British – Born 66 years ago (November 1957)
Company Name | Toad Innovations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1994 (11 months after company formation) |
Appointment Duration | 7 years, 3 months (Resigned 21 May 2001) |
Assigned Occupation | Businessman Entrepreneur |
Addresses | Correspondence Address 23 Holland Park London W11 3TD Registered Company Address 12 Charter Point Way Ashby-De-La-Zouch LE65 1NF |
Company Name | Journeo Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 1994 (2 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (Resigned 21 May 2001) |
Assigned Occupation | Businessman/Entrepreneur |
Addresses | Correspondence Address 23 Holland Park London W11 3TD Registered Company Address 12 Charter Point Way Ashby-De-La-Zouch LE65 1NF |
Company Name | Enviros Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1995 (4 months after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 28 June 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 23 Holland Park London W11 3TD Registered Company Address 27 Great West Road Brentford TW8 9BW |
Company Name | Kindertec Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 1996 (2 years after company formation) |
Appointment Duration | 7 years, 9 months (Resigned 22 December 2003) |
Assigned Occupation | Scientist |
Addresses | Correspondence Address 23 Holland Park London W11 3TD Registered Company Address Mayborn House Balliol Business Park Newcastle Upon Tyne NE12 8EW |
Company Name | Cyclacel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 1996 (4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 21 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 23 Holland Park London W11 3TD Registered Company Address 2 London Wall Place London EC2Y 5AU |
Company Name | Cyclacel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 1996 (4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 21 May 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 23 Holland Park London W11 3TD Registered Company Address 2 London Wall Place London EC2Y 5AU |
Company Name | 21st Century Fleet Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1997 (9 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 21 May 2001) |
Assigned Occupation | Businessman |
Addresses | Correspondence Address 23 Holland Park London W11 3TD Registered Company Address 12 Charter Point Way Ashby-De-La-Zouch LE65 1NF |
Company Name | Second Base Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1997 (8 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 18 March 2003) |
Assigned Occupation | Businessman |
Addresses | Correspondence Address 23 Holland Park London W11 3TD Registered Company Address 12 Charter Point Way Ashby-De-La-Zouch LE65 1NF |
Company Name | 21st Century Passenger Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1997 (5 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 21 May 2001) |
Assigned Occupation | Businessman |
Addresses | Correspondence Address 23 Holland Park London W11 3TD Registered Company Address 12 Charter Point Way Ashby-De-La-Zouch LE65 1NF |
Company Name | Vectura Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 1997 (2 months, 2 weeks after company formation) |
Appointment Duration | 5 years (Resigned 19 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 23 Holland Park London W11 3TD Registered Company Address One Prospect West Chippenham Wiltshire SN14 6FH |
Company Name | Chiroscience Group Limited |
---|---|
Company Status | Converted / Closed |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 1993 (4 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 04 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 23 Holland Park London W11 3TD Registered Company Address 208 Bath Road Slough Berkshire SL1 3WE |
Company Name | Ligand UK Research Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 1995 (2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 02 December 1999) |
Assigned Occupation | Scientist |
Addresses | Correspondence Address 23 Holland Park London W11 3TD Registered Company Address C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH |
Company Name | Emergent Product Development UK Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 1996 (2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 18 February 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 23 Holland Park London W11 3TD Registered Company Address One High Street Egham TW20 9HJ |
Company Name | Spacetrac Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 1997 (3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 21 June 2001) |
Assigned Occupation | Scientist |
Addresses | Correspondence Address 23 Holland Park London W11 3TD Registered Company Address Bdo Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
Company Name | Nigra Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1998 (6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 02 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 23 Holland Park London W11 3TD Registered Company Address Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT |
Company Name | Chirotech Technology Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 1992 (1 year after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 28 March 1996) |
Assigned Occupation | Executive Biotechnology Busine |
Addresses | Correspondence Address 23 Holland Park London W11 3TD Registered Company Address C/O Kingsbridge Corporate Solutions, 1st Floor Lowgate House Lowgate Hull HU1 1EL |