British – Born 86 years ago (May 1938)
Company Name | Chartuseful Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 1987 (2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (Resigned 16 August 1994) |
Assigned Occupation | Pharmacist |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 2 Chestnut House Farm Close Shenley Hertfordshire WD7 9AD |
Company Name | George Maclellan Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1987 (69 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 29 C/O Smiths Group Plc 29 Dunsinane Avenue Dundee DD2 3QF Scotland |
Company Name | Purple Surgical UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 1992 (38 years, 10 months after company formation) |
Appointment Duration | 2 years (Resigned 16 August 1994) |
Assigned Occupation | Pharmacist |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 2 Chestnut House Farm Close Shenley Hertfordshire WD7 9AD |
Company Name | Purple Surgical Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 1992 (19 years, 3 months after company formation) |
Appointment Duration | 2 years (Resigned 16 August 1994) |
Assigned Occupation | Pharmacist |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 2 Chestnut House Farm Close Shenley Hertfordshire WD7 9AD |
Company Name | Smiths Industries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (48 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address Level 10 255 Blackfriars Road London SE1 9AX |
Company Name | Smiths Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (45 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address Level 10 255 Blackfriars Road London SE1 9AX |
Company Name | AXIA Fans Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (22 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address C/O Volution Group Plc Fleming Way Crawley West Sussex RH10 9YX |
Company Name | ABB Cable Management Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1994 (33 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address Abb Limited Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Company Name | Roof Units Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1997 (26 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 May 2000) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address C/O Volution Group Plc Fleming Way Crawley West Sussex RH10 9YX |
Company Name | Smiths Industries Industrial Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 1998 (29 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address Level 10 255 Blackfriars Road London SE1 9AX |
Company Name | Oneocean Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1998 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 28 May 1999) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 71 Fenchurch Street London EC3M 4BS |
Company Name | Lighthome Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1992 (2 years after company formation) |
Appointment Duration | 9 years (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Company Name | Flight Navigation Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 1992 (18 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | Government Policy Consultants |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 1992 (5 years, 6 months after company formation) |
Appointment Duration | 4 weeks (Resigned 12 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 40 Long Acre Covent Garden London WC2E 9LG |
Company Name | Superflexit Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (11 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | Claude Rye Bearings Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (52 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | J.D.Potter Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (35 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | Downs Surgical International Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (27 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DN |
Company Name | Smiths Healthcare Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (90 years after company formation) |
Appointment Duration | 8 years, 8 months (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address C/O Smiths Group Plc 4th Floor, 11-12 St James'S Square London SW1Y 4LB |
Company Name | Simcare Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (41 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 22 October 1993) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DN |
Company Name | Smiths Industries Medical Systems Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (19 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 16 May 1994) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DN |
Company Name | Radiomobile Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (47 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Rd London NW11 8DN |
Company Name | Surgical Equipment Supplies Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (55 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DN |
Company Name | S.Smith & Sons(England)Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (58 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | Smiths Industries Group Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (59 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | Lodge Ceramics Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (61 years after company formation) |
Appointment Duration | 8 years, 8 months (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | Matburn Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (62 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | Smiths Industries Environmental Controls Company Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (61 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | Henry Hughes & Son,Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1992 (89 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DN |
Company Name | Elkay Electrical Manufacturing Company Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1994 (71 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 01 July 1994) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 8 Salisbury Square London EC4Y 8BB |
Company Name | Qubit Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1994 (59 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | Smiths Industries Xbp Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1994 (83 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DN |
Company Name | M.J.A. Dynamics Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1995 (10 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address C/O Smiths Group Plc 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL |
Company Name | Smiths Industries Spmc Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 1996 (79 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DN |
Company Name | FASL Realisations Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 1996 (41 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 45 Church Street Birmingham West Midlands B3 2DL |
Company Name | Flexible Tubing And Fittings Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 1996 (34 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | Supply Air Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1997 (32 years, 3 months after company formation) |
Appointment Duration | 4 years (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 5 Castle Street Liverpool Merseyside L2 4XE |
Company Name | Specialised Air Movement Equipment Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1997 (14 years, 10 months after company formation) |
Appointment Duration | 4 years (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | Ram Electronics (U.K.) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1997 (13 years, 10 months after company formation) |
Appointment Duration | 4 years (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | Fasgsl Realisations Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1997 (22 years, 7 months after company formation) |
Appointment Duration | 4 years (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 8 Princes Parade Liverpool L3 1QH |
Company Name | Flowline Grilles Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1997 (20 years, 10 months after company formation) |
