British – Born 60 years ago (December 1963)
Company Name | Newly Weds Foods Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 1998 (56 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 09 May 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address White House Farm Wetherby Road, Rufforth York YO23 3QB Registered Company Address Owl Lane Ossett West Yorkshire WF5 9AX |
Company Name | Synexus Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2006 (7 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 30 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Sandringham House Ackhurst Park Chorley Lancashire PR7 1NY Registered Company Address 12b Granta Park Great Abington Cambridge CB21 6GQ |
Company Name | Synexus Clinical Research Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2006 (11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 30 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Sandringham House Ackhurst Park Chorley Lancashire PR7 1NY Registered Company Address 12b Granta Park Great Abington Cambridge CB21 6GQ |
Company Name | Synexus Clinical Research Acquisitions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2008 (8 months after company formation) |
Appointment Duration | 3 years (Resigned 30 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Sandringham House Ackhurst Park Chorley Lancashire PR7 1NY Registered Company Address 12b Granta Park Great Abington, Cambridge CB21 6GQ |
Company Name | All Saints Normanton Community Project Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2014 (4 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 01 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Well Project 2a Sunny Bank Normanton West Yorkshire WF6 1JS Registered Company Address Haw Hill Park Castleford Road Normanton West Yorkshire WF6 2DP |
Company Name | SGS Cambridge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2014 (24 years after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 31 December 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address One St Peter'S Square Manchester M2 3DE Registered Company Address Rossmore Business Park Ellesmere Port South Wirral Cheshire CH65 3EN Wales |
Company Name | Concept Life Sciences (Environmental Consulting) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2014 (1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 31 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One St Peter'S Square Manchester M2 3DE Registered Company Address Concept Life Sciences Frith Knoll Road Chapel-En-Le-Frith High Peak SK23 0PG |
Company Name | Concept Life Sciences (Discovery) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2014 (1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 31 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One St Peter'S Square Manchester M2 3DE Registered Company Address Concept Life Sciences Frith Knoll Road Chapel-En-Le-Frith High Peak SK23 0PG |
Company Name | Concept Life Sciences (Laboratories) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2014 (1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 31 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One St Peter'S Square Manchester M2 3DE Registered Company Address Concept Life Sciences Frith Knoll Road Chapel-En-Le-Frith High Peak SK23 0PG |
Company Name | Concept Life Sciences (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2014 (1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 31 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One St Peter'S Square Manchester M2 3DE Registered Company Address Concept Life Sciences Frith Knoll Road Chapel-En-Le-Frith High Peak SK23 0PG |
Company Name | Concept Life Sciences (Midco) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2014 (1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 31 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One St Peter'S Square Manchester M2 3DE Registered Company Address Concept Life Sciences Frith Knoll Road Chapel-En-Le-Frith High Peak SK23 0PG |
Company Name | Peakdale Chemistry Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2014 (4 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 31 December 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address One St Peter'S Square Manchester M2 3DE Registered Company Address Concept Life Sciences Frith Knoll Road Chapel-En-Le-Frith High Peak SK23 0PG |
Company Name | Concept Life Sciences Integrated Discovery & Development Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2014 (25 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 31 December 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address One St Peter'S Square Manchester M2 3DE Registered Company Address Concept Life Sciences Frith Knoll Road Chapel-En-Le-Frith High Peak SK23 0PG |
Company Name | Concept Life Sciences Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2015 (11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 31 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One St Peter'S Square Manchester M2 3DE Registered Company Address Concept Life Sciences Frith Knoll Road Chapel-En-Le-Frith High Peak SK23 0PG |
Company Name | Peakdale Molecular Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2015 (1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 31 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One St Peter'S Square Manchester M2 3DE Registered Company Address Concept Life Sciences Frith Knoll Road Chapel-En-Le-Frith High Peak SK23 0PG |
Company Name | CXR Biosciences Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2015 (14 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 31 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 James Lindsay Place Dundee Technopole Dundee DD1 5JJ Scotland Registered Company Address 2 James Lindsay Place Dundee Technopole Dundee DD1 5JJ Scotland |
Company Name | Scientific Analysis Laboratories Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2015 (1 month after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 31 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One St Peter'S Square Manchester M2 3DE Registered Company Address Rossmore Business Park Inward Way Ellesmere Port South Wirral Cheshire CH65 3EN Wales |
