CAMILLUS GERARD GLOVER

Total number of appointments 7, 6 active appointments

INTEGUMEN LTD

Correspondence address
YORK BIOTECH CAMPUS SAND HUTTON, YORK, ENGLAND, YO41 1LZ
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
5 October 2020
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO41 1LZ £55,201,000

INNOVENN UK LIMITED

Correspondence address
York Biotech Campus Sand Hutton, York, England, YO41 1LZ
Role ACTIVE
director
Date of birth
July 1961
Appointed on
24 August 2018
Resigned on
28 November 2023
Nationality
Irish
Occupation
Company Director

Average house price in the postcode YO41 1LZ £55,201,000

LIFESCIENCEHUB UK LIMITED

Correspondence address
4 DAL RIADA 4 DAL RIADA LIMETREE AVENUE, PORTMARNOCK, DUBLIN, IRELAND
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
22 August 2018
Nationality
IRISH
Occupation
COMPANY DIRECTOR

DEEPVERGE PLC

Correspondence address
York Biotech Campus Sand Hutton, York, England, YO41 1LZ
Role ACTIVE
director
Date of birth
July 1961
Appointed on
6 August 2018
Resigned on
27 October 2022
Nationality
Irish
Occupation
Company Director

Average house price in the postcode YO41 1LZ £55,201,000

PURSUIT MARINE DRIVE LIMITED

Correspondence address
FINSGATE 5-7, CRANWOOD STREET, LONDON, UNITED KINGDOM, EC1V 9EE
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
31 July 2013
Nationality
IRISH
Occupation
NONE

CELLULAC PLC

Correspondence address
4 DAL RIADA, LIMETREE AVENUE, PORTMARNOCK, CO. DUBLIN, IRELAND
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
26 July 2013
Nationality
IRISH
Occupation
DIRECTOR

VISIBLE YOUTH LIMITED

Correspondence address
SAND HUTTON APPLIED INNOVATION CAMPUS SAND HUTTON, YORK, NORTH YORKSHIRE, ENGLAND, YO41 1LZ
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
24 August 2018
Resigned on
10 May 2019
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO41 1LZ £55,201,000