Michael Stuart CLOSE

Total number of appointments 9, 9 active appointments

CLOSE J S LTD

Correspondence address
20 Alder Drive, Hoghton, Preston, England, PR5 0AD
Role ACTIVE
director
Date of birth
April 1971
Appointed on
22 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR5 0AD £220,000

CYTOSWIM LTD

Correspondence address
Unit 34 The Venture Centre, University Of Warwick Science Park, Coventry, England, CV4 7EZ
Role ACTIVE
director
Date of birth
April 1971
Appointed on
10 May 2022
Nationality
British
Occupation
Managing Director

CENOTE PHARMA LIMITED

Correspondence address
Elizabeth House 13-19 London Road, Newbury, Berkshire, United Kingdom, RG14 1JL
Role ACTIVE
director
Date of birth
April 1971
Appointed on
1 January 2022
Resigned on
7 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG14 1JL £478,000

TESTHIM LIMITED

Correspondence address
Suite 117, Merlin House Brunel Road, Theale, Reading, Berkshire, England, RG7 4AB
Role ACTIVE
director
Date of birth
April 1971
Appointed on
22 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG7 4AB £10,832,000

NFS HUB CIC

Correspondence address
Plex Farm Plex Lane, Albrighton, Shrewsbury, Shropshire, SY4 3AH
Role ACTIVE
director
Date of birth
April 1971
Appointed on
20 November 2018
Nationality
British
Occupation
None

Average house price in the postcode SY4 3AH £487,000

LOGIXX PHARMA HOLDING GROUP LIMITED

Correspondence address
Merlin House Brunel Road, Theale, Reading, Berkshire, England, RG7 4AB
Role ACTIVE
director
Date of birth
April 1971
Appointed on
18 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode RG7 4AB £10,832,000

CELLOXESS (EUROPE) LIMITED

Correspondence address
Elizabeth House 13-19 London Road, Newbury, Berkshire, United Kingdom, RG14 1JL
Role ACTIVE
director
Date of birth
April 1971
Appointed on
22 September 2016
Nationality
British
Occupation
Director

Average house price in the postcode RG14 1JL £478,000

SHARD SPECIALITY PHARMA LIMITED

Correspondence address
Merlin House Brunel Road, Theale, Reading, Berkshire, England, RG7 4AB
Role ACTIVE
director
Date of birth
April 1971
Appointed on
28 April 2014
Nationality
British
Occupation
Director

Average house price in the postcode RG7 4AB £10,832,000

LOGIXX PHARMA LIMITED

Correspondence address
Merlin House Brunel Road, Theale, Reading, Berkshire, England, RG7 4AB
Role ACTIVE
director
Date of birth
April 1971
Appointed on
31 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode RG7 4AB £10,832,000