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

Alan Smith

British – Born 85 years ago (May 1938)

Alan Smith
37 Pattison Road
London
NW2 2HL

Current appointments

Resigned appointments

87

Closed appointments

Companies

Company NameChartuseful Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1987 (2 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (Resigned 16 August 1994)
Assigned Occupation Pharmacist
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
2 Chestnut House
Farm Close
Shenley
Hertfordshire
WD7 9AD
Company NameGeorge Maclellan Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1987 (69 years, 1 month after company formation)
Appointment Duration13 years, 7 months (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
29 C/O Smiths Group Plc
29 Dunsinane Avenue
Dundee
DD2 3QF
Scotland
Company NamePurple Surgical UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1992 (38 years, 10 months after company formation)
Appointment Duration2 years (Resigned 16 August 1994)
Assigned Occupation Pharmacist
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
2 Chestnut House
Farm Close
Shenley
Hertfordshire
WD7 9AD
Company NamePurple Surgical Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1992 (19 years, 3 months after company formation)
Appointment Duration2 years (Resigned 16 August 1994)
Assigned Occupation Pharmacist
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
2 Chestnut House
Farm Close
Shenley
Hertfordshire
WD7 9AD
Company NameSmiths Industries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (48 years, 1 month after company formation)
Appointment Duration8 years, 8 months (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
Level 10
255 Blackfriars Road
London
SE1 9AX
Company NameSmiths Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (45 years, 5 months after company formation)
Appointment Duration8 years, 8 months (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
Level 10
255 Blackfriars Road
London
SE1 9AX
Company NameAXIA Fans Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (22 years, 3 months after company formation)
Appointment Duration8 years, 8 months (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
C/O Volution Group Plc
Fleming Way
Crawley
West Sussex
RH10 9YX
Company NameABB Cable Management Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1994 (33 years, 7 months after company formation)
Appointment Duration7 years, 1 month (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
Abb Limited Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Company NameRoof Units Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (26 years, 6 months after company formation)
Appointment Duration2 years, 9 months (Resigned 22 May 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
C/O Volution Group Plc
Fleming Way
Crawley
West Sussex
RH10 9YX
Company NameSmiths Industries Industrial Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1998 (29 years, 2 months after company formation)
Appointment Duration3 years, 6 months (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
Level 10
255 Blackfriars Road
London
SE1 9AX
Company NameOneocean Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 28 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
71 Fenchurch Street
London
EC3M 4BS
Company NameLighthome Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1992 (2 years after company formation)
Appointment Duration9 years (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
Kpmg Llp
15 Canada Square Canary Wharf
London
E14 5GL
Company NameFlight Navigation Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1992 (18 years, 2 months after company formation)
Appointment Duration8 years, 11 months (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameGovernment Policy Consultants
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1992 (5 years, 6 months after company formation)
Appointment Duration4 weeks (Resigned 12 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
40 Long Acre
Covent Garden
London
WC2E 9LG
Company NameSuperflexit Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (11 years, 7 months after company formation)
Appointment Duration8 years, 8 months (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameClaude Rye Bearings Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (52 years, 9 months after company formation)
Appointment Duration8 years, 8 months (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameJ.D.Potter Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (35 years, 2 months after company formation)
Appointment Duration8 years, 8 months (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameDowns Surgical International Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (27 years, 9 months after company formation)
Appointment Duration8 years, 8 months (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road
London
NW11 8DN
Company NameSmiths Healthcare Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (90 years after company formation)
Appointment Duration8 years, 8 months (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
C/O Smiths Group Plc
4th Floor, 11-12 St James'S Square
London
SW1Y 4LB
Company NameSimcare Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (41 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 22 October 1993)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road
London
NW11 8DN
Company NameSmiths Industries Medical Systems Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (19 years, 9 months after company formation)
Appointment Duration1 year, 5 months (Resigned 16 May 1994)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road
London
NW11 8DN
Company NameRadiomobile Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (47 years, 7 months after company formation)
Appointment Duration8 years, 8 months (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Rd
London
NW11 8DN
Company NameSurgical Equipment Supplies Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (55 years, 7 months after company formation)
Appointment Duration8 years, 8 months (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road
London
NW11 8DN
Company NameS.Smith & Sons(England)Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (58 years, 4 months after company formation)
Appointment Duration8 years, 8 months (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameSmiths Industries Group Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (59 years, 8 months after company formation)
Appointment Duration8 years, 8 months (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameLodge Ceramics Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (61 years after company formation)
Appointment Duration8 years, 8 months (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameMatburn Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (62 years, 2 months after company formation)
Appointment Duration8 years, 8 months (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameSmiths Industries Environmental Controls Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (61 years, 10 months after company formation)
Appointment Duration8 years, 8 months (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameHenry Hughes & Son,Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (89 years, 8 months after company formation)
Appointment Duration8 years, 8 months (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road
London
NW11 8DN
Company NameElkay Electrical Manufacturing Company Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1994 (71 years, 4 months after company formation)
Appointment Duration1 month, 1 week (Resigned 01 July 1994)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company NameQubit Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1994 (59 years, 3 months after company formation)
Appointment Duration7 years, 1 month (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameSmiths Industries Xbp Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1994 (83 years, 4 months after company formation)
Appointment Duration6 years, 9 months (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road
London
NW11 8DN
Company NameM.J.A. Dynamics Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1995 (10 years, 7 months after company formation)
Appointment Duration5 years, 7 months (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
C/O Smiths Group Plc 2nd Floor Cardinal Place
80 Victoria Street
London
SW1E 5JL
Company NameSmiths Industries Spmc Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1996 (79 years, 7 months after company formation)
Appointment Duration5 years, 6 months (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road
London
NW11 8DN
Company NameFASL Realisations Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (41 years, 6 months after company formation)
Appointment Duration5 years, 3 months (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
45 Church Street
Birmingham
West Midlands
B3 2DL
Company NameFlexible Tubing And Fittings Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (34 years, 11 months after company formation)
Appointment Duration5 years, 3 months (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameSupply Air Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (32 years, 3 months after company formation)
Appointment Duration4 years (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
5 Castle Street
Liverpool
Merseyside
L2 4XE
Company NameSpecialised Air Movement Equipment Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (14 years, 10 months after company formation)
Appointment Duration4 years (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameRam Electronics (U.K.) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (13 years, 10 months after company formation)
