MALLINCKRODT MEDICAL HOLDINGS (UK) LIMITED

13 officers / 27 resignations

GAWLEY, Marc John

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
September 1977
Appointed on
30 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

GODRICH, Toby

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
June 1975
Appointed on
17 November 2023
Resigned on
30 November 2024
Nationality
British
Occupation
Head Of International Legal

Average house price in the postcode EC2N 2AX £274,000

FENLON, Alasdair John

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
February 1966
Appointed on
17 November 2023
Nationality
Irish
Occupation
Senior Director Accounting

Average house price in the postcode EC2N 2AX £274,000

SPECIALE, Daniel James

Correspondence address
3 Lotus Park, The Causeway, Staines Upon Thames, England, TW18 3AG
Role ACTIVE
director
Date of birth
January 1984
Appointed on
23 June 2023
Resigned on
17 November 2023
Nationality
American
Occupation
Director

PETERS, Matthew Timothy

Correspondence address
3 Lotus Park, The Causeway, Staines Upon Thames, England, TW18 3AG
Role ACTIVE
director
Date of birth
August 1976
Appointed on
23 June 2023
Resigned on
17 November 2023
Nationality
American
Occupation
Director

GOODSON, Jason Daniel, Mr.

Correspondence address
3 Lotus Park, The Causeway, Staines Upon Thames, England, TW18 3AG
Role ACTIVE
director
Date of birth
November 1980
Appointed on
23 June 2023
Resigned on
17 November 2023
Nationality
American
Occupation
Director

FENLON, Alasdair John

Correspondence address
3 The Causeway, Staines-Upon-Thames, England, TW18 3AG
Role ACTIVE
director
Date of birth
February 1966
Appointed on
30 November 2022
Resigned on
23 June 2023
Nationality
Irish
Occupation
Director

GODRICH, Toby

Correspondence address
3 Lotus Park, The Causeway, Staines Upon Thames, England, TW18 3AG
Role ACTIVE
director
Date of birth
June 1975
Appointed on
27 September 2022
Resigned on
23 June 2023
Nationality
British
Occupation
Director

NORMAN, Michael Francis, Mr.

Correspondence address
3 Lotus Park, The Causeway, Staines Upon Thames, England, TW18 3AG
Role ACTIVE
director
Date of birth
December 1962
Appointed on
5 April 2022
Resigned on
30 November 2022
Nationality
British
Occupation
Director

CSC CLS (UK) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
corporate-secretary
Appointed on
15 June 2021

Average house price in the postcode EC2N 2AX £274,000

MILLER, STEPHANIE DORN

Correspondence address
3 LOTUS PARK, THE CAUSEWAY, STAINES UPON THAMES, UNITED KINGDOM, TW18 3AG
Role ACTIVE
Director
Date of birth
November 1974
Appointed on
28 March 2019
Nationality
AMERICAN
Occupation
CORPORATE SECRETARY

WELCH, Stephen Andrew, Mr.

Correspondence address
3 Lotus Park, The Causeway, Staines Upon Thames, England, TW18 3AG
Role ACTIVE
director
Date of birth
September 1977
Appointed on
30 September 2016
Resigned on
27 September 2022
Nationality
American
Occupation
Vice President, Corporate Secretary

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role ACTIVE
Secretary
Appointed on
28 June 2013
Nationality
BRITISH

Average house price in the postcode EC4A 3AE £31,389,000


RENNER, SINA-ALEXA

Correspondence address
PERTH HOUSE, MILLENNIUM WAY, CHESTERFIELD, S41 8ND
Role RESIGNED
Director
Date of birth
March 1978
Appointed on
27 November 2014
Resigned on
9 March 2016
Nationality
GERMAN
Occupation
LAWYER

Average house price in the postcode S41 8ND £1,498,000

CARNEY, JOHN CHARLES

Correspondence address
PERTH HOUSE, MILLENNIUM WAY, CHESTERFIELD, S41 8ND
Role RESIGNED
Director
Date of birth
December 1976
Appointed on
27 November 2014
Resigned on
11 March 2016
Nationality
BRITISH
Occupation
SENIOR DIRECTOR NORTHERN EUROPE GLOBAL NUCLEAR IMA

Average house price in the postcode S41 8ND £1,498,000

PASCUCCI, JOANNE CLAIRE

Correspondence address
PERTH HOUSE, MILLENNIUM WAY, CHESTERFIELD, ENGLAND, S41 8ND
Role RESIGNED
Secretary
Appointed on
21 August 2012
Resigned on
28 June 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode S41 8ND £1,498,000

ERDAL, DEAN LESLIE

Correspondence address
3 LOTUS PARK, THE CAUSEWAY, STAINES UPON THAMES, ENGLAND, TW18 3AG
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
21 August 2012
Resigned on
28 March 2019
Nationality
AMERICAN
Occupation
FINANCE DIRECTOR

SNELL, RAY JOSEPH

Correspondence address
PERTH HOUSE, MILLENNIUM WAY, CHESTERFIELD, ENGLAND, S41 8ND
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
1 April 2011
Resigned on
21 August 2012
Nationality
BRITISH
Occupation
DIRECTOR OF OPERATIONS

Average house price in the postcode S41 8ND £1,498,000

ABBOTT, RACHEL IVY

Correspondence address
PERTH HOUSE, MILLENNIUM WAY, CHESTERFIELD, ENGLAND, S41 8ND
Role RESIGNED
Secretary
Appointed on
9 April 2010
Resigned on
21 August 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode S41 8ND £1,498,000

HAAG, DAVID JOHN

Correspondence address
17 LARCH WAY, BROCKWELL, CHESTERFIELD, DERBYSHIRE, S40 4EU
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
5 January 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR OF OPERATIONS

