British – Born 73 years ago (March 1951)
Company Name | Morvus Technology Limited |
---|---|
Company Status | Active |
Company Ownership | 3.26% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2004 (2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 13 February 2009) |
Assigned Occupation | Scientist |
Addresses | Correspondence Address Manor Cottage 7 Berkley Street Eynesbury, St. Neots Huntingdon Cambridgeshire PE19 2NA Registered Company Address Aberllech Pentre Bach Brecon LD3 8UB Wales |
Company Name | Cardiff Protides Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2005 (same day as company formation) |
Appointment Duration | 2 years, 4 months (Resigned 10 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Manor Cottage 7 Berkley Street Eynesbury, St. Neots Huntingdon Cambridgeshire PE19 2NA Registered Company Address Aberllech Pentre Bach Brecon LD3 8UB Wales |
Company Name | Cardiff Biologicals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2006 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 10 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Manor Cottage 7 Berkley Street Eynesbury, St. Neots Huntingdon Cambridgeshire PE19 2NA Registered Company Address Aberllech Pentre Bach Brecon LD3 8UB Wales |
Company Name | Chiroscience Group Limited |
---|---|
Company Status | Converted / Closed |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1996 (2 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 30 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Manor Cottage 7 Berkley Street Eynesbury, St. Neots Huntingdon Cambridgeshire PE19 2NA Registered Company Address 208 Bath Road Slough Berkshire SL1 3WE |
Company Name | Enzacta R & D Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1998 (2 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 24 July 2003) |
Assigned Occupation | CEO |
Addresses | Correspondence Address Manor Cottage 7 Berkley Street Eynesbury, St. Neots Huntingdon Cambridgeshire PE19 2NA Registered Company Address First Floor 5 Fleet Place London EC4M 7RD |
Company Name | Kymed GB Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2000 (10 years, 8 months after company formation) |
Appointment Duration | 3 years (Resigned 24 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Manor Cottage 7 Berkley Street Eynesbury, St. Neots Huntingdon Cambridgeshire PE19 2NA Registered Company Address First Floor 5 Fleet Place London EC4M 7RD |
Company Name | De Montfort Biopharma Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2001 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Resigned 24 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Manor Cottage 7 Berkley Street Eynesbury, St. Neots Huntingdon Cambridgeshire PE19 2NA Registered Company Address First Floor 5 Fleet Place London EC4M 7RD |
Company Name | Pelythera Pharma Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2005 (6 days after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 13 February 2009) |
Assigned Occupation | Scientist |
Addresses | Correspondence Address Manor Cottage 7 Berkley Street Eynesbury, St. Neots Huntingdon Cambridgeshire PE19 2NA Registered Company Address Aberllech Pentre Bach Brecon LD3 8UB Wales |
Company Name | Chirotech Technology Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1996 (4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 30 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Manor Cottage 7 Berkley Street Eynesbury, St. Neots Huntingdon Cambridgeshire PE19 2NA Registered Company Address C/O Kingsbridge Corporate Solutions, 1st Floor Lowgate House Lowgate Hull HU1 1EL |