Stephen Hedley COTTRILL
Natural Person
| Title | Mr |
|---|---|
| First Name | Stephen |
| Middle Names | Hedley |
| Last Name | COTTRILL |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 0 |
| Inactive | 0 |
| Resigned | 30 |
| Total | 30 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| CONVATEC SPECIALITY FIBRES LIMITED | Aug 25, 2015 | Sep 24, 2018 | Active | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire United Kingdom | United Kingdom | British | |
| NOVACARE UK LIMITED | Aug 25, 2015 | Sep 24, 2018 | Active | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire United Kingdom | United Kingdom | British | |
| ALLIED MEDICAL SERVICES (UK) LIMITED | Aug 25, 2015 | Sep 24, 2018 | Active | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire United Kingdom | United Kingdom | British | |
| CONVATEC HOLDINGS U.K. LIMITED | Sep 07, 2012 | Sep 24, 2018 | Active | Director | Deeside Industrial Park CH5 2NU Deeside Gdc First Avenue Flintshire | United Kingdom | British | |
| CONVATEC INTERNATIONAL U.K. LIMITED | Sep 07, 2012 | Sep 24, 2018 | Active | Director | Deeside Industrial Park CH5 2NU Deeside Gdc First Avenue Flintshire | United Kingdom | British | |
| CONVATEC ACCESSORIES LIMITED | Jun 01, 2012 | Sep 24, 2018 | Active | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire United Kingdom | United Kingdom | British | |
| RESUS POSITIVE LIMITED | Feb 29, 2012 | Sep 24, 2018 | Active | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire United Kingdom | United Kingdom | British | |
| ALPHA-MED (MEDICAL & SURGICAL) LIMITED | Feb 29, 2012 | Sep 24, 2018 | Active | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire United Kingdom | United Kingdom | British | |
| SURECALM HEALTHCARE LTD | Feb 29, 2012 | Sep 24, 2018 | Active | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire United Kingdom | United Kingdom | British | |
| B.C.A. DIRECT LIMITED | Feb 29, 2012 | Sep 24, 2018 | Active | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire United Kingdom | United Kingdom | British | |
| SURECALM PHARMACY LIMITED | Feb 29, 2012 | Sep 24, 2018 | Active | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire United Kingdom | United Kingdom | British | |
| SURECALM HEALTHCARE HOLDINGS LIMITED | Feb 29, 2012 | Sep 24, 2018 | Active | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire United Kingdom | United Kingdom | British | |
| FARNHURST MEDICAL LIMITED | Oct 04, 2011 | Sep 24, 2018 | Active | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire United Kingdom | United Kingdom | British | |
| ARTHUR WOOD LIMITED | May 31, 2011 | Sep 24, 2018 | Active | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire United Kingdom | United Kingdom | British | |
| AMCARE LIMITED | May 09, 2011 | Sep 24, 2018 | Active | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire United Kingdom | United Kingdom | British | |
| CONVATEC LIMITED | May 09, 2011 | Sep 24, 2018 | Active | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire United Kingdom | United Kingdom | British | |
| BRADGATE - UNITECH LIMITED | Jan 20, 2010 | Sep 24, 2018 | Active | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Clwyd United Kingdom | United Kingdom | British | |
| SHRIMPTON & FLETCHER LIMITED | Jan 20, 2010 | Sep 24, 2018 | Active | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Clwyd United Kingdom | United Kingdom | British | |
| AKERS & DICKINSON LIMITED | Jan 20, 2010 | Sep 24, 2018 | Active | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Clwyd United Kingdom | United Kingdom | British | |
| UNOMEDICAL LIMITED | Jan 20, 2010 | Sep 24, 2018 | Active | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Clwyd United Kingdom | United Kingdom | British | |
| NOTTINGHAM MEDICAL EQUIPMENT LIMITED | Jan 20, 2010 | Sep 24, 2018 | Active | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Clwyd United Kingdom | United Kingdom | British | |
| UNOMEDICAL DEVELOPMENTS LIMITED | Jan 20, 2010 | Sep 24, 2018 | Active | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Clwyd United Kingdom | United Kingdom | British | |
| PHARMA-PLAST LIMITED | Jan 20, 2010 | Sep 24, 2018 | Active | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Clwyd United Kingdom | United Kingdom | British | |
| UNOMEDICAL HOLDINGS LIMITED | Jan 20, 2010 | Sep 24, 2018 | Active | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Clwyd United Kingdom | United Kingdom | British | |
| NEEDLE INDUSTRIES (SHEFFIELD) LIMITED | Jan 20, 2010 | Sep 24, 2018 | Active | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Clwyd United Kingdom | United Kingdom | British | |
| UNOPLAST (UK) LIMITED | Jan 20, 2010 | Sep 24, 2018 | Active | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Clwyd United Kingdom | United Kingdom | British | |
| STERISEAL LIMITED | Jan 20, 2010 | Sep 24, 2018 | Active | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Clwyd United Kingdom | United Kingdom | British | |
| M.S.B. LIMITED | Jan 20, 2010 | Sep 24, 2018 | Active | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Clwyd United Kingdom | United Kingdom | British | |
| ROTAX RAZOR COMPANY LIMITED | Jan 20, 2010 | Sep 24, 2018 | Active | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Clwyd United Kingdom | United Kingdom | British | |
| LANCE BLADES LIMITED | Jan 20, 2010 | Sep 24, 2018 | Active | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Clwyd United Kingdom | United Kingdom | 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