Dr Maria Rita BUXTON-SMITH
Dr Maria Rita BUXTON-SMITH is a British citizen, born on April of 1965.
Nationality: | British |
Born on: | April of 1965 |
Registered Address
The registered address of Dr Maria Rita BUXTON-SMITH is:
Ssl International Plc, 35 New Bridge Street, EC4V 6BW, London,
Appointments
These are the registered company appointments of Dr Maria Rita BUXTON-SMITH.
W.WOODWARD,LIMITED
Director
Company Secretary
RESIGNEDAssigned on 23 Jul 2008
Resigned on 01 Nov 2010
Time on role 2 years, 3 months, 9 days
SONET SCHOLL HEALTHCARE INTERNATIONAL LIMITED
Director
Company Secretary
RESIGNEDAssigned on 23 Jul 2008
Resigned on 01 Nov 2010
Time on role 2 years, 3 months, 9 days
SSL (MG) POLYMERS LIMITED
Director
Company Secretary
RESIGNEDAssigned on 23 Jul 2008
Resigned on 01 Nov 2010
Time on role 2 years, 3 months, 9 days
SONET SETON UK LIMITED
Director
Company Secretary
RESIGNEDAssigned on 23 Jul 2008
Resigned on 01 Nov 2010
Time on role 2 years, 3 months, 9 days
SONET INVESTMENTS LIMITED
Director
Company Secretary
RESIGNEDAssigned on 23 Jul 2008
Resigned on 01 Nov 2010
Time on role 2 years, 3 months, 9 days
SONET GROUP LIMITED
Director
Company Secretary
RESIGNEDAssigned on 23 Jul 2008
Resigned on 01 Nov 2010
Time on role 2 years, 3 months, 9 days
SONET HEALTHCARE LIMITED
Director
Company Secretary
RESIGNEDAssigned on 23 Jul 2008
Resigned on 01 Nov 2010
Time on role 2 years, 3 months, 9 days
PHARMALAB LIMITED
Director
Company Secretary
RESIGNEDAssigned on 23 Jul 2008
Resigned on 01 Nov 2010
Time on role 2 years, 3 months, 9 days
LRC PRODUCTS LIMITED
Director
Company Secretary
RESIGNEDAssigned on 23 Jul 2008
Resigned on 01 Nov 2010
Time on role 2 years, 3 months, 9 days
RIVALMUSTER
Director
Company Secretary
RESIGNEDAssigned on 23 Jul 2008
Resigned on 01 Nov 2010
Time on role 2 years, 3 months, 9 days
SSL (RB) PRODUCTS LIMITED
Director
Company Secretary
RESIGNEDAssigned on 23 Jul 2008
Resigned on 01 Nov 2010
Time on role 2 years, 3 months, 9 days
SCHOLL (INVESTMENTS) LIMITED
Director
Company Secretary
RESIGNEDAssigned on 23 Jul 2008
Resigned on 01 Nov 2010
Time on role 2 years, 3 months, 9 days
RECKITT SETON LIMITED
Director
Company Secretary
RESIGNEDAssigned on 23 Jul 2008
Resigned on 01 Nov 2010
Time on role 2 years, 3 months, 9 days
CUPAL,LIMITED
Director
Company Secretary
RESIGNEDAssigned on 23 Jul 2008
Resigned on 01 Nov 2010
Time on role 2 years, 3 months, 9 days
LRC INVESTMENTS LIMITED
Director
Company Secretary
RESIGNEDAssigned on 23 Jul 2008
Resigned on 01 Nov 2010
Time on role 2 years, 3 months, 9 days
BREVET HOSPITAL PRODUCTS (UK) LIMITED
Director
Company Secretary
RESIGNEDAssigned on 23 Jul 2008
Resigned on 01 Nov 2010
Time on role 2 years, 3 months, 9 days
SONET OVERSEAS INVESTMENTS LIMITED
Director
Company Secretary
