DAVID ROY WEST

Total number of appointments 12, no active appointments


MALLINCKRODT UK LTD

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

MALLINCKRODT MEDICAL HOLDINGS (UK) LIMITED

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

MKG MEDICAL UK LTD

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

GUERBET ARGENTINA LIMITED

Correspondence address
11 GRENSELL CLOSE, EVERSLEY, HOOK, HAMPSHIRE, UNITED KINGDOM, RG27 0QQ
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
15 March 2001
Resigned on
26 March 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG27 0QQ £634,000

COVIDIEN (UK) MANUFACTURING LIMITED

Correspondence address
11 GRENSELL CLOSE, EVERSLEY, HOOK, HAMPSHIRE, UNITED KINGDOM, RG27 0QQ
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
29 August 2000
Resigned on
26 March 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG27 0QQ £634,000

COVIDIEN (UK) COMMERCIAL LIMITED

Correspondence address
1 LITTLE COPSE, VICARAGE LANE, YATELEY, HAMPSHIRE, GU46 7TB
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
10 May 2000
Resigned on
12 November 2007
Nationality
BRITISH
Occupation
DIRECTOR

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

INBRAND HOLDINGS LIMITED

Correspondence address
154 FAREHAM ROAD, GOSPORT, HAMPSHIRE, UNITED KINGDOM, PO13 0AS
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
1 August 1998
Resigned on
26 March 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

ADVANCED ABSORBENT PRODUCTS HOLDINGS LIMITED

Correspondence address
154 FAREHAM ROAD, GOSPORT, HAMPSHIRE, PO13 0FN
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
1 August 1998
Resigned on
26 March 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

INBRAND LIMITED

Correspondence address
11 GRENSELL CLOSE, EVERSLEY, HOOK, HAMPSHIRE, UNITED KINGDOM, RG27 0QQ
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
1 August 1998
Resigned on
26 March 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG27 0QQ £634,000

INBRAND UK LIMITED

Correspondence address
154 FAREHAM ROAD, GOSPORT, HAMPSHIRE, PO13 0AS
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
1 August 1998
Resigned on
26 March 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

COVIDIEN UK LIMITED

Correspondence address
11 GRENSELL CLOSE, EVERSLEY, HOOK, HAMPSHIRE, UNITED KINGDOM, RG27 0QQ
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
19 January 1992
Resigned on
26 March 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG27 0QQ £634,000

CDK U.K. LIMITED

Correspondence address
11 GRENSELL CLOSE, EVERSLEY, HOOK, HAMPSHIRE, UNITED KINGDOM, RG27 0QQ
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
23 September 1991
Resigned on
26 March 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG27 0QQ £634,000