Julia Mary BROWN
Natural Person
Title | Mrs |
---|---|
First Name | Julia |
Middle Names | Mary |
Last Name | BROWN |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 2 |
Inactive | 3 |
Resigned | 17 |
Total | 22 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
NODUS ONCOLOGY LIMITED | Jul 01, 2022 | Active | Company Director | Director | Dublin Street EH3 6NL Edinburgh 61 Midlothian Scotland | Scotland | Scottish | |
TMRI LIMITED | Jan 21, 2011 | Dissolved | Foresighting Director, Scottish Enterprise | Director | Waterloo Street G2 6HQ Glasgow 50 Scotland | Scotland | Scottish | |
MYOSIN LTD. | May 27, 2009 | Active | Director Of Programmes | Director | Madderty Road PH7 3QH Crieff Tomaknock Cottage Perth And Kinross | Scotland | Scottish | |
PLEIAD GROUP LIMITED | Sep 02, 1999 | Dissolved | Head Of Clinical Development | Director | Tomaknock Cottage PH7 3QH Crieff Perthshire | Scotland | British | |
PLEIAD GROUP LIMITED | Sep 02, 1999 | Dissolved | Head Of Clinical Development | Secretary | Tomaknock Cottage PH7 3QH Crieff Perthshire | British | ||
THE ROCK TRUST | Dec 18, 2019 | Mar 14, 2025 | Active | Self Employed | Director | 55 Albany Street Edinburgh EH1 3QY | Scotland | Scottish |
BRAIN HEALTH SCOTLAND LIFE SCIENCES LTD | May 22, 2023 | Nov 23, 2024 | Active | Director | Director | Scottish Gas Murrayfield Stadium Roseburn Street EH12 5PJ Edinburgh 3rd Floor South Stand Scotland | Scotland | Scottish |
SCOTTISH REFUGEE COUNCIL | Jun 27, 2019 | May 25, 2022 | Active | Non Exec Director | Director | 17 Renfield Street G2 5AH Glasgow Portland House Scotland | Scotland | Scottish |
KNOWLEDGE TRANSFER NETWORK LIMITED | Dec 07, 2017 | Apr 15, 2022 | Active | Portfolio Director | Director | 52 Upper Street Islington N1 0QH London Suite 218, Business Design Centre England | Scotland | Scottish |
CUMULUS ONCOLOGY LIMITED | Jun 09, 2020 | Mar 25, 2022 | Active | Company Director | Director | Dublin Street EH3 6NL Edinburgh 61 Midlothian Scotland | Scotland | Scottish |
PLATINUM DISCOVERY LIMITED | Aug 15, 2019 | Nov 22, 2021 | Active | Company Director | Director | Madderty Road PH7 3QH Crieff Tomaknock Cottage Scotland | Scotland | Scottish |
JAMES HUTTON LIMITED | Oct 01, 2014 | Mar 31, 2015 | Active | Director | Director | Mylnefield Invergowrie DD2 5DA Dundee | Scotland | British |
THE JAMES HUTTON INSTITUTE | May 24, 2010 | Jan 21, 2015 | Active | Foresighting Director, Scottish Enterprise | Director | PH7 3QH Crieff Tomaknock Cottage Perthshire | Scotland | British |
THE MACAULAY LAND USE RESEARCH INSTITUTE | Mar 31, 2009 | Jan 21, 2015 | Dissolved | Director Of Research | Director | Errol Road Invergowrie DD2 5DA Dundee The James Hutton Institute United Kingdom | Scotland | Scottish |
JAMES HUTTON LIMITED | Apr 01, 2011 | May 31, 2014 | Active | None | Director | Mylnefield DD2 5DA Invergowrie The James Hutton Institute Dundee Scotland | Scotland | Scottish |
INNOSCOT HEALTH LIMITED | Jul 11, 2011 | Jul 18, 2012 | Active | Director | Director | c/o Scottish Health Innovations Limited 5th Floor 46 Bath Street G2 1HJ Glasgow Tara House Scotland | Scotland | Scottish |
MACAULAY SCIENTIFIC CONSULTING LIMITED | Jun 10, 2009 | Jun 10, 2010 | Dissolved | Director Of Research | Director | Macaulay Drive Craigiebuckler AB15 8QH Aberdeen | Scotland | British |
GENOMIA MANAGEMENT LIMITED | Oct 26, 2004 | Sep 11, 2009 | Dissolved | Director | Director | Tomaknock Cottage PH7 3QH Crieff Perthshire | Scotland | British |
PLEIAD DEVICES LIMITED | Jun 29, 2007 | May 27, 2008 | Dissolved | Consultant | Director | Tomaknock Cottage PH7 3QH Crieff Perthshire | Scotland | British |
PLEIAD LIMITED | May 12, 2003 | May 27, 2008 | Dissolved | Consultant | Secretary | Tomaknock Cottage PH7 3QH Crieff Perthshire | British | |
PLEIAD LIMITED | May 12, 2003 | May 27, 2008 | Dissolved | Consultant | Director | Tomaknock Cottage PH7 3QH Crieff Perthshire | Scotland | British |
PLEIAD DEVICES LIMITED | Jun 29, 2007 | Sep 25, 2007 | Dissolved | Consultant | Secretary | Tomaknock Cottage PH7 3QH Crieff Perthshire | 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