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

Mr Barry John Skeet

British – Born 65 years ago (November 1958)

Mr Barry John Skeet
Tulip Tree House
Mill Lane
Havant
Hampshire
PO9 1RX

Current appointments

Resigned appointments

19

Closed appointments

Companies

Company NameGuerbet Argentina Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2002 (78 years after company formation)
Appointment Duration3 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 NameMallinckrodt Medical Holdings (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2002 (10 years after company formation)
Appointment Duration3 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 NameTHD (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2008 (same day as company formation)
Appointment Duration1 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 NameCovidien UK Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2002 (65 years after company formation)
Appointment Duration3 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 NameTYCO Healthcare UK Pension Trustees Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2002 (19 years, 8 months after company formation)
Appointment Duration4 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 NameCamp Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2002 (68 years, 8 months after company formation)
Appointment Duration2 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 NameCovidien (UK) Commercial Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2002 (1 year, 9 months after company formation)
Appointment Duration3 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 NameLafayette Healthcare, Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2002 (6 years, 2 months after company formation)
Appointment Duration3 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 NameAdvanced Absorbent Products Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2002 (9 years, 12 months after company formation)
Appointment Duration3 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 NameInbrand Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2002 (10 years after company formation)
Appointment Duration3 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 NameInbrand UK Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2002 (12 years, 8 months after company formation)
Appointment Duration3 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 NameInbrand Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2002 (13 years, 5 months after company formation)
Appointment Duration3 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 NameCDK U.K. Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2002 (13 years, 5 months after company formation)
Appointment Duration3 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 NamePryor And Howard (1988) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2002 (13 years, 8 months after company formation)
Appointment Duration3 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 NameComforta Healthcare Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2002 (13 years, 11 months after company formation)
Appointment Duration3 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 NameGanmill Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2002 (21 years, 9 months after company formation)
Appointment Duration3 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 NameArgyle Medical Industries(U.K.)Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2002 (37 years, 5 months after company formation)
Appointment Duration3 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 NameAuto Suture UK Export Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2004 (7 years, 4 months after company formation)
Appointment Duration7 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 NameEauderm Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2005 (7 years, 9 months after company formation)
Appointment Duration3 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

Appointment Timeline

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