David Graham BAYNES - Page 2
Natural Person
| Title | Mr |
|---|---|
| First Name | David |
| Middle Names | Graham |
| Last Name | BAYNES |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 18 |
| Inactive | 24 |
| Resigned | 62 |
| Total | 104 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| LIFESTYLE CHOICES LIMITED | May 26, 2006 | Dissolved | Secretary | The Lodge Station Road Haddenham CB6 3XD Ely Cambridgeshire | British | |||
| LIFESTYLE CHOICES LIMITED | Sep 12, 2005 | Dissolved | Director | 40 Leavygreave Road S3 7RD Sheffield The Sheffield Bioincubator South Yorkshire | United Kingdom | British | ||
| CELLTRAN LIMITED | Aug 31, 2005 | Dissolved | Director | The Lodge Station Road Haddenham CB6 3XD Ely Cambridgeshire | United Kingdom | British | ||
| FUSION IP LIMITED | Nov 02, 2004 | Dissolved | Director | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom | United Kingdom | British | ||
| OUT OF THE BLUE CONSULTING LIMITED | Mar 13, 2003 | Active | Director | 40 Leavy Greave Road S3 7RD Sheffield The Sheffield Bioincubator South Yorkshire | United Kingdom | British | ||
| OUT OF THE BLUE CONSULTING LIMITED | Mar 13, 2003 | Active | Secretary | 40 Leavy Greave Road S3 7RD Sheffield The Sheffield Bioincubator South Yorkshire | British | |||
| FUSION IP SHEFFIELD LIMITED | Jan 02, 2003 | Active | Director | 3 Pancras Square Kings Cross N1C 4AG London 2nd Floor England | United Kingdom | British | ||
| KWALEE LTD | Aug 03, 2020 | Sep 30, 2024 | Active | Director | Radford Semele CV31 1FQ Leamington Spa Southam Road England | United Kingdom | British | |
| XEROS TECHNOLOGY GROUP PLC | Feb 12, 2019 | Dec 31, 2022 | Active | Director | Advanced Manufacturing Park Whittle Way, Catcliffe S60 5BL Rotherham Unit 2, Evolution South Yorkshire | United Kingdom | British | |
| SURGICAL SCIENCE UK HOLDINGS LIMITED | Aug 14, 2014 | Jun 22, 2022 | Active | Director | 114-116 St Mary Street CF10 1DY Cardiff Floor 6a, Hodge House Wales | United Kingdom | British | |
| SURGICAL SCIENCE UK LIMITED | Jun 16, 2010 | Jun 22, 2022 | Active | Director | St. Mary Street CF10 1DY Cardiff Floor 6a, Hodge House Wales | United Kingdom | British | |
| NORTH EAST TECHNOLOGY (GP) LIMITED | Apr 23, 2014 | Jan 28, 2020 | Active | Director | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom | United Kingdom | British | |
| ALESI SURGICAL LIMITED | Mar 01, 2007 | Jan 23, 2017 | Active | Secretary | The Lodge Station Road Haddenham CB6 3XD Ely Cambridgeshire | British | ||
| PHASE FOCUS LIMITED | Jun 23, 2006 | Dec 17, 2014 | Liquidation | Director | 40 Leavygreave Road S3 7RD Sheffield The Sheffield Bioincubator South Yorkshire | United Kingdom | British | |
| PHASE FOCUS LIMITED | Jun 23, 2006 | Dec 17, 2014 | Liquidation | Secretary | The Lodge Station Road Haddenham CB6 3XD Ely Cambridgeshire | British | ||
| MAGNOMATICS LIMITED | Jun 06, 2008 | Nov 07, 2014 | Active | Director | 40 Leavygreave Road S3 7RD Sheffield The Sheffield Bioincubator South Yorkshire United Kingdom | United Kingdom | British | |
