British – Born 70 years ago (January 1954)
Company Name | Hennell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 1991 (1 year after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 27 January 1994) |
Assigned Occupation | Venture Capitalist |
Addresses | Correspondence Address The Forge House Church End Barley Hertfordshire SG8 8JN Registered Company Address 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB |
Company Name | Shire Pharmaceuticals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 1991 (5 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 15 February 1996) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address The Forge House Church End Barley Hertfordshire SG8 8JN Registered Company Address 1 Kingdom Street London W2 6BD |
Company Name | Cresset Biomolecular Discovery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2002 (1 year, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 20 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Forge House Church End Barley Hertfordshire SG8 8JN Registered Company Address New Cambridge House Bassingbourn Road Litlington Cambridgeshire SG8 0SS |
Company Name | Cutest Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (25 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 01 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Abton House Wedal Road Heath Cardiff CF14 3QX Wales Registered Company Address Pendragon House Caxton Place Pentwyn Cardiff CF23 8XE Wales |
Company Name | REDX Pharma Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (1 month, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (Resigned 20 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Floor 9, Lowry House 17 Marble Street Manchester Greater Manchester M2 3AW Registered Company Address Block 33 Mereside Alderley Park Macclesfield SK10 4TG |
Company Name | Reacta Biotech Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2013 (same day as company formation) |
Appointment Duration | 3 years, 8 months (Resigned 22 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Langley Building Southmoor Road Wythenshawe Manchester M23 9QZ Registered Company Address Unit 2 Newtech Square Deeside Industrial Park Deeside CH5 2NT Wales |
Company Name | Chain Biotechnology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (3 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 17 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Jubilee House Third Avenue, Globe Park Marlow SL7 1EY Registered Company Address 2 Chawley Park Cumnor Hill Oxford OX2 9GG |
Company Name | Colorifix Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2019 (2 years, 10 months after company formation) |
Appointment Duration | 3 years (Resigned 01 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Innovation Centre Colney Lane Colney Norwich NR4 7GJ Registered Company Address Innovation Centre Colney Lane Colney Norwich NR4 7GJ |
Company Name | Chiroscience Group Limited |
---|---|
Company Status | Converted / Closed |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1995 (2 years after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 03 June 1998) |
Assigned Occupation | Venture Capitalist |
Addresses | Correspondence Address The Forge House Church End Barley Hertfordshire SG8 8JN Registered Company Address 208 Bath Road Slough Berkshire SL1 3WE |
Company Name | Chiroscience Group Limited |
---|---|
Company Status | Converted / Closed |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1995 (2 years after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 03 June 1998) |
Assigned Occupation | Venture Capitalist |
Addresses | Correspondence Address The Forge House Church End Barley Hertfordshire SG8 8JN Registered Company Address 208 Bath Road Slough Berkshire SL1 3WE |
Company Name | Shire Pharmaceutical Development Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 1991 (1 year, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 15 February 1996) |
Assigned Occupation | Venture Capitalist |
Addresses | Correspondence Address The Forge House Church End Barley Hertfordshire SG8 8JN Registered Company Address 1 Kingdom Street London W2 6BD |
Company Name | Polyclonal Antibodies Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1991 (8 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 10 June 1994) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address The Forge House Church End Barley Hertfordshire SG8 8JN Registered Company Address Blaenwaun, Ffostrasol Llandysul Ceredigion SA44 5JT Wales |
Company Name | Rybar Laboratories Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 1992 (51 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 26 October 1994) |
Assigned Occupation | Venture Capitalist |
Addresses | Correspondence Address The Forge House Church End Barley Hertfordshire SG8 8JN Registered Company Address 1 Kingdom Street London W2 6BD |
Company Name | Schroder Ventures Life Sciences Advisers (UK) Ltd |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 1994 (1 year, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 30 November 1998) |
Assigned Occupation | Partner |
Addresses | Correspondence Address The Forge House Church End Barley Hertfordshire SG8 8JN Registered Company Address Begbies Traynor Princess Court 23 Princess Street Plymouth PL1 2EX |
Company Name | Catalyst Biomedica Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 1999 (1 year, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 11 May 2003) |
Assigned Occupation | Venture Capitalist |
Addresses | Correspondence Address The Forge House Church End Barley Hertfordshire SG8 8JN Registered Company Address 215 Euston Road London NW1 2BE |
Company Name | Jazz East |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1999 (10 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 14 January 2000) |
Assigned Occupation | Venture Capital |
Addresses | Correspondence Address The Forge House Church End Barley Hertfordshire SG8 8JN Registered Company Address 23 Westgate Street Bury St Edmunds Suffolk IP33 1QG |
Company Name | L3 Technology Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2011 (10 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 01 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Elms Courtyard Bromsberrow Ledbury HR8 1RZ Wales Registered Company Address 5 Technology Park Colindeep Lane London NW9 6BX |
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 | 1 year, 1 month (Resigned 26 January 1994) |
Assigned Occupation | Executive |
Addresses | Correspondence Address The Forge House Church End Barley Hertfordshire SG8 8JN Registered Company Address C/O Kingsbridge Corporate Solutions, 1st Floor Lowgate House Lowgate Hull HU1 1EL |