British – Born 66 years ago (August 1957)
Company Name | Enviros Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1996 (6 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 31 July 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 26 Manor Road Hemingford Grey Huntingdon Cambridgeshire PE28 9BX Registered Company Address 27 Great West Road Brentford TW8 9BW |
Company Name | Cyclacel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1997 (9 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (Resigned 20 March 2003) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 26 Manor Road Hemingford Grey Huntingdon Cambridgeshire PE28 9BX Registered Company Address 2 London Wall Place London EC2Y 5AU |
Company Name | Vectura Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 1997 (1 month after company formation) |
Appointment Duration | 6 years, 5 months (Resigned 09 March 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 26 Manor Road Hemingford Grey Huntingdon Cambridgeshire PE28 9BX Registered Company Address One Prospect West Chippenham Wiltshire SN14 6FH |
Company Name | Kindertec Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1997 (3 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (Resigned 26 October 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 26 Manor Road Hemingford Grey Huntingdon Cambridgeshire PE28 9BX Registered Company Address Mayborn House Balliol Business Park Newcastle Upon Tyne NE12 8EW |
Company Name | Biovex Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 1998 (11 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 24 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 26 Manor Road Hemingford Grey Huntingdon Cambridgeshire PE28 9BX Registered Company Address 216 Cambridge Science Park Milton Road Cambridge Cambridgeshire CB4 0WA |
Company Name | Vectura Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1999 (16 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 23 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 26 Manor Road Hemingford Grey Huntingdon Cambridgeshire PE28 9BX Registered Company Address One Prospect West Chippenham Wiltshire SN14 6FH |
Company Name | Lidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2000 (8 years after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 05 July 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 26 Manor Road Hemingford Grey Huntingdon Cambridgeshire PE28 9BX Registered Company Address Unit D4, Tottenham Commercial Park Leeside Road London N17 0QJ |
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 | 2 years, 1 month (Resigned 31 December 1995) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 26 Manor Road Hemingford Grey Huntingdon Cambridgeshire PE28 9BX Registered Company Address 208 Bath Road Slough Berkshire SL1 3WE |
Company Name | Merlin Ventures Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1996 (3 months after company formation) |
Appointment Duration | 6 years, 11 months (Resigned 26 February 2003) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 26 Manor Road Hemingford Grey Huntingdon Cambridgeshire PE28 9BX Registered Company Address 33 King Street St Jamess London SW1Y 6RJ |
Company Name | MMS Market Movements Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1996 (10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 13 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 26 Manor Road Hemingford Grey Huntingdon Cambridgeshire PE28 9BX Registered Company Address Atrium Court The Ring Bracknell Berkshire RG12 1BZ |
Company Name | Humos Investments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 1996 (6 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 10 months (Resigned 30 June 2004) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 26 Manor Road Hemingford Grey Huntingdon Cambridgeshire PE28 9BX Registered Company Address Bowden House, 36 Northampton Road Market Harborough Leicestershire LE16 9HE |
Company Name | Excalibur Fund Managers Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 1996 (2 months after company formation) |
Appointment Duration | 6 years, 5 months (Resigned 06 February 2003) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 26 Manor Road Hemingford Grey Huntingdon Cambridgeshire PE28 9BX Registered Company Address 20 Berkeley Square London W1J 6EQ |
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 | 2 years, 6 months (Resigned 01 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 26 Manor Road Hemingford Grey Huntingdon Cambridgeshire PE28 9BX Registered Company Address One High Street Egham TW20 9HJ |
Company Name | Pantherix Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 1997 (4 days after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 25 September 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 26 Manor Road Hemingford Grey Huntingdon Cambridgeshire PE28 9BX Registered Company Address 107-111 Fleet Street London EC4A 2AB |
Company Name | Merlin Biosciences Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 1998 (1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 18 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 26 Manor Road Hemingford Grey Huntingdon Cambridgeshire PE28 9BX Registered Company Address Berkeley Sq House Berkeley Sq Mayfair London W1J 6BD |
