KENNETH JOHN GREATBATCH

Total number of appointments 15, 1 active appointments

MIRALAGO LIMITED

Correspondence address
2 CAVENDISH COURT 5 BRUDENELL ROAD, CANFORD CLIFF, DORSET, UNITED KINGDOM, BH13 7NN
Role ACTIVE
Director
Date of birth
December 1948
Appointed on
5 May 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH13 7NN £1,575,000


GLOBAL-365 PLC

Correspondence address
WHITE CROSS SOUTH ROAD, LANCASTER, ENGLAND, LA1 4XQ
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
14 October 2016
Resigned on
13 February 2020
Nationality
UNITED KINGDOM
Occupation
BUSINESS EXECUTIVE

THE GREENWICH FOUNDATION FOR THE OLD ROYAL NAVAL COLLEGE

Correspondence address
2 CUTTY SARK GARDENS, GREENWICH, LONDON, SE10 9LW
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
6 October 2011
Resigned on
19 May 2014
Nationality
UNITED KINGDOM
Occupation
ACCOUNTANT

AZ ELECTRONIC MATERIALS (UK) LIMITED

Correspondence address
1LAKESIDE HOUSE 1 FURZEGROUND WAY, STOCKLEY PARK, MIDDLESEX, UB11 1BD
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
18 March 2011
Resigned on
31 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

AZ ELECTRONIC MATERIALS (UK) LIMITED

Correspondence address
1 FURZEGROUND WAY, STOCKLEY PARK, UXBRIDGE, UB11 1BD
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
8 December 2009
Resigned on
18 March 2011
Nationality
UNITED KINGDOM
Occupation
NONE

MERCK PERFORMANCE MATERIALS SERVICES UK LIMITED

Correspondence address
1 FURZEGROUND WAY, STOCKLEY PARK, UXBRIDGE, UB11 1BD
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
26 August 2004
Resigned on
31 August 2011
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

HUNTSMAN ADVANCED MATERIALS HOLDINGS (UK) LIMITED

Correspondence address
THE CHEVIN, COKES LANE, CHALFONT ST. GILES, BUCKINGHAMSHIRE, HP8 4UD
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
23 August 2001
Resigned on
25 April 2002
Nationality
UNITED KINGDOM
Occupation
ACCOUNTANT

Average house price in the postcode HP8 4UD £2,563,000

SALA GROUP LIMITED

Correspondence address
THE CHEVIN, COKES LANE, CHALFONT ST. GILES, BUCKINGHAMSHIRE, HP8 4UD
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
9 June 1997
Resigned on
21 October 1998
Nationality
UNITED KINGDOM
Occupation
ACCOUNTANT

Average house price in the postcode HP8 4UD £2,563,000

BARROW HEPBURN INTERNATIONAL LIMITED

Correspondence address
THE CHEVIN, COKES LANE, CHALFONT ST. GILES, BUCKINGHAMSHIRE, HP8 4UD
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
9 June 1997
Resigned on
21 October 1998
Nationality
UNITED KINGDOM
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP8 4UD £2,563,000

BARROW HEPBURN GROUP LIMITED

Correspondence address
THE CHEVIN, COKES LANE, CHALFONT ST. GILES, BUCKINGHAMSHIRE, HP8 4UD
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
9 June 1997
Resigned on
21 October 1998
Nationality
UNITED KINGDOM
Occupation
ACCOUNTANT

Average house price in the postcode HP8 4UD £2,563,000

ARCHIMICA CHEMICALS LIMITED

Correspondence address
THE CHEVIN, COKES LANE, CHALFONT ST. GILES, BUCKINGHAMSHIRE, HP8 4UD
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
9 June 1997
Resigned on
31 May 2000
Nationality
UNITED KINGDOM
Occupation
ACCOUNTANT

Average house price in the postcode HP8 4UD £2,563,000

IN-CAL LIMITED

Correspondence address
THE CHEVIN, COKES LANE, CHALFONT ST. GILES, BUCKINGHAMSHIRE, HP8 4UD
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
9 June 1997
Resigned on
21 October 1998
Nationality
UNITED KINGDOM
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP8 4UD £2,563,000

CAPITAL SAFETY GROUP (NORTHERN EUROPE) LIMITED

Correspondence address
THE CHEVIN, COKES LANE, CHALFONT ST. GILES, BUCKINGHAMSHIRE, HP8 4UD
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
9 June 1997
Resigned on
21 October 1998
Nationality
UNITED KINGDOM
Occupation
ACCOUNTANT

Average house price in the postcode HP8 4UD £2,563,000

W.S. FOSTER & SON LIMITED

Correspondence address
THE CHEVIN, COKES LANE, CHALFONT ST. GILES, BUCKINGHAMSHIRE, HP8 4UD
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
9 June 1997
Resigned on
22 January 1999
Nationality
UNITED KINGDOM
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP8 4UD £2,563,000

TI PENSION TRUSTEE LIMITED

Correspondence address
THE CHEVIN, COKES LANE, CHALFONT ST. GILES, BUCKINGHAMSHIRE, HP8 4UD
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
24 May 1994
Resigned on
31 January 1995
Nationality
UNITED KINGDOM
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HP8 4UD £2,563,000