British – Born 93 years ago (June 1930)
Company Name | Safetell International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 1992 (2 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 25 May 1994) |
Assigned Occupation | Engineer |
Addresses | Correspondence Address 1 Telegraph Hill London NW3 7NU Registered Company Address Unit 46 Fawkes Avenue Dartford Kent DA1 1JQ |
Company Name | Micromass Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1996 (3 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 22 September 1997) |
Assigned Occupation | Venture Capitalist |
Addresses | Correspondence Address 1 Telegraph Hill London NW3 7NU Registered Company Address Waters Wilmslow Stamford Avenue Altrincham Road Wilmslow Cheshire SK9 4AX |
Company Name | SV Health Investors UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2004 (2 weeks, 1 day after company formation) |
Appointment Duration | 1 year (Resigned 05 October 2005) |
Assigned Occupation | Venture Capitalist |
Addresses | Correspondence Address 1 Telegraph Hill London NW3 7NU Registered Company Address 71 Kingsway London WC2B 6ST |
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 | 4 years, 6 months (Resigned 03 June 1998) |
Assigned Occupation | Partner Schroder Ventures |
Addresses | Correspondence Address 1 Telegraph Hill London NW3 7NU 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 | 2 years, 1 month (Resigned 21 July 1993) |
Assigned Occupation | Engineer |
Addresses | Correspondence Address 1 Telegraph Hill London NW3 7NU 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 | Engineer |
Addresses | Correspondence Address 1 Telegraph Hill London NW3 7NU Registered Company Address Blaenwaun, Ffostrasol Llandysul Ceredigion SA44 5JT Wales |
Company Name | Schroder Ventures Investment Advisers Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 1993 (5 years after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 07 January 1998) |
Assigned Occupation | Venture Capital Adviser |
Addresses | Correspondence Address 1 Telegraph Hill London NW3 7NU Registered Company Address Town Wall Jpise Balkerne Hill Colchester Essex CO3 3AD |
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 | 11 years, 2 months (Resigned 05 October 2005) |
Assigned Occupation | Venture Capitalist |
Addresses | Correspondence Address 1 Telegraph Hill London NW3 7NU Registered Company Address Begbies Traynor Princess Court 23 Princess Street Plymouth PL1 2EX |