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