Cengiz Altan TARHAN

Total number of appointments 30, 14 active appointments

CONCEPTION X LIMITED

Correspondence address
124 City Road, London, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
December 1958
Appointed on
1 November 2023
Nationality
British
Occupation
Consultant

VACEQUITY GLOBAL HEALTH LTD

Correspondence address
52 Sevenoaks Road, Orpington, Kent, United Kingdom, BR6 9JL
Role ACTIVE
director
Date of birth
December 1958
Appointed on
1 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode BR6 9JL £449,000

LYS TECHNOLOGIES LTD

Correspondence address
52 Sevenoaks Road, Orpington, Kent, England, BR6 9JL
Role ACTIVE
director
Date of birth
December 1958
Appointed on
21 November 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode BR6 9JL £449,000

AT8 CAPITAL PARTNERS LLP

Correspondence address
52 Sevenoaks Road, Orpington, Kent, BR6 9JL
Role ACTIVE
llp-designated-member
Date of birth
December 1958
Appointed on
8 August 2019

Average house price in the postcode BR6 9JL £449,000

TARHAN ASSOCIATES LIMITED

Correspondence address
52 Sevenoaks Road, Orpington, Kent, United Kingdom, BR6 9JL
Role ACTIVE
director
Date of birth
December 1958
Appointed on
3 December 2018
Nationality
British
Occupation
Managing Director

Average house price in the postcode BR6 9JL £449,000

BLOOMSBURY BIOSEED FUND LIMITED

Correspondence address
UCL BUSINESS PLC Network Buiding 97 Tottenham Court Road, London, W1T 4TP
Role ACTIVE
director
Date of birth
December 1958
Appointed on
4 February 2015
Resigned on
31 October 2019
Nationality
British
Occupation
Director

BELSIZE POLYMER LIMITED

Correspondence address
The Network Building 97 Tottenham Court Road, London, United Kingdom, W1T 4TP
Role ACTIVE
director
Date of birth
December 1958
Appointed on
13 August 2013
Nationality
British
Occupation
Director

UCL DHS LIMITED

Correspondence address
The Network Building 97 Tottenham Court Road, London, United Kingdom, W1T 4TP
Role ACTIVE
director
Date of birth
December 1958
Appointed on
11 July 2013
Nationality
British
Occupation
Director

UCL DHS LIMITED

Correspondence address
THE NETWORK BUILDING 97 TOTTENHAM COURT ROAD, LONDON, UNITED KINGDOM, W1T 4TP
Role ACTIVE
Director
Appointed on
11 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

CHARING SYSTEMS LIMITED

Correspondence address
The Network Building 97 Tottenham Court Road, London, United Kingdom, W1T 4TP
Role ACTIVE
director
Date of birth
December 1958
Appointed on
30 March 2011
Nationality
British
Occupation
Director

UCLB DEVICES LIMITED

Correspondence address
Network Building 97 Tottenham Court Road, London, W1T 4TP
Role ACTIVE
director
Date of birth
December 1958
Appointed on
19 April 2010
Nationality
British
Occupation
Director

EVEXAR MEDICAL LIMITED

Correspondence address
Cobsden 52 Sevenoaks Road, Orpington, Kent, BR6 9JL
Role ACTIVE
director
Date of birth
December 1958
Appointed on
9 May 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode BR6 9JL £449,000

UCL CRUCIFORM LIMITED

Correspondence address
Cobsden 52 Sevenoaks Road, Orpington, Kent, BR6 9JL
Role ACTIVE
director
Date of birth
December 1958
Appointed on
28 October 2002
Nationality
British
Occupation
Director

Average house price in the postcode BR6 9JL £449,000

FREE CLINICAL ENTERPRISES LIMITED

Correspondence address
Cobsden 52 Sevenoaks Road, Orpington, Kent, BR6 9JL
Role ACTIVE
director
Date of birth
December 1958
Appointed on
14 August 2002
Nationality
British
Occupation
Director

Average house price in the postcode BR6 9JL £449,000


THERAKIND LIMITED

Correspondence address
Cobsden Sevenoaks Road, Orpington, England, BR6 9JL
Role RESIGNED
director
Date of birth
December 1958
Appointed on
7 February 2017
Resigned on
22 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode BR6 9JL £449,000

UCLB INVESTMENTS LTD

Correspondence address
The Network Building 97 Tottenham Court Road, London, England, W1T 4TP
Role RESIGNED
director
Date of birth
December 1958
Appointed on
16 December 2015
Resigned on
31 December 2018
Nationality
British
Occupation
Managing Director

