Italian – Born 50 years ago (April 1974)
Company Name | Covidien (UK) Commercial Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2013 (13 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 29 May 2015) |
Assigned Occupation | Lawyer |
Country of Residence | Italy |
Addresses | Correspondence Address 4500 Parkway Whiteley Fareham Hampshire PO15 7NY 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 | 16 September 2013 (21 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 29 May 2015) |
Assigned Occupation | Lawyer |
Country of Residence | Italy |
Addresses | Correspondence Address 4500 Parkway Whiteley Fareham Hampshire PO15 7NY 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 | 16 September 2013 (76 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 29 May 2015) |
Assigned Occupation | Lawyer |
Country of Residence | Italy |
Addresses | Correspondence Address 4500 Parkway Whiteley Fareham Hampshire PO15 7NY 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 | 16 September 2013 (21 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 29 May 2015) |
Assigned Occupation | Lawyer |
Country of Residence | Italy |
Addresses | Correspondence Address 4500 Parkway Whiteley Fareham Hampshire PO15 7NY Registered Company Address Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Company Name | Inbrand Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2013 (25 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 29 May 2015) |
Assigned Occupation | Lawyer |
Country of Residence | Italy |
Addresses | Correspondence Address 4500 Parkway Whiteley Fareham Hampshire PO15 7NY 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 | 16 September 2013 (24 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 29 March 2015) |
Assigned Occupation | Lawyer |
Country of Residence | Italy |
Addresses | Correspondence Address 4500 Parkway Whiteley Fareham Hampshire PO15 7NY 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 | 16 September 2013 (17 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 29 May 2015) |
Assigned Occupation | Lawyer |
Country of Residence | Italy |
Addresses | Correspondence Address 4500 Parkway Whiteley Fareham Hampshire PO15 7NY 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 | 16 September 2013 (25 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 29 May 2015) |
Assigned Occupation | Lawyer |
Country of Residence | Italy |
Addresses | Correspondence Address 4500 Parkway Whiteley Fareham Hampshire PO15 7NY Registered Company Address Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Company Name | Covidien Healthcare Holding UK Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2013 (4 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 29 May 2015) |
Assigned Occupation | Lawyer |
Country of Residence | Italy |
Addresses | Correspondence Address 4500 Parkway Whiteley Fareham Hampshire PO15 7NY Registered Company Address Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Company Name | Covidien (UK) Manufacturing Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2013 (13 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 28 June 2015) |
Assigned Occupation | Lawyer |
Country of Residence | Italy |
Addresses | Correspondence Address 4500 Parkway Whiteley Fareham Hampshire PO15 7NY Registered Company Address Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Company Name | CDK U.K. Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2013 (25 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 28 June 2015) |
Assigned Occupation | Lawyer |
Country of Residence | Italy |
Addresses | Correspondence Address 4500 Parkway Whiteley Fareham Hampshire PO15 7NY Registered Company Address Building 9 Croxley Park Hatters Lane Watford WD18 8WW |