British – Born 51 years ago (May 1973)
Company Name | Central Technology Belt |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2005 (2 years after company formation) |
Appointment Duration | 6 years, 1 month (Resigned 28 March 2011) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 4 Wentworth Road Sutton Coldfield West Midlands B74 2SG Registered Company Address Malvern Hills Science Park Geraldine Road Malvern Worcestershire WR14 3SZ |
Company Name | Bishop Vesey'S Grammar School |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2012 (same day as company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 August 2015) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Bishop Vesey'S Grammar School Lichfield Road Sutton Coldfield B74 2NH Registered Company Address Bishop Vesey'S Grammar School Lichfield Road Sutton Coldfield B74 2NH |
Company Name | Cisiv Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2013 (17 years, 4 months after company formation) |
Appointment Duration | 3 years (Resigned 07 March 2016) |
Assigned Occupation | Entrepreneur |
Addresses | Correspondence Address 1 1 Wheatfield Way Kingston-Upon-Thames Surrey KT1 2TU Registered Company Address 12th Floor Ci Tower St George'S Square New Malden KT3 4HG |
Company Name | Diagnostic World Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2013 (6 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (Resigned 25 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Birmingham Research Park Vincent Drive Birmingham B15 2SQ Registered Company Address Gateway West East Street Leeds LS9 8DA |
Company Name | Myhealthchecked Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2018 (10 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 06 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Maltings East Tyndall Street Cardiff CF24 5EA Wales Registered Company Address The Maltings East Tyndall Street Cardiff CF24 5EA Wales |
Company Name | Axis Spine Technologies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2019 (2 years, 8 months after company formation) |
Appointment Duration | 5 years (Resigned 25 April 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1st Floor West Davidson House Forbury Square Reading Berkshire RG1 3EU Registered Company Address 1st Floor West Davidson House Forbury Square Reading Berkshire RG1 3EU |
Company Name | Mercia Regional Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2019 (22 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 15 May 2023) |
Assigned Occupation | Chief Operations Officer |
Addresses | Correspondence Address Preston Technology Management Centre Marsh Lane Preston Lancashire PR1 8UQ Registered Company Address Preston Technology Management Centre Marsh Lane Preston Lancashire PR1 8UQ |
Company Name | Medovate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2020 (3 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (Resigned 02 November 2023) |
Assigned Occupation | Business Person |
Addresses | Correspondence Address Mercia Asset Management Plc Forward House High Street Henley-In-Arden B95 5AA Registered Company Address The Workplace Camboro Business Park Girton Cambridge CB3 0QH |
Company Name | Newcells Biotech Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2022 (7 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 05 March 2024) |
Assigned Occupation | Investment Director |
Addresses | Correspondence Address Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF Registered Company Address Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Company Name | Surgi C Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2006 (same day as company formation) |
Appointment Duration | 5 years, 7 months (Resigned 19 March 2012) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Hillfield 4 Wentworth Road Sutton Coldfield West Midlands B74 2SG Registered Company Address Hill House 1 Little New Street London EC4A 3TR |