Allan John SYMS
Persona fisica
Titolo | Mr |
---|---|
Nome | Allan |
Secondo nome | John |
Cognome | SYMS |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 4 |
Inattivo | 4 |
Dimesso | 23 |
Totale | 31 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
CIZZLE BIOTECHNOLOGY LIMITED | 16 lug 2021 | Attiva | Company Director | Amministratore | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | England | British | |
CIZZLE BIOTECH LTD | 27 mag 2021 | Attiva | Company Director | Amministratore | 60 Gracechurch Street EC3V 0HR London 6th Floor England | England | British | |
CIZZLE BIOTECHNOLOGY HOLDINGS PLC | 21 mag 2019 | Attiva | Company Director | Amministratore | 60 Gracechurch Street EC3V 0HR London 6th Floor England | England | British | |
FIDAUX LIMITED | 27 lug 2018 | Attiva | Consultant | Amministratore | Covent Garden WC2H 9JQ London 71-75 Shelton Street United Kingdom | England | British | |
NANO LAB LTD | 25 apr 2014 | Sciolta | Company Director | Amministratore | Nile Close, Nelson Court Business Centre PR2 2XU Riversway 4 Preston United Kingdom | England | British | |
BIOSYNAPSE LIMITED | 13 lug 2012 | Sciolta | Consultant | Amministratore | Horseshoe Lodge Warsash SO31 9AY Southampton 5 England | England | British | |
AZURE HEALTH SYSTEMS LIMITED | 29 nov 2010 | Sciolta | Consultant | Amministratore | Fountain Street M2 2AS Manchester 50 United Kingdom | England | British | |
NANOTECH VENTURES LIMITED | 09 lug 2008 | Sciolta | Director | Amministratore | Customs House Place Penarth Marina CF64 1TP Vale Of Glamorgan 12 Cariff | British | ||
MERTZ PLC | 10 mag 2019 | 19 gen 2021 | Sciolta | Director | Amministratore | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | England | British |
MYPINPAD LTD | 24 ago 2012 | 04 dic 2015 | Attiva | Director | Amministratore | c/o Acuity Legal Limited Assembly Square Britannia Quay CF10 4PL Cardiff 3 Wales | England | British |
LICENTIA GROUP LTD | 24 ago 2012 | 04 dic 2015 | Attiva | Director | Amministratore | c/o Acuity Legal Limited Assembly Square, Britannia Quay CF10 4PL Cardiff Bay 3 Cardiff United Kingdom | England | British |
SECURE BIO LIMITED | 15 ago 2011 | 20 mag 2015 | Sciolta | Director | Amministratore | 201 Chapel Street M3 5EQ Salford Griffin Court Lancashire | England | British |
ANALYTICAL NANO TECHNOLOGIES (UK) LIMITED | 31 mar 2008 | 31 lug 2009 | Sciolta | Director | Amministratore | 18 Balmoral Park 259848 01-05 Singapore | British | |
NEWTON INSTRUMENT COMPANY LIMITED (THE) | 20 feb 2008 | 31 lug 2009 | Sciolta | Company Director | Amministratore | Customs House Place Penarth Marina CF64 1TP Vale Of Glamorgan 12 Cariff | British | |
ANTNANO PLC | 20 set 2006 | 31 lug 2009 | Sciolta | Director | Amministratore | Horseshoe Lodge Warsash SO31 9AY Southampton 5 Hampshire | England | British |
EMINATE LIMITED | 15 gen 2007 | 11 giu 2008 | Attiva | Director | Amministratore | Customs House Place Penarth Marina CF64 1TP Vale Of Glamorgan 12 Cariff | British | |
NUTRAFOODS LIMITED | 04 lug 2000 | 06 feb 2007 | Sciolta | Director | Amministratore | Customs House Place Penarth Marina CF64 1TP Vale Of Glamorgan 12 Cariff | British | |
PASTEL BIOSCIENCE LIMITED | 08 gen 2003 | 14 lug 2004 | Attiva | Chief Executive | Amministratore | Customs House Place Penarth Marina CF64 1TP Vale Of Glamorgan 12 Cariff | British | |
LIVINGSTONE SCOTT & CO. LIMITED | 03 mar 1999 | 23 apr 2004 | Sciolta | Director | Amministratore | Customs House Place Penarth Marina CF64 1TP Vale Of Glamorgan 12 Cariff | British | |
KING STREET FARM MANAGEMENT COMPANY LIMITED | 30 ago 2001 | 01 gen 2004 | Attiva | Business Consultant | Amministratore | Customs House Place Penarth Marina CF64 1TP Vale Of Glamorgan 12 Cariff | British | |
SUSSEX U H LIMITED | 05 apr 2002 | 30 set 2003 | Attiva | Director | Amministratore | Customs House Place Penarth Marina CF64 1TP Vale Of Glamorgan 12 Cariff | British | |
BIOINFORMATICA LIMITED | 26 feb 2001 | 30 mag 2003 | Sciolta | Director | Segretario | Customs House Place Penarth Marina CF64 1TP Vale Of Glamorgan 12 Cariff | British | |
BIOINFORMATICA LIMITED | 26 feb 2001 | 18 feb 2003 | Sciolta | Director | Amministratore | Customs House Place Penarth Marina CF64 1TP Vale Of Glamorgan 12 Cariff | British | |
GENICE FOODS LIMITED | 07 giu 2000 | 07 feb 2003 | Sciolta | Director | Amministratore | Customs House Place Penarth Marina CF64 1TP Vale Of Glamorgan 12 Cariff | British | |
NCIMB LIMITED | 30 ott 2000 | 14 nov 2002 | Attiva | Director | Amministratore | Customs House Place Penarth Marina CF64 1TP Vale Of Glamorgan 12 Cariff | British | |
ATMOSPHERIC SOLUTIONS LIMITED | 19 dic 2000 | 27 gen 2001 | Sciolta | Director | Amministratore | Customs House Place Penarth Marina CF64 1TP Vale Of Glamorgan 12 Cariff | British | |
MALTHUS INSTRUMENTS LIMITED | 02 giu 1999 | 31 mag 2000 | Sciolta | Consultant | Amministratore | Customs House Place Penarth Marina CF64 1TP Vale Of Glamorgan 12 Cariff | British | |
INTERNATIONAL DIAGNOSTICS GROUP LIMITED | 02 giu 1999 | 31 mag 2000 | Sciolta | Consultant | Amministratore | Customs House Place Penarth Marina CF64 1TP Vale Of Glamorgan 12 Cariff | British | |
LAB M LIMITED | 02 giu 1999 | 31 mag 2000 | Sciolta | Consultant | Amministratore | Customs House Place Penarth Marina CF64 1TP Vale Of Glamorgan 12 Cariff | British | |
IDG (UK) LIMITED | 02 giu 1999 | 31 mag 2000 | Sciolta | Consultant | Amministratore | Customs House Place Penarth Marina CF64 1TP Vale Of Glamorgan 12 Cariff | British | |
OSMETECH LIMITED | 25 apr 1994 | 30 nov 1998 | Sciolta | Chief Executive | Amministratore | Customs House Place Penarth Marina CF64 1TP Vale Of Glamorgan 12 Cariff | 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