British – Born 60 years ago (January 1964)
Company Name | 3D Lifeprints UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 29 June 2020 (5 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Sunderland Road Cleadon Sunderland SR6 7UR Registered Company Address The Innovation Hub Alder Hey Children'S Nhs Foundation Trust Eaton Road, West Derby Liverpool Merseyside L12 2AP |
Company Name | Brain Health Scotland Life Sciences Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 May 2023 (11 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Gyleview House Redheughs Rigg Edinburgh EH12 9DQ Scotland Registered Company Address Gyleview House Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Company Name | Medtronic Physio-Control Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 November 2012 (18 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (Closed 24 December 2013) |
Assigned Occupation | Vp & Regional Director, Uk/Ireland |
Addresses | Correspondence Address Building 9 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8WW Registered Company Address Mitre House 160 Aldersgate Street London EC1A 4DD |
Company Name | Cardiocom UK Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 August 2013 (2 years after company formation) |
Appointment Duration | 3 years, 7 months (Closed 04 April 2017) |
Assigned Occupation | Vp & Regional Director, Uk/Ireland |
Addresses | Correspondence Address Building 9 Croxley Green Business Park Hatters Lane Watford Herts WD18 8WW Registered Company Address Building 9 Croxley Park Hatters Lane Watford Hertfordshire WD18 8WW |
Company Name | Corventis Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 June 2014 (5 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (Closed 29 September 2015) |
Assigned Occupation | Vp & Regional Director, Uk / Ireland |
Addresses | Correspondence Address Building 9 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8WW Registered Company Address Mitre House, 160 Aldersgate Street London EC1A 4DD |
Company Name | Covidien Healthcare Holding UK Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 November 2016 (7 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (Closed 06 October 2020) |
Assigned Occupation | Vice President (Director) |
Addresses | Correspondence Address Building 9 Croxley Park Hatters Lane Watford WD18 8WW 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 | Closed |
Appointment Date | 01 November 2016 (16 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (Closed 06 October 2020) |
Assigned Occupation | Vice President (Director) |
Addresses | Correspondence Address Building 9 Croxley Park Hatters Lane Watford WD18 8WW 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 | Closed |
Appointment Date | 01 November 2016 (79 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (Closed 04 May 2021) |
Assigned Occupation | Vice President (Director) |
Addresses | Correspondence Address Building 9 Croxley Park Hatters Lane Watford WD18 8WW 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 | Closed |
Appointment Date | 01 November 2016 (21 years after company formation) |
Appointment Duration | 2 years, 4 months (Closed 26 March 2019) |
Assigned Occupation | Vice President (Director) |
Addresses | Correspondence Address Building 9 Croxley Park Hatters Lane Watford WD18 8WW 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 | Closed |
Appointment Date | 01 November 2016 (28 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (Closed 05 March 2019) |
Assigned Occupation | Vice President (Director) |
Addresses | Correspondence Address Building 9 Croxley Park Hatters Lane Watford WD18 8WW Registered Company Address Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Company Name | Heartware (UK) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 14 February 2017 (6 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (Closed 02 July 2019) |
Assigned Occupation | Vp Uk & Ireland |
Addresses | Correspondence Address Building 9 Croxley Park Hatters Lane Watford Hertfordshire WD18 8WW Registered Company Address Building 9 Croxley Park Hatters Lane Watford Herts WD18 8WW |