• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • George STRANG

    Natural Person

    TitleMr
    First NameGeorge
    Last NameSTRANG
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active4
    Inactive4
    Resigned7
    Total15

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    JOINT MEDICAL SERVICES LTD.Apr 03, 2017LiquidationCompany DirectorDirector
    High Road
    N20 0RA Whetstone
    Mountview Court 1148
    London
    EnglandBritish
    SEVERN HEALTHCARE TECHNOLOGY LLPMar 11, 2014ActiveLLP Designated Member
    Pinner Road
    HA2 6ED North Harrow
    21 Broadwalk
    Middlesex
    England
    England
    SEVERN HEALTHCARE TECHNOLOGIES LIMITEDJan 07, 2014ActiveManaging DirectorDirector
    Blackwood Hall Business Park
    North Duffield
    YO8 5DD Selby
    Woodland House
    North Yorkshire
    England
    EnglandBritish
    SI PROPERTY MANAGEMENT LTDNov 19, 2013ActiveCompany DirectorDirector
    Carbinswood Lane
    Woolhampton
    RG7 5TS Reading
    Mulberry House
    England
    EnglandBritish
    RAPPORT IPR LIMITEDAug 29, 2012DissolvedCompany DirectorDirector
    Carbinswood Lane
    Upper Woolhampton
    RG7 5TS Reading
    Mulberry House
    United Kingdom
    EnglandBritish
    RAPTURE TECHNOLOGIES LIMITEDMar 29, 2012DissolvedCompany DirectorDirector
    Carbinswood Lane
    Upper Woolhampton
    RG7 5TS Reading
    Mulberry House
    United Kingdom
    EnglandBritish
    ALDOUS HOLDINGS LIMITEDFeb 02, 2010DissolvedCompany DirectorDirector
    Castle Street
    RG1 7RS Reading
    47
    Berkshire
    EnglandBritish
    CATATRAC LTD.May 07, 2008DissolvedCompany DirecteDirector
    Mulberry House
    Carbinswood Lane, Woolhampton
    RG7 5TS Reading
    EnglandBritish
    PULSE SURGICAL LIMITEDJun 27, 2011May 01, 2013DissolvedCompany DirectorDirector
    Carbinswood Lane
    Woolhampton
    RG7 5TS Reading
    Mulberry House
    Berkshire
    United Kingdom
    EnglandBritish
    FANNIN MEDICAL DEVICES (UK) LIMITEDJun 27, 2011May 01, 2013DissolvedCompany DirectorDirector
    Carbinswood Lane
    Woolhampton
    RG7 5TS Reading
    Mulberry House
    Berkshire
    United Kingdom
    EnglandBritish
    NORTHSTAR ORTHOPAEDICS LTDDec 22, 2000May 01, 2013DissolvedManaging DirectorDirector
    Mulberry House
    Carbinswood Lane, Woolhampton
    RG7 5TS Reading
    EnglandBritish
    FORTH MEDICAL LIMITEDMay 01, 2013DissolvedCompany DirectorDirector
    Mulberry House
    Carbinswood Lane, Woolhampton
    RG7 5TS Reading
    EnglandBritish
    RBS BUSINESS SYSTEMS LIMITEDJan 08, 1996Apr 06, 2011DissolvedSecretary
    Mulberry House
    Carbinswood Lane, Woolhampton
    RG7 5TS Reading
    British
    ICP COMMERCIAL (BRISTOL) LIMITEDMay 04, 2004Oct 30, 2008DissolvedBusiness ManDirector
    Mulberry House
    Carbinswood Lane, Woolhampton
    RG7 5TS Reading
    EnglandBritish
    MANTIS SURGICAL LIMITEDMay 31, 2001DissolvedCompany DirectorDirector
    Broomdown
    Tudor Avenue Chievely
    RG20 8RW Newbury
    Berkshire
    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