Nicola Jane WARD - Page 3
Natural Person
Title | |
---|---|
First Name | Nicola |
Middle Names | Jane |
Last Name | WARD |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 7 |
Resigned | 93 |
Total | 100 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
THERMO PROJECTS LIMITED | Jun 30, 2003 | Dec 18, 2014 | Liquidation | Secretary | 19 Mercers Row CB5 8BZ Cambridge Solaar House England | British | ||
VG SYSTEMS LIMITED | Jun 30, 2003 | Dec 18, 2014 | Active | Secretary | 19 Mercers Row CB5 8BZ Cambridge Solaar House England | British | ||
THERMO ELEMENTAL LIMITED | Jun 30, 2003 | Dec 18, 2014 | Dissolved | Secretary | 19 Mercers Row CB5 8BZ Cambridge Solaar House England | British | ||
THERMO BIOANALYSIS LIMITED | Jun 30, 2003 | Dec 18, 2014 | Active | Secretary | 19 Mercers Row CB5 8BZ Cambridge Solaar House England | British | ||
THERMO ELECTRON (MANAGEMENT SERVICES) LIMITED | Jun 30, 2003 | Dec 18, 2014 | Active | Secretary | 19 Mercers Row CB5 8BZ Cambridge Solaar House England | British | ||
THERMO ELECTRON WEIGHING & INSPECTION LIMITED | Jun 30, 2003 | Dec 18, 2014 | Active | Secretary | 19 Mercers Row CB5 8BZ Cambridge Solaar House England | British | ||
THERMO ALLEN CODING LIMITED | Jun 19, 2003 | Dec 18, 2014 | Dissolved | Secretary | 19 Mercers Row CB5 8BZ Cambridge Solaar House England | British | ||
HELMET SECURITIES LIMITED | May 29, 2003 | Dec 18, 2014 | Active | Secretary | 19 Mercers Row CB5 8BZ Cambridge Solaar House England | British | ||
SPECTRA-PHYSICS HOLDINGS LIMITED | May 28, 2003 | Dec 18, 2014 | Active | Secretary | 19 Mercers Row CB5 8BZ Cambridge Solaar House England | British | ||
THERMO ONIX LIMITED | Apr 29, 2003 | Dec 18, 2014 | Active | Secretary | 19 Mercers Row CB5 8BZ Cambridge Solaar House England | British | ||
THERMOSPECTRA LIMITED | Apr 25, 2003 | Dec 18, 2014 | Dissolved | Secretary | 19 Mercers Row CB5 8BZ Cambridge Solaar House England | British | ||
EQUIBIO LIMITED | Apr 11, 2003 | Dec 18, 2014 | Dissolved | Secretary | 19 Mercers Row CB5 8BZ Cambridge Solaar House England | British | ||
HYBAID LIMITED | Apr 11, 2003 | Dec 18, 2014 | Active | Secretary | 19 Mercers Row CB5 8BZ Cambridge Solaar House England | British | ||
THERMO FINNIGAN LIMITED | Apr 09, 2003 | Dec 18, 2014 | Dissolved | Secretary | 19 Mercers Row CB5 8BZ Cambridge Solaar House England | British | ||
THERMO ELECTRON LIMITED | Apr 07, 2003 | Dec 18, 2014 | Active | Secretary | 19 Mercers Row CB5 8BZ Cambridge Solaar House England | British | ||
ONIX HOLDINGS LIMITED | Apr 01, 2003 | Dec 18, 2014 | Active | Secretary | 19 Mercers Row CB5 8BZ Cambridge Solaar House England | British | ||
CAC LIMITED | Mar 20, 2003 | Dec 18, 2014 | Active | Company Secretary | Secretary | 19 Mercers Row CB5 8BZ Cambridge Solaar House England | British | |
THERMO OPTEK LIMITED | Feb 28, 2003 | Dec 18, 2014 | Active | Chartered Secretary | Secretary | 19 Mercers Row CB5 8BZ Cambridge Solaar House England | British | |
THERMO ELECTRON MANUFACTURING LIMITED | Feb 28, 2003 | Dec 18, 2014 | Active | Chartered Secretary | Secretary | 19 Mercers Row CB5 8BZ Cambridge Solaar House England | British | |
THERMO RADIOMETRIE LIMITED | Nov 21, 2002 | Dec 18, 2014 | Liquidation | Chartered Secretary | Secretary | 19 Mercers Row CB5 8BZ Cambridge Solaar House England | British | |
THERMO SENTRON LIMITED | Oct 02, 2002 | Dec 18, 2014 | Dissolved | Chartered Secretary | Secretary | 19 Mercers Row CB5 8BZ Cambridge Solaar House England | British | |
COLE-PARMER INSTRUMENT COMPANY LIMITED | Nov 09, 2006 | Aug 15, 2014 | Active | Secretary | 19 Mercers Row CB5 8BZ Cambridge Solaar House England | British | ||
CENDUIT LIMITED | Feb 08, 2007 | Feb 09, 2012 | Active | Secretary | 19 Mercers Row CB5 8BZ Cambridge Solaar House United Kingdom | British | ||
ELECTROTHERMAL ENGINEERING LIMITED | Nov 26, 2007 | May 18, 2011 | Dissolved | Secretary | Thermo Fisher Scientific Solaar House, 19 Mercers Row CB5 8BY Cambridge Cambridgeshire | British | ||
MEDICAL AIR TECHNOLOGY LIMITED | Oct 31, 2005 | Aug 28, 2007 | Active | Secretary | Thermo Fisher Scientific Solaar House, 19 Mercers Row CB5 8BY Cambridge Cambridgeshire | British | ||
HILGER CRYSTALS LIMITED | Jun 30, 2003 | Jul 16, 2004 | Active | Secretary | 11 Tinkers Lane Sawtry PE28 5TE Huntingdon Cambridgeshire | British | ||
HILGER ANALYTICAL LIMITED | Feb 28, 2003 | Jul 16, 2004 | Active | Chartered Sec | Secretary | 11 Tinkers Lane Sawtry PE28 5TE Huntingdon Cambridgeshire | British | |
XPB LIMITED | Feb 01, 2000 | Sep 15, 2002 | Dissolved | Secretary | 11 Tinkers Lane Sawtry PE28 5TE Huntingdon Cambridgeshire | British | ||
DRESSER-RAND COMPANY RETIREMENT PLAN TRUSTEES LIMITED | Feb 01, 2000 | Sep 15, 2002 | Dissolved | Secretary | 11 Tinkers Lane Sawtry PE28 5TE Huntingdon Cambridgeshire | British | ||
XPBH LIMITED | Feb 01, 2000 | Sep 15, 2002 | Dissolved | Secretary | 11 Tinkers Lane Sawtry PE28 5TE Huntingdon Cambridgeshire | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0