Michael Robert, Dr EVANS
Total number of appointments 12, 9 active appointments
TOZARO LIMITED
- Correspondence address
- The Exchange Colworth Park, Sharnbrook, Bedfordshire, England, MK44 1LQ
- Role ACTIVE
- director
- Date of birth
- February 1958
- Appointed on
- 25 February 2022
- Resigned on
- 18 January 2025
PRECISION MEDICINE CATAPULT LIMITED
- Correspondence address
- First Floor, St. James' House St. James' Square, Cheltenham, Gloucestershire, GL50 3PR
- Role ACTIVE
- director
- Date of birth
- February 1958
- Appointed on
- 1 December 2016
- Resigned on
- 31 May 2017
Average house price in the postcode GL50 3PR £516,000
FLUIDIC ANALYTICS LIMITED
- Correspondence address
- Unit A The Paddocks Business Centre, Cherry Hinton Road, Cambridge, United Kingdom, CB1 8DH
- Role ACTIVE
- director
- Date of birth
- February 1958
- Appointed on
- 1 October 2016
- Resigned on
- 7 May 2022
CYTOCELL TECHNOLOGIES LIMITED
- Correspondence address
- 418 Cambridge Science Park Milton Road, Cambridge, England, CB4 0PZ
- Role ACTIVE
- director
- Date of birth
- February 1958
- Appointed on
- 28 February 2014
Average house price in the postcode CB4 0PZ £31,626,000
CYTOCELL LIMITED
- Correspondence address
- Oxford Gene Technology 418 Cambridge Science Park, Milton Road, Cambridge, United Kingdom, CB4 0PZ
- Role ACTIVE
- director
- Date of birth
- February 1958
- Appointed on
- 28 February 2014
Average house price in the postcode CB4 0PZ £31,626,000
OXFORD GENE TECHNOLOGY (SOUTHERN) LIMITED
- Correspondence address
- Unit 5 Oxford Technology Park, 4a Technology Drive, Kidlington, Oxfordshire, United Kingdom, OX5 1GN
- Role ACTIVE
- director
- Date of birth
- February 1958
- Appointed on
- 10 March 2009
OXFORD GENE TECHNOLOGY LIMITED
- Correspondence address
- Unit 5 Oxford Technology Park, 4a Technology Drive, Kidlington, Oxfordshire, United Kingdom, OX5 1GN
- Role ACTIVE
- director
- Date of birth
- February 1958
- Appointed on
- 1 March 2005
OXFORD GENE TECHNOLOGY (OPERATIONS) LTD
- Correspondence address
- Unit 5 Oxford Technology Park, 4a Technology Drive, Kidlington, Oxfordshire, United Kingdom, OX5 1GN
- Role ACTIVE
- director
- Date of birth
- February 1958
- Appointed on
- 1 March 2005
OXFORD GENE TECHNOLOGY IP LIMITED
- Correspondence address
- Unit 5 Oxford Technology Park, 4a Technology Drive, Kidlington, Oxfordshire, United Kingdom, OX5 1GN
- Role ACTIVE
- director
- Date of birth
- February 1958
- Appointed on
- 1 March 2005
OXSYBIO LIMITED
- Correspondence address
- The Walbrook Building 25 Walbrook, London, England, EC4N 8AF
- Role RESIGNED
- director
- Date of birth
- February 1958
- Appointed on
- 1 April 2018
- Resigned on
- 11 December 2018
Average house price in the postcode EC4N 8AF £2,534,000
GRANT INSTRUMENTS (CAMBRIDGE) LIMITED
- Correspondence address
- 29 Station Road, Shepreth, Royston, Hertfordshire, SG8 6GB
- Role RESIGNED
- director
- Date of birth
- February 1958
- Appointed on
- 1 January 2018
- Resigned on
- 31 July 2019
Average house price in the postcode SG8 6GB £2,613,000
TAP BIOSYSTEMS GROUP LIMITED
- Correspondence address
- Top Meadow, Routs Green, Bledlow Ridge, Buckinghamshire, HP14 4BB
- Role RESIGNED
- director
- Date of birth
- February 1958
- Appointed on
- 9 December 2005
- Resigned on
- 31 December 2013
Average house price in the postcode HP14 4BB £1,089,000