mr Dilip Joshi |
---|---|
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 29 January 2008 (3 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (Resigned 23 April 2018) |
Assigned Occupation | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 12 Downs Side Sutton Surrey SM2 7EQ |
Director Name | Mr Nitin Trembaklal Sodha |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 29 April 2014 (9 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 02 July 2019) |
Assigned Occupation | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Mallinson House 38-42 St Peters Street St Albans AL1 3NP |
Director Name | Swift Incorporations Limited |
---|---|
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 18 November 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2004) |
Corporation | This director is a corporation |
Correspondence Address | 26 Church Street London NW8 8EP |