British – Born 89 years ago (July 1934)
Company Name | George Maclellan Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1987 (69 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (Resigned 30 November 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Angel Cottages Milespit Hill Mill Hill London NW7 1RD Registered Company Address 29 C/O Smiths Group Plc 29 Dunsinane Avenue Dundee DD2 3QF Scotland |
Company Name | Si Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (73 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 30 November 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Angel Cottages Milespit Hill Mill Hill London NW7 1RD Registered Company Address Level 10 255 Blackfriars Road London SE1 9AX |
Company Name | Smiths Industries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (48 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 30 November 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Angel Cottages Milespit Hill Mill Hill London NW7 1RD Registered Company Address Level 10 255 Blackfriars Road London SE1 9AX |
Company Name | Smiths Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (45 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 30 November 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Angel Cottages Milespit Hill Mill Hill London NW7 1RD Registered Company Address Level 10 255 Blackfriars Road London SE1 9AX |
Company Name | ABB Cable Management Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (32 years after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 30 November 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Angel Cottages Milespit Hill Mill Hill London NW7 1RD Registered Company Address Abb Limited Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Company Name | AXIA Fans Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (22 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 30 November 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Angel Cottages Milespit Hill Mill Hill London NW7 1RD Registered Company Address C/O Volution Group Plc Fleming Way Crawley West Sussex RH10 9YX |
Company Name | Lighthome Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1992 (2 years after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 30 November 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Angel Cottages Milespit Hill Mill Hill London NW7 1RD Registered Company Address Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Company Name | Flight Navigation Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 1992 (18 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 30 November 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Angel Cottages Milespit Hill Mill Hill London NW7 1RD Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | Smiths Industries Xbp Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1992 (81 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 30 November 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Angel Cottages Milespit Hill Mill Hill London NW7 1RD Registered Company Address 765 Finchley Road London NW11 8DN |
Company Name | Smiths Healthcare Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (90 years after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 30 November 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Angel Cottages Milespit Hill Mill Hill London NW7 1RD Registered Company Address C/O Smiths Group Plc 4th Floor, 11-12 St James'S Square London SW1Y 4LB |
Company Name | Smiths Industries Medical Systems Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (19 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 16 May 1994) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Angel Cottages Milespit Hill Mill Hill London NW7 1RD Registered Company Address 765 Finchley Road London NW11 8DN |
Company Name | SIMS Surgical Equipment (Braintree) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (21 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 30 November 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Angel Cottages Milespit Hill Mill Hill London NW7 1RD Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | Superflexit Finance And Leasing Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (15 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 30 November 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Angel Cottages Milespit Hill Mill Hill London NW7 1RD Registered Company Address 765 Finchley Road London NW11 8DN |
Company Name | SIMS Surgical Equipment (Sheffield) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (37 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 30 November 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Angel Cottages Milespit Hill Mill Hill London NW7 1RD Registered Company Address 765 Finchley Road London NW11 8DN |
Company Name | J.D.Potter Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (35 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 30 November 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Angel Cottages Milespit Hill Mill Hill London NW7 1RD Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | Superflexit Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (11 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 30 November 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Angel Cottages Milespit Hill Mill Hill London NW7 1RD Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | WEX Engineering Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (28 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 30 November 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Angel Cottages Milespit Hill Mill Hill London NW7 1RD Registered Company Address 765 Finchley Road London NW11 8DN |
Company Name | Downs Surgical International Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (27 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 30 November 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Angel Cottages Milespit Hill Mill Hill London NW7 1RD Registered Company Address 765 Finchley Road London NW11 8DN |
Company Name | Engine & Fuel Control Systems Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (41 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 30 November 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Angel Cottages Milespit Hill Mill Hill London NW7 1RD Registered Company Address 765 Finchley Road London NW11 8DN |
Company Name | Simcare Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (41 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 22 October 1993) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Angel Cottages Milespit Hill Mill Hill London NW7 1RD Registered Company Address 765 Finchley Road London NW11 8DN |
Company Name | Kopex Trading Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (47 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 30 November 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Angel Cottages Milespit Hill Mill Hill London NW7 1RD Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | Radiomobile Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (47 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 30 November 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Angel Cottages Milespit Hill Mill Hill London NW7 1RD Registered Company Address 765 Finchley Rd London NW11 8DN |
Company Name | Smiths Industries International Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (48 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 30 November 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Angel Cottages Milespit Hill Mill Hill London NW7 1RD Registered Company Address 765 Finchley Road London NW11 8DN |
Company Name | Claude Rye Bearings Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (52 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 30 November 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Angel Cottages Milespit Hill Mill Hill London NW7 1RD Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | Henry Hughes & Son,Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (89 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 30 November 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Angel Cottages Milespit Hill Mill Hill London NW7 1RD Registered Company Address 765 Finchley Road London NW11 8DN |
Company Name | Matburn Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (62 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 30 November 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Angel Cottages Milespit Hill Mill Hill London NW7 1RD Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | Smiths Industries Environmental Controls Company Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (61 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 30 November 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Angel Cottages Milespit Hill Mill Hill London NW7 1RD Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | Lodge Ceramics Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (61 years after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 30 November 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Angel Cottages Milespit Hill Mill Hill London NW7 1RD Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | Smiths Industries Group Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (59 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 30 November 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Angel Cottages Milespit Hill Mill Hill London NW7 1RD Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | Grosvenor Surgical Supplies Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (58 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 30 November 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Angel Cottages Milespit Hill Mill Hill London NW7 1RD Registered Company Address 765 Finchley Rd London NW11 8DN |
Company Name | S.Smith & Sons(England)Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (58 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 30 November 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Angel Cottages Milespit Hill Mill Hill London NW7 1RD Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | Airstream Products Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (56 years, 8 months after company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 01 February 1993) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Angel Cottages Milespit Hill Mill Hill London NW7 1RD Registered Company Address P H S Group Plc Western Industrial Estate Caerphilly Mid Glamorgan CF83 1XH Wales |
Company Name | Surgical Equipment Supplies Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (55 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 30 November 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Angel Cottages Milespit Hill Mill Hill London NW7 1RD Registered Company Address 765 Finchley Road London NW11 8DN |
Company Name | S. Smith & Sons (Cheltenham) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (53 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 30 November 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Angel Cottages Milespit Hill Mill Hill London NW7 1RD Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | Ming Instruments Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (52 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 30 November 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Angel Cottages Milespit Hill Mill Hill London NW7 1RD Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | H.G. Wallace Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1994 (9 years after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 10 April 1995) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Angel Cottages Milespit Hill Mill Hill London NW7 1RD Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | Smiths Industries Xms Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1994 (19 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 30 November 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Angel Cottages Milespit Hill Mill Hill London NW7 1RD Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | Elkay Electrical Manufacturing Company Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1994 (71 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 01 July 1994) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Angel Cottages Milespit Hill Mill Hill London NW7 1RD Registered Company Address 8 Salisbury Square London EC4Y 8BB |
Company Name | Qubit Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1994 (59 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 30 November 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Angel Cottages Milespit Hill Mill Hill London NW7 1RD Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | Smiths Industries (MB) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1994 (46 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 30 November 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Angel Cottages Milespit Hill Mill Hill London NW7 1RD Registered Company Address 765 Finchley Rd London NW11 8DN |
Company Name | M.J.A. Dynamics Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1995 (10 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 30 November 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 2 Angel Cottages Milespit Hill Mill Hill London NW7 1RD Registered Company Address C/O Smiths Group Plc 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL |