IAN ALEXANDER FRANCIS MISCAMPBELL

Total number of appointments 18, 5 active appointments

NEOPHORE LIMITED

Correspondence address
THE STANLEY BUILDING 7 PANCRAS SQUARE, 7 KING'S BLVD, LONDON, ENGLAND, N1C 4AG
Role ACTIVE
Director
Date of birth
February 1962
Appointed on
8 November 2017
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode N1C 4AG £4,836,000

MACROPHAGE PHARMA LIMITED

Correspondence address
22 MILL ROAD, SLAPTON, LEIGHTON BUZZARD, BEDFORDSHIRE, UNITED KINGDOM, LU7 9BT
Role ACTIVE
Director
Date of birth
February 1962
Appointed on
29 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LU7 9BT £583,000

CRT PIONEER CIP GP LIMITED

Correspondence address
LONG MEADOW 22 MILL ROAD, SLAPTON, LEIGHTON BUZZARD, UNITED KINGDOM, LU7 9BT
Role ACTIVE
Director
Date of birth
February 1962
Appointed on
21 February 2012
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode LU7 9BT £583,000

CRT PIONEER GP LIMITED

Correspondence address
Second Floor Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire, United Kingdom, HP19 8DB
Role ACTIVE
director
Date of birth
February 1962
Appointed on
2 February 2012
Nationality
British
Occupation
Fund Manager

Average house price in the postcode HP19 8DB £4,320,000

ISLA CAPITAL PARTNERS LIMITED

Correspondence address
LONG MEADOW 22 MILL ROAD, SLAPTON, NR LEIGHTON BUZZARD, BEDS, UNITED KINGDOM, LU7 9BT
Role ACTIVE
Director
Date of birth
February 1962
Appointed on
25 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LU7 9BT £583,000


AZERIA THERAPEUTICS LIMITED

Correspondence address
4 CLARIDGE COURT LOWER KINGS ROAD, BERKHAMSTED, HERTFORDSHIRE, UNITED KINGDOM, HP4 2AF
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
11 June 2019
Resigned on
8 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP4 2AF £973,000

CAMGRAIN (SERVICES) LIMITED

Correspondence address
CAMGRAIN STORE, CAMBRIDGE ROAD, LINTON, CAMBRIDGE, CB21 4LN
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
21 February 2012
Resigned on
22 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

ANONTEC LIMITED

Correspondence address
BERKELEY SQUARE HOUSE BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 6BD
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
6 May 2010
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 6BD £2,687,000

CRAWFORD HEALTHCARE LIMITED

Correspondence address
LONG MEADOW, 22 MILL ROAD SLAPTON, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 9BT
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
23 February 2009
Resigned on
29 July 2009
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFIC

Average house price in the postcode LU7 9BT £583,000

ROSANTO PHARMACEUTICALS LTD

Correspondence address
LONG MEADOW, 22 MILL ROAD SLAPTON, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 9BT
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
23 February 2009
Resigned on
28 July 2009
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFIC

Average house price in the postcode LU7 9BT £583,000

DERMS DEVELOPMENT LIMITED

Correspondence address
LONG MEADOW, 22 MILL ROAD SLAPTON, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 9BT
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
23 February 2009
Resigned on
29 July 2009
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFIC

Average house price in the postcode LU7 9BT £583,000

MENOLIFE LIMITED

Correspondence address
LONG MEADOW, 22 MILL ROAD SLAPTON, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 9BT
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
2 March 2007
Resigned on
24 October 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LU7 9BT £583,000

WITHAM CONTRACT MANUFACTURING LIMITED

Correspondence address
LONG MEADOW, 22 MILL ROAD SLAPTON, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 9BT
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
2 March 2007
Resigned on
24 October 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LU7 9BT £583,000

SYNEXUS CLINICAL RESEARCH LIMITED

Correspondence address
LONG MEADOW, 22 MILL ROAD SLAPTON, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 9BT
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
1 October 2005
Resigned on
5 December 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LU7 9BT £583,000

EMERGENT PRODUCT DEVELOPMENT UK LIMITED

Correspondence address
545 ESKDALE ROAD, WINNERSH TRIANGLE, WOKINGHAM, BERKSHIRE, RG41 5TU
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
23 February 2004
Resigned on
24 June 2005
Nationality
BRITISH
Occupation
DIRECTOR

DISCERNA LIMITED

Correspondence address
3 HORSESHOE CLOSE, CHEDDINGTON, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 0SB
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
11 June 2001
Resigned on
12 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LU7 0SB £577,000

RENEURON LIMITED

Correspondence address
3 HORSESHOE CLOSE, CHEDDINGTON, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 0SB
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
17 May 1999
Resigned on
10 October 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LU7 0SB £577,000

SOLINA COATINGS UK LIMITED

Correspondence address
3 HORSESHOE CLOSE, CHEDDINGTON, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 0SB
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
1 March 1994
Resigned on
30 June 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LU7 0SB £577,000