British – Born 63 years ago (May 1961)
Company Name | Abbott Toxicology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2007 (2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 11 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ox1 Registered Company Address 21 Blacklands Way Abingdon Oxfordshire OX14 1DY |
Company Name | Molecular Vision Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2010 (8 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (Resigned 20 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address York Biotech Campus Sand Hutton York YO41 1LZ Registered Company Address York Biotech Campus Sand Hutton York YO41 1LZ |
Company Name | Linear Diagnostics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | 5 years, 5 months (Resigned 15 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Newstead House Pelham Road Nottingham NG5 1AP Registered Company Address Newstead House Pelham Road Nottingham NG5 1AP |
Company Name | Serascience Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2011 (same day as company formation) |
Appointment Duration | 3 years, 6 months (Resigned 15 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Newstead House Pelham Road Nottingham NG5 1AP Registered Company Address York Biotech Campus Sand Hutton York YO41 1LZ |
Company Name | Advanced Computer Software Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2013 (7 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 20 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Munro House Portsmouth Road Cobham Surrey KT11 1TF Registered Company Address The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF |
Company Name | Hydrosense Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2018 (18 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 27 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland Registered Company Address Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |