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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Senior Executive

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director And Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

Average house price in the postcode HP14 4BB £1,089,000