GLYN OWAIN EDWARDS

Total number of appointments 15, 1 active appointments

ORTHOSON LIMITED

Correspondence address
THE MAGDALEN CENTRE ROBERT ROBINSON AVENUE, OXFORD, UNITED KINGDOM, OX4 4GA
Role ACTIVE
Director
Date of birth
June 1955
Appointed on
16 December 2019
Nationality
BRITISH
Occupation
BIOTECHNOLOGIST

SUMMIT INFECTIOUS DISEASES LIMITED

Correspondence address
136A EASTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 4SB
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
17 January 2018
Resigned on
5 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

DISCUVA LIMITED

Correspondence address
136A EASTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 4SB
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
23 December 2017
Resigned on
5 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

SUMMIT CORPORATION LIMITED

Correspondence address
136A EASTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4SB
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
31 October 2014
Resigned on
5 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

MUOX LIMITED

Correspondence address
136A EASTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4SB
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
22 November 2013
Resigned on
5 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

SUMMIT (OXFORD) LIMITED

Correspondence address
136A EASTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4SB
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
4 April 2012
Resigned on
5 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

SUMMIT (CAMBRIDGE) LIMITED

Correspondence address
136A EASTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 4SB
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
4 April 2012
Resigned on
5 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

SUMMIT THERAPEUTICS LIMITED

Correspondence address
136A EASTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4SB
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
4 April 2012
Resigned on
18 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

SUMMIT DISCOVERY 1 LIMITED

Correspondence address
136A EASTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4SB
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
4 April 2012
Resigned on
5 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

SUMMIT CORPORATION EMPLOYEE BENEFIT TRUST COMPANY LIMITED

Correspondence address
136A EASTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 4SB
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
4 April 2012
Resigned on
5 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

SUMMIT (WALES) LIMITED

Correspondence address
136A EASTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4SB
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
4 April 2012
Resigned on
5 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

OXFORD CANCER BIOMARKERS LIMITED

Correspondence address
C/O DOUGLAS MCDONALD CA 2 OCTAVIA BUILDINGS, KILMACOLM, UNITED KINGDOM, PA13 4AE
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
1 December 2011
Resigned on
30 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

BIOINDUSTRY ASSOCIATION

Correspondence address
SOUTHSIDE 105 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 6QT
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
23 November 2011
Resigned on
30 June 2012
Nationality
BRITISH
Occupation
NONE

CANCER THERAPEUTICS LTD

Correspondence address
20 ASHLEY PARK, MAIDENHEAD, BERKSHIRE, SL6 8EZ
Role
Director
Date of birth
June 1955
Appointed on
30 October 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 8EZ £831,000

BIOINDUSTRY ASSOCIATION

Correspondence address
20 ASHLEY PARK, MAIDENHEAD, BERKSHIRE, SL6 8EZ
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
25 October 2000
Resigned on
29 January 2009
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SL6 8EZ £831,000