Catherine Denise PRESCOTT
  • Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Catherine Denise PRESCOTT

    Natural Person

    TitleDr
    First NameCatherine
    Middle NamesDenise
    Last NamePRESCOTT
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active3
    Inactive4
    Resigned12
    Total19

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    MICROSOL LTDNov 25, 2024ActiveChair PersonDirector
    Kimberley Road
    CB4 1HJ Cambridge
    72
    England
    EnglandBritish
    SKINBIOTHERAPEUTICS PLCMar 01, 2017ActiveCompany DirectorDirector
    Bath Lane
    Newcastle Helix
    NE4 5TF Newcastle Upon Tyne
    The Core
    England
    EnglandBritish
    QUARTET INNOVATION PARTNERS LIMITEDMay 28, 2013DissolvedDirectorDirector
    c/o Business Consultancy Services
    Station Court, Station Road
    Great Shelford
    CB22 5NE Cambridge
    Windsor House
    England
    EnglandBritish
    UNIVERCELL MARKET LIMITEDJan 07, 2010DissolvedDirectorDirector
    Kimberley Road
    CB4 1HJ Cambridge
    72
    United Kingdom
    EnglandBritish
    TRACTUS LIFE SCIENCES LTDMay 06, 2009DissolvedDirectorDirector
    Kimberley Road
    CB4 1HJ Cambridge
    72
    Cambridgeshire
    EnglandBritish
    TRACTUS LIFE SCIENCES LTDMay 06, 2009DissolvedSecretary
    Kimberley Road
    CB4 1HJ Cambridge
    72
    Cambridgeshire
    British
    BIOLATRIS LIMITEDJul 30, 2007ActiveConsultantDirector
    Kimberley Road
    CB4 1HJ Cambridge
    72
    Cambridgeshire
    EnglandBritish
    VIDEREGEN LIMITEDApr 17, 2014Mar 17, 2022ActiveDirectorDirector
    Liverpool Science Park
    131 Mount Pleasant
    L3 5TF Liverpool
    Innovation Centre 1
    England
    EnglandBritish
    ALPHA ADVISORY BOARD LIMITEDJul 15, 2020Sep 11, 2020DissolvedSelf EmployedDirector
    Kimberley Road
    CB4 1HJ Cambridge
    72
    England
    EnglandBritish
    THE INTERNATIONAL MEDICAL EDUCATION TRUSTDec 12, 2012Dec 10, 2017ActiveCompany DirectorDirector
    Northwick Park Institute For
    Medical Research Tt Block
    HA1 3UJ Watford Road Harrow
    Middlesex
    EnglandBritish
    TILL FINANCIAL LIMITEDJun 03, 2014Dec 17, 2014DissolvedDirectorDirector
    Floor Titchfield House
    69-85 Tabernacle Street
    EC2A 4RR London
    2nd
    United Kingdom
    EnglandBritish
    AMURA THERAPEUTICS LIMITEDJan 31, 2006Jun 30, 2007DissolvedDirectorDirector
    Highfield House
    Church Lane
    CB3 8AG Madingley
    Cambridgeshire
    British
    AMURA LIMITEDJan 31, 2006Jun 30, 2007DissolvedDirectorDirector
    Highfield House
    Church Lane
    CB3 8AG Madingley
    Cambridgeshire
    British
    AMURA HOLDINGS LIMITEDJan 31, 2006Jun 30, 2007DissolvedDirectorDirector
    Highfield House
    Church Lane
    CB3 8AG Madingley
    Cambridgeshire
    British
    AMURA TECHNOLOGIES LIMITEDJan 31, 2006Jun 30, 2007DissolvedDirectorDirector
    Highfield House
    Church Lane
    CB3 8AG Madingley
    Cambridgeshire
    British
    AVLAR LIMITEDOct 01, 2002Jun 30, 2007ActiveDirectorDirector
    Highfield House
    Church Lane
    CB3 8AG Madingley
    Cambridgeshire
    British
    CELLCENTRIC LIMITEDOct 30, 2003Dec 31, 2005ActiveDirectorDirector
    Highfield House
    Church Lane
    CB3 8AG Madingley
    Cambridgeshire
    British
    YORK PHARMA (R & D) LIMITEDOct 09, 2003Feb 07, 2005DissolvedDirectorDirector
    Highfield House
    Church Lane
    CB3 8AG Madingley
    Cambridgeshire
    British
    THERASCI LIMITEDJul 05, 2002Nov 21, 2003DissolvedCompany DirectorDirector
    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