British – Born 61 years ago (September 1962)
Company Name | Stericycle International, Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (3 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 30 March 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 2nd Floor, Apex House London Road Northfleet Kent DA11 9PD Registered Company Address Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Company Name | SRCL Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (11 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 30 March 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 2nd Floor, Apex House London Road Northfleet Kent DA11 9PD Registered Company Address Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Company Name | Avanti Environmental Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2010 (12 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 30 March 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF Registered Company Address Atlas House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY |
Company Name | Fourway Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2010 (27 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 30 March 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF Registered Company Address Atlas House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY |
Company Name | Tradebe Healthcare (South West) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (4 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 30 March 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 2nd Floor, Apex House London Road Northfleet Kent DA11 9PD Registered Company Address Davidson House Miller Street Aberdeen AB11 5AN Scotland |
Company Name | Healthcare Waste Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (8 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 30 March 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 2nd Floor, Apex House London Road Northfleet Kent DA11 9PD Registered Company Address Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Company Name | White Rose Environmental Operations Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (18 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 30 March 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 2nd Floor, Apex House London Road Northfleet Kent DA11 9PD Registered Company Address Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Company Name | Automotive Waste Solutions Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (5 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 30 March 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2nd Floor, Apex House London Road Northfleet Kent DA11 9PD Registered Company Address Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Company Name | Thornfields Training Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (3 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 30 March 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 2nd Floor, Apex House London Road Northfleet Kent DA11 9PD Registered Company Address Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Company Name | Sterile Technologies (UK) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (4 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 30 March 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 2nd Floor, Apex House London Road Northfleet Kent DA11 9PD Registered Company Address Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Company Name | Project Ensa Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (6 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 30 March 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 2nd Floor, Apex House London Road Northfleet Kent DA11 9PD Registered Company Address Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Company Name | Stericycle (Europe) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (7 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 30 March 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 2nd Floor, Apex House London Road Northfleet Kent DA11 9PD Registered Company Address Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Company Name | BFH Incineration Trustee Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (7 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 30 March 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 2nd Floor, Apex House London Road Northfleet Kent DA11 9PD Registered Company Address Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Company Name | White Rose Environmental Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (7 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 30 March 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 2nd Floor, Apex House London Road Northfleet Kent DA11 9PD Registered Company Address Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Company Name | Norvic Ambulance Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (7 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 30 March 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 2nd Floor, Apex House London Road Northfleet Kent DA11 9PD Registered Company Address Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Company Name | Eco-Safe Systems Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (9 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 30 March 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 2nd Floor, Apex House London Road Northfleet Kent DA11 9PD Registered Company Address Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Company Name | Central Ambulance Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (19 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 30 March 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 2nd Floor, Apex House London Road Northfleet Kent DA11 9PD Registered Company Address Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Company Name | BFH Group Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (10 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 30 March 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 2nd Floor, Apex House London Road Northfleet Kent DA11 9PD Registered Company Address Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Company Name | Clinical Energy Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (18 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 30 March 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 2nd Floor, Apex House London Road Northfleet Kent DA11 9PD Registered Company Address Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Company Name | Stericycle (UK) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (18 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 30 March 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 2nd Floor, Apex House London Road Northfleet Kent DA11 9PD Registered Company Address Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Company Name | Dyvell (Holdings) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (17 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 30 March 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 2nd Floor, Apex House London Road Northfleet Kent DA11 9PD Registered Company Address Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Company Name | Dyvell Incineration Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (14 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 30 March 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 2nd Floor, Apex House London Road Northfleet Kent DA11 9PD Registered Company Address Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Company Name | Dyvell Waste Care Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (14 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 30 March 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 2nd Floor, Apex House London Road Northfleet Kent DA11 9PD Registered Company Address Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Company Name | Dyvell Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (16 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 30 March 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 2nd Floor, Apex House London Road Northfleet Kent DA11 9PD Registered Company Address Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Company Name | First Practice Management Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2008 (5 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 30 March 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2nd Floor, Apex House London Road Northfleet Kent DA11 9PD Registered Company Address Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Company Name | Cliniserve Holdings Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2009 (11 years after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 30 March 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2nd Floor, Apex House London Road Northfleet Kent DA11 9PD Registered Company Address Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Company Name | Cliniserve Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2009 (15 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 30 March 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2nd Floor, Apex House London Road Northfleet Kent DA11 9PD Registered Company Address Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Company Name | Norton Waste Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2010 (6 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 30 March 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2nd Floor, Apex House London Road Northfleet Kent DA11 9PD Registered Company Address Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Company Name | Neston Tank Cleaners Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2010 (5 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 30 March 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF Registered Company Address Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Company Name | Avanti Aws Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2010 (11 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (Resigned 30 March 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF Registered Company Address Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Company Name | Intercare Distribution Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 30 March 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF Registered Company Address Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Company Name | Spirechem North West Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (15 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 30 March 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 2nd Floor Apex House London Road Northfleet Kent DA11 9PD Registered Company Address Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Company Name | Project Jack Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (11 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 30 March 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 2nd Floor Apex House London Road Northfleet Kent DA11 9PD Registered Company Address Avant Scotland Alva Alva Clackmannanshire FK12 5NZ Scotland |
Company Name | Medical Courier Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2010 (16 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 30 March 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 2nd Floor, Apex House London Road Northfleet Gravesend Kent DA11 9PD Registered Company Address Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Company Name | Highland Waste Services Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2011 (15 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 30 March 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 2nd Floor Apex House London Road Northfleet Kent DA11 9PD Registered Company Address Avanti Scotland Alva Clackmannanshire FK12 5NZ Scotland |