British – Born 65 years ago (January 1959)
Company Name | Abingworth Management Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 1991 (2 years, 6 months after company formation) |
Appointment Duration | 5 years (Resigned 30 September 1996) |
Assigned Occupation | Venture Capitalist |
Addresses | Correspondence Address 21 Albert Bridge Road London SW11 4PX Registered Company Address Princes House 38 Jermyn Street London SW1Y 6DN |
Company Name | Abingworth Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1991 (10 years after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 30 September 1996) |
Assigned Occupation | Venture Capitalist |
Addresses | Correspondence Address 21 Albert Bridge Road London SW11 4PX Registered Company Address Princes House 38 Jermyn Street London SW1Y 6DN |
Company Name | Independent Maternity Centres Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1994 (2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 15 May 1996) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address 21 Albert Bridge Road London SW11 4PX Registered Company Address 55 Flat 1 55 Portland Place London W1B 1QL |
Company Name | Pulse Healthcare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1996 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Resigned 11 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Albert Bridge Road London SW11 4PX Registered Company Address 9 Appold Street London EC2A 2AP |
Company Name | Arundel House Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1999 (3 months after company formation) |
Appointment Duration | 9 years, 9 months (Resigned 04 March 2009) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address 21 Albert Bridge Road London SW11 4PX Registered Company Address 6 Temple Place London WC2R 2PG |
Company Name | Booker Direct Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2002 (2 years, 2 months after company formation) |
Appointment Duration | 2 years (Resigned 03 September 2004) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address 21 Albert Bridge Road London SW11 4PX Registered Company Address Equity House Irthlingborough Road Wellingborough Northants NN8 1LT |
Company Name | Paypoint Network Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2002 (7 years, 11 months after company formation) |
Appointment Duration | 2 years (Resigned 20 October 2004) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address 21 Albert Bridge Road London SW11 4PX Registered Company Address No 1 The Boulevard Shire Park Welwyn Garden City Hertfordshire AL7 1EL |
Company Name | Paypoint Collections Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2002 (4 years, 3 months after company formation) |
Appointment Duration | 2 years (Resigned 20 October 2004) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address 21 Albert Bridge Road London SW11 4PX Registered Company Address 1 The Boulevard Shire Park Welwyn Garden City Hertfordshire AL7 1EL |
Company Name | Paypoint Retail Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2002 (2 months, 3 weeks after company formation) |
Appointment Duration | 2 years (Resigned 20 October 2004) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address 21 Albert Bridge Road London SW11 4PX Registered Company Address 1 The Boulevard Shire Park Welwyn Garden City Hertfordshire AL7 1EL |
Company Name | Abrdn Equity Income Trust Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2003 (12 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 31 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Albert Bridge Road London SW11 4PX Registered Company Address 280 Bishopsgate London EC2M 4AG |
Company Name | Booker Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2004 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Albert Bridge Road London SW11 4PX Registered Company Address Equity House Irthlingborough Road Wellingborough Northants NN8 1LT |
Company Name | Paypoint Trust Managers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2004 (7 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 20 October 2004) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address 21 Albert Bridge Road London SW11 4PX Registered Company Address 1 The Boulevard Shire Park Welwyn Garden City Hertfordshire AL7 1EL |
Company Name | GW Pharmaceuticals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2006 (4 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 15 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Albert Bridge Road London SW11 4PX Registered Company Address Sovereign House Vision Park, Chivers Way Histon Cambridge CB24 9BZ |
Company Name | London Ventures (General Partner) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 1991 (1 year after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 23 December 1992) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address 21 Albert Bridge Road London SW11 4PX Registered Company Address Staple Court 11 Staple Inn Buildings London WC1V 7QH |
Company Name | Abingworth Ventures (G.P.) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 1991 (2 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 30 September 1996) |
Assigned Occupation | Venture Capitalist |
Addresses | Correspondence Address 21 Albert Bridge Road London SW11 4PX Registered Company Address Princes House 38 Jermyn Street London SW1Y 6DN |
Company Name | Elkinbrook Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1991 (1 month after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 30 September 1996) |
Assigned Occupation | Venture Capitalist |
Addresses | Correspondence Address 21 Albert Bridge Road London SW11 4PX Registered Company Address Princes House 38 Jermyn Street London SW1Y 6DN |
Company Name | Manakin Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1991 (17 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 30 September 1996) |
Assigned Occupation | Venture Capitalist |
