CHARLES STUART WEBB SWINGLAND
Total number of appointments 19, 4 active appointments
ARCTURIS DATA LIMITED
- Correspondence address
- SCHRÖDINGER BUILDING HEATLEY ROAD, OXFORD SCIENCE PARK, OXFORD, ENGLAND, OX4 4GE
- Role ACTIVE
- Director
- Date of birth
- August 1952
- Appointed on
- 10 August 2018
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode OX4 4GE £232,000
DRAYSON RACING TECHNOLOGIES LIMITED
- Correspondence address
- 257B CROYDON ROAD, BECKENHAM, KENT, BR3 3PS
- Role ACTIVE
- Director
- Date of birth
- August 1952
- Appointed on
- 28 January 2015
- Nationality
- BRITISH
- Occupation
- LEGAL ADVISER
Average house price in the postcode BR3 3PS £376,000
DRAYSON RACING LIMITED
- Correspondence address
- MAGDALEN CENTRE, OXFORD SCIENCE PARK ROBERT ROBINS, OXFORD, ENGLAND, OX4 4GA
- Role ACTIVE
- Director
- Date of birth
- August 1952
- Appointed on
- 2 May 2014
- Nationality
- BRITISH
- Occupation
- LEGAL ADVISER
THE HEN ON THE GATE LIMITED
- Correspondence address
- THE MAGDALEN CENTRE, OXFORD SCIENCE PARK, OXFORD, OXFORDSHIRE, OX4 4GA
- Role ACTIVE
- Director
- Date of birth
- August 1952
- Appointed on
- 24 June 2004
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
FREEVOLT TECHNOLOGIES LIMITED
- Correspondence address
- UNIT 29 CHANCERYGATE BUSINESS CENTRE, LANGFORD LANE, KIDLINGTON, UNITED KINGDOM, OX5 1FQ
- Role RESIGNED
- Director
- Date of birth
- August 1952
- Appointed on
- 17 February 2015
- Resigned on
- 29 February 2016
- Nationality
- BRITISH
- Occupation
- LEGAL ADVISER
Average house price in the postcode OX5 1FQ £752,000
ARCTURIS DATA HOLDINGS LIMITED
- Correspondence address
- BIG DATA INSTITUTE OLD ROAD CAMPUS, HEADINGTON, OXFORD, ENGLAND, OX3 7LF
- Role RESIGNED
- Director
- Date of birth
- August 1952
- Appointed on
- 6 February 2015
- Resigned on
- 6 September 2018
- Nationality
- BRITISH
- Occupation
- LEGAL ADVISER
AKAMIS BIO LIMITED
- Correspondence address
- PSIOXUS HOUSE 4-10 THE QUADRANT, ABINGDON SCIENCE PARK, ABINGDON, ENGLAND, OX14 3YS
- Role RESIGNED
- Director
- Date of birth
- August 1952
- Appointed on
- 4 October 2010
- Resigned on
- 30 November 2017
- Nationality
- BRITISH
- Occupation
- SOLICITOR
CIRCASSIA PHARMA LIMITED
- Correspondence address
- THE MAGDALEN CENTRE, OXFORD SCIENCE PARK, OXFORD, OXFORDSHIRE, OX4 4GA
- Role RESIGNED
- Director
- Date of birth
- August 1952
- Appointed on
- 29 October 2007
- Resigned on
- 1 March 2014
- Nationality
- BRITISH
- Occupation
- SOLICITOR
NIOX HEALTHCARE LIMITED
- Correspondence address
- THE MAGDALEN CENTRE, OXFORD SCIENCE PARK, OXFORD, OXFORDSHIRE, OX4 4GA
- Role RESIGNED
- Director
- Date of birth
- August 1952
- Appointed on
- 17 July 2006
- Resigned on
- 18 March 2014
- Nationality
- BRITISH
- Occupation
- SOLICITOR
NIOX GROUP PLC
- Correspondence address
- THE MAGDALEN CENTRE, OXFORD SCIENCE PARK, OXFORD, OXFORDSHIRE, OX4 4GA
- Role RESIGNED
- Director
- Date of birth