RESIGNEDAssigned on 23 Jul 2008
Resigned on 01 Nov 2010
Time on role 2 years, 3 months, 9 days
BRITISH SURGICAL INDUSTRIES LIMITED
Director
Company Secretary
RESIGNEDAssigned on 23 Jul 2008
Resigned on 01 Nov 2010
Time on role 2 years, 3 months, 9 days
LRC SECRETARIAL SERVICES LIMITED
Director
Company Secretary
RESIGNEDAssigned on 23 Jul 2008
Resigned on 01 Nov 2010
Time on role 2 years, 3 months, 9 days
SONET SCHOLL HEALTHCARE LIMITED
Director
Company Secretary
RESIGNEDAssigned on 23 Jul 2008
Resigned on 01 Nov 2010
Time on role 2 years, 3 months, 9 days
SSL (SD) INTERNATIONAL LIMITED
Director
Company Secretary
RESIGNEDAssigned on 23 Jul 2008
Resigned on 01 Nov 2010
Time on role 2 years, 3 months, 9 days
OPEN CHAMPIONSHIP LIMITED
Director
Company Secretary
RESIGNEDAssigned on 23 Jul 2008
Resigned on 01 Nov 2010
Time on role 2 years, 3 months, 9 days
EAREX PRODUCTS LIMITED
Director
Company Secretary
RESIGNEDAssigned on 23 Jul 2008
Resigned on 01 Nov 2010
Time on role 2 years, 3 months, 9 days
SETON HEALTHCARE NO.1 TRUSTEE LIMITED
Director
Company Secretary
RESIGNEDAssigned on 13 Jan 2009
Resigned on 01 Nov 2010
Time on role 1 year, 9 months, 19 days
NEW BRIDGE STREET INVOICING LIMITED
Director
Company Secretary
RESIGNEDAssigned on 23 Jul 2008
Resigned on 01 Nov 2010
Time on role 2 years, 3 months, 9 days
LONDON INTERNATIONAL GROUP LIMITED
Director
Company Secretary
RESIGNEDAssigned on 23 Jul 2008
Resigned on 01 Nov 2010
Time on role 2 years, 3 months, 9 days
SSL (MG) PRODUCTS LIMITED
Director
Company Secretary
RESIGNEDAssigned on 23 Jul 2008
Resigned on 01 Nov 2010
Time on role 2 years, 3 months, 9 days
SCHOLL CONSUMER PRODUCTS LIMITED
Director
Company Secretary
RESIGNEDAssigned on 23 Jul 2008
Resigned on 01 Nov 2010
Time on role 2 years, 3 months, 9 days
SETON HEALTHCARE GROUP NO. 2 TRUSTEE LIMITED
Secretary
RESIGNEDAssigned on 31 Mar 2008
Resigned on 01 Nov 2010
Time on role 2 years, 7 months, 1 day
SONET PRODUCTS LIMITED
Director
Company Secretary
RESIGNEDAssigned on 23 Jul 2008
Resigned on 01 Nov 2010
Time on role 2 years, 3 months, 9 days
PREBBLES LIMITED
Director
Company Secretary
RESIGNEDAssigned on 23 Jul 2008
Resigned on 01 Nov 2010
Time on role 2 years, 3 months, 9 days
SSL PRODUCTS LIMITED
Director
Company Secretary
RESIGNEDAssigned on 23 Jul 2008
Resigned on 01 Nov 2010
Time on role 2 years, 3 months, 9 days
RECKITT SONET (UK) LIMITED
Director
Company Secretary
RESIGNEDAssigned on 23 Jul 2008
Resigned on 01 Nov 2010
Time on role 2 years, 3 months, 9 days
SSL (C C SERVICES) LIMITED
Director
Company Secretary
RESIGNEDAssigned on 23 Jul 2008
Resigned on 29 Oct 2010
Time on role 2 years, 3 months, 6 days
DUREX LIMITED
Director
Company Secretary
RESIGNEDAssigned on 23 Jul 2008
Resigned on 29 Oct 2010
Time on role 2 years, 3 months, 6 days