Appointment Duration | 4 years (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | Power Supplies Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1997 (5 years, 9 months after company formation) |
Appointment Duration | 4 years (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | Beamtone Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1997 (9 years, 8 months after company formation) |
Appointment Duration | 4 years (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | Larkinair Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1997 (10 years, 12 months after company formation) |
Appointment Duration | 4 years (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 45 Church Street Birmingham West Midlands B3 2DL |
Company Name | Foray 306 Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1997 (6 years after company formation) |
Appointment Duration | 4 years (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | Powercat Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1997 (11 years, 8 months after company formation) |
Appointment Duration | 4 years (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | NCA Manufacturing Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1997 (7 years, 8 months after company formation) |
Appointment Duration | 4 years (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | U & G Air Movement Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1997 (10 years, 8 months after company formation) |
Appointment Duration | 4 years (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | Airmaster Installations Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1997 (51 years, 1 month after company formation) |
Appointment Duration | 4 years (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | Flexible Tubing & Fittings (Dudley) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1997 (7 years, 11 months after company formation) |
Appointment Duration | 4 years (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | Sa (Finchley Road) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1997 (10 years, 1 month after company formation) |
Appointment Duration | 4 years (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | Tace Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 1997 (30 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | Smiths Industries Xgk Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 1997 (44 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address C/O Smiths Group Plc 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL |
Company Name | Nova Radiotelephones Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (14 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | Graseby Infrared Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (8 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | Rigel Research Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (26 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | PYE Of Cambridge Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (36 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Graseby Group Nominees Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (62 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | Universal Health Care Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (19 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | Graseby Overseas Holdings Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 1997 (15 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Company Name | Graseby Gk Hascal Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 1998 (12 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | Graseby Microsystems Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1998 (44 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | Smiths Group Xeh Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1999 (19 years after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | S.I. Senior Management Trustees Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1999 (13 years, 1 month after company formation) |
Appointment Duration | 2 years (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | S.I. Pension Nominees Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1999 (12 years, 11 months after company formation) |
Appointment Duration | 2 years (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DN |
Company Name | Botanic House Trustees Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1999 (11 years, 9 months after company formation) |
Appointment Duration | 2 years (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | S.I.M. Trustees Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1999 (14 years, 2 months after company formation) |
Appointment Duration | 2 years (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DN |
Company Name | Graseby Investment Trustees Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1999 (9 years, 3 months after company formation) |
Appointment Duration | 2 years (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | S.I. Executive Trustees Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1999 (80 years, 6 months after company formation) |
Appointment Duration | 2 years (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DN |
Company Name | Graseby Pension Trustees Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1999 (15 years, 4 months after company formation) |
Appointment Duration | 2 years (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | S.I. Senior Executive Trustees Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1999 (47 years, 4 months after company formation) |
Appointment Duration | 2 years (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | H & V Supplies Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2000 (4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | Lokata Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2000 (18 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | Vent-Axia Air Conditioning Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2000 (7 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | Vent-Axia Ventilation Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2000 (4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | Vent-Axia Ventilation Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2000 (4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | Tradewinds Ventilation Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2000 (4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | Tradewinds Ventilation Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2000 (4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | Ceewood Housing Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2000 (4 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 29 May 2002) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | H.G. Wallace Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2000 (15 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | H.G. Wallace Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2000 (15 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | AVON Medicals Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2000 (25 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | Simcare Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2000 (49 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DN |
Company Name | Smiths Medical Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2000 (25 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DS |
Company Name | Simcare Manufacturing Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2000 (29 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765,Finchley Road London. NW11 8DS |
Company Name | SIMS Portex Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2000 (4 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address C/O Smiths Industries Plc 765 Finchley Road Finchley London NW11 8DS |
Company Name | Concord Laboratories Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2000 (37 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 01 August 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 37 Pattison Road London NW2 2HL Registered Company Address 765 Finchley Road London NW11 8DS |