Spanish – Born 53 years ago (May 1971)
Company Name | Guerbet Argentina Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2006 (82 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 16 January 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 32 Spring Lane Colden Common Winchester Hampshire SO21 1SD Registered Company Address Avon House 435 Stratford Road Shirley Solihull Birmingham B90 4AA |
Company Name | Covidien UK Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2006 (69 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 16 January 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 32 Spring Lane Colden Common Winchester Hampshire SO21 1SD Registered Company Address Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Company Name | Auto Suture UK Export Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2006 (9 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 16 January 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 32 Spring Lane Colden Common Winchester Hampshire SO21 1SD Registered Company Address 4500 Parkway Whiteley Fareham Hampshire PO15 7NY |
Company Name | Covidien (UK) Manufacturing Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2006 (6 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 16 January 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 32 Spring Lane Colden Common Winchester Hampshire SO21 1SD Registered Company Address Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Company Name | Covidien (UK) Commercial Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2006 (6 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 16 January 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 32 Spring Lane Colden Common Winchester Hampshire SO21 1SD Registered Company Address Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Company Name | Lafayette Healthcare, Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2006 (11 years after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 16 January 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 32 Spring Lane Colden Common Winchester Hampshire SO21 1SD Registered Company Address Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Company Name | Advanced Absorbent Products Holdings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2006 (14 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 16 January 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 30 Spring Lane Colden Common Winchester Hampshire SO21 1SD Registered Company Address Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Company Name | Inbrand Holdings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2006 (14 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 16 January 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 32 Spring Lane Colden Common Winchester Hampshire SO21 1SD Registered Company Address Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Company Name | Inbrand UK Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2006 (17 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 16 January 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 32 Spring Lane Colden Common Winchester Hampshire SO21 1SD Registered Company Address Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Company Name | Inbrand Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2006 (18 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 16 January 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 32 Spring Lane Colden Common Winchester Hampshire SO21 1SD Registered Company Address Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Company Name | CDK U.K. Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2006 (18 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 16 January 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 32 Spring Lane Colden Common Winchester Hampshire SO21 1SD Registered Company Address Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Company Name | Pryor And Howard (1988) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2006 (18 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 16 January 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 32 Spring Lane Colden Common Winchester Hampshire SO21 1SD Registered Company Address Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Company Name | Comforta Healthcare Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2006 (18 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 16 January 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 32 Spring Lane Colden Common Winchester Hampshire SO21 1SD Registered Company Address 4500 Parkway Whiteley Fareham Hampshire PO15 7NY |
Company Name | Ganmill Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2006 (26 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 16 January 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 32 Spring Lane Colden Common Winchester Hampshire SO21 1SD Registered Company Address 4500 Parkway Whiteley Fareham Hampshire PO15 7NY |
Company Name | Auto Suture U.K. Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2006 (28 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 16 January 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 30 Spring Lane Colden Common Winchester Hampshire SO21 1SD Registered Company Address 4500 Parkway Whiteley Fareham Hampshire PO15 7NY |
Company Name | Argyle Medical Industries(U.K.)Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2006 (42 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 16 January 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 32 Spring Lane Colden Common Winchester Hampshire SO21 1SD Registered Company Address 4500 Parkway Whiteley Fareham Hampshire PO15 7NY |
Company Name | Regentix Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2008 (5 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 16 January 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 32 Spring Lane Colden Common Winchester Hampshire SO21 1SD Registered Company Address 4500 Parkway Whiteley Fareham Hampshire PO15 7NY |
Company Name | Tissue Science Laboratories (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2008 (12 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 16 January 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 32 Spring Lane Colden Common Winchester Hampshire SO21 1SD Registered Company Address 4500 Parkway Whiteley Fareham Hampshire PO15 7NY |