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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Executive Director

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
Nationality
British
Occupation
Senior Vice President

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
Nationality
British
Occupation
Vice President

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
Nationality
British
Occupation
Finance Manager

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
Nationality
British
Occupation
Director

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
Nationality
Irish
Occupation
Director

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
Nationality
British
Occupation
Director Of Innovation

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
Nationality
British
Occupation
Chief Finance Officer

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Solicitor

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


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