Italian – Born 58 years ago (February 1966)
Company Name | Covidien UK Holding Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2008 (same day as company formation) |
Appointment Duration | 8 years, 8 months (Resigned 01 November 2016) |
Assigned Occupation | Lawyer |
Country of Residence | Luxembourg |
Addresses | Correspondence Address 3b Bd Prince Henri Luxembourg L-1724 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 | 29 May 2015 (23 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 01 November 2016) |
Assigned Occupation | Lawyer |
Country of Residence | Luxembourg |
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 | 29 May 2015 (26 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 01 November 2016) |
Assigned Occupation | Lawyer |
Country of Residence | Luxembourg |
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 | 29 May 2015 (26 years after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 01 November 2016) |
Assigned Occupation | Lawyer |
Country of Residence | Luxembourg |
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 | 29 May 2015 (23 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 01 November 2016) |
Assigned Occupation | Lawyer |
Country of Residence | Luxembourg |
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 | 29 May 2015 (19 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 01 November 2016) |
Assigned Occupation | Lawyer |
Country of Residence | Luxembourg |
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 | 29 May 2015 (27 years after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 01 November 2016) |
Assigned Occupation | Lawyer |
Country of Residence | Luxembourg |
Addresses | Correspondence Address 4500 Parkway Whiteley Fareham Hampshire PO15 7NY Registered Company Address Building 9 Croxley Park Hatters Lane Watford WD18 8WW |