Anne Michelle DOBREE
Natural Person
Title | Dr |
---|---|
First Name | Anne |
Middle Names | Michelle |
Last Name | DOBREE |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 1 |
Resigned | 12 |
Total | 13 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
CAMBRIDGE LAB ON CHIP LIMITED | Mar 31, 2011 | Dissolved | Director | Director | 112 Hills Road Cambridge CB2 1PH Cambridgeshire | England | British | |
CAMBRIDGE GAN DEVICES LIMITED | Jul 17, 2020 | Aug 03, 2022 | Active | Company Director | Director | 160 Cowley Road CB4 0DL Cambridge Deanland House England | England | British |
PSYOMICS LTD | Mar 24, 2020 | Mar 22, 2021 | Active | Investment Manager | Director | 23 Cambridge Science Park Milton Road CB4 0EY Cambridge Innovation Centre England | England | British |
PSYOMICS LTD | Jul 04, 2016 | Mar 24, 2020 | Active | Investment Manager | Director | 23 Cambridge Science Park Milton Road CB4 0EY Cambridge Innovation Centre Cambridgeshire United Kingdom | England | British |
POLYPHARMAKOS LIMITED | Feb 27, 2018 | May 20, 2019 | Active | Head Of Seed Funds | Director | 40 Bloomsbury Way Lower Ground Floor WC1A 2SE London C/O Greenaway Scott Limited England | England | British |
QUETHERA LIMITED | Feb 28, 2018 | Aug 10, 2018 | Active | Investor | Director | Charles Babbage Road CB3 0GT Cambridge Cambridge Enterprise Hauser Forum 3 United Kingdom | England | British |
AQDOT LIMITED | Feb 26, 2014 | Oct 05, 2016 | Active | Investor | Director | Iconix Park London Road CB22 3EG Cambridge Lab 1 Iconix 2 England | England | British |
CAMBRIDGE TOUCH TECHNOLOGIES LTD | Dec 01, 2015 | Jul 04, 2016 | Active | Director | Director | Huntingdon Road CB3 0DL Cambridge 189 | England | British |
AMS SENSORS UK LIMITED | Dec 20, 2010 | Nov 24, 2015 | Dissolved | Director | Director | Cowley Road CB4 0DL Cambridge Deanland House England | England | British |
CAMFRIDGE LIMITED | Feb 23, 2011 | Nov 03, 2013 | Active | Seed Investor | Director | Charles Babbage Road CB3 0GT Cambridge Hauser Forum 3 Cambridgeshire United Kingdom | England | British |
SPHERE BIO LIMITED | Aug 17, 2011 | Oct 25, 2011 | Active | Executive | Director | Hauser Forum 3 Charles Babbage Road CB3 0GT Cambridge University Of Cambridge Cambridgeshire England | England | British |
CAMBFIX LIMITED | Oct 29, 2008 | Apr 18, 2011 | Dissolved | Investment Manager | Director | 17 Sterndale Close Girton CB3 0PR Cambridge | England | British |
CAMBRIDGE ENTERPRISE LIMITED | Feb 16, 2005 | Nov 28, 2006 | Active | Technology Transfer | Director | 17 Sterndale Close Girton CB3 0PR Cambridge | 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