Appointment Duration4 years (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameFasgsl Realisations Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (22 years, 7 months after company formation)
Appointment Duration4 years (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
8 Princes Parade
Liverpool
L3 1QH
Company NameFlowline Grilles Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (20 years, 10 months after company formation)
Appointment Duration4 years (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NamePower Supplies Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (5 years, 9 months after company formation)
Appointment Duration4 years (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameBeamtone Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (9 years, 8 months after company formation)
Appointment Duration4 years (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameLarkinair Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (10 years, 12 months after company formation)
Appointment Duration4 years (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
45 Church Street
Birmingham
West Midlands
B3 2DL
Company NameForay 306 Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (6 years after company formation)
Appointment Duration4 years (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NamePowercat Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (11 years, 8 months after company formation)
Appointment Duration4 years (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameNCA Manufacturing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (7 years, 8 months after company formation)
Appointment Duration4 years (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameU & G Air Movement Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (10 years, 8 months after company formation)
Appointment Duration4 years (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameAirmaster Installations Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (51 years, 1 month after company formation)
Appointment Duration4 years (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameFlexible Tubing & Fittings (Dudley) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (7 years, 11 months after company formation)
Appointment Duration4 years (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameSa (Finchley Road) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (10 years, 1 month after company formation)
Appointment Duration4 years (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameTace Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1997 (30 years, 4 months after company formation)
Appointment Duration3 years, 9 months (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameSmiths Industries Xgk Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1997 (44 years, 10 months after company formation)
Appointment Duration3 years, 9 months (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
C/O Smiths Group Plc 2nd Floor Cardinal Place
80 Victoria Street
London
SW1E 5JL
Company NameNova Radiotelephones Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (14 years, 8 months after company formation)
Appointment Duration3 years, 9 months (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameGraseby Infrared Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (8 years, 5 months after company formation)
Appointment Duration3 years, 9 months (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameRigel Research Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (26 years, 12 months after company formation)
Appointment Duration3 years, 9 months (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NamePYE Of Cambridge Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (36 years, 12 months after company formation)
Appointment Duration3 years, 9 months (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Company NameGraseby Group Nominees Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (62 years, 10 months after company formation)
Appointment Duration3 years, 9 months (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameUniversal Health Care Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (19 years, 5 months after company formation)
Appointment Duration3 years, 9 months (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameGraseby Overseas Holdings Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1997 (15 years, 3 months after company formation)
Appointment Duration3 years, 8 months (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Company NameGraseby Gk Hascal Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1998 (12 years, 11 months after company formation)
Appointment Duration3 years, 1 month (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameGraseby Microsystems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1998 (44 years, 8 months after company formation)
Appointment Duration2 years, 12 months (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameSmiths Group Xeh Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1999 (19 years after company formation)
Appointment Duration2 years, 1 month (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameS.I. Senior Management Trustees Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1999 (13 years, 1 month after company formation)
Appointment Duration2 years (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road London
NW11 8DS
Company NameS.I. Pension Nominees Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1999 (12 years, 11 months after company formation)
Appointment Duration2 years (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road
London
NW11 8DN
Company NameBotanic House Trustees Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1999 (11 years, 9 months after company formation)
Appointment Duration2 years (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameS.I.M. Trustees Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1999 (14 years, 2 months after company formation)
Appointment Duration2 years (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road
London
NW11 8DN
Company NameGraseby Investment Trustees Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1999 (9 years, 3 months after company formation)
Appointment Duration2 years (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameS.I. Executive Trustees Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1999 (80 years, 6 months after company formation)
Appointment Duration2 years (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road
London
NW11 8DN
Company NameGraseby Pension Trustees Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1999 (15 years, 4 months after company formation)
Appointment Duration2 years (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameS.I. Senior Executive Trustees Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1999 (47 years, 4 months after company formation)
Appointment Duration2 years (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameH & V Supplies Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2000 (4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameLokata Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2000 (18 years, 6 months after company formation)
Appointment Duration1 year, 2 months (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameVent-Axia Air Conditioning Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2000 (7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameVent-Axia Ventilation Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2000 (4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameVent-Axia Ventilation Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2000 (4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameTradewinds Ventilation Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2000 (4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameTradewinds Ventilation Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2000 (4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCeewood Housing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2000 (4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (Resigned 29 May 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameH.G. Wallace Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2000 (15 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameH.G. Wallace Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2000 (15 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameAVON Medicals Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2000 (25 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameSimcare Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2000 (49 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road
London
NW11 8DN
Company NameSmiths Medical Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2000 (25 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road
London
NW11 8DS
Company NameSimcare Manufacturing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2000 (29 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765,Finchley Road
London.
NW11 8DS
Company NameSIMS Portex Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2000 (4 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
C/O Smiths Industries Plc
765 Finchley Road
Finchley
London
NW11 8DS
Company NameConcord Laboratories Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2000 (37 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Pattison Road
London
NW2 2HL
Registered Company Address
765 Finchley Road
London
NW11 8DS

Appointment Timeline

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