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