Download leads from Nexok and grow your business. Find out more

John Lloyd Davies

British – Born 86 years ago (September 1937)

John Lloyd Davies
45 Dukes Wood
Crowthorne
Berkshire
RG45 6NF

Current appointments

Resigned appointments

17

Closed appointments

Companies

Company NameCDK U.K. Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1991 (3 years, 1 month after company formation)
Appointment Duration9 years (Resigned 30 September 2000)
Assigned Occupation Director Of Operations
Addresses
Correspondence Address
45 Dukes Wood
Crowthorne
Berkshire
RG45 6NF
Registered Company Address
Building 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Company NameCovidien UK Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1992 (55 years after company formation)
Appointment Duration8 years, 8 months (Resigned 30 September 2000)
Assigned Occupation Director Of Operations
Addresses
Correspondence Address
45 Dukes Wood
Crowthorne
Berkshire
RG45 6NF
Registered Company Address
Building 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Company NameBissell Healthcare Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1997 (7 years, 10 months after company formation)
Appointment Duration3 years, 2 months (Resigned 30 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
45 Dukes Wood
Crowthorne
Berkshire
RG45 6NF
Registered Company Address
154 Fareham Road
Gosport
Hampshire
PO13 0FN
Company NamePryor And Howard (1988) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1997 (9 years, 2 months after company formation)
Appointment Duration3 years, 2 months (Resigned 30 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
45 Dukes Wood
Crowthorne
Berkshire
RG45 6NF
Registered Company Address
Building 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Company NameEllis,Son & Paramore,Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1997 (33 years, 7 months after company formation)
Appointment Duration3 years, 2 months (Resigned 30 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
45 Dukes Wood
Crowthorne
Berkshire
RG45 6NF
Registered Company Address
154 Fareham Road
Gosport
Hampshire
PO13 0AS
Company NameJ M C Rehab Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1997 (59 years after company formation)
Appointment Duration3 years, 2 months (Resigned 30 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
45 Dukes Wood
Crowthorne
Berkshire
RG45 6NF
Registered Company Address
154 Fareham Road
Gosport
Hampshire
PO13 0AS
Company NameCamp Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1997 (64 years, 2 months after company formation)
Appointment Duration3 years, 2 months (Resigned 30 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
45 Dukes Wood
Crowthorne
Berkshire
RG45 6NF
Registered Company Address
45 Church Street
Birmingham
B3 2RT
Company NameTYCO Healthcare UK Pension Trustees Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1997 (15 years, 5 months after company formation)
Appointment Duration2 years, 11 months (Resigned 30 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
45 Dukes Wood
Crowthorne
Berkshire
RG45 6NF
Registered Company Address
4500 Parkway
Whiteley
Fareham
Hampshire
PO15 7NY
Company NameComforta Healthcare Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1997 (9 years, 8 months after company formation)
Appointment Duration2 years, 11 months (Resigned 30 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
45 Dukes Wood
Crowthorne
Berkshire
RG45 6NF
Registered Company Address
4500 Parkway Whiteley
Fareham
Hampshire
PO15 7NY
Company NameArgyle Medical Industries(U.K.)Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1998 (33 years, 6 months after company formation)
Appointment Duration2 years, 7 months (Resigned 30 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
45 Dukes Wood
Crowthorne
Berkshire
RG45 6NF
Registered Company Address
4500 Parkway
Whiteley
Fareham
Hampshire
PO15 7NY
Company NameGanmill Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1998 (17 years, 11 months after company formation)
Appointment Duration2 years, 6 months (Resigned 30 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
45 Dukes Wood
Crowthorne
Berkshire
RG45 6NF
Registered Company Address
4500 Parkway
Whiteley
Fareham
Hampshire
PO15 7NY
Company NameAdvanced Absorbent Products Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1998 (6 years, 6 months after company formation)
Appointment Duration2 years, 2 months (Resigned 30 September 2000)
Assigned Occupation Managing Director
Addresses
Correspondence Address
45 Dukes Wood
Crowthorne
Berkshire
RG45 6NF
Registered Company Address
Building 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Company NameInbrand Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1998 (6 years, 7 months after company formation)
Appointment Duration2 years, 2 months (Resigned 30 September 2000)
Assigned Occupation Managing Director
Addresses
Correspondence Address
45 Dukes Wood
Crowthorne
Berkshire
RG45 6NF
Registered Company Address
Building 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Company NameInbrand UK Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1998 (9 years, 2 months after company formation)
Appointment Duration2 years, 2 months (Resigned 30 September 2000)
Assigned Occupation Managing Director
Addresses
Correspondence Address
45 Dukes Wood
Crowthorne
Berkshire
RG45 6NF
Registered Company Address
Building 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Company NameInbrand Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1998 (9 years, 11 months after company formation)
Appointment Duration2 years, 2 months (Resigned 30 September 2000)
Assigned Occupation Managing Director
Addresses
Correspondence Address
45 Dukes Wood
Crowthorne
Berkshire
RG45 6NF
Registered Company Address
Building 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Company NameDiscreet Disposables Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1998 (19 years after company formation)
Appointment Duration2 years (Resigned 30 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
45 Dukes Wood
Crowthorne
Berkshire
RG45 6NF
Registered Company Address
154 Fareham Road
Gosport
Hampshire
PO13 0FN
Company NameCovidien (UK) Commercial Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2000 (4 weeks after company formation)
Appointment Duration4 months, 3 weeks (Resigned 30 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
45 Dukes Wood
Crowthorne
Berkshire
RG45 6NF
Registered Company Address
Building 9 Croxley Park
Hatters Lane
Watford
WD18 8WW

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing