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

Mr David Roy West

British – Born 65 years ago (August 1958)

Mr David Roy West
11 Grensell Close
Eversley
Hook
Hampshire
RG27 0QQ

Current appointments

Resigned appointments

16

Closed appointments

Companies

Company NameGuerbet Argentina Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2001 (77 years, 2 months after company formation)
Appointment Duration9 years (Resigned 26 March 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 Grensell Close
Eversley
Hook
Hampshire
RG27 0QQ
Registered Company Address
Avon House 435 Stratford Road
Shirley
Solihull
Birmingham
B90 4AA
Company NameCDK U.K. Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1991 (3 years, 1 month after company formation)
Appointment Duration18 years, 6 months (Resigned 26 March 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 Grensell Close
Eversley
Hook
Hampshire
RG27 0QQ
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 Duration18 years, 2 months (Resigned 26 March 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 Grensell Close
Eversley
Hook
Hampshire
RG27 0QQ
Registered Company Address
Building 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
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 Duration12 years, 8 months (Resigned 26 March 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 Grensell Close
Eversley
Hook
Hampshire
RG27 0QQ
Registered Company Address
Building 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
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 Duration12 years, 5 months (Resigned 26 March 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 Grensell Close
Eversley
Hook
Hampshire
RG27 0QQ
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 Duration12 years, 5 months (Resigned 26 March 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 Grensell Close
Eversley
Hook
Hampshire
RG27 0QQ
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 Duration12 years, 1 month (Resigned 26 March 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 Grensell Close
Eversley
Hook
Hampshire
RG27 0QQ
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 Duration11 years, 12 months (Resigned 26 March 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
154 Fareham Road
Gosport
Hampshire
PO13 0AS
Registered Company Address
4500 Parkway
Whiteley
Fareham
Hampshire
PO15 7NY
Company NameInbrand Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1998 (9 years, 11 months after company formation)
Appointment Duration11 years, 8 months (Resigned 26 March 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 Grensell Close
Eversley
Hook
Hampshire
RG27 0QQ
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 Duration11 years, 8 months (Resigned 26 March 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
154 Fareham Road
Gosport
Hampshire
PO13 0AS
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 Duration11 years, 8 months (Resigned 26 March 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
154 Fareham Road
Gosport
Hampshire
PO13 0AS
Registered Company Address
Building 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
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 Duration11 years, 8 months (Resigned 26 March 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
154 Fareham Road
Gosport
Hampshire
PO13 0FN
Registered Company Address
Building 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Company NameAuto Suture U.K. Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1999 (20 years, 7 months after company formation)
Appointment Duration11 years (Resigned 26 March 2010)
Assigned Occupation European Controller
Addresses
Correspondence Address
11 Grensell Close
Eversley
Hook
Hampshire
RG27 0QQ
Registered Company Address
4500 Parkway
Whiteley
Fareham
Hampshire
PO15 7NY
Company NameCovidien (UK) Manufacturing Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2000 (1 month, 1 week after company formation)
Appointment Duration9 years, 7 months (Resigned 26 March 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 Grensell Close
Eversley
Hook
Hampshire
RG27 0QQ
Registered Company Address
Building 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Company NameLafayette Healthcare, Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2001 (5 years, 4 months after company formation)
Appointment Duration8 years, 12 months (Resigned 26 March 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
154 Fareham Road
Gosport
Hampshire
PO13 0AS
Registered Company Address
Building 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Company NameAuto Suture UK Export Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2005 (8 years, 5 months after company formation)
Appointment Duration4 years, 4 months (Resigned 26 March 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
11 Grensell Close
Eversley
Hook
Hampshire
RG27 0QQ
Registered Company Address
4500 Parkway
Whiteley
Fareham
Hampshire
PO15 7NY

Appointment Timeline

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