Alan Stuart MORGAN
Persona Física
| Título | Mr |
|---|---|
| Nombre | Alan |
| Segundo Nombre | Stuart |
| Apellido | MORGAN |
| Fecha de Nacimiento | |
| ¿Es Ejecutivo Corporativo? | No |
| Nombramientos | |
| Activo | 3 |
| Inactivo | 1 |
| Renunciado | 31 |
| Total | 35 |
Nombramientos
| Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
|---|---|---|---|---|---|---|---|---|
| BUTTON LIFE SCIENCES LTD | 24 feb 2026 | Activa | Director | Beadnell Close OX16 9AQ Banbury 2 England | England | British | ||
| TRANSFORMATIVE AI HOLDINGS LTD | 20 nov 2025 | Activa | Director | Beadnell Close OX16 9AQ Banbury 2 England | England | British | ||
| PEAKDALE PROPERTIES LIMITED | 05 jul 2014 | Disuelta | Director | Barbirolli Square M2 3AB Manchester 100 | England | British | ||
| OXFORDSHIRE LIFESCIENCES LIMITED | 08 abr 2014 | Activa | Director | Beadnell Close OX16 9AQ Banbury 2 Oxfordshire United Kingdom | England | British | ||
| GENTRONIX LIMITED | 20 dic 2019 | 06 sept 2024 | Activa | Director | Mereside Alderley Park SK10 4TG Alderley Edge Block 23 Cheshire England | England | British | |
| THE MANOR PREPARATORY SCHOOL TRUST | 02 jun 2023 | 01 ago 2024 | Activa | Director | The Manor Preparatory School Faringdon Road OX13 6LN Abingdon Oxfordshire | England | British | |
| QUANTICATE UK LIMITED | 09 jul 2018 | 30 sept 2020 | Activa | Director | Bevan House 9-11 Bancroft Court Hitchin SG5 1LH Hertfordshire | England | British | |
| OPS SEARCH & SELECTION LIMITED | 09 jul 2018 | 30 sept 2020 | Activa | Director | Bevan House 9-11 Bancroft Court SG5 1LH Hitchin | England | British | |
| QUANTICATE INTERNATIONAL LIMITED | 09 jul 2018 | 30 sept 2020 | Activa | Director | Bevan House, Bancroft Court Hitchin SG5 1LH Hertfordshire | England | British | |
| QUANTICATE LIMITED | 09 jul 2018 | 30 sept 2020 | Activa | Director | Bevan House 9-11 Bancroft Court SG5 1LH Hitchin | England | British | |
| AGENDA 1 ANALYTICAL SERVICES LIMITED | 15 oct 2015 | 04 dic 2015 | Disuelta | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | England | British | |
| SCIENTIFIC ANALYSIS LABORATORIES LIMITED | 14 oct 2015 | 04 dic 2015 | Disuelta | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | England | British | |
| CXR BIOSCIENCES LIMITED | 14 ago 2015 | 04 dic 2015 | Disuelta | Director | 2 James Lindsay Place Dundee Technopole DD1 5JJ Dundee | England | British | |
| PEAKDALE MOLECULAR LIMITED | 10 ago 2015 | 04 dic 2015 | Disuelta | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | England | British | |
| CONCEPT LIFE SCIENCES INTEGRATED DISCOVERY & DEVELOPMENT SERVICES LIMITED | 05 jul 2014 | 04 dic 2015 | Activa | Director | Barbirolli Square M2 3AB Manchester 100 | England | British | |
| SGS CAMBRIDGE LIMITED | 05 jul 2014 | 04 dic 2015 | Activa | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | England | British | |
| RESOURCE AND ENVIRONMENTAL CONSULTANTS LIMITED | 05 jul 2014 | 04 dic 2015 | Disuelta | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | England | British | |
| REC ENVIRONMENTAL MONITORING LTD | 05 jul 2014 | 04 dic 2015 | Disuelta | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | England | British | |
| NOBLE ASBESTOS CONSULTANCY LIMITED | 05 jul 2014 | 04 dic 2015 | Disuelta | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | England | British | |
| NOBLE HEALTH & SAFETY TRAINING LIMITED | 05 jul 2014 | 04 dic 2015 | Disuelta | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | England | British | |
| REC ASBESTOS (SOUTH) LIMITED | 05 jul 2014 | 04 dic 2015 | Disuelta | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | England | British | |
| SAL FOOD LIMITED | 05 jul 2014 | 04 dic 2015 | Disuelta | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | England | British | |
| PEAKDALE CHEMISTRY SERVICES LIMITED | 05 jul 2014 | 04 dic 2015 | Disuelta | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | England | British | |
| RESOURCE & ENVIRONMENTAL CONSULTANTS (ASBESTOS) LIMITED | 05 jul 2014 | 04 dic 2015 | Disuelta | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | England | British | |
| SAL LABORATORIES LIMITED | 05 jul 2014 | 04 dic 2015 | Disuelta | Director | Killyman Street BT71 1EA Moy 69a Co Tyrone | England | British | |
| CONCEPT LIFE SCIENCES LIMITED | 05 jun 2014 | 04 dic 2015 | Disuelta | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | England | British | |
| CONCEPT LIFE SCIENCES (DISCOVERY) LIMITED | 02 jun 2014 | 04 dic 2015 | Activa | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | England | British | |
| CONCEPT LIFE SCIENCES (MIDCO) LIMITED | 02 jun 2014 | 04 dic 2015 | Activa | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | England | British | |
| CONCEPT LIFE SCIENCES (HOLDINGS) LIMITED | 02 jun 2014 | 04 dic 2015 | Disuelta | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | England | British | |
| CONCEPT LIFE SCIENCES (ENVIRONMENTAL CONSULTING) LIMITED | 02 jun 2014 | 04 dic 2015 | Disuelta | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | England | British | |
| CONCEPT LIFE SCIENCES (LABORATORIES) LIMITED | 02 jun 2014 | 04 dic 2015 | Disuelta | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | England | British | |
| MEDEVAL GROUP LIMITED | 25 mar 2010 | 28 oct 2011 | Activa | Director | Manchester Science Park Lloyd Street North M15 6SH Manchester Skelton House | England | British | |
| ICON DEVELOPMENT SOLUTIONS LIMITED | 25 mar 2010 | 28 oct 2011 | Activa | Director | Manchester Science Park Lloyd Street North M15 6SH Manchester Skelton House | England | British | |
| ICON CLINICAL RESEARCH (U.K.) LIMITED | 17 dic 2009 | 28 oct 2011 | Activa | Director | Sleleton House Manchester Science Park M15 6SH Lloyd Street North Ids Manchester | England | British | |
| ICON (LR) LIMITED | 17 dic 2009 | 28 oct 2011 | Activa | Director | Lloyd Street North Manchester Science Park M15 6SH Lloyd Street North Ids Skelton House Manchester England | England | British |
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