Michael John CAPALDI
Persona fisica
Titolo | Professor |
---|---|
Nome | Michael |
Secondo nome | John |
Cognome | CAPALDI |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 2 |
Inattivo | 6 |
Dimesso | 9 |
Totale | 17 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
ZERO CARBON FUTURES (UK) LIMITED | 20 apr 2021 | Sciolta | University Dean | Amministratore | King's Gate NE1 7RU Newcastle Upon Tyne C/O Finance & Planning Newcastle University England | Scotland | British | |
EIT HEALTH UK-IRELAND | 04 feb 2020 | Attiva | Dean Of Innovation And Business, Newcastle Univers | Amministratore | Sackville House 143-149 Fenchurch Street EC3M 6BL London 1st Floor | Scotland | British | |
PRECIDAR DIAGNOSTICS LIMITED | 20 nov 2015 | Sciolta | Commercialisation Director | Amministratore | 125 Princes Street EH2 4AD Edinburgh 5th Floor United Kingdom | Scotland | British | |
SUNERGOS INNOVATIONS LIMITED | 11 set 2015 | Sciolta | Company Ceo | Amministratore | Chambers Street EH1 1HT Edinburgh 9-16 United Kingdom | Scotland | British | |
ROSLIN CELLS LIMITED | 23 lug 2012 | Sciolta | Commercialisation Director | Amministratore | Melville Street EH3 7PE Edinburgh 7-11 | Scotland | British | |
STEALTHYX THERAPEUTICS LIMITED | 12 gen 2009 | Liquidazione | None | Amministratore | Grange Road EH39 4QT North Berwick The Studio East Lothian Scotland | Scotland | British | |
SUPPORT4BIO LIMITED | 10 ago 2006 | Sciolta | Director | Amministratore | Grange Road EH39 4QT North Berwick The Studio East Lothian United Kingdom | Scotland | British | |
SYNAPTICA LIMITED | 01 dic 2000 | Sciolta | Company Director | Amministratore | Grange Road EH39 4QT North Berwick The Studio East Lothian Scotland | Scotland | British | |
NEWCASTLE NE1 LIMITED | 13 mag 2019 | 17 apr 2024 | Attiva | Dean Of Innovation And Business | Amministratore | King's Gate NE1 7RU Newcastle Upon Tyne Newcastle University England | Scotland | British |
I2EYE DIAGNOSTICS LTD | 20 ott 2010 | 20 gen 2012 | Sciolta | Commercialisation Director | Amministratore | 47 Little France Crescent EH16 4TJ Edinburgh Queens Medical Research Institute Scotland | England | British |
EMIED NEWCO LIMITED | 21 mar 2011 | 21 mar 2011 | Sciolta | Company Director | Amministratore | 47 Little France EH16 4TJ Edinburgh Queens Medical Research Institute Midlothian Scotland | England | British |
CMP THERAPEUTICS LIMITED | 01 ott 2009 | 30 apr 2010 | Sciolta | Chief Executive Officer | Amministratore | 192a Wendover Road Weston Turville HP22 5TG Aylesbury Willow Tree House Buckinghamshire England | England | British |
MINDWEAVERS PLC | 22 dic 2005 | 25 set 2009 | Sciolta | Company Director | Amministratore | 192a Wendover Road Weston Turville HP22 5TG Aylesbury Willow Tree House Buckinghamshire | England | British |
BRAINBOOST LIMITED | 30 ott 2002 | 30 apr 2009 | Sciolta | Company Director | Amministratore | 192a Wendover Road Weston Turville HP22 5TG Aylesbury Willow Tree House Buckinghamshire | England | British |
HUNTER-FLEMING LIMITED | 25 ott 2006 | 13 mag 2008 | Attiva | Company Director | Amministratore | 192a Wendover Road Weston Turville HP22 5TG Aylesbury Willow Tree House Buckinghamshire | England | British |
SCANCELL LIMITED | 01 gen 2004 | 01 apr 2006 | Attiva | Ceo | Amministratore | 192a Wendover Road Weston Turville HP22 5TG Aylesbury Willow Tree House Buckinghamshire | England | British |
EVOTEC (UK) LIMITED | 22 giu 2000 | 16 ott 2000 | Attiva | Commercial Director | Amministratore | 192a Wendover Road Weston Turville HP22 5TG Aylesbury Willow Tree House Buckinghamshire | England | British |
Fonte dati
- Companies House del Regno Unito
Il registro ufficiale delle imprese nel Regno Unito, che fornisce l'accesso pubblico alle informazioni sulle imprese, come nomi, indirizzi, amministratori e depositi finanziari. - Licenza: CC0