PATRICK CHARLES MORRISH BADDELEY
Total number of appointments 25, no active appointments
MIND FOUNDRY LIMITED
- Correspondence address
- PENNINGTONS MANCHES LLP 9400 GARSINGTON ROAD, OXFORD BUSINESS PARK, OXFORD, UNITED KINGDOM, OX4 2HN
- Role RESIGNED
- Director
- Date of birth
- December 1953
- Appointed on
- 20 November 2015
- Resigned on
- 9 December 2015
- Nationality
- BRITISH
- Occupation
- SOLICITOR
PENNINGTONS MANCHES COOPER LLP
- Correspondence address
- PENNINGTONS MANCHES LLP 9400 GARSINGTON ROAD, OXFORD BUSINESS PARK, OXFORD, UNITED KINGDOM, OX4 2HN
- Role RESIGNED
- LLPMEM
- Date of birth
- December 1953
- Appointed on
- 15 October 2013
- Resigned on
- 31 December 2015
- Nationality
- BRITISH
METRICHOR LIMITED
- Correspondence address
- 9400 GARSINGTON ROAD, OXFORD BUSINESS PARK, OXFORD, ENGLAND, OX4 2HN
- Role RESIGNED
- Director
- Date of birth
- December 1953
- Appointed on
- 17 May 2013
- Resigned on
- 31 May 2013
- Nationality
- BRITISH
- Occupation
- SOLICITOR
MOLSPIN LIMITED
- Correspondence address
- UNIT 10 THORNEY LEYS BUSINESS PARK, WITNEY, OXFORDSHIRE, UNITED KINGDOM, OX28 4GG
- Role RESIGNED
- Director
- Date of birth
- December 1953
- Appointed on
- 14 March 2013
- Resigned on
- 4 April 2013
- Nationality
- BRITISH
- Occupation
- SOLICITOR
MUOX LIMITED
- Correspondence address
- 9400 GARSINGTON ROAD, OXFORD BUSINESS PARK, OXFORD, ENGLAND, OX4 2HN
- Role RESIGNED
- Director
- Date of birth
- December 1953
- Appointed on
- 20 December 2012
- Resigned on
- 5 February 2013
- Nationality
- BRITISH
- Occupation
- SOLICITOR
OXFORD VACMEDIX UK LIMITED
- Correspondence address
- 9400 GARSINGTON ROAD, OXFORD BUSINESS PARK, OXFORD, ENGLAND, OX4 2HN
- Role RESIGNED
- Director
- Date of birth
- December 1953
- Appointed on
- 16 March 2012
- Resigned on
- 21 September 2012
- Nationality
- BRITISH
- Occupation
- SOLICITOR
CYCLOFLUIDIC LIMITED
- Correspondence address
- 101 KINGSTON ROAD, OXFORD, OX2 6RN
- Role RESIGNED
- Director
- Date of birth
- December 1953
- Appointed on
- 12 August 2008
- Resigned on
- 12 January 2009
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode OX2 6RN £1,187,000
ORGANOX LIMITED
- Correspondence address
- 101 KINGSTON ROAD, OXFORD, OX2 6RN
- Role RESIGNED
- Director
- Date of birth
- December 1953
- Appointed on
- 7 April 2008
- Resigned on
- 25 November 2008
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode OX2 6RN £1,187,000
OXFORD NANOLABS LIMITED
- Correspondence address
- 101 KINGSTON ROAD, OXFORD, OX2 6RN
- Role RESIGNED
- Director
- Date of birth
- December 1953
- Appointed on
- 20 March 2008
- Resigned on
- 20 December 2008
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode OX2 6RN £1,187,000
ADAPTIMMUNE LIMITED
- Correspondence address
- 101 KINGSTON ROAD, OXFORD, OX2 6RN
- Role RESIGNED
- Director
- Date of birth
- December 1953
- Appointed on
- 19 December 2007
- Resigned on
- 14 May 2008
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode OX2 6RN £1,187,000
IMMUNOCORE LIMITED
- Correspondence address
- 101 KINGSTON ROAD, OXFORD, OX2 6RN
- Role RESIGNED
- Director
- Date of birth
- December 1953
- Appointed on
- 18 December 2007
- Resigned on
- 15 September 2008
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode OX2 6RN £1,187,000
ALCOLIZER TECHNOLOGY UNITED KINGDOM LIMITED
- Correspondence address
- 101 KINGSTON ROAD, OXFORD, OX2 6RN
- Role RESIGNED
- Director
- Date of birth
- December 1953
- Appointed on
- 26 September 2006
- Resigned on
- 5 October 2006
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode OX2 6RN £1,187,000
PARTICLE THERAPEUTICS LIMITED
- Correspondence address
- 9400 GARSINGTON ROAD, OXFORD BUSINESS PARK, OXFORD, OXFORDSHIRE, OX4 2HN
