GAMBRO BCT LIMITED

C/O One C/O One, Cardiff, CF10 3PW
StatusDISSOLVED
Company No.01319238
CategoryPrivate Limited Company
Incorporated28 Jun 1977
Age46 years, 11 months, 7 days
JurisdictionEngland Wales
Dissolution08 Jul 2010
Years13 years, 10 months, 28 days

SUMMARY

GAMBRO BCT LIMITED is an dissolved private limited company with number 01319238. It was incorporated 46 years, 11 months, 7 days ago, on 28 June 1977 and it was dissolved 13 years, 10 months, 28 days ago, on 08 July 2010. The company address is C/O One C/O One, Cardiff, CF10 3PW.



People

BRUNT, Stephen Hugh

Secretary

Accountant

ACTIVE

Assigned on 30 Aug 2007

Current time on role 16 years, 9 months, 6 days

HOWELL, Robert

Director

Manager

ACTIVE

Assigned on 01 Jul 2007

Current time on role 16 years, 11 months, 4 days

SKIBICKY, Taras

Director

Cpa

ACTIVE

Assigned on 18 Apr 2000

Current time on role 24 years, 1 month, 17 days

HOWELL, James Emlyn

Secretary

RESIGNED

Assigned on 24 May 1996

Resigned on 16 Jun 2004

Time on role 8 years, 23 days

MCDONNELL, Brian Aloysius Patrick

Secretary

RESIGNED

Assigned on

Resigned on 24 May 1996

Time on role 28 years, 12 days

TOTTMAN, Peter

Secretary

RESIGNED

Assigned on 12 Jun 2000

Resigned on 15 Aug 2000

Time on role 2 months, 3 days

TUE, Colin

Secretary

RESIGNED

Assigned on 28 May 2004

Resigned on 30 Aug 2007

Time on role 3 years, 3 months, 2 days

DYER, Raymond

Director

Vice President -Cobe European Operations

RESIGNED

Assigned on

Resigned on 08 Jan 1993

Time on role 31 years, 4 months, 28 days

GIACHETTI, Edward John

Director

President Cobe International

RESIGNED

Assigned on 05 Feb 1993

Resigned on 13 May 1999

Time on role 6 years, 3 months, 8 days

GRONDELLI, Ugo

Director

Executive Vice President Gambr

RESIGNED

Assigned on

Resigned on 01 Feb 1999

Time on role 25 years, 4 months, 4 days

HEATH, Gary

Director

Vice President/Mfg

RESIGNED

Assigned on 18 Apr 2000

Resigned on 11 Jun 2007

Time on role 7 years, 1 month, 23 days

HOWELL, James Emlyn

Director

Business Manager

RESIGNED

Assigned on 04 Jun 1999

Resigned on 16 Jun 2004

Time on role 5 years, 12 days

HOWLETT, Brian

Director

Managing Director

RESIGNED

Assigned on

Resigned on 04 Jun 2000

Time on role 24 years, 1 day

KLOTZBUCHER, Friedrich

Director

Business Director

RESIGNED

Assigned on 18 May 1999

Resigned on 07 Jun 2002

Time on role 3 years, 20 days

MALI, Andre

Director

International Controller Cobe Inc

RESIGNED

Assigned on

Resigned on 12 Apr 2000

Time on role 24 years, 1 month, 24 days

SMITH, Josie

Director

Mfg Ops Mgr

RESIGNED

Assigned on 28 May 2004

Resigned on 02 May 2007

Time on role 2 years, 11 months, 5 days

WOOD, Edward

Director

Director

RESIGNED

Assigned on 18 May 1999

Resigned on 20 Jun 2000

Time on role 1 year, 1 month, 2 days


Some Companies

EVOPLEX LIMITED

CAWLEY PRIORY,CHICHESTER,PO19 1SY

Number:11077822
Status:ACTIVE
Category:Private Limited Company

EXCLUSIVE RETURNS LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:06681512
Status:ACTIVE
Category:Private Limited Company

KAMAHL FULLER LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11863916
Status:ACTIVE
Category:Private Limited Company

KINTRONIX LTD

15 HYDE COURT,NORWICH,NR7 0QR

Number:11026975
Status:ACTIVE
Category:Private Limited Company

MELYKELLY LTD

FLAT23 VISTA HOUSE,LUTON,LU1 1SE

Number:11709365
Status:ACTIVE
Category:Private Limited Company

NOKES & CO LIMITED

SQUIRE HOUSE,BILLERICAY,CM12 9AS

Number:07058647
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source