- August 1952
- Appointed on
- 31 May 2006
- Resigned on
- 26 May 2017
- Nationality
- BRITISH
- Occupation
- SOLICITOR
CONSERVATION EDUCATION & RESEARCH TRUST
- Correspondence address
- THE MAGDALEN CENTRE, OXFORD SCIENCE PARK, OXFORD, OXFORDSHIRE, OX4 4GA
- Role RESIGNED
- Director
- Date of birth
- August 1952
- Appointed on
- 5 December 2003
- Resigned on
- 7 March 2013
- Nationality
- BRITISH
- Occupation
- SOLICITOR
NIOX HEALTHCARE LIMITED
- Correspondence address
- THE MAGDALEN CENTRE, OXFORD SCIENCE PARK, OXFORD, OXFORDSHIRE, OX4 4GA
- Role RESIGNED
- Director
- Date of birth
- August 1952
- Appointed on
- 13 May 2002
- Resigned on
- 8 July 2003
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SEQIRUS VACCINES LIMITED
- Correspondence address
- THE MAGDALEN CENTRE, OXFORD SCIENCE PARK, OXFORD, OXFORDSHIRE, OX4 4GA
- Role RESIGNED
- Director
- Date of birth
- August 1952
- Appointed on
- 1 October 2000
- Resigned on
- 8 July 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
TRANSOCEAN RESOURCES LIMITED
- Correspondence address
- BASEMENT FLAT 37 LECKFORD ROAD, OXFORD, OXFORDSHIRE, OX2 6HY
- Role RESIGNED
- Director
- Date of birth
- August 1952
- Appointed on
- 12 October 1995
- Resigned on
- 5 March 1997
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode OX2 6HY £1,115,000
AKG FINANCIAL ANALYTICS LTD
- Correspondence address
- BASEMENT FLAT 37 LECKFORD ROAD, OXFORD, OXFORDSHIRE, OX2 6HY
- Role RESIGNED
- Director
- Date of birth
- August 1952
- Appointed on
- 25 May 1995
- Resigned on
- 30 January 1996
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode OX2 6HY £1,115,000
17-19 ELSWORTHY ROAD MANAGEMENT LIMITED
- Correspondence address
- BASEMENT FLAT 37 LECKFORD ROAD, OXFORD, OXFORDSHIRE, OX2 6HY
- Role RESIGNED
- Director
- Date of birth
- August 1952
- Appointed on
- 23 January 1995
- Resigned on
- 24 January 1997
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode OX2 6HY £1,115,000
EURO-AMERICAN MARKETING SERVICES LIMITED
- Correspondence address
- BASEMENT FLAT 37 LECKFORD ROAD, OXFORD, OXFORDSHIRE, OX2 6HY
- Role RESIGNED
- Director
- Date of birth
- August 1952
- Appointed on
- 14 April 1992
- Resigned on
- 19 February 1997
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode OX2 6HY £1,115,000
AGENCY SOFTWARE WORLDWIDE LIMITED
- Correspondence address
- BASEMENT FLAT 37 LECKFORD ROAD, OXFORD, OXFORDSHIRE, OX2 6HY
- Role RESIGNED
- Director
- Date of birth
- August 1952
- Appointed on
- 31 December 1991
- Resigned on
- 24 January 1997
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode OX2 6HY £1,115,000
MOTORCARE SERVICES LIMITED
- Correspondence address
- BASEMENT FLAT 37 LECKFORD ROAD, OXFORD, OXFORDSHIRE, OX2 6HY
- Role RESIGNED
- Director
- Date of birth
- August 1952
- Appointed on
- 12 November 1991
- Resigned on
- 17 March 1994
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode OX2 6HY £1,115,000