IAIN GLADSTONE ROSS

Total number of appointments 33, 9 active appointments

INNOPEG LIMITED

Correspondence address
HERONS GHYLL TILFORD ROAD, TILFORD, FARNHAM, ENGLAND, GU10 2DD
Role ACTIVE
Director
Date of birth
January 1954
Appointed on
8 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU10 2DD £1,810,000

SILENCE THERAPEUTICS (LONDON) LIMITED

Correspondence address
HERONS GHYLL TILFORD ROAD, TILFORD, FARNHAM, ENGLAND, GU10 2DD
Role ACTIVE
Director
Date of birth
January 1954
Appointed on
8 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU10 2DD £1,810,000

SILENCE THERAPEUTICS PLC

Correspondence address
27 Eastcastle Street, London, W1W 8DH
Role ACTIVE
director
Date of birth
January 1954
Appointed on
25 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8DH £38,000

REDX ONCOLOGY LTD

Correspondence address
BLOCK 33 MERESIDE, ALDERLEY PARK, MACCLESFIELD, ENGLAND, SK10 4TG
Role ACTIVE
Director
Date of birth
January 1954
Appointed on
3 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

REDX IMMUNOLOGY LIMITED

Correspondence address
BLOCK 33 MERESIDE, ALDERLEY PARK, MACCLESFIELD, ENGLAND, SK10 4TG
Role ACTIVE
Director
Date of birth
January 1954
Appointed on
3 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

REDX PHARMA LIMITED

Correspondence address
BLOCK 33 MERESIDE, ALDERLEY PARK, MACCLESFIELD, ENGLAND, SK10 4TG
Role ACTIVE
Director
Date of birth
January 1954
Appointed on
1 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ROSSCARD LEISURE LIMITED

Correspondence address
HERONS GHYLL TILFORD ROAD, TILFORD, FARNHAM, UNITED KINGDOM, GU10 2DD
Role ACTIVE
Director
Date of birth
January 1954
Appointed on
12 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU10 2DD £1,810,000

BIOMER TECHNOLOGY LTD

Correspondence address
HERONS GHYLL, TILFORD ROAD, TILFORD, SURREY, GU10 2DD
Role ACTIVE
Director
Date of birth
January 1954
Appointed on
30 January 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU10 2DD £1,810,000

GLADSTONE PARTNERS LIMITED

Correspondence address
HERONS GHYLL, TILFORD ROAD, TILFORD, SURREY, GU10 2DD
Role ACTIVE
Director
Date of birth
January 1954
Appointed on
14 January 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU10 2DD £1,810,000


ALDERSHOT TOWN FOOTBALL CLUB LIMITED

Correspondence address
THE EBB STADIUM HIGH STREET, ALDERSHOT, ENGLAND, GU11 1TW
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
18 November 2016
Resigned on
1 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

E-THERAPEUTICS PLC

Correspondence address
17 BLENHEIM OFFICE PARK, LONG HANBOROUGH, OXFORDSHIRE, OX29 8LN
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
6 January 2016
Resigned on
10 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX29 8LN £754,000

SMARTSPACE SOFTWARE LIMITED

Correspondence address
46 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6JJ
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
5 February 2013
Resigned on
10 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4N 6JJ £31,710,000

FERRING VENTURES LTD

Correspondence address
4TH FLOOR 44-46 WHITFIELD STREET, LONDON, UNITED KINGDOM, W1T 2RJ
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
1 August 2012
Resigned on
15 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

FACTOR THERAPEUTICS EUROPE LIMITED

Correspondence address
HERONS GHYLL TILFORD ROAD, TILFORD, SURREY, UNITED KINGDOM, GU10 2DD
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
2 July 2012
Resigned on
17 September 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode GU10 2DD £1,810,000

PREMIER VETERINARY GROUP PLC

Correspondence address
NEW BOND HOUSE BOND STREET, BRISTOL, ENGLAND, BS2 9AG
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
9 September 2010
Resigned on
16 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS2 9AG £3,162,000

TRADING HAVEN LIMITED

Correspondence address
EFFIE ROAD, FULHAM, LONDON, SW6 1TB
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
8 July 2010
Resigned on
19 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 1TB £948,000

YELLOWCROSS LIMITED

Correspondence address
HERONS GHYLL, TILFORD ROAD, TILFORD, SURREY, GU10 2DD
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
1 August 2008
Resigned on
17 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU10 2DD £1,810,000

