EDWIN MOSES

Total number of appointments 13, no active appointments


EVOX THERAPEUTICS LIMITED

Correspondence address
MEDAWAR CENTRE 2ND FLOOR, EAST BUILDING, ROBERT ROBINSON AVENUE, OXFORD, OXFORDSHIRE, ENGLAND, OX4 4GA
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
8 February 2019
Resigned on
23 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

QUOTIENT SCIENCES LIMITED

Correspondence address
11 COURT GARDENS, CLEEVE ROAD, GORING, OXFORDSHIRE, RG8 9BZ
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
10 January 2005
Resigned on
15 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG8 9BZ £693,000

CLINPHONE LIMITED

Correspondence address
ORCHARD COTTAGE, 7 FERRY LANE, GORING, OXFORDSHIRE, RG8 9DX
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
15 December 2004
Resigned on
14 August 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG8 9DX £991,000

PHOQUS PHARMACEUTICALS (UK) LIMITED

Correspondence address
11 COURT GARDENS, CLEEVE ROAD, GORING, OXFORDSHIRE, RG8 9BZ
Role
Director
Date of birth
October 1954
Appointed on
3 November 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG8 9BZ £693,000

PERCEPTIVE ECLINICAL LIMITED

Correspondence address
11 COURT GARDENS, CLEEVE ROAD, GORING, OXFORDSHIRE, RG8 9BZ
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
6 September 2004
Resigned on
28 June 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG8 9BZ £693,000

COURT GARDENS MANAGEMENT COMPANY (GORING-ON-THAMES) LIMITED

Correspondence address
11 COURT GARDENS, CLEEVE ROAD, GORING, OXFORDSHIRE, RG8 9BZ
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
8 December 2003
Resigned on
30 September 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG8 9BZ £693,000

TAKEDA CAMBRIDGE LIMITED

Correspondence address
ORCHARD COTTAGE, 7 FERRY LANE, GORING, OXFORDSHIRE, RG8 9DX
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
29 September 2003
Resigned on
1 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG8 9DX £991,000

OXFORD DRUG DESIGN LIMITED

Correspondence address
SPRINGFIELD, STATION ROAD, GORING, BERKSHIRE, RG8 9HD
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
18 November 2001
Resigned on
28 October 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG8 9HD £2,872,000

PROIMMUNE LIMITED

Correspondence address
ORCHARD COTTAGE, 7 FERRY LANE, GORING, OXFORDSHIRE, RG8 9DX
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
15 October 2001
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG8 9DX £991,000

ALFASIGMA UK LIMITED

Correspondence address
SPRINGFIELD, STATION ROAD, GORING, BERKSHIRE, RG8 9HD
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
29 June 2001
Resigned on
31 May 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG8 9HD £2,872,000

OXFORD ASYMMETRY EMPLOYEE SHARE TRUST LIMITED

Correspondence address
SPRINGFIELD, STATION ROAD, GORING, BERKSHIRE, RG8 9HD
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
3 May 2000
Resigned on
30 June 2001
Nationality
BRITISH
Occupation
EXECUTIVE CHAIRMAN

Average house price in the postcode RG8 9HD £2,872,000

CURIA (SCOTLAND) LIMITED

Correspondence address
SPRINGFIELD, STATION ROAD, GORING, BERKSHIRE, RG8 9HD
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
31 January 2000
Resigned on
21 June 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG8 9HD £2,872,000

A.M.S. BIOTECHNOLOGY (EUROPE) LIMITED

Correspondence address
VIA DELLE CERQUETTE 132, ARICCIA (ROMA), 00040 ITALY-LAZIO, ITALY
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
8 February 1993
Resigned on
30 June 1993
Nationality
BRITISH
Occupation
MARKETING DIRECTOR