KEITH STUART BLUNDY

Total number of appointments 7, no active appointments


INIVATA LIMITED

Correspondence address
THE PORTWAY GRANTA PARK, GREAT ABINGTON, CAMBRIDGE, ENGLAND, CB21 6GS
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
17 September 2014
Resigned on
30 August 2018
Nationality
BRITISH
Occupation
CEO

MISSION THERAPEUTICS LIMITED

Correspondence address
61 LINCOLN'S INN FIELDS, LONDON, UNITED KINGDOM, WC2A 3PX
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
27 May 2011
Resigned on
19 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

CANCER RESEARCH HORIZONS LIMITED

Correspondence address
ANGEL BUILDING 407 ST. JOHN STREET, LONDON, ENGLAND, EC1V 4AD
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
1 October 2002
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

CANCER RESEARCH TECHNOLOGY LIMITED

Correspondence address
ANGEL BUILDING 407 ST. JOHN STREET, LONDON, ENGLAND, EC1V 4AD
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
30 September 2002
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

CANCER RESEARCH VENTURES LIMITED

Correspondence address
61 LINCOLN'S INN FIELDS, LONDON, WC2A 3PX
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
30 September 2002
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

CHROMA THERAPEUTICS LIMITED

Correspondence address
55 BEAUMONT ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB1 8PX
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
6 September 2000
Resigned on
20 May 2004
Nationality
BRITISH
Occupation
TECHNOLOGY TRANSFER MANAGER

Average house price in the postcode CB1 8PX £958,000

KUDOS PHARMACEUTICALS LIMITED

Correspondence address
55 BEAUMONT ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB1 8PX
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
17 December 1999
Resigned on
28 August 2002
Nationality
BRITISH
Occupation
COO CRCT LTD

Average house price in the postcode CB1 8PX £958,000