Norwegian – Born 63 years ago (September 1960)
Company Name | Inbrand Holdings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2000 (8 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 16 January 2002) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Bratenalleen 24-26 Oslo 0487 Norway 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 | 30 September 2000 (3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 16 January 2002) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Bratenalleen 24-26 Oslo 0487 Norway 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 | 30 September 2000 (11 years after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 16 January 2002) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Bratenalleen 24-26 Oslo 0487 Norway 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 | 30 September 2000 (21 years after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 16 January 2002) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Bratenalleen 24-26 Oslo 0487 Norway 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 | 30 September 2000 (20 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 16 January 2002) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Bratenalleen 24-26 Oslo 0487 Norway Registered Company Address 154 Fareham Road Gosport Hampshire PO13 0FN |
Company Name | Ellis,Son & Paramore,Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2000 (36 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 16 January 2002) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Bratenalleen 24-26 Oslo 0487 Norway 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 | 30 September 2000 (62 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 16 January 2002) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Bratenalleen 24-26 Oslo 0487 Norway 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 | 30 September 2000 (67 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 16 January 2002) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Bratenalleen 24-26 Oslo 0487 Norway 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 | 30 September 2000 (8 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 16 January 2002) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Bratenalleen 24-26 Oslo 0487 Norway Registered Company Address Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Company Name | Covidien UK Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2000 (63 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 16 January 2002) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Bratenalleen 24-26 Oslo 0487 Norway 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 | 30 September 2000 (11 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 16 January 2002) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Bratenalleen 24-26 Oslo 0487 Norway 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 | 30 September 2000 (12 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 16 January 2002) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Bratenalleen 24-26 Oslo 0487 Norway 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 | 30 September 2000 (12 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 16 January 2002) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Bratenalleen 24-26 Oslo 0487 Norway 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 | 30 September 2000 (12 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 16 January 2002) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Bratenalleen 24-26 Oslo 0487 Norway 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 | 30 September 2000 (12 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 16 January 2002) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Bratenalleen 24-26 Oslo 0487 Norway 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 | 30 September 2000 (20 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 16 January 2002) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Bratenalleen 24-26 Oslo 0487 Norway 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 | 30 September 2000 (22 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 16 January 2002) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Bratenalleen 24-26 Oslo 0487 Norway 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 | 30 September 2000 (36 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 16 January 2002) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Bratenalleen 24-26 Oslo 0487 Norway Registered Company Address 4500 Parkway Whiteley Fareham Hampshire PO15 7NY |