Catherine Denise PRESCOTT
Natural Person
Title | Dr |
---|---|
First Name | Catherine |
Middle Names | Denise |
Last Name | PRESCOTT |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 3 |
Inactive | 4 |
Resigned | 12 |
Total | 19 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
MICROSOL LTD | Nov 25, 2024 | Active | Chair Person | Director | Kimberley Road CB4 1HJ Cambridge 72 England | England | British | |
SKINBIOTHERAPEUTICS PLC | Mar 01, 2017 | Active | Company Director | Director | Bath Lane Newcastle Helix NE4 5TF Newcastle Upon Tyne The Core England | England | British | |
QUARTET INNOVATION PARTNERS LIMITED | May 28, 2013 | Dissolved | Director | Director | c/o Business Consultancy Services Station Court, Station Road Great Shelford CB22 5NE Cambridge Windsor House England | England | British | |
UNIVERCELL MARKET LIMITED | Jan 07, 2010 | Dissolved | Director | Director | Kimberley Road CB4 1HJ Cambridge 72 United Kingdom | England | British | |
TRACTUS LIFE SCIENCES LTD | May 06, 2009 | Dissolved | Director | Director | Kimberley Road CB4 1HJ Cambridge 72 Cambridgeshire | England | British | |
TRACTUS LIFE SCIENCES LTD | May 06, 2009 | Dissolved | Secretary | Kimberley Road CB4 1HJ Cambridge 72 Cambridgeshire | British | |||
BIOLATRIS LIMITED | Jul 30, 2007 | Active | Consultant | Director | Kimberley Road CB4 1HJ Cambridge 72 Cambridgeshire | England | British | |
VIDEREGEN LIMITED | Apr 17, 2014 | Mar 17, 2022 | Active | Director | Director | Liverpool Science Park 131 Mount Pleasant L3 5TF Liverpool Innovation Centre 1 England | England | British |
ALPHA ADVISORY BOARD LIMITED | Jul 15, 2020 | Sep 11, 2020 | Dissolved | Self Employed | Director | Kimberley Road CB4 1HJ Cambridge 72 England | England | British |
THE INTERNATIONAL MEDICAL EDUCATION TRUST | Dec 12, 2012 | Dec 10, 2017 | Active | Company Director | Director | Northwick Park Institute For Medical Research Tt Block HA1 3UJ Watford Road Harrow Middlesex | England | British |
TILL FINANCIAL LIMITED | Jun 03, 2014 | Dec 17, 2014 | Dissolved | Director | Director | Floor Titchfield House 69-85 Tabernacle Street EC2A 4RR London 2nd United Kingdom | England | British |
AMURA THERAPEUTICS LIMITED | Jan 31, 2006 | Jun 30, 2007 | Dissolved | Director | Director | Highfield House Church Lane CB3 8AG Madingley Cambridgeshire | British | |
AMURA LIMITED | Jan 31, 2006 | Jun 30, 2007 | Dissolved | Director | Director | Highfield House Church Lane CB3 8AG Madingley Cambridgeshire | British | |
AMURA HOLDINGS LIMITED | Jan 31, 2006 | Jun 30, 2007 | Dissolved | Director | Director | Highfield House Church Lane CB3 8AG Madingley Cambridgeshire | British | |
AMURA TECHNOLOGIES LIMITED | Jan 31, 2006 | Jun 30, 2007 | Dissolved | Director | Director | Highfield House Church Lane CB3 8AG Madingley Cambridgeshire | British | |
AVLAR LIMITED | Oct 01, 2002 | Jun 30, 2007 | Active | Director | Director | Highfield House Church Lane CB3 8AG Madingley Cambridgeshire | British | |
CELLCENTRIC LIMITED | Oct 30, 2003 | Dec 31, 2005 | Active | Director | Director | Highfield House Church Lane CB3 8AG Madingley Cambridgeshire | British | |
YORK PHARMA (R & D) LIMITED | Oct 09, 2003 | Feb 07, 2005 | Dissolved | Director | Director | Highfield House Church Lane CB3 8AG Madingley Cambridgeshire | British | |
THERASCI LIMITED | Jul 05, 2002 | Nov 21, 2003 | Dissolved | Company Director | Director | 6 Eden Street CB1 1EL Cambridge 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