- Role RESIGNED
- Director
- Date of birth
- December 1953
- Appointed on
- 7 November 2005
- Resigned on
- 8 March 2006
- Nationality
- BRITISH
- Occupation
- PARTNER
ARGEO HOLDINGS LIMITED
- Correspondence address
- 101 KINGSTON ROAD, OXFORD, OX2 6RN
- Role RESIGNED
- Director
- Date of birth
- December 1953
- Appointed on
- 24 March 2005
- Resigned on
- 11 April 2005
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode OX2 6RN £1,187,000
MUCOKINETICA LIMITED
- Correspondence address
- 101 KINGSTON ROAD, OXFORD, OX2 6RN
- Role RESIGNED
- Director
- Date of birth
- December 1953
- Appointed on
- 11 November 2004
- Resigned on
- 17 January 2005
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode OX2 6RN £1,187,000
SALUNDA LIMITED
- Correspondence address
- 101 KINGSTON ROAD, OXFORD, OX2 6RN
- Role RESIGNED
- Director
- Date of birth
- December 1953
- Appointed on
- 14 September 2004
- Resigned on
- 3 November 2004
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode OX2 6RN £1,187,000
NTT CLOUD INFRASTRUCTURE UNITED KINGDOM LIMITED
- Correspondence address
- 101 KINGSTON ROAD, OXFORD, OX2 6RN
- Role RESIGNED
- Director
- Date of birth
- December 1953
- Appointed on
- 16 October 2003
- Resigned on
- 29 October 2003
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode OX2 6RN £1,187,000
OXFORD RISK LIMITED
- Correspondence address
- 101 KINGSTON ROAD, OXFORD, OX2 6RN
- Role RESIGNED
- Director
- Date of birth
- December 1953
- Appointed on
- 23 October 2002
- Resigned on
- 1 November 2002
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode OX2 6RN £1,187,000
WALSHAM CORPORATE CAPITAL LIMITED
- Correspondence address
- 101 KINGSTON ROAD, OXFORD, OX2 6RN
- Role RESIGNED
- Director
- Date of birth
- December 1953
- Appointed on
- 22 September 2000
- Resigned on
- 25 September 2000
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode OX2 6RN £1,187,000
WALSHAM INVESTMENT LIMITED
- Correspondence address
- 101 KINGSTON ROAD, OXFORD, OX2 6RN
- Role RESIGNED
- Director
- Date of birth
- December 1953
- Appointed on
- 22 September 2000
- Resigned on
- 25 September 2000
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode OX2 6RN £1,187,000
CHIAROS HOLDINGS LIMITED
- Correspondence address
- 101 KINGSTON ROAD, OXFORD, OX2 6RN
- Role RESIGNED
- Director
- Date of birth
- December 1953
- Appointed on
- 31 August 2000
- Resigned on
- 27 November 2000
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode OX2 6RN £1,187,000
Q ASSOCIATES SERVICES LIMITED
- Correspondence address
- 101 KINGSTON ROAD, OXFORD, OX2 6RN
- Role RESIGNED
- Director
- Date of birth
- December 1953
- Appointed on
- 5 April 2000
- Resigned on
- 6 April 2000
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode OX2 6RN £1,187,000
ALDWYCH NOMINEES LIMITED
- Correspondence address
- 125 WOOD STREET, LONDON, EC2V 7AW
- Role RESIGNED
- Director
- Date of birth
- December 1953
- Appointed on
- 29 February 2000
- Resigned on
- 18 December 2015
- Nationality
- BRITISH
- Occupation
- SOLICITOR
ALDWYCH SECRETARIES LIMITED
- Correspondence address
- PENNINGTONS MANCHES LLP 9400 GARSINGTON ROAD, OXFORD BUSINESS PARK, OXFORD, UNITED KINGDOM, OX4 2HN
- Role RESIGNED
- Director
- Date of birth
- December 1953
- Appointed on
- 7 March 1994
- Resigned on
- 31 December 2015
- Nationality
- BRITISH
- Occupation
- SOLICITOR
NORTH OXFORD SPORTS CLUB LIMITED(THE)
- Correspondence address
- 101 KINGSTON ROAD, OXFORD, OX2 6RN
- Role RESIGNED
- Director
- Date of birth
- December 1953
- Appointed on
- 31 December 1991
- Resigned on
- 10 October 1995
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode OX2 6RN £1,187,000