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

Mrs Debra Margaret Reynolds

British – Born 55 years ago (December 1968)

Mrs Debra Margaret Reynolds
Building 9 Croxley Park
Hatters Lane
Watford
WD18 8WW

Current appointments

Resigned appointments

13

Closed appointments

Companies

Company NameGuerbet Argentina Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (85 years after company formation)
Appointment Duration3 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 NameAdvanced Absorbent Products Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (16 years, 12 months after company formation)
Appointment Duration7 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 NameCDK U.K. Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (20 years, 5 months after company formation)
Appointment Duration7 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 NameCovidien (UK) Manufacturing Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (8 years, 6 months after company formation)
Appointment Duration7 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 NameCovidien UK Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (72 years after company formation)
Appointment Duration7 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 NameCovidien (UK) Commercial Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (8 years, 9 months after company formation)
Appointment Duration7 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 NameInbrand Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (20 years, 5 months after company formation)
Appointment Duration7 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 NameInbrand UK Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (19 years, 8 months after company formation)
Appointment Duration7 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 NameInbrand Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (17 years after company formation)
Appointment Duration7 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 NameLafayette Healthcare, Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (13 years, 2 months after company formation)
Appointment Duration7 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 NamePryor And Howard (1988) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (20 years, 8 months after company formation)
Appointment Duration7 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 NameCovidien Healthcare Holding UK Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2009 (same day as company formation)
Appointment Duration7 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 NameGuerbet Imaging UK Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2012 (same day as company formation)
Appointment Duration8 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

Appointment Timeline

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