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

Resigned appointments

12

Closed appointments

Companies

Company NameAssociation Of British Healthtech Industries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2010 (30 years, 11 months after company formation)
Appointment Duration10 years, 1 month (Resigned 31 December 2020)
Assigned Occupation Regional Vice President
Addresses
Correspondence Address
Building 9 Croxley Business Park
Hatters Lane
Watford
WD18 8WW
Registered Company Address
Suite 2, 4th Floor 1 Duchess Street
London
W1W 6AN
Company NameMedtronic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2011 (38 years, 5 months after company formation)
Appointment Duration9 years, 11 months (Resigned 01 January 2021)
Assigned Occupation Vp & Regional Director, 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
Hertfordshire
WD18 8WW
Company NameTissue Science Laboratories Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2016 (17 years, 10 months after company formation)
Appointment Duration3 years, 11 months (Resigned 01 November 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 Holding Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2020 (12 years after company formation)
Appointment Duration7 months, 2 weeks (Resigned 01 November 2020)
Assigned Occupation Company 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 NameNorthumbria Primary Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2021 (7 years after company formation)
Appointment Duration2 years, 6 months (Resigned 12 November 2023)
Assigned Occupation Non-Executive Director
Addresses
Correspondence Address
Northumbria House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Registered Company Address
Northumbria House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Company NameAdvanced Absorbent Products Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2016 (24 years, 9 months after company formation)
Appointment Duration4 years (Resigned 01 November 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 NameCDK U.K. Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2016 (28 years, 3 months after company formation)
Appointment Duration4 years (Resigned 01 November 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) Commercial Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2016 (16 years, 6 months after company formation)
Appointment Duration4 years (Resigned 01 November 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 NameInbrand Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2016 (28 years, 3 months after company formation)
Appointment Duration4 years (Resigned 01 November 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 NameInbrand UK Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2016 (27 years, 5 months after company formation)
Appointment Duration4 years (Resigned 01 November 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 NameInbrand Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2016 (24 years, 10 months after company formation)
Appointment Duration4 years (Resigned 01 November 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 NameTwelve Medical Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2020 (4 years, 9 months after company formation)
Appointment Duration6 months (Resigned 01 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Building 9, Croxley Park Hatters Lane
Watford
Hertfordshire
WD18 8WW
Registered Company Address
Building 9, Croxley Park
Hatters Lane
Watford
Hertfordshire
WD18 8WW

Appointment Timeline

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