Alison Margaret, Dr FIELDING

Total number of appointments 19, 2 active appointments

MAVEN INCOME AND GROWTH VCT PLC

Correspondence address
6th Floor, Saddlers House 44 Gutter Lane, London, England, EC2V 6BR
Role ACTIVE
director
Date of birth
August 1964
Appointed on
1 January 2019
Nationality
British
Occupation
Company Director

NANOCO GROUP PLC

Correspondence address
46 GRAFTON STREET, MANCHESTER, GREATER MANCHESTER, M13 9NT
Role ACTIVE
Director
Date of birth
August 1964
Appointed on
20 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M13 9NT £587,000


ROYAL VOLUNTARY SERVICE

Correspondence address
BECK COURT CARDIFF GATE BUSINESS PARK, CARDIFF, CF23 8RP
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
1 January 2016
Resigned on
18 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

HVIVO HOLDINGS LIMITED

Correspondence address
QUEEN MARY BIOENTERPRISES INNOVATION CENTRE 42 NEW, LONDON, E1 2AX
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
11 July 2014
Resigned on
23 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1 2AX £486,000

TISSUE REGENIX GROUP PLC

Correspondence address
THE BIOCENTRE INNOVATION WAY, HESLINGTON, YORK, NORTH YORKSHIRE, YO10 5NY
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
1 December 2012
Resigned on
26 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

IP2IPO SERVICES LIMITED

Correspondence address
24 CORNHILL, LONDON, UNITED KINGDOM, EC3V 3ND
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
10 September 2010
Resigned on
30 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 3ND £21,504,000

IP2IPO LIMITED

Correspondence address
24 CORNHILL, LONDON, UNITED KINGDOM, EC3V 3ND
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
10 September 2010
Resigned on
30 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 3ND £21,504,000

AMAETHON TRUSTEES LIMITED

Correspondence address
24 CORNHILL, LONDON, UNITED KINGDOM, EC3V 3ND
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
23 December 2009
Resigned on
24 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 3ND £21,504,000

TOP TECHNOLOGY VENTURES LIMITED

Correspondence address
24 CORNHILL, LONDON, EC3V 3ND
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
4 November 2009
Resigned on
17 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 3ND £21,504,000

THE FOUNDATION FOR SOCIAL ENTREPRENEURS

Correspondence address
24 CORNHILL, LONDON, UNITED KINGDOM, EC3V 3ND
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
28 May 2008
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
CHEIF TECHNOLOGY OFFICER

Average house price in the postcode EC3V 3ND £21,504,000

CRYSALIN LIMITED

Correspondence address
24 CORNHILL, LONDON, EC3V 3ND
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
24 January 2008
Resigned on
1 August 2011
Nationality
BRITISH
Occupation
CHIEF TECHNOLOGY OFFICER

Average house price in the postcode EC3V 3ND £21,504,000

IP INDUSTRY PARTNERS LIMITED

Correspondence address
24 CORNHILL, LONDON, EC3V 3ND
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
16 March 2007
Resigned on
30 June 2013
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode EC3V 3ND £21,504,000

PERACHEM HOLDINGS PLC

Correspondence address
24 CORNHILL, LONDON, EC3V 3ND
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
6 March 2007
Resigned on
26 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 3ND £21,504,000

PERACHEM LIMITED

Correspondence address
24 CORNHILL, LONDON, EC3V 3ND
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
2 November 2006
Resigned on
4 March 2020
Nationality
BRITISH
Occupation
COO

Average house price in the postcode EC3V 3ND £21,504,000

AMAETHON LIMITED

Correspondence address
58 HOLMESWOOD PARK, RAWTENSTALL, LANCASHIRE, BB4 6HZ
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
10 October 2006
Resigned on
2 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BB4 6HZ £369,000

COE GROUP LIMITED

Correspondence address
24 CORNHILL, LONDON, EC3V 3ND
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
18 September 2006
Resigned on
20 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 3ND £21,504,000

CARE INTERNATIONAL UK

Correspondence address
507 BOLTON ROAD WEST, RAMSBOTTOM, BURY, LANCASHIRE, UNITED KINGDOM, BL0 9RT
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
23 June 2005
Resigned on
26 June 2014
Nationality
BRITISH
Occupation
CONSLTANT

Average house price in the postcode BL0 9RT £842,000

IP GROUP PLC

Correspondence address
24 CORNHILL, LONDON, EC3V 3ND
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
20 January 2005
Resigned on
30 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 3ND £21,504,000

IP ASSIST SERVICES LIMITED

Correspondence address
24 CORNHILL, LONDON, EC3V 3ND
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
25 September 2002
Resigned on
30 June 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 3ND £21,504,000