Alan John AUBREY - Page 2
Personne physique
Titre | Mr |
---|---|
Prénom | Alan |
Deuxième prénom | John |
Nom de famille | AUBREY |
Date de naissance | |
Est un dirigeant de société | Non |
Nominations | |
Actif | 5 |
Inactif | 26 |
Démissionné | 50 |
Total | 81 |
Nominations
Nommé(e) à | Date de nomination | Date de démission | Statut de la société | Profession | Rôle | Adresse | Pays de résidence | Nationalité |
---|---|---|---|---|---|---|---|---|
IP2IPO ANZ CARRY LIMITED | 05 août 2019 | 08 nov. 2021 | Active | Director | Administrateur | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom | England | British |
IP VENTURES (SCOTLAND) LIMITED | 21 juin 2006 | 08 nov. 2021 | Active | Company Director | Administrateur | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | England | British |
IP GROUP PLC | 20 janv. 2005 | 06 oct. 2021 | Active | Director | Administrateur | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom | England | British |
OXFORD NANOPORE TECHNOLOGIES PLC | 03 mars 2009 | 05 oct. 2021 | Active | Director | Administrateur | Edmund Halley Road Oxford Science Park OX4 4DQ Oxford Gosling Building Oxfordshire United Kingdom | England | British |
OXFORD SCIENCE ENTERPRISES PLC | 01 juin 2015 | 01 oct. 2021 | Active | Director | Administrateur | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom | England | British |
PROACTIS HOLDINGS LIMITED | 05 mai 2006 | 01 sept. 2021 | Active | Director | Administrateur | 2nd Floor 1 Riverview Court Castle Gate Wetherby LS22 6LE West Yorkshire | England | British |
CERES POWER INTERMEDIATE HOLDINGS LIMITED | 25 mars 2014 | 28 sept. 2020 | Active | Company Director | Administrateur | Foundry Lane RH13 5PX Horsham Viking House | England | British |
CERES POWER HOLDINGS PLC | 18 déc. 2012 | 28 sept. 2020 | Active | Director | Administrateur | Foundry Lane RH13 5PX Horsham Viking House West Sussex United Kingdom | England | British |
NORTH EAST TECHNOLOGY (GP) LIMITED | 10 sept. 2010 | 28 janv. 2020 | Active | Director | Administrateur | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom | England | British |
INNOVATIONS LIMITED PARTNER LTD | 09 févr. 2018 | 21 mai 2019 | Active | Director | Administrateur | 25 Walbrook EC4N 8AF London The Walbrook Building England | England | British |
IP2IPO COMPANY MAKER LIMITED | 09 févr. 2018 | 21 mai 2019 | Active | Director | Administrateur | 25 Walbrook EC4N 8AF London The Walbrook Building England | England | British |
IP2IPO INNOVATIONS LIMITED | 09 févr. 2018 | 21 mai 2019 | Active | Director | Administrateur | 25 Walbrook EC4N 8AF London Top Floor, The Walbrook Building England | England | British |
TOUCHSTONE INNOVATIONS LIMITED | 22 déc. 2017 | 21 mai 2019 | Active | Director | Administrateur | 25 Walbrook EC4N 8AF London The Walbrook Building England | England | British |
IP2IPO US PARTNERS LIMITED | 12 déc. 2016 | 21 mai 2019 | Active | Director | Administrateur | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom | England | British |
IP2IPO AMERICAS LIMITED | 11 nov. 2016 | 21 mai 2019 | Active | Director | Administrateur | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom | England | British |
IP2IPO SERVICES LIMITED | 11 sept. 2009 | 21 mai 2019 | Active | Director | Administrateur | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom | England | British |
