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