Andrew John Michael DULEY

Total number of appointments 15, 9 active appointments

4-XTRA TECHNOLOGIES LIMITED

Correspondence address
The Company Secretariat 11/75 Ec Stoner Building, University Of Leeds, Leeds, West Yorkshire, United Kingdom, LS2 9JT
Role ACTIVE
director
Date of birth
May 1969
Appointed on
3 June 2021
Resigned on
21 April 2023
Nationality
British
Occupation
Director

CAVERO QUANTUM LIMITED

Correspondence address
Secretariat, Ec Stoner Building Woodhouse Lane, Leeds, West Yorkshire, United Kingdom, LS2 9JT
Role ACTIVE
director
Date of birth
May 1969
Appointed on
18 November 2020
Resigned on
14 June 2024
Nationality
British
Occupation
Director

ULTRACELL NETWORKS LTD

Correspondence address
Nexus Discovery Way, University Of Leeds, Leeds, England, LS2 3AA
Role ACTIVE
director
Date of birth
May 1969
Appointed on
18 November 2020
Resigned on
31 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS2 3AA £3,134,000

AUXETEC LIMITED

Correspondence address
Secretariat, Ec Stoner Building Woodhouse Lane, Leeds, West Yorkshire, United Kingdom, LS2 9JT
Role ACTIVE
director
Date of birth
May 1969
Appointed on
3 October 2020
Resigned on
19 January 2022
Nationality
British
Occupation
Director

MIMETRIK SOLUTIONS LIMITED

Correspondence address
THE COMPANY SECRETARIAT 11/75 EC STONER BUILDING, UNIVERSITY OF LEEDS, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS2 9JT
Role ACTIVE
Director
Date of birth
May 1969
Appointed on
11 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

DIETARY ASSESSMENT LTD

Correspondence address
Nexus Discovery Way, University Of Leeds, Leeds, England, LS2 3AA
Role ACTIVE
director
Date of birth
May 1969
Appointed on
17 January 2017
Nationality
British
Occupation
Director Of Commercialisation

RELITECT LIMITED

Correspondence address
1 WEST REGENT STREET, GLASGOW, SCOTLAND, G1 2AP
Role ACTIVE
Director
Date of birth
May 1969
Appointed on
28 April 2015
Nationality
BRITISH
Occupation
UNIVERSITY DIRECTOR

KERACOL LIMITED

Correspondence address
THE COMPANY SECRETARIAT 11/75 E C STONER BUILDING, UNIVERSITY OF LEEDS, LEEDS, WEST YORKSHIRE, ENGLAND, LS2 9JT
Role ACTIVE
Director
Date of birth
May 1969
Appointed on
16 August 2011
Nationality
BRITISH
Occupation
COMMERCIALISATION DIRECTOR

UNIVERSITY OF LEEDS IP LIMITED

Correspondence address
Nexus Discovery Way, University Of Leeds, Leeds, England, LS2 3AA
Role ACTIVE
director
Date of birth
May 1969
Appointed on
25 July 2011
Nationality
British
Occupation
Director Of Commercialisation

Average house price in the postcode LS2 3AA £3,134,000


LUNAC THERAPEUTICS LIMITED

Correspondence address
SECRETARIAT, EC STONER BUILDING WOODHOUSE LANE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS2 9JT
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
18 April 2018
Resigned on
15 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

IONIX ADVANCED TECHNOLOGIES LTD

Correspondence address
THE COMPANY SECRETARIAT 11/75 E C STONER BUILDING, UNIVERSITY OF LEEDS, LEEDS, WEST YORKSHIRE, ENGLAND, LS2 9JT
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
4 August 2011
Resigned on
8 February 2012
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

CRYSTEC LIMITED

Correspondence address
INSTITUTE OF PHARMACEUTICAL INNOVATION UNIVERSITY, BRADFORD, WEST YORKSHIRE, BD7 1DP
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
5 August 2010
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
BUSINESS MANAGER

Average house price in the postcode BD7 1DP £1,546,000

INCANTHERA RESEARCH & DEVELOPMENT LIMITED

Correspondence address
23 BANK CREST, BAILDON, SHIPLEY, WEST YORKSHIRE, BD17 5HB
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
2 March 2010
Resigned on
17 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BD17 5HB £506,000

TANGENTIX LIMITED

Correspondence address
23 BANK CREST, BAILDON, WEST YORKSHIRE, BD17 5HB
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
16 July 2009
Resigned on
17 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BD17 5HB £506,000

LENA NANOCEUTICS LIMITED

Correspondence address
23 BANK CREST, BAILDON, WEST YORKSHIRE, BD17 5HB
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
26 October 2006
Resigned on
17 June 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BD17 5HB £506,000