PAUL JAMES DAVIS

Total number of appointments 10, 5 active appointments

MOLOGIC LTD.

Correspondence address
Building 109 Bedford Technology Park, Thurleigh, Bedford, Bedfordshire, England, MK44 2YA
Role ACTIVE
director
Date of birth
June 1947
Appointed on
15 December 2014
Resigned on
9 July 2021
Nationality
British
Occupation
Director

MICROARRAY LIMITED

Correspondence address
MICROARRAY LIMITED COLWORTH PARK, SHARNBROOK, BEDFORD, ENGLAND, MK44 1LQ
Role ACTIVE
Director
Date of birth
June 1947
Appointed on
26 October 2012
Nationality
BRITISH
Occupation
SCIENTIST

ANNELIDIA LTD.

Correspondence address
BRIDLESIDE MILL LANE, KEYSOE, BEDFORD, MK44 2HN
Role ACTIVE
Director
Date of birth
June 1947
Appointed on
10 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK44 2HN £1,106,000

AUSTIN DAVIS BIOLOGICS LTD

Correspondence address
Unit 1 Denfield Lodge, Lower Street Great Addington, Kettering, Northamptonshire, United Kingdom, NN14 4BL
Role ACTIVE
director
Date of birth
June 1947
Appointed on
16 April 2009
Resigned on
12 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode NN14 4BL £721,000

INSENSE LIMITED

Correspondence address
INSENSE LIMITED COLWORTH PARK, SHARNBROOK, BEDFORD, ENGLAND, MK44 1LQ
Role ACTIVE
Director
Date of birth
June 1947
Appointed on
2 November 2000
Nationality
BRITISH
Occupation
SCIENTIST

ORYGEN ANTIBODIES LIMITED

Correspondence address
PENTLANDS SCIENCE PARK BUSH LOAN, PENICUIK, UNITED KINGDOM, EH26 0PZ
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
16 June 2015
Resigned on
20 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

ARCHIMED LLP

Correspondence address
KING EDWARD COURT KING EDWARD ROAD, KNUTSFORD, CHESHIRE, ENGLAND, WA16 0BE
Role RESIGNED
LLPDMEM
Date of birth
June 1947
Appointed on
1 November 2010
Resigned on
4 December 2013
Nationality
BRITISH

Average house price in the postcode WA16 0BE £182,000

IG INNOVATIONS LIMITED

Correspondence address
GERNOS MAESLLYN, LLANDYSUL, WALES, UNITED KINGDOM, SA44 5LP
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
16 March 2010
Resigned on
17 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

ARECOR LIMITED

Correspondence address
THE HAWTHORNS, PAVENHAM ROAD, FELMERSHAM, BEDFORD, BEDFORDSHIRE, MK43 7EX
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
23 August 2007
Resigned on
24 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK43 7EX £589,000

MOLOGIC LTD.

Correspondence address
GREENACRES TEMPLARS WAY, SHARNBROOK, BEDFORD, MK44 1PY
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
8 June 2003
Resigned on
17 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK44 1PY £960,000