Michael John CAPALDI
Natural Person
Title | Professor |
---|---|
First Name | Michael |
Middle Names | John |
Last Name | CAPALDI |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 2 |
Inactive | 6 |
Resigned | 9 |
Total | 17 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
ZERO CARBON FUTURES (UK) LIMITED | Apr 20, 2021 | Dissolved | University Dean | Director | King's Gate NE1 7RU Newcastle Upon Tyne C/O Finance & Planning Newcastle University England | Scotland | British | |
EIT HEALTH UK-IRELAND | Feb 04, 2020 | Active | Dean Of Innovation And Business, Newcastle Univers | Director | Sackville House 143-149 Fenchurch Street EC3M 6BL London 1st Floor | Scotland | British | |
PRECIDAR DIAGNOSTICS LIMITED | Nov 20, 2015 | Dissolved | Commercialisation Director | Director | 125 Princes Street EH2 4AD Edinburgh 5th Floor United Kingdom | Scotland | British | |
SUNERGOS INNOVATIONS LIMITED | Sep 11, 2015 | Dissolved | Company Ceo | Director | Chambers Street EH1 1HT Edinburgh 9-16 United Kingdom | Scotland | British | |
ROSLIN CELLS LIMITED | Jul 23, 2012 | Dissolved | Commercialisation Director | Director | Melville Street EH3 7PE Edinburgh 7-11 | Scotland | British | |
STEALTHYX THERAPEUTICS LIMITED | Jan 12, 2009 | Liquidation | None | Director | Grange Road EH39 4QT North Berwick The Studio East Lothian Scotland | Scotland | British | |
SUPPORT4BIO LIMITED | Aug 10, 2006 | Dissolved | Director | Director | Grange Road EH39 4QT North Berwick The Studio East Lothian United Kingdom | Scotland | British | |
SYNAPTICA LIMITED | Dec 01, 2000 | Dissolved | Company Director | Director | Grange Road EH39 4QT North Berwick The Studio East Lothian Scotland | Scotland | British | |
NEWCASTLE NE1 LIMITED | May 13, 2019 | Apr 17, 2024 | Active | Dean Of Innovation And Business | Director | King's Gate NE1 7RU Newcastle Upon Tyne Newcastle University England | Scotland | British |
I2EYE DIAGNOSTICS LTD | Oct 20, 2010 | Jan 20, 2012 | Dissolved | Commercialisation Director | Director | 47 Little France Crescent EH16 4TJ Edinburgh Queens Medical Research Institute Scotland | England | British |
EMIED NEWCO LIMITED | Mar 21, 2011 | Mar 21, 2011 | Dissolved | Company Director | Director | 47 Little France EH16 4TJ Edinburgh Queens Medical Research Institute Midlothian Scotland | England | British |
CMP THERAPEUTICS LIMITED | Oct 01, 2009 | Apr 30, 2010 | Dissolved | Chief Executive Officer | Director | 192a Wendover Road Weston Turville HP22 5TG Aylesbury Willow Tree House Buckinghamshire England | England | British |
MINDWEAVERS PLC | Dec 22, 2005 | Sep 25, 2009 | Dissolved | Company Director | Director | 192a Wendover Road Weston Turville HP22 5TG Aylesbury Willow Tree House Buckinghamshire | England | British |
BRAINBOOST LIMITED | Oct 30, 2002 | Apr 30, 2009 | Dissolved | Company Director | Director | 192a Wendover Road Weston Turville HP22 5TG Aylesbury Willow Tree House Buckinghamshire | England | British |
HUNTER-FLEMING LIMITED | Oct 25, 2006 | May 13, 2008 | Active | Company Director | Director | 192a Wendover Road Weston Turville HP22 5TG Aylesbury Willow Tree House Buckinghamshire | England | British |
SCANCELL LIMITED | Jan 01, 2004 | Apr 01, 2006 | Active | Ceo | Director | 192a Wendover Road Weston Turville HP22 5TG Aylesbury Willow Tree House Buckinghamshire | England | British |
EVOTEC (UK) LIMITED | Jun 22, 2000 | Oct 16, 2000 | Active | Commercial Director | Director | 192a Wendover Road Weston Turville HP22 5TG Aylesbury Willow Tree House Buckinghamshire | England | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0