David John ROTH

Total number of appointments 19, 7 active appointments

TOPH4 LIMITED

Correspondence address
Unit 25 Norman Way, Over, Cambridge, England, CB24 5QE
Role ACTIVE
director
Date of birth
February 1967
Appointed on
4 August 2025
Nationality
German
Occupation
Director

Average house price in the postcode CB24 5QE £363,000

IMERGE LIMITED

Correspondence address
25 Norman Way, Over, Cambridge, England, CB24 5QE
Role ACTIVE
director
Date of birth
February 1967
Appointed on
13 September 2022
Nationality
German
Occupation
Company Director

Average house price in the postcode CB24 5QE £363,000

4BASEBIO PLC

Correspondence address
25 Norman Way, Over, Cambridgeshire, United Kingdom, CB24 5QE
Role ACTIVE
director
Date of birth
February 1967
Appointed on
20 July 2021
Nationality
German
Occupation
Director

Average house price in the postcode CB24 5QE £363,000

4BASEBIO UK SOCIETAS

Correspondence address
25 Norman Way, Over, Cambridge, CB24 5QE
Role ACTIVE
member-of-an-administrative-organ
Date of birth
February 1967
Appointed on
22 December 2020
Nationality
German
Occupation
Director

Average house price in the postcode CB24 5QE £363,000

4BASEBIO DISCOVERY LIMITED

Correspondence address
25 Norman Way, Over, Cambridge, Cambridgeshire, England, CB24 5QE
Role ACTIVE
director
Date of birth
February 1967
Appointed on
29 October 2020
Nationality
German
Occupation
Accountant

Average house price in the postcode CB24 5QE £363,000

4BASEBIO UK LTD

Correspondence address
25 Norman Way Industrial Estate Norman Way, Over, Cambridge, England, CB24 5QE
Role ACTIVE
director
Date of birth
February 1967
Appointed on
5 November 2019
Nationality
German
Occupation
Accountant

Average house price in the postcode CB24 5QE £363,000

EXPEDEON HOLDINGS LIMITED

Correspondence address
Discovery Drive Cambridge Biomedical Campus, Cambridge, England, CB2 0AX
Role ACTIVE
director
Date of birth
February 1967
Appointed on
28 September 2017
Resigned on
1 January 2020
Nationality
German
Occupation
Accountant

Average house price in the postcode CB2 0AX £1,392,000


INNOVA BIOSCIENCES LTD

Correspondence address
Babraham Hall Babraham, Cambridge, Cambridgeshire, United Kingdom, CB22 3AT
Role RESIGNED
director
Date of birth
February 1967
Appointed on
30 June 2017
Resigned on
1 January 2020
Nationality
German
Occupation
Company Director

EXPEDEON LIMITED

Correspondence address
Discovery Drive Cambridge Biomedical Campus, Cambridge, England, CB2 0AX
Role RESIGNED
director
Date of birth
February 1967
Appointed on
28 February 2017
Resigned on
1 January 2020
Nationality
German
Occupation
Accountant

Average house price in the postcode CB2 0AX £1,392,000

HUNTERS MOOR RESIDENTIAL SERVICES LIMITED

Correspondence address
2 Christchurch Road, Abington, Northampton, Northamptonshire, United Kingdom, NN1 5LL
Role RESIGNED
director
Date of birth
February 1967
Appointed on
31 July 2013
Resigned on
1 April 2015
Nationality
German
Occupation
None

Average house price in the postcode NN1 5LL £209,000

HUNTERS MOOR RESIDENTIAL PROPERTY LIMITED

Correspondence address
2 Christchurch Road, Abington, Northampton, Northamptonshire, United Kingdom, NN1 5LL
Role RESIGNED
director
Date of birth
February 1967
Appointed on
31 July 2013
Resigned on
1 April 2015
Nationality
German
Occupation
None

Average house price in the postcode NN1 5LL £209,000

GLOCARE LIMITED

Correspondence address
2 Christchurch Road, Abington, Northampton, Northamptonshire, United Kingdom, NN1 5LL
Role RESIGNED
director
Date of birth
February 1967
Appointed on
31 July 2013
Resigned on
1 April 2015
Nationality
German
Occupation
None

Average house price in the postcode NN1 5LL £209,000

HUNTERS MOOR RESIDENTIAL LIMITED

Correspondence address
2 Christchurch Road, Abington, Northampton, Northamptonshire, United Kingdom, NN1 5LL
Role RESIGNED
director
Date of birth
February 1967
Appointed on
31 July 2013
Resigned on
1 April 2015
Nationality
German
Occupation
None

Average house price in the postcode NN1 5LL £209,000

NUGO CARE LIMITED

Correspondence address
2 Christchurch Road, Abington, Northampton, Northamptonshire, United Kingdom, NN1 5LL
Role RESIGNED
director
Date of birth
February 1967
Appointed on
31 July 2013
Resigned on
1 April 2015
Nationality
German
Occupation
None

Average house price in the postcode NN1 5LL £209,000

HUNTERS MOOR 930 LIMITED

Correspondence address
2 Christchurch Road, Abington, Northampton, Northamptonshire, England And Wales, United Kingdom, NN1 5LL
Role RESIGNED
director
Date of birth
February 1967
Appointed on
19 July 2013
Resigned on
1 April 2015
Nationality
German
Occupation
None

Average house price in the postcode NN1 5LL £209,000

HUNTERS MOOR 929 LIMITED

Correspondence address
2 Christchurch Road, Abington, Northampton, Northamptonshire, United Kingdom, NN1 5LL
Role RESIGNED
director
Date of birth
February 1967
Appointed on
1 February 2013
Resigned on
1 April 2015
Nationality
German
Occupation
Company Director

Average house price in the postcode NN1 5LL £209,000

HUNTERS MOOR 928 LIMITED

Correspondence address
2 Christchurch Road, Abington, Northampton, Northamptonshire, United Kingdom, NN1 5LL
Role RESIGNED
director
Date of birth
February 1967
Appointed on
1 February 2013
Resigned on
1 April 2015
Nationality
German
Occupation
Company Director

Average house price in the postcode NN1 5LL £209,000

HAMSARD 3267 LIMITED

Correspondence address
2 Christchurch Road, Northampton, United Kingdom, NN1 5LL
Role RESIGNED
director
Date of birth
February 1967
Appointed on
20 December 2011
Resigned on
1 April 2015
Nationality
German
Occupation
Director

Average house price in the postcode NN1 5LL £209,000

HAMSARD 3232 LIMITED

Correspondence address
2 Christchurch Road, Abington, Northampton, United Kingdom, NN1 5LL
Role RESIGNED
director
Date of birth
February 1967
Appointed on
8 December 2011
Resigned on
1 April 2015
Nationality
German
Occupation
Director

Average house price in the postcode NN1 5LL £209,000