Download leads from Nexok and grow your business. Find out more

Mrs Jacqueline Fielding

British – Born 60 years ago (January 1964)

Mrs Jacqueline Fielding
Building 9 Croxley Park
Hatters Lane
Watford
WD18 8WW

Current appointments

2

Resigned appointments

Closed appointments

9

Companies

Company Name3D Lifeprints UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date29 June 2020 (5 years, 3 months after company formation)
Appointment Duration3 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 NameBrain Health Scotland Life Sciences Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date22 May 2023 (11 months after company formation)
Appointment Duration11 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 NameMedtronic Physio-Control Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 November 2012 (18 years, 8 months after company formation)
Appointment Duration1 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 NameCardiocom UK Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 August 2013 (2 years after company formation)
Appointment Duration3 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 NameCorventis Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 June 2014 (5 years, 10 months after company formation)
Appointment Duration1 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 NameCovidien Healthcare Holding UK Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 November 2016 (7 years, 4 months after company formation)
Appointment Duration3 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 NameCovidien (UK) Manufacturing Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 November 2016 (16 years, 3 months after company formation)
Appointment Duration3 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 NameCovidien UK Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 November 2016 (79 years, 9 months after company formation)
Appointment Duration4 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 NameLafayette Healthcare, Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 November 2016 (21 years after company formation)
Appointment Duration2 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 NamePryor And Howard (1988) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 November 2016 (28 years, 6 months after company formation)
Appointment Duration2 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 NameHeartware (UK) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date14 February 2017 (6 years, 12 months after company formation)
Appointment Duration2 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

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing