Paul Morgan, Mr. VERNON

Total number of appointments 6, 3 active appointments

BIOTECHAI LTD

Correspondence address
115c Milton Road, Cambridge, United Kingdom, CB4 1XE
Role ACTIVE
director
Date of birth
September 1966
Appointed on
29 June 2023
Resigned on
4 March 2024
Nationality
British
Occupation
Laboratory Director

Average house price in the postcode CB4 1XE £519,000

STFC INNOVATIONS LIMITED

Correspondence address
R71 Rutherford Appleton Laboratory, Harwell Oxford, Didcot, Oxfordshire, OX11 0QX
Role ACTIVE
director
Date of birth
September 1966
Appointed on
1 April 2023
Nationality
British
Occupation
Company Director

HARWELL SCIENCE AND INNOVATION CAMPUS PUBLIC SECTOR GENERAL PARTNER LIMITED

Correspondence address
4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
September 1966
Appointed on
14 January 2021
Nationality
British
Occupation
Head Of Campus Development At The Science And Tech

Average house price in the postcode EC1A 4HY £227,000


CHESTER INNOVATIONS LIMITED

Correspondence address
C/O University Of Chester Parkgate Road, Chester, United Kingdom, CH1 4BJ
Role RESIGNED
director
Date of birth
September 1966
Appointed on
25 June 2016
Resigned on
22 May 2020
Nationality
British
Occupation
Commercial Director

THORNTON RESEARCH PROPERTIES LIMITED

Correspondence address
University Of Chester Parkgate Road, Chester, Cheshire, CH1 4BJ
Role RESIGNED
director
Date of birth
September 1966
Appointed on
26 September 2014
Resigned on
22 May 2020
Nationality
British
Occupation
Commercial Director

MICROVISK LIMITED

Correspondence address
15 Broder Way, Vicars Cross, Chester, Cheshire, CH3 5PQ
Role RESIGNED
director
Date of birth
September 1966
Appointed on
5 February 2004
Resigned on
10 September 2009
Nationality
British
Occupation
Business Development Manager

Average house price in the postcode CH3 5PQ £457,000