NEIL ERIC ROTHERHAM

Total number of appointments 13, 4 active appointments

XPERIOME LIMITED

Correspondence address
EPATIENT NETWORK LTD KEMP HOUSE, 152-160 CITY ROAD, LONDON, UNITED KINGDOM, EC1V 2NX
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
12 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

BOB.HEALTH LTD

Correspondence address
85/87 Bayham Street, London, England, NW1 0AG
Role ACTIVE
director
Date of birth
May 1962
Appointed on
18 October 2019
Resigned on
24 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode NW1 0AG £5,967,000

IMAGEN THERAPEUTICS LIMITED

Correspondence address
Pearl Assurance House 319 Ballards Lane, London, N12 8LY
Role ACTIVE
director
Date of birth
May 1962
Appointed on
7 April 2017
Nationality
British
Occupation
Company Director

HEADWORX WORLDWIDE LIMITED

Correspondence address
6 GRANGE ROAD, EDWALTON, NOTTINGHAM, NG12 4BT
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
15 February 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG12 4BT £1,665,000


PHARMASEAL INTERNATIONAL LIMITED

Correspondence address
INGENUITY CENTRE NOTTINGHAM UNIVERSITY INNOVATION, TRIUMPH ROAD, NOTTINGHAM, NOTTINGHAMSHIRE, ENGLAND, NG7 2TU
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
28 November 2017
Resigned on
17 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

AIXIAL GROUP UK LIMITED

Correspondence address
ASHURST LANGHURSTWOOD ROAD, BROADLANDS BUSINESS CAMPUS, HORSHAM, ENGLAND, RH12 4QP
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
6 July 2011
Resigned on
24 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

GREENPHIRE LIMITED

Correspondence address
PARK VIEW HOUSE 58 THE ROPEWALK, NOTTINGHAM, NOTTINGHAMSHIRE, UNITED KINGDOM, NG1 5DW
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
6 December 2010
Resigned on
6 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG1 5DW £681,000

CROWN BIOSCIENCE UK LIMITED

Correspondence address
D FLOOR WEST BLOC, QUEEN'S MEDICAL CENTRE, NOTTINGHAM, UNITED KINGDOM, NG7 2UH
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
15 June 2010
Resigned on
31 January 2014
Nationality
BRITISH
Occupation
EXECUTIVE CHAIRMAN

FORMPIPE LIFE SCIENCE LIMITED

Correspondence address
D FLOOR WEST BLOCK QUEENS MEDICAL CENTRE, NOTTINGHAM, NOTTINGHAMSHIRE, UNITED KINGDOM, NG7 2UH
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
22 February 2008
Resigned on
30 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

STRATA RESIDENTIAL LIMITED LIABILITY PARTNERSHIP

Correspondence address
6 GRANGE ROAD, EDWALTON, NOTTINGHAM, NG12 4BT
Role RESIGNED
LLPMEM
Date of birth
May 1962
Appointed on
11 April 2007
Resigned on
31 March 2015
Nationality
BRITISH

Average house price in the postcode NG12 4BT £1,665,000

CLINPHONE LIMITED

Correspondence address
6 GRANGE ROAD, EDWALTON, NOTTINGHAM, NG12 4BT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
15 December 2004
Resigned on
2 June 2006
Nationality
BRITISH
Occupation
MEDICAL ADVISOR

Average house price in the postcode NG12 4BT £1,665,000

CLINPHONE DEVELOPMENT LIMITED

Correspondence address
6 GRANGE ROAD, EDWALTON, NOTTINGHAM, NG12 4BT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
25 November 2003
Resigned on
28 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NG12 4BT £1,665,000

PERCEPTIVE ECLINICAL LIMITED

Correspondence address
6 GRANGE ROAD, EDWALTON, NOTTINGHAM, NG12 4BT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
25 October 1996
Resigned on
28 June 2005
Nationality
BRITISH
Occupation
JOINT MANAGING DIRECTOR

Average house price in the postcode NG12 4BT £1,665,000