British – Born 76 years ago (February 1948)
Company Name | Guerbet Argentina Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2001 (77 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 06 October 2003) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 66 High Oaks Close Locks Heath Southampton Hampshire SO31 6SX 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 February 1999 (62 years after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 06 October 2003) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 66 High Oaks Close Locks Heath Southampton Hampshire SO31 6SX 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 September 1999 (2 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 06 October 2003) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 66 High Oaks Close Locks Heath Southampton Hampshire SO31 6SX Registered Company Address 4500 Parkway Whiteley Fareham Hampshire PO15 7NY |
Company Name | Bissell Healthcare Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1999 (9 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 06 October 2003) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 66 High Oaks Close Locks Heath Southampton Hampshire SO31 6SX Registered Company Address 154 Fareham Road Gosport Hampshire PO13 0FN |
Company Name | Discreet Disposables Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1999 (19 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 06 October 2003) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 66 High Oaks Close Locks Heath Southampton Hampshire SO31 6SX Registered Company Address 154 Fareham Road Gosport Hampshire PO13 0FN |
Company Name | Freedom Systems Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1999 (19 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 06 October 2003) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 66 High Oaks Close Locks Heath Southampton Hampshire SO31 6SX Registered Company Address 154 Fareham Road Gosport Hampshire PO13 0FN |
Company Name | TYCO Healthcare UK Pension Trustees Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1999 (17 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 27 October 2003) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 66 High Oaks Close Locks Heath Southampton Hampshire SO31 6SX Registered Company Address 4500 Parkway Whiteley Fareham Hampshire PO15 7NY |
Company Name | Ellis,Son & Paramore,Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1999 (35 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 06 October 2003) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 66 High Oaks Close Locks Heath Southampton Hampshire SO31 6SX Registered Company Address 154 Fareham Road Gosport Hampshire PO13 0AS |
Company Name | J M C Rehab Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1999 (61 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 06 October 2003) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 66 High Oaks Close Locks Heath Southampton Hampshire SO31 6SX Registered Company Address 154 Fareham Road Gosport Hampshire PO13 0AS |
Company Name | Camp Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1999 (66 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 06 October 2003) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 66 High Oaks Close Locks Heath Southampton Hampshire SO31 6SX Registered Company Address 45 Church Street Birmingham B3 2RT |
Company Name | Advanced Absorbent Products Holdings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1999 (7 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 06 October 2003) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 66 High Oaks Close Locks Heath Southampton Hampshire SO31 6SX 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 September 1999 (7 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 06 October 2003) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 66 High Oaks Close Locks Heath Southampton Hampshire SO31 6SX 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 September 1999 (10 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 06 October 2003) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 66 High Oaks Close Locks Heath Southampton Hampshire SO31 6SX 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 September 1999 (11 years after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 06 October 2003) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 66 High Oaks Close Locks Heath Southampton Hampshire SO31 6SX 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 September 1999 (11 years after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 06 October 2003) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 66 High Oaks Close Locks Heath Southampton Hampshire SO31 6SX 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 September 1999 (11 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 06 October 2003) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 66 High Oaks Close Locks Heath Southampton Hampshire SO31 6SX 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 September 1999 (11 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 06 October 2003) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 66 High Oaks Close Locks Heath Southampton Hampshire SO31 6SX 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 September 1999 (19 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 06 October 2003) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 66 High Oaks Close Locks Heath Southampton Hampshire SO31 6SX 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 September 1999 (21 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 06 October 2003) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 66 High Oaks Close Locks Heath Southampton Hampshire SO31 6SX 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 September 1999 (35 years after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 06 October 2003) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 66 High Oaks Close Locks Heath Southampton Hampshire SO31 6SX 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 | 29 August 2000 (1 month, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 06 October 2003) |
Assigned Occupation | Business Executive |
Addresses | Correspondence Address 66 High Oaks Close Locks Heath Southampton Hampshire SO31 6SX 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 | 30 March 2001 (5 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 06 October 2003) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 66 High Oaks Close Locks Heath Southampton Hampshire SO31 6SX Registered Company Address Building 9 Croxley Park Hatters Lane Watford WD18 8WW |