MICHAEL GRANT WYLLIE

Total number of appointments 10, 10 active appointments

PELYTHERA PHARMA LIMITED

Correspondence address
ABERLLECH PENTRE BACH, BRECON, WALES, LD3 8UB
Role ACTIVE
Director
Date of birth
March 1951
Appointed on
21 October 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LD3 8UB £517,000

CARDIFF PROTIDES LIMITED

Correspondence address
Aberllech Pentre Bach, Brecon, Wales, LD3 8UB
Role ACTIVE
director
Date of birth
March 1951
Appointed on
21 October 2019
Resigned on
7 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode LD3 8UB £517,000

CARDIFF BIOLOGICALS LIMITED

Correspondence address
Aberllech Pentre Bach, Brecon, Wales, LD3 8UB
Role ACTIVE
director
Date of birth
March 1951
Appointed on
21 October 2019
Resigned on
7 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode LD3 8UB £517,000

RESTORIT LTD

Correspondence address
Hampden House Monument Park, Chalgrove, Oxford, England, OX44 7RW
Role ACTIVE
director
Date of birth
March 1951
Appointed on
24 September 2019
Nationality
British
Occupation
Company Director

MORVUS TECHNOLOGY LIMITED

Correspondence address
ABERLLECH PENTRE BACH, BRECON, WALES, LD3 8UB
Role ACTIVE
Director
Date of birth
March 1951
Appointed on
22 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LD3 8UB £517,000

GLOBAL PHARMA CONSULTING LIMITED

Correspondence address
SHORTRIDGE HALL WARKWORTH, MORPETH, UNITED KINGDOM, NE65 0WJ
Role ACTIVE
Director
Date of birth
March 1951
Appointed on
1 March 2006
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NE65 0WJ £1,043,000

PLETHORA SOLUTIONS HOLDINGS PLC

Correspondence address
Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire, OX44 7RW
Role ACTIVE
director
Date of birth
March 1951
Appointed on
8 February 2005
Resigned on
31 October 2022
Nationality
British
Occupation
Director

PLETHORA SOLUTIONS LIMITED

Correspondence address
Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire, OX44 7RW
Role ACTIVE
director
Date of birth
March 1951
Appointed on
2 December 2003
Resigned on
31 October 2022
Nationality
British
Occupation
Company Director

MENS HEALTH LTD

Correspondence address
C/O SITTINGBOURNE ACCOUNTANCY SERVICES LTD MALTKIL, LINCOLN ROAD, GOLTHO, LINCS, UNITED KINGDOM, LN8 5NF
Role ACTIVE
Director
Date of birth
March 1951
Appointed on
20 April 2002
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LN8 5NF £281,000

URODOC LTD

Correspondence address
C/O SITTINGBOURNE ACCOUNTANCY SERVICES LTD MALTKIL, LINCOLN ROAD, GOLTHO, LINCOLNSHIRE, ENGLAND, LN8 5NF
Role ACTIVE
Director
Date of birth
March 1951
Appointed on
1 May 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LN8 5NF £281,000