JONATHAN STUART SYNETT
Total number of appointments 13, 11 active appointments
COS HOLDINGS LTD
- Correspondence address
- 1 DUDLEY ROAD, LONDON, UNITED KINGDOM, N3 2QR
- Role ACTIVE
- Director
- Date of birth
- April 1977
- Appointed on
- 23 April 2021
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode N3 2QR £948,000
AVVINITY THERAPEUTICS LIMITED
- Correspondence address
- 1 DUDLEY ROAD, LONDON, UNITED KINGDOM, N3 2QR
- Role ACTIVE
- Director
- Date of birth
- April 1977
- Appointed on
- 21 July 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode N3 2QR £948,000
AMPERSAND HEALTH LIMITED
- Correspondence address
- 3 WIMPOLE STREET, LONDON, ENGLAND, W1G 9SQ
- Role ACTIVE
- Director
- Date of birth
- April 1977
- Appointed on
- 28 June 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
KENT LIFE SCIENCE (SLP) LIMITED
- Correspondence address
- INNOVATION HOUSE INNOVATION WAY, DISCOVERY PARK, SANDWICH, KENT, UNITED KINGDOM, CT13 9FF
- Role ACTIVE
- Director
- Date of birth
- April 1977
- Appointed on
- 11 December 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CENTAURI THERAPEUTICS LIMITED
- Correspondence address
- 1 Dudley Road, London, England, N3 2QR
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 1 February 2017
- Resigned on
- 26 January 2022
Average house price in the postcode N3 2QR £948,000
NCL TECHNOLOGY VENTURES LTD
- Correspondence address
- 3 WIMPOLE STREET, LONDON, ENGLAND, W1G 9SQ
- Role ACTIVE
- Director
- Date of birth
- April 1977
- Appointed on
- 26 January 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
ALERT TECHNOLOGY LTD
- Correspondence address
- 82 St. John Street, London, EC1M 4JN
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 16 December 2016
DISCOVERY PARK TECHNOLOGY INVESTMENTS (GP) LIMITED
- Correspondence address
- THE BUSINESS TERRACE KING STREET, MAIDSTONE, ENGLAND, ME15 6AW
- Role ACTIVE
- Director
- Date of birth
- April 1977
- Appointed on
- 9 September 2016
- Nationality
- BRITISH
- Occupation
- INVESTMENT MANAGER AND ADVISER
DISCOVERY PARK TECHNOLOGY INVESTMENTS (SLP) LIMITED
- Correspondence address
- THE BUSINESS TERRACE KING STREET, MAIDSTONE, ENGLAND, ME15 6AW
- Role ACTIVE
- Director
- Date of birth
- April 1977
- Appointed on
- 9 September 2016
- Nationality
- BRITISH
- Occupation
- INVESTMENT MANAGER AND ADVISER
VIRAMAL LIMITED
- Correspondence address
- 167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- April 1977
- Appointed on
- 25 April 2016
HIKARI VENTURES LIMITED
- Correspondence address
- 56 ROSEMARY AVENUE, LONDON, UNITED KINGDOM, N3 2QN
- Role ACTIVE
- Director
- Date of birth
- April 1977
- Appointed on
- 5 September 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode N3 2QN £718,000
EMTEQ LIMITED
- Correspondence address
- NCL TECHNOLOGY VENTURES 3 WIMPOLE STREET, LONDON, UNITED KINGDOM, W1G 9SQ
- Role RESIGNED
- Director
- Date of birth
- April 1977
- Appointed on
- 18 April 2019
- Resigned on
- 3 July 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
NCL INNOVATION LIMITED
- Correspondence address
- INNOVATION HOUSE INNOVATION WAY, DISCOVERY PARK, SANDWICH, ENGLAND, CT13 9FF
- Role
- Director
- Date of birth
- April 1977
- Appointed on
- 19 February 2016
- Nationality
- BRITISH
- Occupation
- NONE