CAMBRIDGE BIOSTABILITY LIMITED

8 officers / 10 resignations

GUERZONI, LUCA

Correspondence address
HOLLY BARN, HOLLY GREEN LANE, BLEDLOW, BUCKS, HP27 9PL
Role
Director
Date of birth
April 1957
Appointed on
1 January 2008
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP27 9PL £1,200,000

LAMBERT, JOHN ANTHONY

Correspondence address
BOX COTTAGE, CHURCH LANE GREAT KIMBLE, AYLESBURY, BUCKINGHAMSHIRE, HP17 9TH
Role
Director
Date of birth
November 1952
Appointed on
1 July 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP17 9TH £918,000

WHITROW, JANE ELIZABETH

Correspondence address
40 GUN LANE, KNEBWORTH, HERTFORDSHIRE, SG3 6BH
Role
Director
Date of birth
December 1965
Appointed on
1 April 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SG3 6BH £594,000

WHITROW, JANE ELIZABETH

Correspondence address
40 GUN LANE, KNEBWORTH, HERTFORDSHIRE, SG3 6BH
Role
Secretary
Appointed on
1 April 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SG3 6BH £594,000

FORD, PETER JOHN

Correspondence address
16 THE DRIVE, LONDON, SW20 8TG
Role
Director
Date of birth
November 1938
Appointed on
2 November 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW20 8TG £3,100,000

SAGGAR, VIJAY KRISHAN

Correspondence address
16 FAIRACRES, TADWORTH, SURREY, KT20 5QT
Role
Director
Date of birth
July 1944
Appointed on
25 June 2004
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode KT20 5QT £892,000

STONE, DAVID

Correspondence address
WOODLANDS EDGE, HALSTEAD LANE, KNOCKHOLT, SEVENOAKS, KENT, TN14 7EP
Role
Director
Date of birth
May 1946
Appointed on
1 November 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN14 7EP £1,382,000

ROSER, BRUCE JOSEPH

Correspondence address
20 FEN ROAD, CHESTERTON, CAMBRIDGE, CB4 1TX
Role
Director
Date of birth
January 1935
Appointed on
1 October 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB4 1TX £598,000


JAIN, RAJESH

Correspondence address
18/56, EAST PARK AREA, KAROL BAGH, NEW DELHI, 11005, INDIA, FOREIGN
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
28 November 2006
Resigned on
2 December 2008
Nationality
INDIAN
Occupation
BUSINESS DIRECTOR

REWRIE, PAUL EUGENE

Correspondence address
72 NEW HALL LANE, GREAT CAMBOURNE, CAMBRIDGE, CAMBRIDGESHIRE, CB3 6GE
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
11 April 2003
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
CO DIRECTOR

CUBITT, IAIN ROSS

Correspondence address
52 BISHOPS COURT, CAMBRIDGE, CAMBRIDGESHIRE, CB2 2NN
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
11 April 2003
Resigned on
3 June 2005
Nationality
BRITISH
Occupation
DIRECTOR

SEN, SHEVANTI DEVIKA

Correspondence address
20 FEN ROAD, CHESTERTON, CAMBRIDGE, CAMBRIDGESHIRE, CB4 1TX
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
7 March 2001
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
SCIENTIST

Average house price in the postcode CB4 1TX £598,000

CUBITT, IAIN ROSS

Correspondence address
68 HIGH STREET, OAKINGTON, CAMBRIDGE, CB4 5AG
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
2 August 2000
Resigned on
10 April 2002
Nationality
BRITISH
Occupation
DIRECTOR

SILVESTER, JOHN LESLIE

Correspondence address
CALIFORNIA FARM, BRICK KILN LANE, LITTLE DOWNHAM ELY, CAMBRIDGESHIRE, CB6 2UF
Role RESIGNED
Secretary
Appointed on
1 November 1999
Resigned on
26 June 2006
Nationality
BRITISH

Average house price in the postcode CB6 2UF £645,000

WIJEMANNE, ADRIAN ST VALENTINE

Correspondence address
52 BISHOPS COURT, BISHOPS ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB2 2NN
Role RESIGNED
Director
Date of birth
May 1925
Appointed on
8 October 1998
Resigned on
15 April 2003
Nationality
NETHERLANDS
Occupation
RETIRED

IRWIN, DAVID WILLIAM

Correspondence address
SUMPTER HOUSE, 8 STATION ROAD HISTON, CAMBRIDGE, CAMBRIDGESHIRE, CB4 4LQ
Role RESIGNED
Secretary
Appointed on
8 October 1998
Resigned on
31 October 1999
Nationality
BRITISH

DEANSGATE COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Director
Appointed on
11 September 1998
Resigned on
8 October 1998

Average house price in the postcode M3 2ER £6,620,000

BRITANNIA COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Secretary
Appointed on
11 September 1998
Resigned on
8 October 1998

Average house price in the postcode M3 2ER £6,620,000


More Company Information