British – Born 65 years ago (November 1958)
Company Name | Guerbet Argentina Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2002 (78 years after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 11 May 2005) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Tulip Tree House Mill Lane Havant Hampshire PO9 1RX Registered Company Address Avon House 435 Stratford Road Shirley Solihull Birmingham B90 4AA |
Company Name | Mallinckrodt Medical Holdings (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2002 (10 years after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 11 May 2005) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Tulip Tree House Mill Lane Havant Hampshire PO9 1RX Registered Company Address 3 Lotus Park The Causeway Staines Upon Thames TW18 3AG |
Company Name | THD (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2008 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 16 July 2009) |
Assigned Occupation | Medical Equipment Consultant |
Addresses | Correspondence Address Tulip Tree House Mill Lane Havant Hampshire PO9 1RX Registered Company Address Unit-3 Great Western Business Park Mc Kenzie Way Worcester Worcestershire WR4 9PT |
Company Name | Covidien UK Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2002 (65 years after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 11 May 2005) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Tulip Tree House Mill Lane Havant Hampshire PO9 1RX Registered Company Address Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Company Name | TYCO Healthcare UK Pension Trustees Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2002 (19 years, 8 months after company formation) |
Appointment Duration | 4 months (Resigned 20 May 2002) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Tulip Tree House Mill Lane Havant Hampshire PO9 1RX Registered Company Address 4500 Parkway Whiteley Fareham Hampshire PO15 7NY |
Company Name | Camp Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2002 (68 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 05 May 2004) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Tulip Tree House Mill Lane Havant Hampshire PO9 1RX Registered Company Address 45 Church Street Birmingham B3 2RT |
Company Name | Covidien (UK) Commercial Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2002 (1 year, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 11 May 2005) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Tulip Tree House Mill Lane Havant Hampshire PO9 1RX 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 | 17 January 2002 (6 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 11 May 2005) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Tulip Tree House Mill Lane Havant Hampshire PO9 1RX Registered Company Address Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Company Name | Advanced Absorbent Products Holdings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2002 (9 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 11 May 2005) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Tulip Tree House Mill Lane Havant Hampshire PO9 1RX 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 | 17 January 2002 (10 years after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 11 May 2005) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Tulip Tree House Mill Lane Havant Hampshire PO9 1RX 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 | 17 January 2002 (12 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 11 May 2005) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Tulip Tree House Mill Lane Havant Hampshire PO9 1RX 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 | 17 January 2002 (13 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 11 May 2005) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Tulip Tree House Mill Lane Havant Hampshire PO9 1RX 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 | 17 January 2002 (13 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 11 May 2005) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Tulip Tree House Mill Lane Havant Hampshire PO9 1RX 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 | 17 January 2002 (13 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 11 May 2005) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Tulip Tree House Mill Lane Havant Hampshire PO9 1RX 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 | 17 January 2002 (13 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 11 May 2005) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Tulip Tree House Mill Lane Havant Hampshire PO9 1RX 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 | 17 January 2002 (21 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 11 May 2005) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Tulip Tree House Mill Lane Havant Hampshire PO9 1RX 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 | 17 January 2002 (37 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 11 May 2005) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Tulip Tree House Mill Lane Havant Hampshire PO9 1RX Registered Company Address 4500 Parkway Whiteley Fareham Hampshire PO15 7NY |
Company Name | Auto Suture UK Export Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2004 (7 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 11 May 2005) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Tulip Tree House Mill Lane Havant Hampshire PO9 1RX Registered Company Address 4500 Parkway Whiteley Fareham Hampshire PO15 7NY |
Company Name | Eauderm Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2005 (7 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 01 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tulip Tree House Mill Lane Havant Hampshire PO9 1RX Registered Company Address Limelight Accountancy Ltd 99 Wey Hill Haslemere Surrey GU27 1HT |