British – Born 55 years ago (December 1968)
Company Name | Guerbet Argentina Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (85 years after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 01 March 2012) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 8 Sherwood Road Chandler'S Ford Eastleigh Hampshire SO53 5DF Registered Company Address Avon House 435 Stratford Road Shirley Solihull Birmingham B90 4AA |
Company Name | Advanced Absorbent Products Holdings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (16 years, 12 months after company formation) |
Appointment Duration | 7 years, 9 months (Resigned 21 October 2016) |
Assigned Occupation | Accountant |
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 | CDK U.K. Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (20 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (Resigned 21 October 2016) |
Assigned Occupation | Financial Controller |
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 | Resigned |
Appointment Date | 16 January 2009 (8 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (Resigned 21 October 2016) |
Assigned Occupation | Financial Controller |
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 January 2009 (72 years after company formation) |
Appointment Duration | 7 years, 9 months (Resigned 21 October 2016) |
Assigned Occupation | Financial Controller |
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) Commercial Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (8 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (Resigned 21 October 2016) |
Assigned Occupation | Financial Controller |
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 | Inbrand Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (20 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (Resigned 21 October 2016) |
Assigned Occupation | Accountant |
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 | Inbrand UK Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (19 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (Resigned 21 October 2016) |
Assigned Occupation | Accountant |
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 January 2009 (17 years after company formation) |
Appointment Duration | 7 years, 9 months (Resigned 21 October 2016) |
Assigned Occupation | Accountant |
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 January 2009 (13 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (Resigned 21 October 2016) |
Assigned Occupation | Accountant |
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 January 2009 (20 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (Resigned 21 October 2016) |
Assigned Occupation | Accountant |
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 | 08 June 2009 (same day as company formation) |
Appointment Duration | 7 years, 4 months (Resigned 21 October 2016) |
Assigned Occupation | Financial Controller |
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 | Guerbet Imaging UK Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2012 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 28 June 2013) |
Assigned Occupation | Financial Controller |
Addresses | Correspondence Address 4500 Parkway Whiteley Fareham Hampshire PO15 7NY Registered Company Address Re Solve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |