ABBOTT VASCULAR DEVICES LIMITED

Abbott House Vanwall Business Park Abbott House Vanwall Business Park, Maidenhead, SL6 4XE, Berkshire
StatusACTIVE
Company No.01833264
CategoryPrivate Limited Company
Incorporated16 Jul 1984
Age39 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

ABBOTT VASCULAR DEVICES LIMITED is an active private limited company with number 01833264. It was incorporated 39 years, 9 months, 29 days ago, on 16 July 1984. The company address is Abbott House Vanwall Business Park Abbott House Vanwall Business Park, Maidenhead, SL6 4XE, Berkshire.



People

GOGAY, Kevan

Secretary

ACTIVE

Assigned on 01 Jan 2013

Current time on role 11 years, 4 months, 13 days

CLAYTON, Michael Robert Kendall

Director

Managing Director

ACTIVE

Assigned on 23 Mar 2020

Current time on role 4 years, 1 month, 22 days

DAVIES, Alison Elizabeth

Director

Vice President, Treasurer

ACTIVE

Assigned on 15 Oct 2023

Current time on role 6 months, 30 days

HARRIS, Neil, Mr.

Director

General Manager

ACTIVE

Assigned on 31 Aug 2018

Current time on role 5 years, 8 months, 14 days

BARDWELL, John Edward

Secretary

Chartered Accountant/Treasurer

RESIGNED

Assigned on 23 Oct 1991

Resigned on 06 Feb 1998

Time on role 6 years, 3 months, 14 days

BEATTIE, Phillip

Secretary

RESIGNED

Assigned on 07 May 2002

Resigned on 01 Apr 2003

Time on role 10 months, 25 days

BROWN, Stephen

Secretary

Finance Director

RESIGNED

Assigned on 01 Oct 2005

Resigned on 07 Jun 2011

Time on role 5 years, 8 months, 6 days

EVANS, Fiona Maria

Secretary

Chartered Sec

RESIGNED

Assigned on 30 Jan 2001

Resigned on 07 May 2002

Time on role 1 year, 3 months, 8 days

HACKER, Ann Veronica

Secretary

RESIGNED

Assigned on

Resigned on 23 Oct 1991

Time on role 32 years, 6 months, 21 days

HUNT, Michael Elliott

Secretary

RESIGNED

Assigned on 13 May 1999

Resigned on 31 Dec 2000

Time on role 1 year, 7 months, 18 days

MARK, David

Secretary

Finance Director

RESIGNED

Assigned on 01 Apr 2003

Resigned on 01 Oct 2005

Time on role 2 years, 5 months, 30 days

MCLEAN, Suzanne Victoria

Secretary

Lawyer

RESIGNED

Assigned on 06 Feb 1998

Resigned on 13 May 1999

Time on role 1 year, 3 months, 7 days

POOTS, Kyle

Secretary

RESIGNED

Assigned on 06 Jun 2011

Resigned on 01 Jan 2013

Time on role 1 year, 6 months, 25 days

STEADMAN, Julian Alex

Secretary

Accountant

RESIGNED

Assigned on 01 Jan 2001

Resigned on 30 Jan 2001

Time on role 29 days

BARDWELL, John Edward

Director

Ca/Treasurer

RESIGNED

Assigned on 23 Oct 1991

Resigned on 28 Jan 1999

Time on role 7 years, 3 months, 5 days

BROWN, Stephen

Director

Finance Director

RESIGNED

Assigned on 13 Dec 2005

Resigned on 02 Feb 2006

Time on role 1 month, 20 days

CAHILL, Linda

Director

Venture Capitalist

RESIGNED

Assigned on

Resigned on 10 Jan 1994

Time on role 30 years, 4 months, 4 days

CHAPMAN, Dennis, Professor

Director

Professor Of Biophysical Chemi

RESIGNED

Assigned on

Resigned on 27 Jul 1998

Time on role 25 years, 9 months, 17 days

CHARLES, Stephen Alexander, Dr

Director

Research & Development Director

RESIGNED

Assigned on

Resigned on 07 May 1993

Time on role 31 years, 7 days

CLOHERTY, Patricia Mary

Director

Venture Capatalist

RESIGNED

Assigned on 22 Apr 1993

Resigned on 06 Apr 1995

Time on role 1 year, 11 months, 14 days

COULTER, John

Director

General Manager

RESIGNED

Assigned on 02 Mar 2006

Resigned on 30 Mar 2007

Time on role 1 year, 28 days

CURNOCK COOK, Jeremy Lawrence

Director

Company Director

RESIGNED

Assigned on

Resigned on 07 May 2002

Time on role 22 years, 7 days

ENRIGHT, Patrick

Director

Venture Capitalist

RESIGNED

Assigned on 22 Apr 1993

Resigned on 08 Sep 1993

Time on role 4 months, 16 days

FORREST, Andrew David Hall

Director

Executive

RESIGNED

Assigned on 30 Mar 2005

Resigned on 25 Oct 2007

Time on role 2 years, 6 months, 26 days

FREYMAN, Thomas Craig

Director

Executive

RESIGNED

Assigned on 07 May 2002

Resigned on 15 Dec 2015

Time on role 13 years, 7 months, 8 days

FUNCK, Robert Emmett

Director

Vice President And Treasurer

RESIGNED

Assigned on 30 Mar 2007

Resigned on 03 Dec 2007

Time on role 8 months, 4 days

HACKER, Ann Veronica

Director

Chief Executive Officer

RESIGNED

Assigned on

Resigned on 21 Dec 1994

