British – Born 78 years ago (August 1945)
Company Name | Kelco International Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1992 (58 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (Resigned 15 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Homeways Chapmans Hill Meopham Kent DA13 0QP Registered Company Address Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF |
Company Name | Alginate Industries (Scotland) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1994 (47 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 23 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Homeways Chapmans Hill Meopham Kent DA13 0QP Registered Company Address C/O Pfizer Limited Ramsgate Road Sandwich Kent CT13 9NJ |
Company Name | Kelco Biospecialties Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1994 (2 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 15 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Homeways Chapmans Hill Meopham Kent DA13 0QP Registered Company Address Pharmacia Hillbottom Road High Wycombe Buckinghamshire HP12 4PX |
Company Name | Alginate Industries Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1994 (13 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 23 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Homeways Chapmans Hill Meopham Kent DA13 0QP Registered Company Address C/O Pfizer Ltd Ramsgate Road Sandwich Kent CT13 9NJ |
Company Name | 00557317 Plc |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1995 (39 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 06 May 1997) |
Assigned Occupation | Industrial Marketing Director |
Addresses | Correspondence Address Homeways Chapmans Hill Meopham Kent DA13 0QP Registered Company Address Deloitte & Touche Columbia Centre Market Street Bracknell Berkshire RG12 1PA |
Company Name | Pharmacia Searle Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 1997 (5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 15 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Homeways Chapmans Hill Meopham Kent DA13 0QP Registered Company Address 1 More London Place London SE1 2AF |