British – Born 75 years ago (May 1949)
Company Name | Wellcome Consumer Healthcare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1993 (61 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 30 June 1995) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Flat 11 Cardinal Mansions Carlisle Place London SW1P 1EY Registered Company Address 980 Great West Road Brentford Middlesex TW8 9GS |
Company Name | McNeil Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 1994 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 02 June 1994) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Flat 11 Cardinal Mansions Carlisle Place London SW1P 1EY Registered Company Address 50 -100 Holmers Farm Way High Wycombe HP12 4EG |
Company Name | Burroughs Wellcome International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 1994 (39 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 30 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 11 Cardinal Mansions Carlisle Place London SW1P 1EY Registered Company Address 980 Great West Road Brentford Middlesex TW8 9GS |
Company Name | Hickson International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 1995 (43 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 30 June 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Flat 11 Cardinal Mansions Carlisle Place London SW1P 1EY Registered Company Address Hexagon Tower Crumpsall Vale Blackley Manchester M9 8GQ |
Company Name | Hickson Investments Limited. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 1995 (10 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 30 June 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Flat 11 Cardinal Mansions Carlisle Place London SW1P 1EY Registered Company Address Hexagon Tower Crumpsall Vale Blackley Manchester M9 8GQ |
Company Name | Hickson W.A. Chemicals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1996 (8 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 30 June 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Flat 11 Cardinal Mansions Carlisle Place London SW1P 1EY Registered Company Address Hexagon Tower Crumpsall Vale Blackley Manchester M9 8GQ |
Company Name | Hickson Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 1997 (60 years after company formation) |
Appointment Duration | 2 years (Resigned 30 June 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Flat 11 Cardinal Mansions Carlisle Place London SW1P 1EY Registered Company Address Hexagon Tower Crumpsall Vale Blackley Manchester M9 8GQ |
Company Name | Hickson Timber Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1999 (67 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (Resigned 30 June 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Flat 11 Cardinal Mansions Carlisle Place London SW1P 1EY Registered Company Address Hexagon Tower Crumpsall Vale Blackley Manchester M9 8GQ |
Company Name | 457407 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1999 (51 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (Resigned 30 August 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Flat 11 Cardinal Mansions Carlisle Place London SW1P 1EY Registered Company Address Copse Hill 58 Pentre Poeth Road Bassaleg Newport Gwent NP10 8LL Wales |
Company Name | IPS International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2000 (2 years, 8 months after company formation) |
Appointment Duration | 3 weeks (Resigned 14 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 11 Cardinal Mansions Carlisle Place London SW1P 1EY Registered Company Address Northbank House Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DU |
Company Name | Cardinal Mansions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2004 (same day as company formation) |
Appointment Duration | 10 years, 1 month (Resigned 12 July 2014) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Flat 11 Cardinal Mansions Carlisle Place London SW1P 1EY Registered Company Address 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
Company Name | 00201333 Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1999 (74 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (Resigned 30 August 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Flat 11 Cardinal Mansions Carlisle Place London SW1P 1EY Registered Company Address PO Box 675 Castle Works East Moors Road Cardiff CF24 5YD Wales |
Company Name | Wellcome Diagnostics Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (70 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 30 June 1995) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Flat 11 Cardinal Mansions Carlisle Place London SW1P 1EY Registered Company Address Glaxo Wellcome House Berkeley Avenue Greenford Middlesex UB6 0NN |
Company Name | Wellcome Nominees Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (24 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 30 June 1995) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Flat 11 Cardinal Mansions Carlisle Place London SW1P 1EY Registered Company Address Glaxo Wellcome House Berkeley Avenue Greenford Middlesex UB6 0NN |
Company Name | Missentrip Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 1993 (39 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 30 June 1995) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Flat 11 Cardinal Mansions Carlisle Place London SW1P 1EY Registered Company Address Glaxo Wellcome House Berkeley Avenue Greenford Middlesex UB6 0NN |
Company Name | Charles Midgley Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1993 (73 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 30 June 1995) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Flat 11 Cardinal Mansions Carlisle Place London SW1P 1EY Registered Company Address C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH |
Company Name | Anglo Oil & Supply International Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1993 (7 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 30 June 1995) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Flat 11 Cardinal Mansions Carlisle Place London SW1P 1EY Registered Company Address Glaxo Wellcome House Berkeley Avenue Greenford Middlesex UB6 0NN |
Company Name | Silcot Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1993 (18 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 30 June 1995) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Flat 11 Cardinal Mansions Carlisle Place London SW1P 1EY Registered Company Address Hillgate House 26 Old Bailey London EC4M 7PL |
Company Name | Pressure Aerosols Filling Co. Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1993 (72 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 30 June 1995) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Flat 11 Cardinal Mansions Carlisle Place London SW1P 1EY Registered Company Address Glaxo Wellcome House Berkeley Avenue Greenford Middlesex UB6 0NN |
Company Name | Wellcome Insecticides |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1993 (69 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 30 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 11 Cardinal Mansions Carlisle Place London SW1P 1EY Registered Company Address Glaxo Wellcome House Berkeley Avenue Greenford Middlesex UB6 0NN |
