THE HARWELL SCIENCE AND INNOVATION CAMPUS GENERAL PARTNER LIMITED
9 officers / 21 resignations
ECCLESTON, Roger Soulsby
- Correspondence address
- 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 29 January 2025
Average house price in the postcode EC2N 2AX £274,000
CSC CLS (UK) LIMITED
- Correspondence address
- 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
- Role ACTIVE
- corporate-secretary
- Appointed on
- 17 July 2024
Average house price in the postcode EC2N 2AX £274,000
PARTRIDGE, Alan, Dr
- Correspondence address
- 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
- Role ACTIVE
- director
- Date of birth
- May 1964
- Appointed on
- 30 July 2023
- Resigned on
- 29 January 2025
Average house price in the postcode EC2N 2AX £274,000
MELLER, Rose Belle Claire
- Correspondence address
- 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
- Role ACTIVE
- director
- Date of birth
- February 1978
- Appointed on
- 14 September 2021
Average house price in the postcode EC2N 2AX £274,000
CSC CORPORATE SERVICES (UK) LIMITED
- Correspondence address
- 5 Churchill Place, 10th Floor, London, England, E14 5HU
- Role ACTIVE
- corporate-secretary
- Appointed on
- 30 July 2020
- Resigned on
- 17 July 2024
Average house price in the postcode E14 5HU £330,638,000
TUCKEY, JAMES LANE
- Correspondence address
- CITYPOINT 1 ROPEMAKER STREET, LONDON, UNITED KINGDOM, EC2Y 9AW
- Role ACTIVE
- Director
- Date of birth
- August 1946
- Appointed on
- 17 April 2020
- Nationality
- BRITISH
- Occupation
- CHAIRMAN
WILLIAMSON, Dominic Ian
- Correspondence address
- One Canada Square Level 25, Canary Wharf, London, United Kingdom, E14 5AA
- Role ACTIVE
- director
- Date of birth
- September 1979
- Appointed on
- 17 April 2020
AFFONSO, Mark Andrew
- Correspondence address
- 5 Churchill Place, 10th Floor, London, England, E14 5HU
- Role ACTIVE
- director
- Date of birth
- April 1963
- Appointed on
- 29 October 2019
- Resigned on
- 30 July 2023
Average house price in the postcode E14 5HU £330,638,000
BESTWICK, Timothy David
- Correspondence address
- Ukaea Culham Science Centre, Abingdon, United Kingdom, OX14 3DB
- Role ACTIVE
- director
- Date of birth
- March 1962
- Appointed on
- 31 December 2018
Average house price in the postcode OX14 3DB £826,000
RONAYNE, Kate
- Correspondence address
- Science And Technology Facilities Council Rutherford Appleton Laboratory, Harwell Campus, Didcot, United Kingdom, OX11 0QX
- Role RESIGNED
- director
- Date of birth
- April 1978
- Appointed on
- 18 October 2018
- Resigned on
- 29 October 2019
AFFONSO, MARK ANDREW
- Correspondence address
- 7A HOWICK PLACE, LONDON, UNITED KINGDOM, SW1P 1DZ
- Role RESIGNED
- Director
- Date of birth
- April 1963
- Appointed on
- 19 July 2018
- Resigned on
- 18 October 2018
- Nationality
- BRITISH
- Occupation
- FINANCE MANAGER
EDGERLEY, THOMAS JAMES ANTHONY
- Correspondence address
- 7A HOWICK PLACE, LONDON, UNITED KINGDOM, SW1P 1DZ
- Role RESIGNED
- Director
- Date of birth
- July 1982
- Appointed on
- 3 April 2017
- Resigned on
- 17 April 2020
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
HESKETH, JAMES SIMON
- Correspondence address
- 7A HOWICK PLACE, LONDON, UNITED KINGDOM, SW1P 1DZ
- Role RESIGNED
- Director
- Date of birth
- June 1972
- Appointed on
- 29 January 2016
- Resigned on
- 3 April 2017
- Nationality
- BRITISH
- Occupation
- DEVELOPMENT SURVEYOR
BARTON, CHRIS
- Correspondence address
- 7A HOWICK PLACE, LONDON, UNITED KINGDOM, SW1P 1DZ
- Role RESIGNED
- Secretary
- Appointed on
- 5 January 2015
- Resigned on
- 17 April 2020
- Nationality
- NATIONALITY UNKNOWN
SHEPHERD, MARCUS OWEN
- Correspondence address
- PORTLAND HOUSE BRESSENDEN PLACE, LONDON, ENGLAND, ENGLAND, SW1E 5DS
- Role RESIGNED
- Secretary
- Appointed on
- 1 September 2014
- Resigned on
- 5 January 2015
- Nationality
- NATIONALITY UNKNOWN
PRIDHAM, CATJERINE JULIETTE
- Correspondence address
- K2/1/01 CULHAM SCIENCE CENTRE, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 3DB
- Role RESIGNED
- Director