Average house price in the postcode S40 4EU £293,000

TIMSON, DAVID

Correspondence address
104 WATER MEADOWS, WORKSOP, NOTTINGHAMSHIRE, S80 3DB
Role RESIGNED
Secretary
Appointed on
1 November 2005
Resigned on
21 January 2008
Nationality
BRITISH
Occupation
FINANCE MANAGER

Average house price in the postcode S80 3DB £403,000

GOODFELLOW, GEORGE BROOKS

Correspondence address
3 WOLFSCOTE CLOSE, CHESTERFIELD, DERBYSHIRE, S45 9TD
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
1 November 2005
Resigned on
4 January 2008
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode S45 9TD £283,000

COTTON, ALAN

Correspondence address
PERTH HOUSE, MILLENNIUM WAY, CHESTERFIELD, ENGLAND, S41 8ND
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
1 November 2005
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode S41 8ND £1,498,000

BLEBTA, COLIN

Correspondence address
11 BISHOPS CLOSE, BOURNEMOUTH, DORSET, BH7 7AB
Role RESIGNED
Secretary
Appointed on
6 October 2003
Resigned on
1 November 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BH7 7AB £623,000

BLEBTA, COLIN

Correspondence address
11 BISHOPS CLOSE, BOURNEMOUTH, DORSET, BH7 7AB
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
6 October 2003
Resigned on
1 November 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BH7 7AB £623,000

SWINDELLS, LESLIE HARVEY

Correspondence address
66 HIGH OAKS CLOSE, LOCKS HEATH, SOUTHAMPTON, HAMPSHIRE, SO31 6SX
Role RESIGNED
Secretary
Appointed on
12 February 2002
Resigned on
6 October 2003
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SO31 6SX £187,000

SKEET, BARRY JOHN

Correspondence address
TULIP TREE HOUSE, MILL LANE, HAVANT, HAMPSHIRE, PO9 1RX
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
17 January 2002
Resigned on
11 May 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode PO9 1RX £1,254,000

SWINDELLS, LESLIE HARVEY

Correspondence address
66 HIGH OAKS CLOSE, LOCKS HEATH, SOUTHAMPTON, HAMPSHIRE, SO31 6SX
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
15 March 2001
Resigned on
6 October 2003
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode SO31 6SX £187,000

SETTEVIK, TOMAS

Correspondence address
BRAATEN ALLEEN 24-26, OSLO, N-0787, NORWAY, FOREIGN
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
15 March 2001
Resigned on
16 January 2002
Nationality
NORWEGIAN
Occupation
MANAGING DIRECTOR

WEST, DAVID ROY

Correspondence address
1 LITTLE COPSE, VICARAGE LANE, YATELEY, HAMPSHIRE, GU46 7TB
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
15 March 2001
Resigned on
1 November 2005
Nationality
BRITISH
Occupation
VP-EUROPE

Average house price in the postcode GU46 7TB £1,312,000

WASHINGTON, LINDA

Correspondence address
23 HAWKSTONE CLOSE, DUSTON, NORTHAMPTON, NN5 6RZ
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
25 January 1999
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NN5 6RZ £449,000

KELLER, ROGER ALAN

Correspondence address
2117 HILLSGATE COURT, ST LOUIS, MISSOURI 63146, USA, FOREIGN
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
16 July 1998
Resigned on
16 November 2000
Nationality
AMERICAN
Occupation
LAWYER

MCKINNEY, DOUGLAS ARTHUR

Correspondence address
2011 KEHRSMILL COURT, CHESTERFIELD 63005, MISSOURI, USA
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
16 July 1998
Resigned on
15 March 2001
Nationality
AMERICAN
Occupation
ACCOUNTANT

KINDSCHI, JOHN PETER

Correspondence address
675 MCDONNELL BOULEVARD, HAZELWOOD, MO 63042 USA, FOREIGN
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
4 January 1994
Resigned on
25 January 1999
Nationality
AMERICAN
Occupation
GENERAL COUNSEL

MOUSSA, ROBERT GEORGE

Correspondence address
16191 WILSON MANOR DRIVE, CHESTERFIELD MO63005
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
12 February 1993
Resigned on
1 July 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HOLMAN, CARL REYBURN

Correspondence address
3 LORENZO LANE, ST LOUIS, MISSOURI 63124, USA, FOREIGN
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
24 January 1992
Resigned on
12 February 1993
Nationality
USA
Occupation
MANAGEMENT EXECUTIVE

POHRER, WILLIAM JOHN

Correspondence address
573 GEDERSON LANE, ST LOUIS, MISSOURI 63122, USA, FOREIGN
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
24 January 1992
Resigned on
25 January 1999
Nationality
USA
Occupation
CORPORATE ATTORNEY

KELLER, ROGER ALAN

Correspondence address
2117 HILLSGATE COURT, ST LOUIS, MISSOURI 63146, USA, FOREIGN
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
24 January 1992
Resigned on
4 January 1994
Nationality
AMERICAN
Occupation
CORPORATE GENERAL COUNSEL

HEXAGON REGISTRARS LIMITED

Correspondence address
SUITE 3.5 CITY GATE HOUSE, 39-45 FINSBURY SQUARE, LONDON, EC2A 1UU
Role RESIGNED
Secretary
Appointed on
14 January 1992
Resigned on
12 February 2002
Nationality
BRITISH

HEXAGON REGISTRARS LIMITED

Correspondence address
SUITE 3.5 CITY GATE HOUSE, 39-45 FINSBURY SQUARE, LONDON, EC2A 1UU
Role RESIGNED
Director
Appointed on
14 January 1992
Resigned on
24 January 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company