ANTHONY DAVID BRAMPTON



Total number of appointments 10, 2 active appointments

ORIGIN LIFE SCIENCES LIMITED

Correspondence address
201 TEMPLE CHAMBERS 3-7 TEMPLE AVENUE, LONDON, EC4Y 0DT
Role ACTIVE
Director
Date of birth
April 1957
Appointed on
10 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

POLAR CAPITAL GLOBAL HEALTHCARE TRUST PLC

Correspondence address
16 PALACE STREET, LONDON, ENGLAND, SW1E 5JD
Role ACTIVE
Director
Date of birth
April 1957
Appointed on
25 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

PCGH ZDP PLC

Correspondence address
16 PALACE STREET, LONDON, UNITED KINGDOM, SW1E 5JD
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
30 March 2017
Resigned on
26 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

IPULSE LIMITED

Correspondence address
OFFICE BLOCK A BAY STUDIOS BUSINESS PARK, FABIAN WAY, SWANSEA, UNITED KINGDOM, SA1 8QB
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
11 November 2015
Resigned on
2 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA1 8QB £989,000

LONGBOW CAPITAL LLP

Correspondence address
BARNHAM BROOM GOLF CLUB HONINGHAM ROAD, BARNHAM BROOM, NORWICH, NORFOLK, UNITED KINGDOM, NR9 4DD
Role RESIGNED
LLPDMEM
Date of birth
April 1957
Appointed on
1 September 2014
Resigned on
20 May 2019
Nationality
BRITISH

Average house price in the postcode NR9 4DD £776,000

DOMAINEX LIMITED

Correspondence address
DOMAINEX LIMITED CHESTERFORD PARK, LITTLE CHESTERFORD, SAFFRON WALDEN, ENGLAND, CB10 1XL
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
29 May 2014
Resigned on
28 May 2020
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

DOMAINEX LIMITED

Correspondence address
UNIT 162 CAMBRIDGE SCIENCE PARK, MILTON ROAD, CAMBRIDGE, CB4 0GH
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
28 October 2011
Resigned on
23 January 2014
Nationality
BRITISH
Occupation
CORPORATE FINANCE

Average house price in the postcode CB4 0GH £1,124,000

SUDBROOK ASSOCIATES LLP

Correspondence address
ADMIRALTY HOUSE FERRY ROAD, FINGRINGHOE, COLCHESTER, CO5 7BX
Role RESIGNED
LLPDMEM
Date of birth
April 1957
Appointed on
1 January 2008
Resigned on
1 April 2013
Nationality
BRITISH

Average house price in the postcode CO5 7BX £715,000

ABZENA (UK) LIMITED

Correspondence address
THE LONDON BIOSCIENCE INNOVATION CENTRE 2 ROYAL CO, LONDON, UNITED KINGDOM, NW1 0NH
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
15 June 2007
Resigned on
23 May 2014
Nationality
BRITISH
Occupation
FINANCE

JPMORGAN CAZENOVE SERVICE COMPANY

Correspondence address
COPT HALL, COPT HALL LANE, LITTLE WIGBOROUGH, COLCHESTER, ESSEX, CO5 7RD
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
1 May 1999
Resigned on
23 April 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO5 7RD £1,302,000