IP INDUSTRY PARTNERS LIMITED | 16 mars 2007 | 21 mai 2019 | Active | Director | Administrateur | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom | England | British |
LIFEUK (IP2IPO) LIMITED | 03 oct. 2005 | 21 mai 2019 | Active | Director | Administrateur | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom | England | British |
TOUCHSTONE INNOVATIONS INVESTMENTS LIMITED | 09 févr. 2018 | 21 mai 2019 | Dissoute | Director | Administrateur | 25 Walbrook EC4N 8AF London The Walbrook Building England | England | British |
IP ASSIST SERVICES LIMITED | 18 oct. 2002 | 21 mai 2019 | Dissoute | Director | Administrateur | Discovery Way LS2 3AA Leeds Nexus United Kingdom | England | British |
AVACTA GROUP PLC | 07 août 2006 | 21 janv. 2019 | Active | Director | Administrateur | c/o The Company Secretary Ash Way Thorp Arch Estate LS23 7FA Wetherby Unit 20 England | England | British |
PROACTIS LIMITED | 25 juil. 2001 | 25 févr. 2016 | Active | Director | Administrateur | 2nd Floor 1 Riverview Court Castle Gate LS22 6LE Wetherby West Yorkshire | England | British |
TISSUE REGENIX GROUP PLC | 29 juin 2010 | 30 nov. 2012 | Active | Chief Executive Officer | Administrateur | Innovation Way Heslington YO10 5NY York The Biocentre North Yorkshire | England | British |
FLOWGROUP PLC | 08 juin 2006 | 28 févr. 2012 | Dissoute | Director | Administrateur | The Cottage The Village Skelton YO30 1XX York North Yorkshire | England | British |
AVACTA LIMITED | 19 mai 2006 | 21 janv. 2011 | Active | Director | Administrateur | The Cottage The Village Skelton YO30 1XX York North Yorkshire | England | British |
THE NORTHERN ENTREPRENEURS FUND CO-INVESTMENT LLP | 29 mai 2007 | 20 juil. 2010 | Dissoute | Membre de la LLP | Gartside Street M3 3EL Manchester 74 Greater Manchester | England | ||
GUNSYND PLC | 15 mars 2006 | 22 juin 2010 | Active | Director | Administrateur | The Cottage The Village Skelton YO30 1XX York North Yorkshire | England | British |
SYNTOPIX LIMITED | 10 nov. 2005 | 22 juin 2010 | Dissoute | Director | Administrateur | The Cottage The Village Skelton YO30 1XX York North Yorkshire | England | British |
NUAGE SERVICES LIMITED | 29 avr. 2009 | 11 janv. 2010 | Dissoute | Director | Administrateur | The Cottage The Village Skelton YO30 1XX York North Yorkshire | England | British |
AQUARIUS EQUITY HOLDINGS LIMITED | 25 oct. 2008 | 21 déc. 2009 | Active | Director | Administrateur | The Cottage The Village Skelton YO30 1XX York North Yorkshire | England | British |
AQUARIUS EQUITY PARTNERS LIMITED | 26 juin 2002 | 21 déc. 2009 | Active | Director | Administrateur | The Cottage The Village Skelton YO30 1XX York North Yorkshire | England | British |
AQUARIUS NORTHERN ENTREPRENEURS MANAGING MEMBER LIMITED | 25 juil. 2006 | 21 déc. 2009 | Dissoute | Director | Administrateur | The Cottage The Village Skelton YO30 1XX York North Yorkshire | England | British |
ISTESSO THERAPEUTICS LIMITED | 17 juin 2005 | 02 juin 2009 | Active | Director | Administrateur | The Cottage The Village Skelton YO30 1XX York North Yorkshire | England | British |
PIMCO 2501 LIMITED | 23 juin 2006 | 09 juin 2008 | Dissoute | Director | Administrateur | The Cottage The Village Skelton YO30 1XX York North Yorkshire | England | British |
OXFORD ENERGY TECHNOLOGIES LIMITED | 15 janv. 2007 | 07 mars 2008 | Active | Director | Administrateur | The Cottage The Village Skelton YO30 1XX York North Yorkshire | England | British |
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0