Company Name | Aquila Biomedical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2017 (6 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 31 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One St Peters Square Manchester M2 3DE Registered Company Address 2 James Lindsay Place Dundee DD1 5JJ Scotland |
Company Name | Newly Weds Foods (Europe) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 1998 (13 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 31 March 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address White House Farm Wetherby Road, Rufforth York YO23 3QB Registered Company Address 2 Wellington Place Leeds West Yorkshire LS1 4AP |
Company Name | NWF Europe Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2002 (10 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 02 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address White House Farm Wetherby Road, Rufforth York YO23 3QB Registered Company Address 2 Wellington Place Leeds West Yorkshire LS1 4AP |
Company Name | Synexus Clinical Research Midco No 4 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2008 (8 months after company formation) |
Appointment Duration | 3 years (Resigned 30 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Sandringham House Ackhurst Park Chorley Lancashire PR7 1NY Registered Company Address 12b Granta Park Great Abington, Cambridge CB21 6GQ |
Company Name | Synexus Clinical Research Finance Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2008 (8 months after company formation) |
Appointment Duration | 3 years (Resigned 30 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Sandringham House Ackhurst Park Chorley Lancashire PR7 1NY Registered Company Address 12b Granta Park Great Abington, Cambridge CB21 6GB |
Company Name | Synexus (Trustees) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2010 (4 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 30 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Sandringham House Ackhurst Park Chorley Lancashire PR7 1NY Registered Company Address Sandringham House Ackhurst Park Chorley Lancashire PR7 1NY |
Company Name | Synexus Clinical Research Midco No 3 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (5 months after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 30 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Sandringham House Ackhurst Business Park, Foxhole Chorley Lancashire PR7 1NY Registered Company Address 12b Granta Park Great Abington, Cambridge CB21 6GQ |
Company Name | Synexus Clinical Research Midco No 2 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (6 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (Resigned 30 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Sandringham House Ackhurst Business Park, Foxhole Chorley Lancashire PR7 1NY Registered Company Address 12b Granta Park Great Abington, Cambridge CB21 6GQ |
Company Name | The Frank Food Company Limited |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 2.68% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2012 (8 months, 3 weeks after company formation) |
Appointment Duration | 1 year (Resigned 04 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lowry House 17 Marble Street Manchester M2 3AW Registered Company Address Lowry House 17 Marble Street Manchester M2 3AW |
Company Name | Noble Asbestos Consultancy Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2014 (11 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 10 October 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address The Forge Blisworth Hill Farm Stoke Road Blisworth Northampton NN7 3DB Registered Company Address 2 Browns Road Daventry NN11 4NS |
Company Name | Resource & Environmental Consultants (Asbestos) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2014 (11 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 10 October 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address The Forge Blisworth Hill Farm Stoke Road Blisworth Northampton NN7 3DB Registered Company Address 2 Browns Road Daventry NN11 4NS |
Company Name | Sal Food Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2014 (4 years after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 31 December 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address One St Peter'S Square Manchester M2 3DE Registered Company Address Heritage House Church Road Egham TW20 9QD |
Company Name | REC Asbestos (South) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2014 (14 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 10 October 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address The Forge Blisworth Hill Farm Stoke Road Blisworth Northampton NN7 3DB Registered Company Address 2 Browns Road Daventry NN11 4NS |
Company Name | REC Environmental Monitoring Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2014 (1 year, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 10 October 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address The Forge Blisworth Hill Farm Stoke Road Blisworth Northampton NN7 3DB Registered Company Address 2 Browns Road Daventry NN11 4NS |
Company Name | Agenda 1 Analytical Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2015 (9 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 31 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One St Peter'S Square Manchester M2 3DE Registered Company Address Rossmore Business Park Ellesmere Port South Wirral Cheshire CH65 3EN Wales |
Company Name | Resource And Environmental Consultants Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2014 (18 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 10 October 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address The Forge Blisworth Hill Farm Stoke Road Blisworth Northampton NN7 3DB Registered Company Address Second Floor, The Annexe New Barnes Mill, Cottonmill Lane St Albans Herts AL1 2HA |