HELICON HEALTH LIMITED

Correspondence address
The Network Building 97 Tottenham Court Road, London, United Kingdom, W1T 4TP
Role RESIGNED
director
Date of birth
December 1958
Appointed on
15 May 2012
Resigned on
7 May 2015
Nationality
British
Occupation
Director

ABCODIA LIMITED

Correspondence address
The Network Building 97 Tottenham Court Road, London, United Kingdom, W1T 4TP
Role RESIGNED
director
Date of birth
December 1958
Appointed on
22 September 2010
Resigned on
6 July 2012
Nationality
British
Occupation
Managing Director

EVEXAR GCS LIMITED

Correspondence address
Cobsden 52 Sevenoaks Road, Orpington, Kent, BR6 9JL
Role
director
Date of birth
December 1958
Appointed on
11 February 2009
Nationality
British
Occupation
Director

Average house price in the postcode BR6 9JL £449,000

RMS INNOVATIONS (U.K) LIMITED

Correspondence address
Cobsden 52 Sevenoaks Road, Orpington, Kent, BR6 9JL
Role RESIGNED
director
Date of birth
December 1958
Appointed on
19 September 2007
Resigned on
29 January 2009
Nationality
British
Occupation
Director

Average house price in the postcode BR6 9JL £449,000

STANMORE IMPLANTS WORLDWIDE LIMITED

Correspondence address
Cobsden 52 Sevenoaks Road, Orpington, Kent, BR6 9JL
Role RESIGNED
director
Date of birth
December 1958
Appointed on
12 December 2006
Resigned on
21 February 2008
Nationality
British
Occupation
Director

Average house price in the postcode BR6 9JL £449,000

UCL CONSULTANTS LIMITED

Correspondence address
2nd Floor The Network Building, 97 Tottenham Court Road, London, W1T 4TP
Role RESIGNED
director
Date of birth
December 1958
Appointed on
28 February 2006
Resigned on
26 January 2018
Nationality
British
Occupation
Company Director

CANBEX THERAPEUTICS LIMITED

Correspondence address
Cobsden 52 Sevenoaks Road, Orpington, Kent, BR6 9JL
Role RESIGNED
director
Date of birth
December 1958
Appointed on
15 March 2005
Resigned on
22 November 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode BR6 9JL £449,000

NCE-DISCOVERY LIMITED

Correspondence address
Cobsden 52 Sevenoaks Road, Orpington, Kent, BR6 9JL
Role RESIGNED
director
Date of birth
December 1958
Appointed on
15 December 2003
Resigned on
4 May 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode BR6 9JL £449,000

UCL CONSULTANTS LIMITED

Correspondence address
Cobsden 52 Sevenoaks Road, Orpington, Kent, BR6 9JL
Role RESIGNED
director
Date of birth
December 1958
Appointed on
1 December 2003
Resigned on
21 June 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode BR6 9JL £449,000

UCL ADVANCED DIAGNOSTICS LIMITED

Correspondence address
Cobsden 52 Sevenoaks Road, Orpington, Kent, BR6 9JL
Role
director
Date of birth
December 1958
Appointed on
5 November 2003
Nationality
British
Occupation
Director

Average house price in the postcode BR6 9JL £449,000

NERVATION VASCULAR TECHNOLOGIES LIMITED

Correspondence address
Cobsden 52 Sevenoaks Road, Orpington, Kent, BR6 9JL
Role
director
Date of birth
December 1958
Appointed on
14 August 2003
Nationality
British
Occupation
Director

Average house price in the postcode BR6 9JL £449,000

PENTRAXIN THERAPEUTICS LIMITED

Correspondence address
Cobsden 52 Sevenoaks Road, Orpington, Kent, BR6 9JL
Role RESIGNED
director
Date of birth
December 1958
Appointed on
8 July 2003
Resigned on
31 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode BR6 9JL £449,000

OPENEHR FOUNDATION

Correspondence address
Cobsden 52 Sevenoaks Road, Orpington, Kent, BR6 9JL
Role RESIGNED
director
Date of birth
December 1958
Appointed on
14 March 2003
Resigned on
30 September 2008
Nationality
British
Occupation
Director

Average house price in the postcode BR6 9JL £449,000

UCL BUSINESS LTD

Correspondence address
Cobsden 52 Sevenoaks Road, Orpington, Kent, BR6 9JL
Role RESIGNED
director
Date of birth
December 1958
Appointed on
15 November 1996
Resigned on
31 October 2018
Nationality
British
Occupation
Managing Director

Average house price in the postcode BR6 9JL £449,000