Paul Frederick HEDGELAND

Total number of appointments 7, 7 active appointments

ARTERIUS LIMITED

Correspondence address
Mayesbrook House Lawnswood Business Park, Redvers Close, Leeds, West Yorkshire, England, LS16 6QY
Role ACTIVE
director
Date of birth
February 1947
Appointed on
28 January 2021
Resigned on
14 February 2024
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode LS16 6QY £25,463,000

FLUORETIQ LIMITED

Correspondence address
Future Space Filton Road, Bristol, England, BS34 8RB
Role ACTIVE
director
Date of birth
February 1947
Appointed on
26 February 2020
Nationality
British
Occupation
Director

ELIGOCHEM LIMITED

Correspondence address
17 Pintail Way, Boulters Meadow, Maidenhead, Berkshire, England, SL6 8FT
Role ACTIVE
director
Date of birth
February 1947
Appointed on
6 January 2020
Resigned on
16 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL6 8FT £692,000

OSTARA BIOMEDICAL LIMITED

Correspondence address
Stamford House Northenden Road, Sale, Cheshire, M33 2DH
Role ACTIVE
director
Date of birth
February 1947
Appointed on
19 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode M33 2DH £916,000

OXFORD BIOELECTRONICS LTD

Correspondence address
17 PINTAIL WAY, MAIDENHEAD, ENGLAND, SL6 8FT
Role ACTIVE
Director
Date of birth
February 1947
Appointed on
4 November 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 8FT £692,000

BEAMLINE DIAGNOSTICS LIMITED

Correspondence address
29th Floor 40 Bank Street, London, E14 5NR
Role ACTIVE
director
Date of birth
February 1947
Appointed on
16 September 2019
Nationality
British
Occupation
Director

PH CLINICAL LIMITED

Correspondence address
50 High Street, Mold, Flintshire, United Kingdom, CH7 1BH
Role ACTIVE
director
Date of birth
February 1947
Appointed on
18 December 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode CH7 1BH £239,000