Alexis Paul Momtchiloff DORMANDY

Total number of appointments 10, 6 active appointments

SCIENCE CAPITAL VENTURES LLP

Correspondence address
Soho Works (Loft 4) 2 Television Centre, Wood Lane, London, England, W12 7FR
Role ACTIVE
llp-member
Date of birth
December 1969
Appointed on
13 May 2025

DORMANDY ADVISORY LIMITED

Correspondence address
36 Fifth Avenue, Havant, Hampshire, England, PO9 2PL
Role ACTIVE
director
Date of birth
December 1969
Appointed on
7 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode PO9 2PL £587,000

PQSHIELD LTD

Correspondence address
Oxford Science Enterprises Plc 46 Woodstock Road, Oxford, United Kingdom, OX2 6HT
Role ACTIVE
director
Date of birth
December 1969
Appointed on
29 December 2021
Resigned on
12 December 2022
Nationality
British
Occupation
Investor

Average house price in the postcode OX2 6HT £502,000

OXFORD NANOIMAGING LIMITED

Correspondence address
Oxford Sciences Innovation Plc 46 Woodstock Road, Oxford, England, OX2 6HT
Role ACTIVE
director
Date of birth
December 1969
Appointed on
31 August 2021
Resigned on
12 December 2022
Nationality
British
Occupation
Investor

Average house price in the postcode OX2 6HT £502,000

OXFORD SCIENCE ENTERPRISES PLC

Correspondence address
46 Woodstock Road, Oxford, United Kingdom, OX2 6HT
Role ACTIVE
director
Date of birth
December 1969
Appointed on
16 October 2020
Resigned on
12 December 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode OX2 6HT £502,000

EXACT SCIENCES INNOVATION, LTD

Correspondence address
Oxford Sciences Innovation Plc 46 Woodstock Road, Oxford, England, OX2 6HT
Role ACTIVE
director
Date of birth
December 1969
Appointed on
15 October 2020
Resigned on
26 October 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode OX2 6HT £502,000


WATTBIKE LIMITED

Correspondence address
Vermont House Unit 5, Nottingham South & Wilford Ind Estate, Ruddington Lane, Nottingham, NG11 7HQ
Role RESIGNED
director
Date of birth
December 1969
Appointed on
5 July 2011
Resigned on
24 December 2019
Nationality
British
Occupation
Director

WATTBIKE IP LIMITED

Correspondence address
Vermont Hse 5 Nottingham South & Wilford Ind Est, Ruddington Ln, Nottingham, Nottinghamshire, United Kingdom, NG11 7HQ
Role RESIGNED
director
Date of birth
December 1969
Appointed on
5 July 2011
Resigned on
24 December 2019
Nationality
British
Occupation
Director

WATTBIKE (HOLDINGS) LIMITED

Correspondence address
Vermont Hse 5 Nottingham South & Wilford Ind Est, Ruddington Ln, Nottingham, Nottinghamshire, United Kingdom, NG11 7HQ
Role RESIGNED
director
Date of birth
December 1969
Appointed on
11 May 2011
Resigned on
24 December 2019
Nationality
British
Occupation
Director

VIRGIN ACTIVE HOLDINGS LIMITED

Correspondence address
8 Avondale Park Gardens, London, W11 4PR
Role RESIGNED
director
Date of birth
December 1969
Appointed on
9 April 1999
Resigned on
31 December 2000
Nationality
British
Occupation
Director

Average house price in the postcode W11 4PR £1,567,000