British – Born 65 years ago (August 1958)
Company Name | Guerbet Argentina Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2001 (77 years, 2 months after company formation) |
Appointment Duration | 9 years (Resigned 26 March 2010) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 11 Grensell Close Eversley Hook Hampshire RG27 0QQ Registered Company Address Avon House 435 Stratford Road Shirley Solihull Birmingham B90 4AA |
Company Name | CDK U.K. Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1991 (3 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months (Resigned 26 March 2010) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 11 Grensell Close Eversley Hook Hampshire RG27 0QQ 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 | 19 January 1992 (55 years after company formation) |
Appointment Duration | 18 years, 2 months (Resigned 26 March 2010) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 11 Grensell Close Eversley Hook Hampshire RG27 0QQ 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 | 25 July 1997 (9 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (Resigned 26 March 2010) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 11 Grensell Close Eversley Hook Hampshire RG27 0QQ 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 | 13 October 1997 (15 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (Resigned 26 March 2010) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 11 Grensell Close Eversley Hook Hampshire RG27 0QQ Registered Company Address 4500 Parkway Whiteley Fareham Hampshire PO15 7NY |
Company Name | Comforta Healthcare Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1997 (9 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (Resigned 26 March 2010) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 11 Grensell Close Eversley Hook Hampshire RG27 0QQ 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 | 27 February 1998 (33 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (Resigned 26 March 2010) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 11 Grensell Close Eversley Hook Hampshire RG27 0QQ 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 | 03 April 1998 (17 years, 11 months after company formation) |
Appointment Duration | 11 years, 12 months (Resigned 26 March 2010) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 154 Fareham Road Gosport Hampshire PO13 0AS Registered Company Address 4500 Parkway Whiteley Fareham Hampshire PO15 7NY |
Company Name | Inbrand Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1998 (9 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (Resigned 26 March 2010) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 11 Grensell Close Eversley Hook Hampshire RG27 0QQ 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 | 01 August 1998 (9 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (Resigned 26 March 2010) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 154 Fareham Road Gosport Hampshire PO13 0AS 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 | 01 August 1998 (6 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (Resigned 26 March 2010) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 154 Fareham Road Gosport Hampshire PO13 0AS 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 | 01 August 1998 (6 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (Resigned 26 March 2010) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 154 Fareham Road Gosport Hampshire PO13 0FN Registered Company Address Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Company Name | Auto Suture U.K. Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 1999 (20 years, 7 months after company formation) |
Appointment Duration | 11 years (Resigned 26 March 2010) |
Assigned Occupation | European Controller |
Addresses | Correspondence Address 11 Grensell Close Eversley Hook Hampshire RG27 0QQ Registered Company Address 4500 Parkway Whiteley Fareham Hampshire PO15 7NY |
Company Name | Covidien (UK) Manufacturing Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2000 (1 month, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (Resigned 26 March 2010) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 11 Grensell Close Eversley Hook Hampshire RG27 0QQ 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 | 30 March 2001 (5 years, 4 months after company formation) |
Appointment Duration | 8 years, 12 months (Resigned 26 March 2010) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 154 Fareham Road Gosport Hampshire PO13 0AS 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 | 04 November 2005 (8 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 26 March 2010) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 11 Grensell Close Eversley Hook Hampshire RG27 0QQ Registered Company Address 4500 Parkway Whiteley Fareham Hampshire PO15 7NY |