EU BIOTECH DEVELOPMENT LIMITED

1 officers / 8 resignations

CHOUNG, Mi Sun

Correspondence address
1 George Square, Glasgow, G2 1AL
Role ACTIVE
director
Date of birth
March 1991
Appointed on
27 May 2020
Nationality
British
Occupation
Company Director

MACLAY MURRAY & SPENS LLP

Correspondence address
151 ST. VINCENT STREET, GLASGOW, G2 5NJ
Role RESIGNED
Nominee Secretary
Appointed on
30 November 2007
Resigned on
1 September 2010

BLG (PROFESSIONAL SERVICES) LTD

Correspondence address
4420 NASH COURT, OXFORD BUSINESS PARK, OXFORD, OX4 2RU
Role RESIGNED
Secretary
Appointed on
25 September 2002
Resigned on
30 November 2007
Nationality
BRITISH

Average house price in the postcode OX4 2RU £1,890,000

THE OXFORD SECRETARIAT LIMITED

Correspondence address
4420 NASH COURT,JOHN SMITH DRIVE, OXFORD BUSINESS PARK SOUTH, OXFORD, OXFORDSHIRE, OX4 2RU
Role RESIGNED
Secretary
Appointed on
7 March 2001
Resigned on
25 September 2001
Nationality
BRITISH

Average house price in the postcode OX4 2RU £1,890,000

KIM, HYUN-JI

Correspondence address
108 CRICKET ROAD, OXFORD, OXON, OX4 3DJ
Role RESIGNED
Secretary
Appointed on
2 January 2001
Resigned on
7 March 2001
Nationality
BRITISH

Average house price in the postcode OX4 3DJ £477,000

CHOUNG, JAI JUN

Correspondence address
1 GEORGE SQUARE, GLASGOW, SCOTLAND, G2 1AL
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
28 October 1999
Resigned on
27 May 2020
Nationality
SOUTH KOREAN
Occupation
DIRECTOR

MACLAY MURRAY & SPENS LLP

Correspondence address
151 ST. VINCENT STREET, GLASGOW, G2 5NJ
Role RESIGNED
Nominee Secretary
Appointed on
9 September 1999
Resigned on
2 January 2001

VINDEX LIMITED

Correspondence address
151 ST VINCENT STREET, GLASGOW, G2 5NJ
Role RESIGNED
Nominee Director
Appointed on
9 September 1999
Resigned on
28 October 1999

VINDEX SERVICES LIMITED

Correspondence address
151 ST VINCENT STREET, GLASGOW, G2 5NJ
Role RESIGNED
Nominee Director
Appointed on
9 September 1999
Resigned on
28 October 1999

More Company Information