• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • John Konrad NEAT

    Natural Person

    TitleMr
    First NameJohn
    Middle NamesKonrad
    Last NameNEAT
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active0
    Inactive9
    Resigned16
    Total25

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    RPM HOMEHEALTH CARE LIMITEDSep 11, 2017DissolvedFinance DirectorDirector
    Kincraig Business Park
    Kincraig Road
    FY2 0PJ Blackpool
    Unit 1
    Lancashire
    EnglandBritish
    TOUCHSTONE MEDICAL LIMITEDSep 11, 2017DissolvedFinance DirectorDirector
    Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    1030
    Berkshire
    England
    EnglandBritish
    CLONTECH LABORATORIES UK, LTD.Jul 09, 2015DissolvedFinance DirectorDirector
    The Danby Building
    Edmund Halley Road
    OX4 4DQ Oxford Science Park, Oxford
    Oxon
    EnglandBritish
    B-D U.K. HOLDINGS LIMITEDJul 09, 2015DissolvedFinance DirectorDirector
    Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    1030
    Berkshire
    England
    EnglandBritish
    BECTON DICKINSON (ROYSTON) LIMITEDJul 09, 2015DissolvedFinance DirectorDirector
    The Danby Building
    Edmund Halley Road
    OX4 4DQ Oxford Science Park, Oxford
    Oxon
    EnglandBritish
    B - D (CAMBRIDGE UK) LIMITEDJul 09, 2015DissolvedFinance DirectorDirector
    The Danby Building
    Edmund Halley Road
    OX4 4DQ Oxford Science Park, Oxford
    Oxon
    EnglandBritish
    DIFCO LABORATORIES LIMITEDJul 09, 2015DissolvedFinance DirectorDirector
    The Danby Building
    Edmund Halley Road
    OX4 4DQ Oxford Science Park, Oxford
    Oxon
    EnglandBritish
    SIRIGEN GROUP LIMITEDJul 08, 2015DissolvedDirectorDirector
    Edmund Halley Road
    Oxford Science Park
    OX4 4DQ Oxford
    The Danby Building
    Oxfordshire
    EnglandBritish
    SIRIGEN LIMITEDJul 08, 2015DissolvedDirectorDirector
    Edmund Halley Road
    Oxford Science Park
    OX4 4DQ Oxford
    The Danby Building
    Oxfordshire
    EnglandBritish
    BECTON DICKINSON (CME) U.K. LIMITEDSep 11, 2017May 10, 2024ActiveFinance DirectorDirector
    Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    1030
    Berkshire
    England
    EnglandBritish
    BECTON DICKINSON DISPENSING UK LTDFeb 24, 2016May 10, 2024ActiveFinance ControllerDirector
    Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    1030
    Berkshire
    England
    EnglandBritish
    BECTON, DICKINSON U.K. LIMITEDJul 09, 2015May 10, 2024ActiveFinance DirectorDirector
    Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    1030
    Berkshire
    England
    EnglandBritish
    BECTON DICKINSON HOLDINGS DESIGNATED ACTIVITY COMPANYJul 09, 2015Jan 31, 2020ActiveFinance DirectorDirector
    Edmund Halley Road
    Oxford Science Park
    OX4 4DQ Oxford
    The Danby Building
    Oxfordshire
    United Kingdom
    EnglandBritish
    CME UK (HOLDINGS) LIMITEDSep 11, 2017Nov 05, 2019ActiveFinance DirectorDirector
    Kincraig Road
    FY2 0PJ Blackpool
    Kincraig Business Park
    Lancashire
    EnglandBritish
    CAREFUSION U.K. 306 LIMITEDDec 16, 2015Nov 05, 2019DissolvedFinance ControllerDirector
    Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    1030
    Berkshire
    England
    EnglandBritish
    CAREFUSION U.K. 244 LIMITEDDec 16, 2015Nov 05, 2019DissolvedFinance ControllerDirector
    Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    1030
    Berkshire
    EnglandBritish
    CAREFUSION U.K. 305 LIMITEDDec 16, 2015Nov 05, 2019ActiveFinance ControllerDirector
    Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    1030
    Berkshire
    EnglandBritish
    SIRIGEN II LIMITEDJul 09, 2015Nov 05, 2019ActiveFinance DirectorDirector
    Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    1030
    Berkshire
    England
    EnglandBritish
    BECTON DICKINSON INFUSION THERAPY HOLDINGS UK LIMITEDJul 09, 2015Nov 05, 2019ActiveFinance DirectorDirector
    Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    1030
    Berkshire
    England
    EnglandBritish
    BECTON DICKINSON INFUSION THERAPY UKJul 09, 2015Nov 05, 2019ActiveFinance DirectorDirector
    Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    1030
    Berkshire
    England
    EnglandBritish
    IT'S INTERVENTIONAL LIMITEDDec 16, 2015Mar 31, 2017ActiveFinance ControllerDirector
    Albreda House
    Lydgate Lane
    S10 5FH Sheffield
    EnglandBritish
    U.K. MEDICAL LIMITEDDec 16, 2015Mar 31, 2017ActiveFinance ControllerDirector
    Albreda House
    Lydgate Lane
    S10 5FH Sheffield
    EnglandBritish
    CAREFUSION U.K. 235 LIMITEDDec 16, 2015Oct 03, 2016DissolvedFinance ControllerDirector
    The Crescent
    Jays Close
    RG22 4BS Basingstoke
    .
    Hampshire
    EnglandBritish
    CAREFUSION U.K. 232 LIMITEDDec 16, 2015Oct 03, 2016DissolvedFinance ControllerDirector
    Jays Close
    RG22 4BS Basingstoke
    The Crescent
    Hampshire
    EnglandBritish
    JAEGER MEDICAL UK LIMITEDDec 16, 2015Oct 03, 2016ActiveFinance ControllerDirector
    Jays Close
    RG22 4BS Basingstoke
    The Crecent,
    Hampshire
    EnglandBritish

    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