Joanne PHOENIX
Natural Person
Title | Dr |
---|---|
First Name | Joanne |
Last Name | PHOENIX |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 5 |
Inactive | 2 |
Resigned | 4 |
Total | 11 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
OCUWELL LIMITED | Jul 25, 2023 | Active | Director | Director | St. James Street L1 0AB Liverpool 54 England | United Kingdom | British | |
AI SIGHT LIMITED | Sep 22, 2022 | Active | University Director | Director | Sci-Tech Daresbury Keckwick Lane WA4 4FS Daresbury The Innovation Centre Cheshire England | United Kingdom | British | |
HEXIGONE INHIBITORS LIMITED | Jul 22, 2022 | Active | Director | Director | Baglan Energy Park Baglan SA12 7AX Port Talbot Unit 11&12 Mardon Park Wales | United Kingdom | British | |
SAYSOMETHINGIN.COM CYF | Jul 01, 2021 | Active | Company Director | Director | Ffordd Y Parc Parc Menai LL57 4FE Bangor Glaslyn Gwynedd Wales | England | British | |
RENEPHRA LIMITED | Aug 03, 2020 | Dissolved | Director | Director | Magazine Road CH62 3LH Wirral 45 United Kingdom | England | British | |
JOANNE PHOENIX ASSOCIATES LIMITED | Sep 05, 2012 | Active | Business Development Consultant | Director | Greenville Close CH63 7SD Wirral 1 England | England | British | |
INSIGHT PROGNOSTICS LIMITED | Feb 07, 2012 | Dissolved | Business Development Director | Director | 1 Portland Street M1 3BE Manchester Semple Fraser Llp United Kingdom | United Kingdom | British | |
FEN EP LIMITED | Jul 15, 2020 | Feb 09, 2024 | Active | Director | Director | CH62 3LH Bromborough 45 Magazine Road Wirral United Kingdom | England | British |
GLYCONICS LIMITED | Jun 25, 2020 | Jan 31, 2024 | Active | Business Development Consultant | Director | Meridian Business Park NR7 0TA Norwich Trafalgar House Norfolk England | United Kingdom | British |
PACLA MEDICAL LIMITED | Dec 04, 2020 | Aug 08, 2023 | Active | Company Director | Director | 21 Lansdowne Crescent EH12 5EH Edinburgh Reception Business Centre Scotland United Kingdom | United Kingdom | British |
THE NORTHERN SPACE CONSORTIUM CIC | Mar 14, 2019 | Jun 04, 2021 | Active | Executive Director | Director | Russell Street L3 5LJ Liverpool Sensor City, 31 England | United Kingdom | 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