Addresses | Correspondence Address 21 Albert Bridge Road London SW11 4PX Registered Company Address PO Box 810 Hill House 1 Little New Street London EC4A 3TR |
Company Name | Panthermeadow Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 1992 (4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 30 September 1996) |
Assigned Occupation | Venture Capitalist |
Addresses | Correspondence Address 21 Albert Bridge Road London SW11 4PX Registered Company Address 26 St James'S Street London SW1A 1HA |
Company Name | Abingworth Trustee Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 1992 (2 years after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 30 September 1996) |
Assigned Occupation | Venture Capitalist |
Addresses | Correspondence Address 21 Albert Bridge Road London SW11 4PX Registered Company Address Princes House 38 Jermyn Street London SW1Y 6DN |
Company Name | Abingworth Executives Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 1992 (3 years after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 30 September 1996) |
Assigned Occupation | Venture Capitalist |
Addresses | Correspondence Address 21 Albert Bridge Road London SW11 4PX Registered Company Address Princes House 38 Jermyn Street London SW1Y 6DN |
Company Name | Innova Health Care Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1993 (5 days after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 28 March 1994) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address 21 Albert Bridge Road London SW11 4PX Registered Company Address Craegmoor House Perdiswell Park Worcester WR3 7NW |
Company Name | Springfield House Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1993 (5 days after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 27 January 1996) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address 21 Albert Bridge Road London SW11 4PX Registered Company Address North West House 13 King Street Blackpool FY1 3EJ |
Company Name | Ashleigh House (Darlington) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1993 (5 days after company formation) |
Appointment Duration | 1 year (Resigned 27 April 1994) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address 21 Albert Bridge Road London SW11 4PX Registered Company Address C/O Deloitte Llp One Trinity Gardens Broad Chare Newcastle Upon Tyne Tyne And Wear NE1 2HF |
Company Name | London Ventures (General Partner) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1993 (2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 10 November 1994) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address 21 Albert Bridge Road London SW11 4PX Registered Company Address Staple Court 11 Staple Inn Buildings London WC1V 7QH |
Company Name | Beronpace Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1994 (6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 02 September 1996) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address 21 Albert Bridge Road London SW11 4PX Registered Company Address Bath And West Buildings Lower Bristol Road Bath Avon BA2 3EG |
Company Name | Abingworth Atlantic Holdings Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 1994 (1 week, 5 days after company formation) |
Appointment Duration | 1 year, 12 months (Resigned 30 September 1996) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address 21 Albert Bridge Road London SW11 4PX Registered Company Address Princes House 38 Jermyn Street London SW1Y 6DN |
Company Name | Abingworth Atlantic Management Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 1994 (1 week, 5 days after company formation) |
Appointment Duration | 1 year, 12 months (Resigned 30 September 1996) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address 21 Albert Bridge Road London SW11 4PX Registered Company Address Princes House 38 Jermyn Street London SW1Y 6DN |
Company Name | Infection Management Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 1994 (3 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 04 October 1996) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address 21 Albert Bridge Road London SW11 4PX Registered Company Address 345 Station Road Harrow Middlesex HA1 2AA |
Company Name | Abingworth Tritec Management Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 1996 (1 month, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 30 September 1996) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address 21 Albert Bridge Road London SW11 4PX Registered Company Address Princes House 38 Jermyn Street London SW1Y 6DN |
Company Name | Blease Medical Holdings Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 1996 (3 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (Resigned 13 September 1996) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address 21 Albert Bridge Road London SW11 4PX Registered Company Address 110 Cannon Street London EC4N 6AR |
Company Name | Themis Ftse Fledgling Index Trust Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 1998 (4 years, 1 month after company formation) |
Appointment Duration | 1 year (Resigned 03 December 1999) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address 21 Albert Bridge Road London SW11 4PX Registered Company Address Gartmore House 8 Fenchurch Place London EC3M 4PH |
Company Name | Luckington Properties Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2000 (14 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (Resigned 17 February 2006) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address 21 Albert Bridge Road London SW11 4PX Registered Company Address Cobwebs Bacombe Lane Wendover Buckinghamshire HP22 6EQ |
Company Name | Care UK (Shepton Mallet) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2004 (3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 30 May 2007) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address 21 Albert Bridge Road London SW11 4PX Registered Company Address Hawker House 5-6 Napier Court Napier Road Reading Berkshire RG1 8BW |