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
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