Ian Roy JOHNSON
Persona fisica
Titolo | Mr |
---|---|
Nome | Ian |
Secondo nome | Roy |
Cognome | JOHNSON |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 1 |
Inattivo | 3 |
Dimesso | 23 |
Totale | 27 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
PROSONIX LIMITED | 09 gen 2020 | Sciolta | Executive Chairman | Amministratore | Robert Robinson Avenue Oxford Science Park OX4 4GA Oxford The Magdalen Centre 1 Oxon | England | British | |
CIRCASSIA PHARMA LIMITED | 09 gen 2020 | Sciolta | Executive Chairman | Amministratore | Robert Robinson Avenue Oxford Science Park OX4 4GA Oxford The Magdalen Centre Oxfordshire | England | British | |
NIOX GROUP PLC | 05 dic 2019 | Attiva | Chair Person | Amministratore | 1 Robert Robinson Ave The Oxford Science Park OX4 4GA Oxford Magdalen Centre England | England | British | |
PURE OPTIONS SOLUTIONS LIMITED | 03 dic 2009 | Sciolta | Director | Amministratore | Alveston Lane Alveston CV37 7QQ Stratford-Upon-Avon Russell House Warwickshire | England | British | |
NIOX HEALTHCARE LIMITED | 09 gen 2020 | 04 feb 2025 | Attiva | Executive Chairman | Amministratore | 1 Robert Robinson Ave The Oxford Science Park OX4 4GA Oxford Magdalen Centre England | England | British |
KLENITISE LIMITED | 01 mag 2012 | 27 lug 2022 | Sciolta | Director | Amministratore | 3 Assembly Square Britannia Quay CF10 4PL Cardiff Floor 4 United Kingdom | England | British |
REDCENTRIC PLC | 16 ott 2019 | 17 nov 2021 | Attiva | Director | Amministratore | Beckwith Knowle Otley Road HG3 1UG Harrogate Central House North Yorkshire England | England | British |
ERGOMED GROUP LIMITED | 19 ago 2019 | 28 apr 2021 | Attiva | Director | Amministratore | Occam Court Surrey Research Park GU2 7HJ Guildford 1 England | England | British |
BIOQUELL UK LIMITED | 24 ago 2016 | 20 mag 2019 | Sciolta | Director | Amministratore | Royce Close West Portway SP10 3TS Andover 52 Hampshire | England | British |
BIOXYQUELL LIMITED | 24 ago 2016 | 20 mag 2019 | Sciolta | Director | Amministratore | Royce Close West Portway SP10 3TS Andover 52 Hampshire | England | British |
BIOQUELL LIMITED | 10 giu 2016 | 20 mag 2019 | Sciolta | Director | Amministratore | Royce Close West Portway SP10 3TS Andover 52 Hampshire | England | British |
MDH DEFENCE LIMITED | 05 mar 2018 | 24 mag 2018 | Attiva | Director | Amministratore | Royce Close West Portway SP10 3TS Andover 52 Hampshire United Kingdom | England | British |
QUANTUM PHARMA HOLDINGS LIMITED | 19 ott 2016 | 01 nov 2017 | Attiva | Non Executive Chairman | Amministratore | Hobson Industrial Estate NE16 6EA Burnopfield Quantum House County Durham | England | British |
BIOFORTUNA LIMITED | 13 gen 2015 | 04 ago 2017 | Attiva | Chairman | Amministratore | c/o Rsm Brian Johnson Way PR2 5PE Preston Bluebell House Lancashire England | England | British |
CYPROTEX LIMITED | 26 set 2013 | 14 dic 2016 | Attiva | Company Director | Amministratore | Beech Lane SK10 2DR Macclesfield 15 Cheshire England | England | British |
DEVELOPMENT BANK OF WALES PUBLIC LIMITED COMPANY | 15 mar 2008 | 30 set 2015 | Attiva | Director | Amministratore | Tumblers Chase St Hilary CF71 7DP Cowbridge South Glamorgan | United Kingdom | British |
LUMORA LIMITED | 22 apr 2008 | 03 set 2015 | Attiva | Director | Amministratore | Alveston Lane Alveston CV37 7QQ Stratford Upon Avon Russell House Warwickshire United Kingdom | England | British |
CELSIS GROUP LIMITED | 10 nov 2010 | 24 lug 2015 | Attiva | Director | Amministratore | Alveston Lane Alveston CV37 7QQ Stratford Upon Avon Russell House Warwickshire Great Britain | England | British |
TOXIMET LIMITED | 19 set 2013 | 30 apr 2015 | Sciolta | Consultant | Amministratore | London Wall EC2Y 5AL London 125 England | England | British |
MYCELX TECHNOLOGIES CORPORATION | 25 gen 2012 | 14 mag 2013 | Attiva | None | Amministratore | c/o Mycelx Technologies Corporation Woods Mill Road Gainesville 470-B Georgia 30501 Usa | England | British |
RUSKINN LIFE SCIENCES LIMITED | 06 mag 2008 | 21 mag 2012 | Attiva | Microbiologist | Amministratore | Tumblers Chase St Hilary CF71 7DP Cowbridge South Glamorgan | United Kingdom | British |
RUSKINN TECHNOLOGY LIMITED | 06 mag 2008 | 06 lug 2011 | Attiva | Microbiologist | Amministratore | Tumblers Chase St Hilary CF71 7DP Cowbridge South Glamorgan | United Kingdom | British |
BIOTRACE FRED BAKER LIMITED | 15 ott 2002 | 31 mar 2007 | Sciolta | Chief Executive | Amministratore | Tumblers Chase St Hilary CF71 7DP Cowbridge South Glamorgan | United Kingdom | British |
BIOTRACE INTERNATIONAL LIMITED | 27 set 1993 | 31 mar 2007 | Sciolta | Microbiologist | Amministratore | Tumblers Chase St Hilary CF71 7DP Cowbridge South Glamorgan | United Kingdom | British |
BIOTRACE LIMITED | 31 mar 2007 | Sciolta | Microbiologist | Amministratore | Tumblers Chase St Hilary CF71 7DP Cowbridge South Glamorgan | United Kingdom | British | |
RUSKINN LIFE SCIENCES (BRIDGEND) LIMITED | 31 ott 2001 | 17 nov 2006 | Sciolta | Director | Amministratore | Tumblers Chase St Hilary CF71 7DP Cowbridge South Glamorgan | United Kingdom | British |
FLAVORACTIV LIMITED | 14 ott 1998 | 22 nov 1999 | Attiva | Company Director | Amministratore | Tumblers Chase St Hilary CF71 7DP Cowbridge South Glamorgan | United Kingdom | 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