NICHOLAS JOHN CROSS

Total number of appointments 24, 6 active appointments

SYNAPTIXBIO LTD

Correspondence address
9400 GARSINGTON ROAD, OXFORD BUSINESS PARK, OXFORD, UNITED KINGDOM, OX4 2HN
Role ACTIVE
Director
Date of birth
March 1947
Appointed on
7 April 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TROCEPT THERAPEUTICS LIMITED

Correspondence address
Building 7600c The Quorum, Alec Issigonis Way, Arc Oxford North, Oxford, United Kingdom, OX4 2JZ
Role ACTIVE
director
Date of birth
March 1947
Appointed on
15 December 2020
Nationality
British
Occupation
Company Director

ACCESSION THERAPEUTICS LIMITED

Correspondence address
Building 7600c The Quorum, Alec Issigonis Way, Arc Oxford North, Oxford, United Kingdom, OX4 2JZ
Role ACTIVE
director
Date of birth
March 1947
Appointed on
15 December 2020
Nationality
British
Occupation
Company Director

OXFORD TRUST(THE)

Correspondence address
LASHFORD HOUSE CHURCH LANE, DRY SANDFORD, ABINGDON, ENGLAND, OX13 6JP
Role ACTIVE
Director
Date of birth
March 1947
Appointed on
8 November 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX13 6JP £1,604,000

OXFORD NANOSYSTEMS LTD

Correspondence address
Unit 11 Blacklands Way, Abingdon Business Park, Abingdon, United Kingdom, OX14 1DY
Role ACTIVE
director
Date of birth
March 1947
Appointed on
14 March 2018
Resigned on
28 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode OX14 1DY £104,000

AIGENPULSE LIMITED

Correspondence address
8B PARK SQUARE PARK DRIVE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4RR
Role ACTIVE
Director
Date of birth
March 1947
Appointed on
8 December 2017
Nationality
BRITISH
Occupation
NED

PIRETA LIMITED

Correspondence address
LASHFORD HOUSE CHURCH LANE, DRY SANDFORD, ABINGDON, ENGLAND, OX13 6JP
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
31 January 2018
Resigned on
27 October 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX13 6JP £1,604,000

IMMUNOCORE NOMINEES LIMITED

Correspondence address
101 PARK DRIVE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4RY
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
13 April 2017
Resigned on
5 November 2019
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode OX14 4RY £1,976,000

2 COLVILLE SQUARE LTD

Correspondence address
LASHFORD HOUSE, CHURCH LANE, DRY SANDFORD,, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX13 6JP
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
5 December 2016
Resigned on
10 March 2017
Nationality
UK
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX13 6JP £1,604,000

PERSPECTUM LTD

Correspondence address
OXFORD CENTRE FOR INNOVATION NEW ROAD, OXFORD, OX1 1BY
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
24 June 2015
Resigned on
17 January 2017
Nationality
UK
Occupation
COMPANY DIRECTOR

STANHOPE (STATION HILL) LIMITED

Correspondence address
LASHFORD HOUSE CHURCH LANE, DRY SANDFORD, ABINGDON, OXFORDSHIRE, ENGLAND, OX13 6JP
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
29 March 2011
Resigned on
12 July 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX13 6JP £1,604,000

IMMUNOCORE LIMITED

Correspondence address
101 PARK DRIVE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4RY
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
6 October 2008
Resigned on
13 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX14 4RY £1,976,000

ADAPTIMMUNE LIMITED

Correspondence address
LASHFORD HOUSE, DRY SANDFORD, ABINGDON, OXFORDSHIRE, OX13 6JP
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
17 July 2008
Resigned on
23 September 2014
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode OX13 6JP £1,604,000

DEEP CASING TOOLS LIMITED

Correspondence address
LASHFORD HOUSE, DRY SANDFORD, ABINGDON, OXFORDSHIRE, OX13 6JP
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
31 January 2008
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX13 6JP £1,604,000

WARDSEND VENTURE MANAGEMENT LIMITED

Correspondence address
LASHFORD HOUSE, DRY SANDFORD, ABINGDON, OXFORDSHIRE, OX13 6JP
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
31 January 2008
Resigned on
31 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX13 6JP £1,604,000

REGENATEC LTD

Correspondence address
LASHFORD HOUSE, DRY SANDFORD, ABINGDON, OXFORDSHIRE, OX13 6JP
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
30 May 2007
Resigned on
16 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX13 6JP £1,604,000

PHOSPHONICS LIMITED

Correspondence address
LASHFORD HOUSE, DRY SANDFORD, ABINGDON, OXFORDSHIRE, OX13 6JP
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
23 February 2005
Resigned on
3 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX13 6JP £1,604,000

OXXON THERAPEUTICS LIMITED

Correspondence address
LASHFORD HOUSE, DRY SANDFORD, ABINGDON, OXFORDSHIRE, OX13 6JP
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
19 December 2000
Resigned on
9 March 2007
Nationality
BRITISH
Occupation
ENTREPRENEUR

Average house price in the postcode OX13 6JP £1,604,000

OXFORD INNOVATION LIMITED

Correspondence address
LASHFORD HOUSE, DRY SANDFORD, ABINGDON, OXFORDSHIRE, OX13 6JP
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
23 October 1998
Resigned on
9 April 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX13 6JP £1,604,000

M3 (EU) LIMITED

Correspondence address
LASHFORD HOUSE, DRY SANDFORD, ABINGDON, OXFORDSHIRE, OX13 6JP
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
3 June 1998
Resigned on
23 August 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX13 6JP £1,604,000

OXAGEN LIMITED

Correspondence address
LASHFORD HOUSE, DRY SANDFORD, ABINGDON, OXFORDSHIRE, OX13 6JP
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
19 March 1997
Resigned on
1 June 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX13 6JP £1,604,000

VOLTECH LIMITED

Correspondence address
LASHFORD HOUSE, DRY SANDFORD, ABINGDON, OXFORDSHIRE, OX13 6JP
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
6 September 1993
Resigned on
28 August 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX13 6JP £1,604,000

VOLTECH INSTRUMENTS LIMITED

Correspondence address
LASHFORD HOUSE, DRY SANDFORD, ABINGDON, OXFORDSHIRE, OX13 6JP
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
6 September 1993
Resigned on
28 August 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX13 6JP £1,604,000

MEPC MILTON PARK LIMITED

Correspondence address
LASHFORD HOUSE, DRY SANDFORD, ABINGDON, OXFORDSHIRE, OX13 6JP
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
31 January 1993
Resigned on
21 March 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode OX13 6JP £1,604,000