Company Name | Cooper Crowther Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1993 (29 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 30 June 1995) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Flat 11 Cardinal Mansions Carlisle Place London SW1P 1EY Registered Company Address Glaxo Wellcome House Berkeley Avenue Greenford Middlesex UB6 0NN |
Company Name | Wellcome Consumer Products Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 1994 (3 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 30 June 1995) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Flat 11 Cardinal Mansions Carlisle Place London SW1P 1EY Registered Company Address C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH |
Company Name | Consumer Health Products (Minority Interests) Company |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 1994 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 30 June 1995) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Flat 11 Cardinal Mansions Carlisle Place London SW1P 1EY Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Glaxo Wellcome (Dartford) Company |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1994 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 04 November 1994) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Flat 11 Cardinal Mansions Carlisle Place London SW1P 1EY Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | Hickson Supplies Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1996 (33 years after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 30 June 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Flat 11 Cardinal Mansions Carlisle Place London SW1P 1EY Registered Company Address 1 Bridgewater Place Water Lane Leeds LS11 5QR |
Company Name | F.A.Power Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1999 (54 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (Resigned 30 August 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Flat 11 Cardinal Mansions Carlisle Place London SW1P 1EY Registered Company Address PO Box 675 Castle Works East Moors Road Cardiff CF24 5YD Wales |
Company Name | Allied Concepts Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1999 (38 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (Resigned 30 August 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Flat 11 Cardinal Mansions Carlisle Place London SW1P 1EY Registered Company Address PO Box 675 Castle Works East Moors Road Cardiff CF24 5YD Wales |
Company Name | Allied Steel And Wire (Export Services) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1999 (39 years after company formation) |
Appointment Duration | 2 years, 12 months (Resigned 30 August 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Flat 11 Cardinal Mansions Carlisle Place London SW1P 1EY Registered Company Address C/O Grant Thornton 11-13 Penhill Road Cardiff CF11 9UP Wales |
Company Name | Allied Wire Products Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1999 (61 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (Resigned 30 August 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Flat 11 Cardinal Mansions Carlisle Place London SW1P 1EY Registered Company Address Copse Hill 58 Pentre Poeth Road Bassaleg Newport Gwent NP10 8LL Wales |
Company Name | Allied Design And Management Services Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1999 (10 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (Resigned 30 August 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Flat 11 Cardinal Mansions Carlisle Place London SW1P 1EY Registered Company Address Copse Hill 58 Pentre Poeth Road Bassaleg Newport Gwent NP10 8LL Wales |
Company Name | ASW Construction Systems Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1999 (10 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (Resigned 30 August 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Flat 11 Cardinal Mansions Carlisle Place London SW1P 1EY Registered Company Address Copse Hill 58 Pentre Poeth Road Bassaleg Newport Gwent NP10 8LL Wales |
Company Name | 00061150 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1999 (97 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (Resigned 30 August 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Flat 11 Cardinal Mansions Carlisle Place London SW1P 1EY Registered Company Address PO Box 675 Castle Works East Moors Road Cardiff CF24 5YD Wales |
Company Name | ASW Cardiff Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1999 (25 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (Resigned 30 August 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Flat 11 Cardinal Mansions Carlisle Place London SW1P 1EY Registered Company Address PO Box 675 Castle Works East Moors Road Cardiff CF24 5YD Wales |
Company Name | ASW Group Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1999 (11 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (Resigned 30 August 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Flat 11 Cardinal Mansions Carlisle Place London SW1P 1EY Registered Company Address PO Box 675 Castle Works East Moors Road Cardiff CF24 5YD Wales |
Company Name | ASW Cardiff Steel Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1999 (28 years after company formation) |
Appointment Duration | 2 years, 12 months (Resigned 30 August 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Flat 11 Cardinal Mansions Carlisle Place London SW1P 1EY Registered Company Address PO Box 675 Castle Works Cardiff South Glamorgan CF24 5YD Wales |
Company Name | ASW Holdings Plc |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1999 (12 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (Resigned 30 August 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Flat 11 Cardinal Mansions Carlisle Place London SW1P 1EY Registered Company Address Official Receivers Office 4th Floor 100 Victoria Street Bristol Avon BS1 6BD |
Company Name | ASW Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1999 (12 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (Resigned 30 August 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Flat 11 Cardinal Mansions Carlisle Place London SW1P 1EY Registered Company Address Grant Thornton 11-13 Penhill Road Cardiff CF11 9UP Wales |
Company Name | Allied Steel And Wire Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1999 (11 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (Resigned 30 August 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Flat 11 Cardinal Mansions Carlisle Place London SW1P 1EY Registered Company Address Copse Hill 58 Pentre Poeth Road Bassaleg Newport Gwent NP10 8LL Wales |
Company Name | ASW Sheerness Steel Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1999 (33 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (Resigned 30 August 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Flat 11 Cardinal Mansions Carlisle Place London SW1P 1EY Registered Company Address C/O Grant Thornton 11-13 Penhill Road Cardiff CF11 9UP Wales |