John Konrad NEAT
Natural Person
Title | Mr |
---|---|
First Name | John |
Middle Names | Konrad |
Last Name | NEAT |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 9 |
Resigned | 16 |
Total | 25 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
RPM HOMEHEALTH CARE LIMITED | Sep 11, 2017 | Dissolved | Finance Director | Director | Kincraig Business Park Kincraig Road FY2 0PJ Blackpool Unit 1 Lancashire | England | British | |
TOUCHSTONE MEDICAL LIMITED | Sep 11, 2017 | Dissolved | Finance Director | Director | Eskdale Road Winnersh Triangle RG41 5TS Wokingham 1030 Berkshire England | England | British | |
CLONTECH LABORATORIES UK, LTD. | Jul 09, 2015 | Dissolved | Finance Director | Director | The Danby Building Edmund Halley Road OX4 4DQ Oxford Science Park, Oxford Oxon | England | British | |
B-D U.K. HOLDINGS LIMITED | Jul 09, 2015 | Dissolved | Finance Director | Director | Eskdale Road Winnersh Triangle RG41 5TS Wokingham 1030 Berkshire England | England | British | |
BECTON DICKINSON (ROYSTON) LIMITED | Jul 09, 2015 | Dissolved | Finance Director | Director | The Danby Building Edmund Halley Road OX4 4DQ Oxford Science Park, Oxford Oxon | England | British | |
B - D (CAMBRIDGE UK) LIMITED | Jul 09, 2015 | Dissolved | Finance Director | Director | The Danby Building Edmund Halley Road OX4 4DQ Oxford Science Park, Oxford Oxon | England | British | |
DIFCO LABORATORIES LIMITED | Jul 09, 2015 | Dissolved | Finance Director | Director | The Danby Building Edmund Halley Road OX4 4DQ Oxford Science Park, Oxford Oxon | England | British | |
SIRIGEN GROUP LIMITED | Jul 08, 2015 | Dissolved | Director | Director | Edmund Halley Road Oxford Science Park OX4 4DQ Oxford The Danby Building Oxfordshire | England | British | |
SIRIGEN LIMITED | Jul 08, 2015 | Dissolved | Director | Director | Edmund Halley Road Oxford Science Park OX4 4DQ Oxford The Danby Building Oxfordshire | England | British | |
BECTON DICKINSON (CME) U.K. LIMITED | Sep 11, 2017 | May 10, 2024 | Active | Finance Director | Director | Eskdale Road Winnersh Triangle RG41 5TS Wokingham 1030 Berkshire England | England | British |
BECTON DICKINSON DISPENSING UK LTD | Feb 24, 2016 | May 10, 2024 | Active | Finance Controller | Director | Eskdale Road Winnersh Triangle RG41 5TS Wokingham 1030 Berkshire England | England | British |
BECTON, DICKINSON U.K. LIMITED | Jul 09, 2015 | May 10, 2024 | Active | Finance Director | Director | Eskdale Road Winnersh Triangle RG41 5TS Wokingham 1030 Berkshire England | England | British |
BECTON DICKINSON HOLDINGS DESIGNATED ACTIVITY COMPANY | Jul 09, 2015 | Jan 31, 2020 | Active | Finance Director | Director | Edmund Halley Road Oxford Science Park OX4 4DQ Oxford The Danby Building Oxfordshire United Kingdom | England | British |
CME UK (HOLDINGS) LIMITED | Sep 11, 2017 | Nov 05, 2019 | Active | Finance Director | Director | Kincraig Road FY2 0PJ Blackpool Kincraig Business Park Lancashire | England | British |
CAREFUSION U.K. 306 LIMITED | Dec 16, 2015 | Nov 05, 2019 | Dissolved | Finance Controller | Director | Eskdale Road Winnersh Triangle RG41 5TS Wokingham 1030 Berkshire England | England | British |
CAREFUSION U.K. 244 LIMITED | Dec 16, 2015 | Nov 05, 2019 | Dissolved | Finance Controller | Director | Eskdale Road Winnersh Triangle RG41 5TS Wokingham 1030 Berkshire | England | British |
CAREFUSION U.K. 305 LIMITED | Dec 16, 2015 | Nov 05, 2019 | Active | Finance Controller | Director | Eskdale Road Winnersh Triangle RG41 5TS Wokingham 1030 Berkshire | England | British |
SIRIGEN II LIMITED | Jul 09, 2015 | Nov 05, 2019 | Active | Finance Director | Director | Eskdale Road Winnersh Triangle RG41 5TS Wokingham 1030 Berkshire England | England | British |
BECTON DICKINSON INFUSION THERAPY HOLDINGS UK LIMITED | Jul 09, 2015 | Nov 05, 2019 | Active | Finance Director | Director | Eskdale Road Winnersh Triangle RG41 5TS Wokingham 1030 Berkshire England | England | British |
BECTON DICKINSON INFUSION THERAPY UK | Jul 09, 2015 | Nov 05, 2019 | Active | Finance Director | Director | Eskdale Road Winnersh Triangle RG41 5TS Wokingham 1030 Berkshire England | England | British |
IT'S INTERVENTIONAL LIMITED | Dec 16, 2015 | Mar 31, 2017 | Active | Finance Controller | Director | Albreda House Lydgate Lane S10 5FH Sheffield | England | British |
U.K. MEDICAL LIMITED | Dec 16, 2015 | Mar 31, 2017 | Active | Finance Controller | Director | Albreda House Lydgate Lane S10 5FH Sheffield | England | British |
CAREFUSION U.K. 235 LIMITED | Dec 16, 2015 | Oct 03, 2016 | Dissolved | Finance Controller | Director | The Crescent Jays Close RG22 4BS Basingstoke . Hampshire | England | British |
CAREFUSION U.K. 232 LIMITED | Dec 16, 2015 | Oct 03, 2016 | Dissolved | Finance Controller | Director | Jays Close RG22 4BS Basingstoke The Crescent Hampshire | England | British |
JAEGER MEDICAL UK LIMITED | Dec 16, 2015 | Oct 03, 2016 | Active | Finance Controller | Director | Jays Close RG22 4BS Basingstoke The Crecent, Hampshire | England | 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