Nathan Spencer DAVIES

Total number of appointments 6, 6 active appointments

AM SURFACE TECHNOLOGIES LIMITED

Correspondence address
528.10 Unit 2 Rutherford Avenue, Harwell Oxford, Didcot, Oxfordshire, OX11 0DF
Role ACTIVE
director
Date of birth
August 1979
Appointed on
17 February 2025
Nationality
British
Occupation
Company Director

ACCENTUS MEDICAL LIMITED

Correspondence address
528.10 Unit 2 Rutherford Avenue, Harwell Oxford, Didcot, Oxfordshire, OX11 0DF
Role ACTIVE
director
Date of birth
August 1979
Appointed on
17 February 2025
Nationality
British
Occupation
Company Director

ACCENTUS CARDIAC LTD

Correspondence address
528.10 Unit 2 Rutherford Avenue, Harwell Oxford, Didcot, England, OX11 0DF
Role ACTIVE
director
Date of birth
August 1979
Appointed on
17 February 2025
Nationality
British
Occupation
Company Director

ACCENTUS DENTAL TECHNOLOGIES LTD

Correspondence address
528.10 Unit 2 Rutherford Ave, Harwell Campus, Didcot, Oxon, England, OX11 0DF
Role ACTIVE
director
Date of birth
August 1979
Appointed on
17 February 2025
Nationality
British
Occupation
Company Director

CAMBRIDGE IMPLANTS LIMITED

Correspondence address
Unit 2 Rutherford Ave Rutherford Avenue, Harwell Oxford, Didcot, England, OX11 0DF
Role ACTIVE
director
Date of birth
August 1979
Appointed on
17 February 2025
Nationality
British
Occupation
Company Director

STS MEDICAL LTD

Correspondence address
Lanesborough House The Laurels Business Park, Heol Y Rhosog, Wentloog, Cardiff, United Kingdom, CF3 2EW
Role ACTIVE
director
Date of birth
August 1979
Appointed on
30 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode CF3 2EW £219,000