Company Name | Paradigm Therapeutics Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 1998 (1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (Resigned 14 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 26 Manor Road Hemingford Grey Huntingdon Cambridgeshire PE28 9BX Registered Company Address 418 Cambridge Science Park Milton Road Cambridge Cambs CB4 0PA |
Company Name | Merlin Bioscience Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 1998 (1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 18 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 26 Manor Road Hemingford Grey Huntingdon Cambridgeshire PE28 9BX Registered Company Address Berkeley Square House Berkeley Square Mayfair London W1J 6BD |
Company Name | Merlin Biomed Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 1998 (1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 18 March 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 26 Manor Road Hemingford Grey Huntingdon Cambridgeshire PE28 9BX Registered Company Address Berkeley Sq House Berkeley Sq Mayfair London W1J 6BD |
Company Name | Flit Investments Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2000 (4 months, 1 week after company formation) |
Appointment Duration | 5 years (Resigned 23 November 2005) |
Assigned Occupation | Banker |
Addresses | Correspondence Address 26 Manor Road Hemingford Grey Huntingdon Cambridgeshire PE28 9BX Registered Company Address 10 Crown Place London EC2A 4FT |
Company Name | Paradigm Therapeutics Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2000 (2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 26 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 26 Manor Road Hemingford Grey Huntingdon Cambridgeshire PE28 9BX Registered Company Address 418 Cambridge Science Park Milton Road Cambridge Cambs CB4 0PA |
Company Name | Intercytex Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2001 (1 year, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 25 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 26 Manor Road Hemingford Grey Huntingdon Cambridgeshire PE28 9BX Registered Company Address 78 Chorley New Road Bolton BL1 4BY |
Company Name | Merlin General Partner Iii Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2002 (4 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 18 March 2003) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 26 Manor Road Hemingford Grey Huntingdon Cambridgeshire PE28 9BX Registered Company Address Berkeley Square House Berkeley Square Mayfair London W1J 6BD |
Company Name | Merlin (Scotland) Gp Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2002 (3 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 18 March 2003) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 26 Manor Road Hemingford Grey Huntingdon Cambridgeshire PE28 9BX Registered Company Address 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Company Name | Sirus Pharmaceuticals Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2004 (11 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 30 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 26 Manor Road Hemingford Grey Huntingdon Cambridgeshire PE28 9BX Registered Company Address Chesterford Research Park Little Chesterford Saffron Walden Essex CB10 1XL |
Company Name | Syngenix Ltd. |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2004 (1 year after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 30 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 26 Manor Road Hemingford Grey Huntingdon Cambridgeshire PE28 9BX Registered Company Address Chesterford Research Park Little Chesterford Saffron Walden Essex CB10 1XL |
Company Name | Sirus Ltd. |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2004 (3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 30 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 26 Manor Road Hemingford Grey Huntingdon Cambridgeshire PE28 9BX Registered Company Address Chesterford Research Park Little Chesterford Saffron Walden Essex CB10 1XL |
Company Name | Meldex International Plc |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2006 (3 years, 6 months after company formation) |
Appointment Duration | 2 months (Resigned 14 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 26 Manor Road Hemingford Grey Huntingdon Cambridgeshire PE28 9BX Registered Company Address 90 St Faiths Lane Norwich NR1 1NE |
Company Name | Reneuron Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 1997 (1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (Resigned 27 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 26 Manor Road Hemingford Grey Huntingdon Cambridgeshire PE28 9BX Registered Company Address C/O Cork Gully Llp 40 Villiers Street London WC2N 6NJ |
Company Name | Reneuron (UK) Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2000 (1 week, 5 days after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 27 June 2003) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 26 Manor Road Hemingford Grey Huntingdon Cambridgeshire PE28 9BX Registered Company Address C/O Cork Gully Llp 40 Villiers Street London WC2N 6NJ |
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 (Resigned 31 December 1995) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 26 Manor Road Hemingford Grey Huntingdon Cambridgeshire PE28 9BX Registered Company Address C/O Kingsbridge Corporate Solutions, 1st Floor Lowgate House Lowgate Hull HU1 1EL |