- Date of birth
- April 1966
- Appointed on
- 20 March 2014
- Resigned on
- 31 December 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode OX14 3DB £826,000
RATSEY, HELEN MARIA
- Correspondence address
- PORTLAND HOUSE BRESSENDEN PLACE, LONDON, UNITED KINGDOM, SW1E 5DS
- Role RESIGNED
- Secretary
- Appointed on
- 19 December 2013
- Resigned on
- 1 September 2014
- Nationality
- BRITISH
BARWICK, CHARLES JULIAN
- Correspondence address
- 7A HOWICK PLACE, LONDON, UNITED KINGDOM, SW1P 1DZ
- Role RESIGNED
- Director
- Date of birth
- December 1953
- Appointed on
- 19 December 2013
- Resigned on
- 22 December 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
HORNER, ANGUS KINGSLEY
- Correspondence address
- MOCKBEGGARS HOUSE CHURCH END, BLEWBURY, UNITED KINGDOM, OX11 9QQ
- Role RESIGNED
- Director
- Date of birth
- July 1974
- Appointed on
- 19 December 2013
- Resigned on
- 17 April 2020
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode OX11 9QQ £972,000
BESTWICK, Timothy David
- Correspondence address
- R71 Rutherford Appleton Laboratory Harwell Oxford, Didcot, Oxon, England, OX11 0QX
- Role RESIGNED
- director
- Date of birth
- March 1962
- Appointed on
- 9 December 2011
- Resigned on
- 19 July 2018
MASON, KEITH OWEN
- Correspondence address
- LITTLE CHARLWOOD, WILLIAMS PLACE, EWHURST, SURREY, GU6 7RQ
- Role RESIGNED
- Director
- Date of birth
- April 1951
- Appointed on
- 26 April 2010
- Resigned on
- 31 October 2011
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE OFFICER
Average house price in the postcode GU6 7RQ £603,000
HOLLIS, Eric Thomas
- Correspondence address
- 35a Eastern Avenue, Reading, Berks, England, RG1 5RX
- Role RESIGNED
- director
- Date of birth
- July 1949
- Appointed on
- 1 April 2010
- Resigned on
- 20 March 2014
CORNELL, JAMES MARTIN
- Correspondence address
- NELSON HOUSE, CENTRAL BOULEVARD, BLYTHE VALLEY PARK, SOLIHULL, WEST MIDLANDS, ENGLAND, B90 8BG
- Role RESIGNED
- Director
- Date of birth
- January 1974
- Appointed on
- 9 November 2009
- Resigned on
- 19 December 2013
- Nationality
- BRITISH
- Occupation
- TREASURER
WHITE, STEPHEN HENRY
- Correspondence address
- 8 BRIDUS MEAD, BLEWBURY, DIDCOT, OXFORDSHIRE, OX11 9PJ
- Role RESIGNED
- Director
- Date of birth
- December 1950
- Appointed on
- 6 August 2008
- Resigned on
- 1 April 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode OX11 9PJ £460,000
MOHANLAL, SATISH
- Correspondence address
- 21 MOSTYN GARDENS, LONDON, NW10 5QU
- Role RESIGNED
- Director
- Date of birth
- April 1964
- Appointed on
- 6 August 2008
- Resigned on
- 30 September 2009
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NW10 5QU £854,000
JOHNSTON, ANDREW JAMES
- Correspondence address
- NELSON HOUSE, CENTRAL BOULEVARD, BLYTHE VALLEY PARK, SOLIHULL, WEST MIDLANDS, ENGLAND, B90 8BG
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 6 August 2008
- Resigned on
- 19 December 2013
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
STEWART, Gordon Bryant
- Correspondence address
- OX10
- Role RESIGNED
- director
- Date of birth
- March 1966
- Appointed on
- 6 August 2008
- Resigned on
- 26 April 2010
ANCOSEC LIMITED
- Correspondence address
- NELSON HOUSE CENTRAL BOULEVARD, BLYTHE VALLEY PARK, SOLIHULL, WEST MIDLANDS, ENGLAND, B90 8BG
- Role RESIGNED
- Secretary
- Appointed on
- 6 August 2008
- Resigned on
- 19 December 2013
- Nationality
- BRITISH
CHERRY, Robert Paul
- Correspondence address
- 82 Garrod Avenue, Dunvant, Swansea, West Glamorgan, SA2 7XQ
- Role RESIGNED
- director
- Date of birth
- September 1967
- Appointed on
- 18 December 2007
- Resigned on
- 6 August 2008
Average house price in the postcode SA2 7XQ £332,000
PROSSER, PAULINE
- Correspondence address
- 8 UPPER FRANCIS STREET, ABERTRIDWR, CAERPHILLY, MID GLAMORGAN, CF83 4DU
- Role RESIGNED
- Secretary
- Appointed on
- 18 December 2007
- Resigned on
- 6 August 2008
- Nationality
- BRITISH
Average house price in the postcode CF83 4DU £138,000
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company