PETER ANTHONY LEYLAND

Total number of appointments 11, 4 active appointments

OXFORD NATURAL PRODUCTS LIMITED

Correspondence address
20 EAST CENTRAL 127 OLYMPIC AVENUE, MILTON, ABINGDON, ENGLAND, OX14 4SA
Role ACTIVE
Director
Date of birth
May 1955
Appointed on
19 November 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

VEINSENSE LTD

Correspondence address
39A HIGH STREET, HEATHFIELD, EAST SUSSEX, ENGLAND, TN21 8HU
Role ACTIVE
Director
Date of birth
May 1955
Appointed on
10 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN21 8HU £229,000

SIBELIUS LTD

Correspondence address
THE BAKERS HOUSE, HILLESDEN, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4DB
Role ACTIVE
Director
Date of birth
May 1955
Appointed on
13 June 2016
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode MK18 4DB £1,310,000

ORTHORADIX LIMITED

Correspondence address
HARWOOD HOUSE PARK ROAD, MELTON MOWBRAY, LEICESTERSHIRE, UNITED KINGDOM, LE13 1TX
Role ACTIVE
Director
Date of birth
May 1955
Appointed on
28 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE13 1TX £805,000


OBS MEDICAL LIMITED

Correspondence address
BROOK HOUSE 174 BROOK DRIVE, MILTON PARK, ABINGDON, OXFORDSHIRE, UK, OX14 4SD
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
17 April 2012
Resigned on
23 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

EAST HEALTHCARE LIMITED

Correspondence address
ABINGDON SCIENCE PARK, BARTON LANE, ABINGDON, OX14 3PH
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
18 August 2009
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
CEO

PENLON LIMITED

Correspondence address
ABINGDON SCIENCE PARK, BARTON LANE, ABINGDON, OX14 3PH
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
18 August 2009
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
CEO

INTERMED LIMITED

Correspondence address
ABINGDON SCIENCE PARK, BARTON LANE, ABINGDON, OXFORDSHIRE, OX14 3PH
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
18 August 2009
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
CEO

VIVOMEDICA DORMANT LIMITED

Correspondence address
THE BAKERS HOUSE, HILLESDEN, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4DB
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
4 October 2007
Resigned on
15 April 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode MK18 4DB £1,310,000

ZI MEDICAL SCIENCES LIMITED

Correspondence address
THE BAKERS HOUSE, HILLESDEN, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4DB
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
16 June 2006
Resigned on
15 April 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK18 4DB £1,310,000

CARDIAK LIMITED

Correspondence address
THE BAKERS HOUSE, HILLESDEN, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4DB
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
1 September 2005
Resigned on
19 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK18 4DB £1,310,000