Robert George MANSFIELD
Persona Física
Título | Mr |
---|---|
Nombre | Robert |
Segundo Nombre | George |
Apellido | MANSFIELD |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 1 |
Inactivo | 1 |
Renunciado | 15 |
Total | 17 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
OXFORD NANODELIVERY LIMITED | 11 mar 2013 | Disuelta | Chairman | Director | St John Street EC1V 4PW London 145-157 England | United Kingdom | United Kingdom | |
CHUNIVER LLP | 10 may 2012 | Activa | Miembro designado de LLP | Friars Road BH23 4EB Christchurch 9 Dorset United Kingdom | United Kingdom | |||
DANES HILL TRADING LIMITED | 02 abr 2012 | 23 may 2022 | Activa | Chief Executive | Director | Danes Hill School Leatherhead Road KT22 0JG Oxshott Surrey | United Kingdom | United Kingdom |
BRINLAY LIMITED | 02 abr 2012 | 23 may 2022 | Activa | Chief Executive | Director | Danes Hill School Leatherhead Road KT22 0JG Oxshott Surrey | United Kingdom | United Kingdom |
THE VERNON EDUCATIONAL TRUST LIMITED | 05 mar 2002 | 31 dic 2021 | Activa | Chief Executive | Director | Leatherhead Road Oxshott KT22 0JG Leatherhead Danes Hill School England | England | United Kingdom |
NEUROPHARM GROUP PLC | 31 oct 2006 | 13 ago 2010 | Disuelta | Director | Director | c/o Neuropharm Group Plc Lower Road Fetcham KT22 9HD Leatherhead Fetcham Park House Surrey United Kingdom | United Kingdom | United Kingdom |
NEUROPHARM LIMITED | 12 sept 2006 | 13 ago 2010 | Disuelta | Chief Executive Officer | Director | c/o Neuropharm Limited Lower Road Fetcham KT22 9HD Leatherhead Fetcham Park House Surrey United Kingdom | United Kingdom | United Kingdom |
RECOMBINOGEN LTD | 23 ago 2005 | 25 jul 2008 | Disuelta | Director | Director | The White House Sandy Way KT11 2EY Cobham Surrey | United Kingdom | United Kingdom |
LIGAND UK DEVELOPMENT LIMITED | 26 oct 1992 | 20 mar 2003 | Activa | Managing Director | Director | Oakdene Court 613 Reading Road, Winnersh RG41 5UA Wokingham Berkshire | British | |
CEREBRUS LIMITED | 13 feb 2001 | 20 mar 2003 | Disuelta | Chief Executive Officer | Director | Oakdene Court 613 Reading Road, Winnersh RG41 5UA Wokingham Berkshire | British | |
LIGAND UK RESEARCH LIMITED | 02 dic 1999 | 20 mar 2003 | Disuelta | Director | Director | Oakdene Court 613 Reading Road, Winnersh RG41 5UA Wokingham Berkshire | British | |
VANGUARD MEDICA LIMITED | 09 jun 1998 | 20 mar 2003 | Disuelta | Chief Executive | Director | Oakdene Court 613 Reading Road, Winnersh RG41 5UA Wokingham Berkshire | British | |
LIGAND UK GROUP LIMITED | 08 mar 1996 | 20 mar 2003 | Disuelta | Managing Director | Director | Oakdene Court 613 Reading Road, Winnersh RG41 5UA Wokingham Berkshire | British | |
BIOINDUSTRY ASSOCIATION | 31 jul 1998 | 31 dic 2001 | Activa | Chief Executive Officer | Director | The White House Sandy Way KT11 2EY Cobham Surrey | United Kingdom | United Kingdom |
CANCER RESEARCH VENTURES LIMITED | 05 ago 1999 | 11 dic 2000 | Activa | Chief Executive | Director | The White House Sandy Way KT11 2EY Cobham Surrey | United Kingdom | United Kingdom |
SANDY WAY PROPERTY OWNERS COMPANY LIMITED | 27 ene 1993 | 05 may 1999 | Activa | Managing Director | Director | The White House Sandy Way KT11 2EY Cobham Surrey | United Kingdom | United Kingdom |
NATIONAL OFFICE OF ANIMAL HEALTH LIMITED | 20 abr 1992 | Activa | Managing Director | Director | The White House Sandy Way KT11 2EY Cobham Surrey | United Kingdom | United Kingdom |
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0