ULIVE LIMITED

Correspondence address
HERONS GHYLL, TILFORD ROAD, TILFORD, SURREY, GU10 2DD
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
11 May 2007
Resigned on
24 July 2007
Nationality
BRITISH
Occupation
PHARMACEUTICAL EXECUTIVE

Average house price in the postcode GU10 2DD £1,810,000

SILENCE THERAPEUTICS (LONDON) LIMITED

Correspondence address
HERONS GHYLL, TILFORD ROAD, TILFORD, SURREY, GU10 2DD
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
2 August 2005
Resigned on
25 February 2010
Nationality
BRITISH
Occupation
PHARMACEUTICAL EXECUTIVE

Average house price in the postcode GU10 2DD £1,810,000

OZONE INDUSTRIES LIMITED

Correspondence address
HERONS GHYLL, TILFORD ROAD, TILFORD, SURREY, GU10 2DD
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
28 February 2005
Resigned on
20 May 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU10 2DD £1,810,000

SILENCE THERAPEUTICS PLC

Correspondence address
HERONS GHYLL, TILFORD ROAD, TILFORD, SURREY, GU10 2DD
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
28 May 2004
Resigned on
27 February 2010
Nationality
BRITISH
Occupation
PHARMACEUTICAL EXECUTIVE

Average house price in the postcode GU10 2DD £1,810,000

FIRSTAFRICA OIL LIMITED

Correspondence address
HERONS GHYLL, TILFORD ROAD, TILFORD, SURREY, GU10 2DD
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
26 April 2004
Resigned on
19 August 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU10 2DD £1,810,000

ANGLE PLC

Correspondence address
HERONS GHYLL, TILFORD ROAD, TILFORD, SURREY, GU10 2DD
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
5 February 2004
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU10 2DD £1,810,000

SILENCE THERAPEUTICS PLC

Correspondence address
HERONS GHYLL, TILFORD ROAD, TILFORD, SURREY, GU10 2DD
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
7 January 2003
Resigned on
4 March 2003
Nationality
BRITISH
Occupation
PHARMACUTICAL DIRECTOR

Average house price in the postcode GU10 2DD £1,810,000

INPRINT SYSTEMS LIMITED

Correspondence address
HERONS GHYLL, TILFORD ROAD, TILFORD, SURREY, GU10 2DD
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
10 April 2001
Resigned on
3 April 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU10 2DD £1,810,000

ALLERGY THERAPEUTICS (HOLDINGS) LIMITED

Correspondence address
HERONS GHYLL, TILFORD ROAD, TILFORD, SURREY, GU10 2DD
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
1 January 2001
Resigned on
30 September 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU10 2DD £1,810,000

QDOSE LIMITED

Correspondence address
HERONS GHYLL, TILFORD ROAD, TILFORD, SURREY, GU10 2DD
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
17 November 1999
Resigned on
17 November 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU10 2DD £1,810,000

POWERSTAX LTD

Correspondence address
UNIT 5 ARMSTRONG MALL, SOUTHWOOD BUSINESS PARK, FARNBOROUGH, HAMPSHIRE, ENGLAND, GU14 0NR
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
14 May 1997
Resigned on
21 August 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU14 0NR £33,292,000

QUADRANT HEALTHCARE LIMITED

Correspondence address
HERONS GHYLL, TILFORD ROAD, TILFORD, SURREY, GU10 2DD
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
19 February 1996
Resigned on
15 December 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU10 2DD £1,810,000

LONZA BIOLOGICS PLC

Correspondence address
HERONS GHYLL, TILFORD ROAD, TILFORD, SURREY, GU10 2DD
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
25 August 1992
Resigned on
31 October 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU10 2DD £1,810,000

BIOINDUSTRY ASSOCIATION

Correspondence address
HERONS GHYLL, TILFORD ROAD, TILFORD, SURREY, GU10 2DD
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
26 February 1992
Resigned on
2 November 1992
Nationality
BRITISH
Occupation
DIRECTOR CELLTECH PLC

Average house price in the postcode GU10 2DD £1,810,000

CELLTECH R&D LIMITED

Correspondence address
HERONS GHYLL, TILFORD ROAD, TILFORD, SURREY, GU10 2DD
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
27 June 1991
Resigned on
31 October 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU10 2DD £1,810,000

CELLTECH GROUP LIMITED

Correspondence address
HERONS GHYLL, TILFORD ROAD, TILFORD, SURREY, GU10 2DD
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
27 June 1991
Resigned on
31 October 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU10 2DD £1,810,000