Alexander Robert LEECH

Total number of appointments 14, 9 active appointments

INIZIO TRE LTD

Correspondence address
1 Pancras Square, London, England, N1C 4AG
Role ACTIVE
director
Date of birth
October 1972
Appointed on
17 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode N1C 4AG £4,836,000

FORTH THERAPEUTICS LIMITED

Correspondence address
1 Pancras Square, London, London, United Kingdom, N1C 4AG
Role ACTIVE
director
Date of birth
October 1972
Appointed on
6 August 2024
Nationality
British
Occupation
Venture Capital Partner

Average house price in the postcode N1C 4AG £4,836,000

ENSOCELL LTD

Correspondence address
Biodata Innovation Centre Wellcome Genome Campus, Hinxton, Cambridge, United Kingdom, CB10 1DR
Role ACTIVE
director
Date of birth
October 1972
Appointed on
8 March 2023
Nationality
British
Occupation
Director

SEVENLESS THERAPEUTICS LIMITED

Correspondence address
Cobbers Approach Road, Shepherdswell, Canterbury, Kent, United Kingdom, CT15 7NZ
Role ACTIVE
director
Date of birth
October 1972
Appointed on
3 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CT15 7NZ £689,000

ALCHEMAB THERAPEUTICS LTD

Correspondence address
71 Kingsway, London, United Kingdom, WC2B 6ST
Role ACTIVE
director
Date of birth
October 1972
Appointed on
14 August 2019
Resigned on
13 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC2B 6ST £247,000

SYSNETIC PHARMA LTD

Correspondence address
Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Role ACTIVE
director
Date of birth
October 1972
Appointed on
15 May 2019
Nationality
British
Occupation
Company Director

ZARODEX THERAPEUTICS LIMITED

Correspondence address
71 Kingsway, London, England, WC2B 6ST
Role ACTIVE
director
Date of birth
October 1972
Appointed on
28 February 2018
Resigned on
17 August 2021
Nationality
British
Occupation
Ceo

Average house price in the postcode WC2B 6ST £247,000

TRANSLATION PHARMA LIMITED

Correspondence address
Cobbers Approach Road, Shepherdswell, Canterbury, Kent, United Kingdom, CT15 7NZ
Role ACTIVE
director
Date of birth
October 1972
Appointed on
18 November 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode CT15 7NZ £689,000

TCCG LIMITED

Correspondence address
Cobbers Approach Road, Shepherdswell, Dover, Kent, CT15 7NZ
Role ACTIVE
director
Date of birth
October 1972
Appointed on
16 March 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode CT15 7NZ £689,000


CAMPHOS THERAPEUTICS LIMITED

Correspondence address
Building 280 Moneta Babraham Research Campus, Cambridge, United Kingdom, CB22 3AT
Role RESIGNED
director
Date of birth
October 1972
Appointed on
21 October 2017
Resigned on
5 July 2019
Nationality
British
Occupation
Ceo/Director

CREABILIS HOLDINGS LIMITED

Correspondence address
Cobbers Approach Road, Shepherdswell, Canterbury, Kent, Uk, CT15 7NZ
Role RESIGNED
director
Date of birth
October 1972
Appointed on
15 January 2015
Resigned on
6 December 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode CT15 7NZ £689,000

CREABILIS UK LIMITED

Correspondence address
Cobbers Approach Road, Shepherdswell, Canterbury, Kent, Uk, CT15 7NZ
Role RESIGNED
director
Date of birth
October 1972
Appointed on
15 January 2015
Resigned on
6 December 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode CT15 7NZ £689,000

WANTSUMBREWERY LTD

Correspondence address
Unit 22 Sparrows Way Lakesview International Business Park, Hersden, Canterbury, Kent, United Kingdom, CT3 4AL
Role RESIGNED
director
Date of birth
October 1972
Appointed on
1 April 2010
Resigned on
9 September 2015
Nationality
British
Occupation
Operations Director

SCIENCE & ENGINEERING HEALTH TECHNOLOGIES ALLIANCE LIMITED

Correspondence address
Cobbers Approach Road, Shepherdswell, Dover, Kent, CT15 7NZ
Role RESIGNED
director
Date of birth
October 1972
Appointed on
2 July 2008
Resigned on
24 September 2013
Nationality
British
Occupation
Head Of Operations

Average house price in the postcode CT15 7NZ £689,000