Alan Stuart MORGAN
Natural Person
| Title | Mr |
|---|---|
| First Name | Alan |
| Middle Names | Stuart |
| Last Name | MORGAN |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 3 |
| Inactive | 1 |
| Resigned | 31 |
| Total | 35 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| BUTTON LIFE SCIENCES LTD | Feb 24, 2026 | Active | Director | Beadnell Close OX16 9AQ Banbury 2 England | England | British | ||
| TRANSFORMATIVE AI HOLDINGS LTD | Nov 20, 2025 | Active | Director | Beadnell Close OX16 9AQ Banbury 2 England | England | British | ||
| PEAKDALE PROPERTIES LIMITED | Jul 05, 2014 | Dissolved | Director | Barbirolli Square M2 3AB Manchester 100 | England | British | ||
| OXFORDSHIRE LIFESCIENCES LIMITED | Apr 08, 2014 | Active | Director | Beadnell Close OX16 9AQ Banbury 2 Oxfordshire United Kingdom | England | British | ||
| GENTRONIX LIMITED | Dec 20, 2019 | Sep 06, 2024 | Active | Director | Mereside Alderley Park SK10 4TG Alderley Edge Block 23 Cheshire England | England | British | |
| THE MANOR PREPARATORY SCHOOL TRUST | Jun 02, 2023 | Aug 01, 2024 | Active | Director | The Manor Preparatory School Faringdon Road OX13 6LN Abingdon Oxfordshire | England | British | |
| QUANTICATE UK LIMITED | Jul 09, 2018 | Sep 30, 2020 | Active | Director | Bevan House 9-11 Bancroft Court Hitchin SG5 1LH Hertfordshire | England | British | |
| OPS SEARCH & SELECTION LIMITED | Jul 09, 2018 | Sep 30, 2020 | Active | Director | Bevan House 9-11 Bancroft Court SG5 1LH Hitchin | England | British | |
| QUANTICATE INTERNATIONAL LIMITED | Jul 09, 2018 | Sep 30, 2020 | Active | Director | Bevan House, Bancroft Court Hitchin SG5 1LH Hertfordshire | England | British | |
| QUANTICATE LIMITED | Jul 09, 2018 | Sep 30, 2020 | Active | Director | Bevan House 9-11 Bancroft Court SG5 1LH Hitchin | England | British | |
| AGENDA 1 ANALYTICAL SERVICES LIMITED | Oct 15, 2015 | Dec 04, 2015 | Dissolved | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | England | British | |
| SCIENTIFIC ANALYSIS LABORATORIES LIMITED | Oct 14, 2015 | Dec 04, 2015 | Dissolved | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | England | British | |
| CXR BIOSCIENCES LIMITED | Aug 14, 2015 | Dec 04, 2015 | Dissolved | Director | 2 James Lindsay Place Dundee Technopole DD1 5JJ Dundee | England | British | |
| PEAKDALE MOLECULAR LIMITED | Aug 10, 2015 | Dec 04, 2015 | Dissolved | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | England | British | |
| CONCEPT LIFE SCIENCES INTEGRATED DISCOVERY & DEVELOPMENT SERVICES LIMITED | Jul 05, 2014 | Dec 04, 2015 | Active | Director | Barbirolli Square M2 3AB Manchester 100 | England | British | |
| SGS CAMBRIDGE LIMITED | Jul 05, 2014 | Dec 04, 2015 | Active | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | England | British | |
| RESOURCE AND ENVIRONMENTAL CONSULTANTS LIMITED | Jul 05, 2014 | Dec 04, 2015 | Dissolved | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | England | British | |
| REC ENVIRONMENTAL MONITORING LTD | Jul 05, 2014 | Dec 04, 2015 | Dissolved | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | England | British | |
| NOBLE ASBESTOS CONSULTANCY LIMITED | Jul 05, 2014 | Dec 04, 2015 | Dissolved | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | England | British | |
| NOBLE HEALTH & SAFETY TRAINING LIMITED | Jul 05, 2014 | Dec 04, 2015 | Dissolved | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | England | British | |
| REC ASBESTOS (SOUTH) LIMITED | Jul 05, 2014 | Dec 04, 2015 | Dissolved | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | England | British | |
| SAL FOOD LIMITED | Jul 05, 2014 | Dec 04, 2015 | Dissolved | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | England | British | |
| PEAKDALE CHEMISTRY SERVICES LIMITED | Jul 05, 2014 | Dec 04, 2015 | Dissolved | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | England | British | |
| RESOURCE & ENVIRONMENTAL CONSULTANTS (ASBESTOS) LIMITED | Jul 05, 2014 | Dec 04, 2015 | Dissolved | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | England | British | |
| SAL LABORATORIES LIMITED | Jul 05, 2014 | Dec 04, 2015 | Dissolved | Director | Killyman Street BT71 1EA Moy 69a Co Tyrone | England | British | |
| CONCEPT LIFE SCIENCES LIMITED | Jun 05, 2014 | Dec 04, 2015 | Dissolved | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | England | British | |
| CONCEPT LIFE SCIENCES (DISCOVERY) LIMITED | Jun 02, 2014 | Dec 04, 2015 | Active | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | England | British | |
| CONCEPT LIFE SCIENCES (MIDCO) LIMITED | Jun 02, 2014 | Dec 04, 2015 | Active | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | England | British | |
| CONCEPT LIFE SCIENCES (HOLDINGS) LIMITED | Jun 02, 2014 | Dec 04, 2015 | Dissolved | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | England | British | |
| CONCEPT LIFE SCIENCES (ENVIRONMENTAL CONSULTING) LIMITED | Jun 02, 2014 | Dec 04, 2015 | Dissolved | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | England | British | |
| CONCEPT LIFE SCIENCES (LABORATORIES) LIMITED | Jun 02, 2014 | Dec 04, 2015 | Dissolved | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | England | British | |
| MEDEVAL GROUP LIMITED | Mar 25, 2010 | Oct 28, 2011 | Active | Director | Manchester Science Park Lloyd Street North M15 6SH Manchester Skelton House | England | British | |
| ICON DEVELOPMENT SOLUTIONS LIMITED | Mar 25, 2010 | Oct 28, 2011 | Active | Director | Manchester Science Park Lloyd Street North M15 6SH Manchester Skelton House | England | British | |
| ICON CLINICAL RESEARCH (U.K.) LIMITED | Dec 17, 2009 | Oct 28, 2011 | Active | Director | Sleleton House Manchester Science Park M15 6SH Lloyd Street North Ids Manchester | England | British | |
| ICON (LR) LIMITED | Dec 17, 2009 | Oct 28, 2011 | Active | Director | Lloyd Street North Manchester Science Park M15 6SH Lloyd Street North Ids Skelton House Manchester England | 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