• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Tony Peter GARDINER

    Natural Person

    TitleMr
    First NameTony
    Middle NamesPeter
    Last NameGARDINER
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active0
    Inactive6
    Resigned21
    Total27

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    AVACTA NOTTINGHAM ASSET LIMITEDJan 11, 2016DissolvedDirectorDirector
    c/o The Company Secretary
    Ash Way
    Thorp Arch Estate
    LS23 7FA Wetherby
    Unit 20
    England
    United KingdomBritish
    CURIDIUM LIMITEDJan 11, 2016DissolvedDirectorDirector
    c/o The Company Secretary
    Ash Way
    Thorp Arch Estate
    LS23 7FA Wetherby
    Unit 20
    England
    United KingdomBritish
    REACTIVLAB LIMITEDJan 11, 2016DissolvedDirectorDirector
    The Square
    University Of Glasgow University Avenue
    G12 8QQ Glasgow
    11
    United KingdomBritish
    THERAGENETICS LIMITEDJan 11, 2016DissolvedDirectorDirector
    c/o The Company Secretary
    Ash Way
    Thorp Arch Estate
    LS23 7FA Wetherby
    Unit 20
    England
    United KingdomBritish
    AVACTA HEALTH LIMITEDJan 11, 2016DissolvedDirectorDirector
    c/o The Company Secretary
    Ash Way
    Thorp Arch Estate
    LS23 7FA Wetherby
    Unit 20
    England
    United KingdomBritish
    CURIDIUM MEDICA LIMITEDJan 11, 2016DissolvedDirectorDirector
    c/o The Company Secretary
    Ash Way
    Thorp Arch Estate
    LS23 7FA Wetherby
    Unit 20
    West Yorkshire
    England
    United KingdomBritish
    LAUNCH DIAGNOSTICS LIMITEDOct 21, 2022Aug 29, 2024ActiveDirectorDirector
    Ash Way
    Thorp Arch Estate
    LS23 7FA Wetherby
    Unit 20
    England
    United KingdomBritish
    LAUNCH DIAGNOSTICS HOLDINGS LIMITEDOct 21, 2022Aug 29, 2024ActiveDirectorDirector
    Ash Way
    Thorp Arch Estate
    LS23 7FA Wetherby
    Unit 20
    England
    United KingdomBritish
    AVACTA LIMITEDJan 11, 2016Aug 29, 2024ActiveDirectorDirector
    c/o The Company Secretary
    Ash Way
    Thorp Arch Estate
    LS23 7FA Wetherby
    Unit 20
    England
    United KingdomBritish
    AVACTA GROUP TRUSTEE LIMITEDJan 11, 2016Aug 29, 2024ActiveDirectorDirector
    White City Imperial College Campus
    58 Wood Lane
    W12 7RZ London
    Scale Space
    England
    United KingdomBritish
    AVACTA LIFE SCIENCES LIMITEDJan 11, 2016Aug 29, 2024ActiveDirectorDirector
    White City Imperial College Campus
    58 Wood Lane
    W12 7RZ London
    Scale Space
    England
    United KingdomBritish
    AFFIMER LIMITEDJan 11, 2016Aug 29, 2024ActiveDirectorDirector
    White City Imperial College Campus
    58 Wood Lane
    W12 7RZ London
    Scale Space
    England
    United KingdomBritish
    AVACTA ANALYTICAL LIMITEDJan 11, 2016Aug 29, 2024ActiveDirectorDirector
    White City Imperial College Campus
    58 Wood Lane
    W12 7RZ London
    Scale Space
    England
    United KingdomBritish
    CROSSCO (1127) LIMITEDJan 11, 2016Aug 29, 2024ActiveDirectorDirector
    White City Imperial College Campus
    58 Wood Lane
    W12 7RZ London
    Scale Space
    England
    United KingdomBritish
    AVACTA GROUP PLCJan 04, 2016Jun 26, 2024ActiveDirectorDirector
    c/o The Company Secretary
    Ash Way
    Thorp Arch Estate
    LS23 7FA Wetherby
    Unit 20
    England
    United KingdomBritish
    NEXTMUNE LABORATORIES LTDJan 11, 2016Mar 15, 2022ActiveDirectorDirector
    Wellington Road
    Cressex Business Park
    HP12 3PR High Wycombe
    Oakridge House
    Bucks
    England
    United KingdomBritish
    FUSION IP TWO LIMITEDMar 12, 2008Apr 28, 2011ActiveChartered AccountantDirector
    40 Leavygreave Road
    S3 7RD Sheffield
    The Sheffield Bioincubator
    United KingdomBritish
    FUSION IP TWO LIMITEDMar 12, 2008Apr 28, 2011ActiveSecretary
    12 Hoodhill Road
    Harley
    S62 7US Rotherham
    South Yorkshire
    British
    FUSION IP NOTTINGHAM LIMITEDMar 12, 2008Apr 28, 2011ActiveSecretary
    12 Hoodhill Road
    Harley
    S62 7US Rotherham
    South Yorkshire
    British
    FUSION IP NOTTINGHAM LIMITEDMar 12, 2008Apr 28, 2011ActiveChartered AccountantDirector
    40 Leavygreave Road
    S3 7RD Sheffield
    The Sheffield Bioincubator
    United KingdomBritish
    FUSION IP SHEFFIELD LIMITEDSep 10, 2007Apr 28, 2011ActiveAccountantDirector
    The Sheffield Bioincubator
    40 Leavygreave Road
    S3 7RD Sheffield
    Suel Offices
    England
    United KingdomBritish
    FUSION IP CARDIFF LIMITEDSep 10, 2007Apr 28, 2011ActiveAccountantDirector
    Newport Road
    CF24 0AB Cardiff
    Eastgate House 8th Floor 35-43
    South Glamorgan
    United KingdomBritish
    FUSION IP LIMITEDOct 05, 2010Apr 28, 2011DissolvedFinance DirectorDirector
    40 Leavygreave Road
    S3 7RD Sheffield
    The Sheffield Bioincubator
    England
    United KingdomBritish
    MESURO LIMITEDSep 30, 2008Oct 28, 2009ActiveAccountantSecretary
    12 Hoodhill Road
    Harley
    S62 7US Rotherham
    South Yorkshire
    British
    MESURO LIMITEDSep 30, 2008Apr 22, 2009ActiveAccountantDirector
    12 Hoodhill Road
    Harley
    S62 7US Rotherham
    South Yorkshire
    United KingdomBritish
    AXORDIA LIMITEDJun 19, 2007Dec 19, 2008DissolvedAccountantSecretary
    12 Hoodhill Road
    Harley
    S62 7US Rotherham
    South Yorkshire
    British
    MAGNOMATICS LIMITEDAug 16, 2007Sep 24, 2008ActiveAccountantDirector
    12 Hoodhill Road
    Harley
    S62 7US Rotherham
    South Yorkshire
    United KingdomBritish

    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