| NEUROCRINE UK LIMITED | Oct 06, 2005 | Oct 29, 2014 | Active | Director | Heath Park CF14 4UJ Cardiff Cardiff Medicentre United Kingdom | United Kingdom | British | |
| PERLEMAX LIMITED | Jan 30, 2012 | Sep 08, 2014 | Active | Director | Leavygreave Road S3 7RD Sheffield 40 South Yorkshire | United Kingdom | British | |
| MEDIPEX LIMITED | Apr 15, 2011 | Sep 01, 2014 | Active | Director | The Sheffield Bioincubator 40 Leavy Greave Road S3 7RD Sheffield Fusion Ip South Yorkshire United Kingdom | United Kingdom | British | |
| MEDELLA THERAPEUTICS LIMITED | Feb 08, 2007 | Jun 10, 2014 | Dissolved | Director | 40 Leavygreave Road S3 7RD Sheffield The Sheffield Bioincubator South Yorkshire | United Kingdom | British | |
| FUSION IP CARDIFF LIMITED | Nov 28, 2006 | Apr 28, 2014 | Active | Secretary | The Lodge Station Road Haddenham CB6 3XD Ely Cambridgeshire | British | ||
| BIOFUSION LICENSING (SHEFFIELD) LIMITED | Sep 25, 2006 | Apr 28, 2014 | Dissolved | Secretary | The Lodge Station Road Haddenham CB6 3XD Ely Cambridgeshire | British | ||
| ABSYNTH BIOLOGICS LIMITED | Dec 14, 2006 | Jul 10, 2013 | Dissolved | Director | 40 Leavygreave Road S3 7RD Sheffield The Sheffield Bioincubator South Yorkshire | United Kingdom | British | |
| STELLATRA LTD | Sep 24, 2010 | Mar 31, 2011 | Dissolved | Director | Dale Head Road SK10 4BL Prestbury The Knoll 1 Macclesfield England | United Kingdom | British | |
| MEDELLA THERAPEUTICS LIMITED | Feb 08, 2007 | Oct 12, 2010 | Dissolved | Secretary | The Lodge Station Road Haddenham CB6 3XD Ely Cambridgeshire | British | ||
| ABSYNTH BIOLOGICS LIMITED | Dec 14, 2006 | Oct 12, 2010 | Dissolved | Secretary | The Lodge Station Road Haddenham CB6 3XD Ely Cambridgeshire | British | ||
| ALESI SURGICAL LIMITED | Mar 01, 2007 | Oct 01, 2009 | Active | Director | The Lodge Station Road Haddenham CB6 3XD Ely Cambridgeshire | United Kingdom | British | |
| AXORDIA LIMITED | Jun 19, 2007 | Dec 19, 2008 | Dissolved | Director | The Lodge Station Road Haddenham CB6 3XD Ely Cambridgeshire | United Kingdom | British | |
| DEMASQ LIMITED | Nov 15, 2006 | Feb 18, 2008 | Liquidation | Director | The Lodge Station Road Haddenham CB6 3XD Ely Cambridgeshire | United Kingdom | British | |
| DEMASQ LIMITED | Nov 15, 2006 | Feb 18, 2008 | Liquidation | Secretary | The Lodge Station Road Haddenham CB6 3XD Ely Cambridgeshire | British | ||
| MAGNOMATICS LIMITED | Feb 14, 2007 | Aug 16, 2007 | Active | Director | The Lodge Station Road Haddenham CB6 3XD Ely Cambridgeshire | United Kingdom | British | |
| LIFESTYLE CHOICES LIMITED | Sep 12, 2005 | Dec 01, 2005 | Dissolved | Secretary | The Lodge Station Road Haddenham CB6 3XD Ely Cambridgeshire | British | ||
| DIGITAL COMPUTERS LIMITED | Oct 09, 2003 | Sep 02, 2004 | Dissolved | Secretary | The Lodge Station Road Haddenham CB6 3XD Ely Cambridgeshire | British | ||
| SENSIBLE LIMITED | Oct 09, 2003 | Sep 02, 2004 | Dissolved | Secretary | The Lodge Station Road Haddenham CB6 3XD Ely Cambridgeshire | British | ||
| CODEMASTERS LIMITED | Oct 09, 2003 | Sep 02, 2004 | Dissolved | Secretary | The Lodge Station Road Haddenham CB6 3XD Ely Cambridgeshire | 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