CARDINAL HEALTH U.K. 101 LIMITED

Eversheds House 70 Great Bridgewater Street, Manchester, M1 5ES
StatusDISSOLVED
Company No.01783390
CategoryPrivate Limited Company
Incorporated17 Jan 1984
Age40 years, 4 months, 16 days
JurisdictionEngland Wales
Dissolution07 Sep 2013
Years10 years, 8 months, 25 days

SUMMARY

CARDINAL HEALTH U.K. 101 LIMITED is an dissolved private limited company with number 01783390. It was incorporated 40 years, 4 months, 16 days ago, on 17 January 1984 and it was dissolved 10 years, 8 months, 25 days ago, on 07 September 2013. The company address is Eversheds House 70 Great Bridgewater Street, Manchester, M1 5ES.



People

ABDUL SAMAD, Samer

Director

Executive

ACTIVE

Assigned on 13 Feb 2012

Current time on role 12 years, 3 months, 18 days

EARNSHAW, Jeremy Waring

Secretary

Chartered Accountant

RESIGNED

Assigned on 11 Oct 1999

Resigned on 30 Sep 2005

Time on role 5 years, 11 months, 19 days

HIGSON, Peter Lynton

Secretary

RESIGNED

Assigned on 12 Oct 1994

Resigned on 24 May 1995

Time on role 7 months, 12 days

KNIGHT, Anthony

Secretary

RESIGNED

Assigned on 13 Jul 2007

Resigned on 01 Dec 2009

Time on role 2 years, 4 months, 19 days

LOFTHOUSE, Stephen David

Secretary

Chartered Accountant

RESIGNED

Assigned on 06 Mar 2006

Resigned on 03 Nov 2006

Time on role 7 months, 28 days

SPURLING, Alan Malcolm

Secretary

Company Director

RESIGNED

Assigned on 22 Oct 1990

Resigned on 12 Oct 1994

Time on role 3 years, 11 months, 21 days

VOERMAN, Peter

Secretary

Company Director

RESIGNED

Assigned on 05 Jan 1998

Resigned on 11 Oct 1999

Time on role 1 year, 9 months, 6 days

WEST, David William

Secretary

Director

RESIGNED

Assigned on 03 Nov 2006

Resigned on 12 Jul 2007

Time on role 8 months, 9 days

EVERSECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Sep 2005

Resigned on 06 Mar 2006

Time on role 5 months, 6 days

AGUDELO, Jorge Mario Gomez

Director

None

RESIGNED

Assigned on 01 Dec 2009

Resigned on 13 Feb 2012

Time on role 2 years, 2 months, 12 days

BLOM, Cornelius Martin

Director

Management Consultant

RESIGNED

Assigned on 01 Mar 1999

Resigned on 11 Oct 1999

Time on role 7 months, 10 days

DE RIJCKE, Jacobus Cornelis

Director

Company Director

RESIGNED

Assigned on 01 Oct 1995

Resigned on 01 May 1997

Time on role 1 year, 7 months

DE RIJCKE, Pieter Willem Jacobus

Director

Director

RESIGNED

Assigned on 06 Dec 1995

Resigned on 11 Oct 1999

Time on role 3 years, 10 months, 5 days

EARNSHAW, Jeremy Waring

Director

Chartered Accountant

RESIGNED

Assigned on 11 Oct 1999

Resigned on 30 Sep 2005

Time on role 5 years, 11 months, 19 days

FORD, Brendan Allen

Director

Executive Vice President

RESIGNED

Assigned on 27 Sep 2006

Resigned on 18 Dec 2006

Time on role 2 months, 21 days

HARTY, Linda Anne

Director

Executive Vice President

RESIGNED

Assigned on 27 Sep 2006

Resigned on 18 Dec 2006

Time on role 2 months, 21 days

HAZELEBACH, Gerard Willem

Director

Company Director

RESIGNED

Assigned on 01 Jul 1998

Resigned on 11 Oct 1999

Time on role 1 year, 3 months, 10 days

HIGSON, Kenneth

Director

Company Director

RESIGNED