Time on role 29 years, 4 months, 23 days

HALL, Gary James

Director

General Manager

RESIGNED

Assigned on 02 Oct 2015

Resigned on 27 Sep 2018

Time on role 2 years, 11 months, 25 days

HARGREAVES, Gordon

Director

Doctor

RESIGNED

Assigned on

Resigned on 15 Apr 1993

Time on role 31 years, 29 days

HAYWOOD, Mark

Director

Manager

RESIGNED

Assigned on 07 May 2002

Resigned on 01 Nov 2002

Time on role 5 months, 25 days

HUDSON, Susan Michelle

Director

General Manager

RESIGNED

Assigned on 15 Nov 2010

Resigned on 31 Aug 2018

Time on role 7 years, 9 months, 16 days

HUDSON, Susan Michelle

Director

General Manager

RESIGNED

Assigned on 01 May 2009

Resigned on 30 Jan 2010

Time on role 8 months, 29 days

IGLESIAS FERNANDEZ, Luis

Director

General Manager

RESIGNED

Assigned on 30 Mar 2005

Resigned on 13 Dec 2005

Time on role 8 months, 14 days

KEEN, Nigel John

Director

Company Director

RESIGNED

Assigned on

Resigned on 15 Apr 1993

Time on role 31 years, 29 days

MCCOY, John Arthur

Director

Vice President, Treasurer

RESIGNED

Assigned on 08 Mar 2021

Resigned on 15 Oct 2023

Time on role 2 years, 7 months, 7 days

MORGAN, Philip William

Director

Company Director

RESIGNED

Assigned on

Resigned on 04 Mar 1993

Time on role 31 years, 2 months, 10 days

MOUNTRICHAS, Georgios

Director

General Manager

RESIGNED

Assigned on 27 Sep 2018

Resigned on 23 Mar 2020

Time on role 1 year, 5 months, 26 days

MUKERJI, Swagatam

Director

Co Director

RESIGNED

Assigned on 09 May 2001

Resigned on 07 May 2002

Time on role 11 months, 29 days

PETERSON, Karen Marie

Director

Treasury Vice President

RESIGNED

Assigned on 01 Mar 2020

Resigned on 08 Mar 2021

Time on role 1 year, 7 days

RANKIN, John Harry

Director

Area Manager

RESIGNED

Assigned on 30 Mar 2007

Resigned on 26 Sep 2008

Time on role 1 year, 5 months, 27 days

REIKES, Peter Ned

Director

Banker/Venture Capitalist

RESIGNED

Assigned on 03 Nov 1993

Resigned on 06 Apr 1995

Time on role 1 year, 5 months, 3 days

SIDES, Thomas Edward

Director

Managing Director

RESIGNED

Assigned on 01 Nov 2002

Resigned on 30 Mar 2005

Time on role 2 years, 4 months, 29 days

SIMON, Dominic Crispin Adam

Director

Company Director

RESIGNED

Assigned on 27 Jul 1998

Resigned on 07 May 2002

Time on role 3 years, 9 months, 11 days

SMITH, Michael James

Director

General Manager

RESIGNED

Assigned on 26 Sep 2008

Resigned on 02 Oct 2015

Time on role 7 years, 6 days

SOENDERBY, Camilla Maria Kruchov

Director

General Manager

RESIGNED

Assigned on 29 Jan 2010

Resigned on 01 Jan 2013

Time on role 2 years, 11 months, 3 days

STEADMAN, Julian Alex

Director

Accountant

RESIGNED

Assigned on 27 Jan 1997

Resigned on 08 May 2001

Time on role 4 years, 3 months, 12 days

STEWART, Jeffrey Ryan

Director

General Manager

RESIGNED

Assigned on 25 Oct 2007

Resigned on 02 May 2009

Time on role 1 year, 6 months, 8 days

TAYLOR, Alistair Henderson

Director

Chief Executive Officer/Presidresident

RESIGNED

Assigned on 13 Sep 1993

Resigned on 08 Apr 1998

Time on role 4 years, 6 months, 25 days

TERRY, Stephen John

Director

Managing Director

RESIGNED

Assigned on 16 Mar 2000

Resigned on 07 May 2002

Time on role 2 years, 1 month, 22 days

VALE, Brad H, Doctor

Director

Director Of New Ventures

RESIGNED

Assigned on 10 Jan 1994

Resigned on 08 Feb 1994

Time on role 29 days

YOOR, Brian

Director

Business Executive

RESIGNED

Assigned on 15 Dec 2015

Resigned on 29 Feb 2020

Time on role 4 years, 2 months, 14 days


Some Companies

ABERCROMBIE ACADEMICS LIMITED

26 COMET WAY,CHRISTCHURCH,BH23 4JW

Number:11444010
Status:ACTIVE
Category:Private Limited Company

CHURCH 1956 LIMITED

209 CHURCH LEYS,HARLOW,CM18 6BY

Number:09333101
Status:ACTIVE
Category:Private Limited Company

KESTRAL EX LTD.

BURNSIDE INDUSTRIAL ESTATE,GLASGOW,G65 9JX

Number:SC355903
Status:ACTIVE
Category:Private Limited Company

MAESTRO FLIGHT LIMITED

FLAT 2,LONDON,SE1 1DF

Number:11112276
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SILVA PROPERTY SOLUTIONS LIMITED

35 BURROW HOUSE,LONDON,SW9 0UY

Number:11420758
Status:ACTIVE
Category:Private Limited Company

TAURUS FITTED BEDROOMS LIMITED

UNIT 7 LYON ROAD INDUSTRIAL ESTATE LYON ROAD,BOLTON,BL4 4NB

Number:04875512
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