ELIOT RICHARD FORSTER
Total number of appointments 14, 6 active appointments
F-STAR BIOTECHNOLOGY LIMITED
- Correspondence address
- EDDEVA B920 BABRAHAM RESEARCH CAMPUS, CAMBRIDGE, UNITED KINGDOM, CB22 3AT
- Role ACTIVE
- Director
- Date of birth
- February 1966
- Appointed on
- 1 October 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
F-STAR BETA LIMITED
- Correspondence address
- EDDEVA B920 BABRAHAM RESEARCH CAMPUS, CAMBRIDGE, UNITED KINGDOM, CB22 3AT
- Role ACTIVE
- Director
- Date of birth
- February 1966
- Appointed on
- 1 October 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
F-STAR ALPHA LIMITED
- Correspondence address
- EDDEVA B920 BABRAHAM RESEARCH CAMPUS, CAMBRIDGE, UNITED KINGDOM, CB22 3AT
- Role ACTIVE
- Director
- Date of birth
- February 1966
- Appointed on
- 1 October 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
BIOBREAK UK LIMITED
- Correspondence address
- C/O CRITCHLEYS LLP; BEAVER HOUSE 23-38 HYTHE BRIDG, OXFORD, OXFORDSHIRE, ENGLAND, OX1 2EP
- Role ACTIVE
- Director
- Date of birth
- February 1966
- Appointed on
- 10 November 2017
- Nationality
- UNITED KINGDOM
- Occupation
- BIOPHARMACEUTICAL EXECUTIVE
Average house price in the postcode OX1 2EP £69,267,000
GMEC MANAGEMENT COMPANY LIMITED
- Correspondence address
- CAMBURGH HOUSE 27 NEW DOVER ROAD, CANTERBURY, KENT, UNITED KINGDOM, CT1 3DN
- Role ACTIVE
- Director
- Date of birth
- February 1966
- Appointed on
- 18 October 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
GERM LIMITED
- Correspondence address
- CAMBURGH HOUSE 27 NEW DOVER ROAD, CANTERBURY, KENT, ENGLAND, CT1 3DN
- Role ACTIVE
- Director
- Date of birth
- February 1966
- Appointed on
- 30 June 2009
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
IMMUNOCORE NOMINEES LIMITED
- Correspondence address
- 101 PARK DRIVE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4RY
- Role RESIGNED
- Director
- Date of birth
- February 1966
- Appointed on
- 13 April 2017
- Resigned on
- 6 February 2018
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE OFFICER
Average house price in the postcode OX14 4RY £1,976,000
IMMUNOCORE LIMITED
- Correspondence address
- 101 PARK DRIVE, MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4RY
- Role RESIGNED
- Director
- Date of birth
- February 1966
- Appointed on
- 5 January 2015
- Resigned on
- 6 February 2018
- Nationality
- BRITISH
- Occupation
- TRUSTEE
Average house price in the postcode OX14 4RY £1,976,000
MEDCITY LTD
- Correspondence address
- CAMBURGH HOUSE 27 NEW DOVER ROAD, CANTERBURY, KENT, ENGLAND, CT1 3DN
- Role RESIGNED
- Director
- Date of birth
- February 1966
- Appointed on
- 27 November 2013
- Resigned on
- 30 September 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
CREABILIS HOLDINGS LIMITED
- Correspondence address
- UNIT 6 DENNE HILL BUSINESS CENTRE, WOMENSWOLD, CANTERBURY, KENT, CT4 6HD
- Role RESIGNED
- Director
- Date of birth
- February 1966
- Appointed on
- 7 June 2013
- Resigned on
- 15 January 2014
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE OFFICER
Average house price in the postcode CT4 6HD £236,000
CREABILIS UK LIMITED
- Correspondence address
- UNIT 6 DENNE HILL BUSINESS CENTRE, WOMENSWOLD, CANTERBURY, KENT, UNITED KINGDOM, CT4 6HD
- Role RESIGNED
- Director
- Date of birth
- February 1966
- Appointed on
- 19 April 2011
- Resigned on
- 15 January 2015
- Nationality
- BRITISH
- Occupation
- CEO
Average house price in the postcode CT4 6HD £236,000
ATLANTIC HEALTHCARE PLC
- Correspondence address
- C/O MOFO NOTICES LIMITED, CITY POINT ONE ROPEMAKER STREET, LONDON, EC2Y 9AW
- Role RESIGNED
- Director
- Date of birth
- February 1966
- Appointed on
- 7 June 2007
- Resigned on
- 16 December 2010
- Nationality
- BRITISH
- Occupation
- C E O
OXFORD BIOTHERAPEUTICS LTD
- Correspondence address
- 94A INNOVATION DRIVE, MILTON PARK, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 4RZ
- Role RESIGNED
- Director
- Date of birth
- February 1966
- Appointed on
- 30 May 2006
- Resigned on
- 20 January 2015
- Nationality
- BRITISH
- Occupation
- MANAGER
SCIENCE & ENGINEERING HEALTH TECHNOLOGIES ALLIANCE LIMITED
- Correspondence address
- HOADES COURT, HOATH ROAD, HOATH, KENT, CT3 4JL
- Role RESIGNED
- Director
- Date of birth
- February 1966
- Appointed on
- 24 March 2005
- Resigned on
- 12 July 2007
- Nationality
- BRITISH
- Occupation
- VICE PRESIDENT DEVELOPMENT
Average house price in the postcode CT3 4JL £828,000