Assigned on 22 Oct 1990

Resigned on 24 May 1995

Time on role 4 years, 7 months, 2 days

HORRY, David

Director

Sales And Marketing

RESIGNED

Assigned on 01 Nov 2002

Resigned on 31 May 2003

Time on role 6 months, 30 days

JANMOHAMED, Feroze Issa Ismail

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Oct 1991

Time on role 32 years, 7 months, 12 days

KAY, Andrew George

Director

Operations Director

RESIGNED

Assigned on 02 Jan 2003

Resigned on 31 Dec 2005

Time on role 2 years, 11 months, 29 days

LOFTHOUSE, Stephen David

Director

Chartered Accountant

RESIGNED

Assigned on 06 Mar 2006

Resigned on 06 Mar 2006

Time on role

MARTIN, Chrisopher Keith

Director

Accountant

RESIGNED

Assigned on 01 Nov 2002

Resigned on 31 Mar 2004

Time on role 1 year, 4 months, 30 days

OADES, Andrew Giovanni

Director

Director

RESIGNED

Assigned on 18 Dec 2006

Resigned on 01 Dec 2009

Time on role 2 years, 11 months, 14 days

OTTEN, Edwin

Director

Financial Director

RESIGNED

Assigned on 01 May 1997

Resigned on 07 May 1998

Time on role 1 year, 6 days

PARKER, John Francis

Director

Chief Executive

RESIGNED

Assigned on 11 Oct 1999

Resigned on 03 Sep 2004

Time on role 4 years, 10 months, 23 days

POWELL, Rufus John

Director

Chartered Accountant

RESIGNED

Assigned on 06 Mar 2006

Resigned on 24 Sep 2006

Time on role 6 months, 18 days

PRICE, Penry Frederick Douglas

Director

Director

RESIGNED

Assigned on 11 Oct 1999

Resigned on 29 Sep 2006

Time on role 6 years, 11 months, 18 days

SILLITTO, Martin

Director

Pharmacist

RESIGNED

Assigned on 13 Jul 2007

Resigned on 01 Dec 2009

Time on role 2 years, 4 months, 19 days

VAN HEDEL, Theodorus Johannes Maria

Director

Company Director

RESIGNED

Assigned on 07 May 1998

Resigned on 11 Oct 1999

Time on role 1 year, 5 months, 4 days

VAN MULUKOM, Henricus Maria

Director

Company Director

RESIGNED

Assigned on 24 May 1995

Resigned on 01 Oct 1995

Time on role 4 months, 7 days

VOERMAN, Peter

Director

Company Director

RESIGNED

Assigned on 05 Jan 1998

Resigned on 11 Oct 1999

Time on role 1 year, 9 months, 6 days

WEST, David William

Director

Director

RESIGNED

Assigned on 18 Dec 2006

Resigned on 12 Jul 2007

Time on role 6 months, 25 days

WILSON, Andrew

Director

Director

RESIGNED

Assigned on 11 Oct 1999

Resigned on 31 May 2003

Time on role 3 years, 7 months, 20 days


Some Companies

BACK57 LIMITED

THE EAGLE INN HIGHBURY STREET,RADSTOCK,BA3 5NT

Number:07758133
Status:ACTIVE
Category:Private Limited Company

ELDON FARM DEVELOPMENTS LIMITED

21-35 ST DENYS,SOUTHAMPTON,SO17 1GJ

Number:09991705
Status:ACTIVE
Category:Private Limited Company

MIMI'S CAKE SHOP LIMITED

39 SUMMERHOUSE AVE,HOUNSLOW,TW5 9DJ

Number:07697024
Status:ACTIVE
Category:Private Limited Company

RAVIN IMPORTS & EXPORTS LTD

30 KINGS CLOSE,MANCHESTER,M18 8TB

Number:08087874
Status:ACTIVE
Category:Private Limited Company

RIK METCALFE DRIVING SERVICES LIMITED

9 GREENWAY CLOSE,SALE,M33 4PU

Number:09315026
Status:ACTIVE
Category:Private Limited Company

S R COX CONSULTING LTD

66 PONTYPRIDD ROAD,BARRY,CF62 7LS

Number:08030467
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