DANIEL JAMES WILLIAM ROACH

Total number of appointments 18, 1 active appointments

THE SAUNDERSFOOT BEACH COMPANY LIMITED

Correspondence address
7 GOAT STREET, HAVERFORDWEST, PEMBROKESHIRE, WALES, SA61 1PX
Role ACTIVE
Director
Date of birth
April 1955
Appointed on
13 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SA61 1PX £312,000


OLDARA LIMITED

Correspondence address
7 CLEEVE WOOD ROAD, DOWNEND, BRISTOL, ENGLAND, BS16 2SF
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
1 March 2013
Resigned on
13 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS16 2SF £293,000

THE MAGSTIM COMPANY LIMITED

Correspondence address
SPRING GARDENS, WHITLAND, CARMARTHENSHIRE, UNITED KINGDOM, SA34 0HR
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
1 August 2012
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SA34 0HR £290,000

ASCRIP LIMITED

Correspondence address
HIGHFIELD COURT CHURCH LANE, MADINGLEY, CAMBRIDGE, CAMBRIDGESHIRE, UNITED KINGDOM, CB23 8AG
Role
Director
Date of birth
April 1955
Appointed on
13 October 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB23 8AG £996,000

CAMBRIDGE ACADEMIC PARTNERSHIP

Correspondence address
PARKSIDE COMMUNITY COLLEGE PARKSIDE, CAMBRIDGE, CAMBRIDGESHIRE, UNITED KINGDOM, CB1 1EH
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
17 September 2011
Resigned on
18 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

CELLCENTRIC LIMITED

Correspondence address
HIGHFIELD COURT CHURCH LANE, MADINGLEY, CAMBRIDGE, CB3 8AG
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
12 March 2007
Resigned on
11 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

AMURA THERAPEUTICS LIMITED

Correspondence address
HIGHFIELD COURT CHURCH LANE, MADINGLEY, CAMBRIDGE, CAMBRIDGESHIRE, CB23 8AG
Role
Director
Date of birth
April 1955
Appointed on
23 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB23 8AG £996,000

BILLENNIA LIMITED

Correspondence address
HIGHFIELD COURT CHURCH LANE, MADINGLEY, CAMBRIDGE, ENGLAND, CB23 8AG
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
24 May 2006
Resigned on
13 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB23 8AG £996,000

PURELY PROTEINS LIMITED

Correspondence address
HIGHFIELD COURT CHURCH LANE, MADINGLEY, CAMBRIDGE, CB3 8AG
Role
Director
Date of birth
April 1955
Appointed on
14 November 2003
Nationality
BRITISH
Occupation
DIRECTOR

AMURA THERAPEUTICS LIMITED

Correspondence address
52 DE FREVILLE AVENUE, CAMBRIDGE, CAMBRIDGESHIRE, CB4 1HT
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
28 March 2002
Resigned on
19 September 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB4 1HT £1,448,000

MEDICAL DEVICE INNOVATIONS LIMITED

Correspondence address
HIGHFIELD COURT CHURCH LANE, MADINGLEY, CAMBRIDGE, CB3 8AG
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
28 March 2002
Resigned on
11 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

TAKEDA CAMBRIDGE LIMITED

Correspondence address
52 DE FREVILLE AVENUE, CAMBRIDGE, CAMBRIDGESHIRE, CB4 1HT
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
28 March 2002
Resigned on
29 November 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB4 1HT £1,448,000

CAMBRIDGE COGNITION TRUSTEES LIMITED

Correspondence address
52 DE FREVILLE AVENUE, CAMBRIDGE, CAMBRIDGESHIRE, CB4 1HT
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
10 May 2001
Resigned on
8 October 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB4 1HT £1,448,000

PAION HOLDINGS UK LIMITED

Correspondence address
52 DE FREVILLE AVENUE, CAMBRIDGE, CAMBRIDGESHIRE, CB4 1HT
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
13 December 1999
Resigned on
8 October 2001
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode CB4 1HT £1,448,000

PAION UK LIMITED

Correspondence address
52 DE FREVILLE AVENUE, CAMBRIDGE, CAMBRIDGESHIRE, CB4 1HT
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
7 February 1996
Resigned on
8 October 2001
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode CB4 1HT £1,448,000

ACAMBIS (UK) LIMITED

Correspondence address
52 DE FREVILLE AVENUE, CAMBRIDGE, CAMBRIDGESHIRE, CB4 1HT
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
28 April 1995
Resigned on
1 March 1997
Nationality
BRITISH
Occupation
COMMERCIAL DIR

Average house price in the postcode CB4 1HT £1,448,000

SANOFI PASTEUR HOLDING LIMITED

Correspondence address
52 DE FREVILLE AVENUE, CAMBRIDGE, CAMBRIDGESHIRE, CB4 1HT
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
3 May 1994
Resigned on
1 March 1997
Nationality
BRITISH
Occupation
COMMECIAL DIRECTOR

Average house price in the postcode CB4 1HT £1,448,000

ACAMBIS RESEARCH LIMITED

Correspondence address
52 DE FREVILLE AVENUE, CAMBRIDGE, CAMBRIDGESHIRE, CB4 1HT
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
13 September 1993
Resigned on
1 March 1997
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode CB4 1HT £1,448,000