Robert Edward Meredith, Dr SWANN
Total number of appointments 17, 9 active appointments
LIVING OPTICS LIMITED
- Correspondence address
- Second Floor 100 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom, OX14 4RY
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 22 April 2020
Average house price in the postcode OX14 4RY £1,976,000
FLUSSO LIMITED
- Correspondence address
- UNIT 1, CAMBRIDGE HOUSE CAMBORO BUSINESS PARK, OAKINGTON ROAD, GIRTON, CAMBRIDGE, CAMBRIDGESHIRE, UNITED KINGDOM, CB3 0QH
- Role ACTIVE
- Director
- Date of birth
- June 1973
- Appointed on
- 19 March 2019
- Nationality
- BRITISH
- Occupation
- ENGINEER
Average house price in the postcode CB3 0QH £432,000
SLAMCORE LIMITED
- Correspondence address
- MAX ACCOUNTANTS KETTON SUITE, THE KING CENTRE, MAIN ROAD, BARLEYTHORPE, OAKHAM, RUTLAND, UNITED KINGDOM, LE15 7WD
- Role ACTIVE
- Director
- Date of birth
- June 1973
- Appointed on
- 10 August 2018
- Nationality
- BRITISH
- Occupation
- ENGINEER/COMPANY DIRECTOR
AUDIOTELLIGENCE LIMITED
- Correspondence address
- Broers Building J J Thomson Avenue, Cambridge, England, CB3 0FA
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 11 May 2017
- Resigned on
- 31 March 2023
MYRTLE SOFTWARE LIMITED
- Correspondence address
- Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom, CB3 0QH
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 2 March 2017
Average house price in the postcode CB3 0QH £432,000
TRANSPARENTCHOICE LIMITED
- Correspondence address
- C/O Transparentchoice Ideaspace, 3 Charles Babbage Road, Cambridge, England, CB3 0GT
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 3 October 2016
- Resigned on
- 19 December 2023
SPECTRAL EDGE LIMITED
- Correspondence address
- THE BRADFIELD CENTRE 184 SCIENCE PARK, CAMBRIDGE, ENGLAND, CB4 0GA
- Role ACTIVE
- Director
- Date of birth
- June 1973
- Appointed on
- 26 March 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
UNDO LIMITED
- Correspondence address
- Unit 21 Hope Street Yard Hope Street, Cambridge, Cambridgeshire, England, CB1 3NA
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 11 March 2013
Average house price in the postcode CB1 3NA £582,000
AUDIO ANALYTIC LIMITED
- Correspondence address
- 31 Millington Road, Cambridge, Cambridgeshire, England, CB3 9HW
- Role ACTIVE
- director
- Date of birth
- June 1973
- Appointed on
- 19 October 2010
- Resigned on
- 31 October 2022
Average house price in the postcode CB3 9HW £2,800,000
CAMBRIDGE ANGELS GROUP LTD
- Correspondence address
- C/O MAX ACCOUNTANTS KETTON SUITE, THE KING CENTRE, MAIN ROAD, BARLEYTHORPE, RUTLAND, ENGLAND, LE15 7WD
- Role RESIGNED
- Director
- Date of birth
- June 1973
- Appointed on
- 19 March 2019
- Resigned on
- 24 September 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CEDAR AUDIO LIMITED
- Correspondence address
- 31 MILLINGTON ROAD, CAMBRIDGE, ENGLAND, CB3 9HW
- Role RESIGNED
- Director
- Date of birth
- June 1973
- Appointed on
- 11 February 2016
- Resigned on
- 21 April 2017
- Nationality
- BRITISH
- Occupation
- ENGINEER
Average house price in the postcode CB3 9HW £2,800,000
AMS SENSORS UK LIMITED
- Correspondence address
- DEANLAND HOUSE COWLEY ROAD, CAMBRIDGE, CB4 0DL
- Role RESIGNED
- Director
- Date of birth
- June 1973
- Appointed on
- 24 November 2015
- Resigned on
- 17 June 2016
- Nationality
- BRITISH
- Occupation
- ENGINEER
Average house price in the postcode CB4 0DL £968,000
GREATER CAMBRIDGE AND GREATER PETERBOROUGH ENTERPRISE PARTNERSHIP LIMITED
- Correspondence address
- 24 WILBERFORCE ROAD, CAMBRIDGE, ENGLAND, CB3 0EQ
- Role RESIGNED
- Director
- Date of birth
- June 1973
- Appointed on
- 20 March 2012
- Resigned on
- 2 July 2014
- Nationality
- BRITISH
- Occupation
- ENGINEER
Average house price in the postcode CB3 0EQ £1,339,000
EMERALD RENEWABLES LTD
- Correspondence address
- 31 MILLINGTON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, UNITED KINGDOM, CB3 9HW
- Role RESIGNED
- Director
- Date of birth
- June 1973
- Appointed on
- 30 March 2011
- Resigned on
- 7 October 2012
- Nationality
- BRITISH
- Occupation
- ENGINEER
Average house price in the postcode CB3 9HW £2,800,000
DEXELA LIMITED
- Correspondence address
- WENLOCK BUSINESS CENTRE 50/52 WHARF ROAD, LONDON, N1 7SF
- Role RESIGNED
- Director
- Date of birth
- June 1973
- Appointed on
- 7 January 2011
- Resigned on
- 10 June 2011
- Nationality
- BRITISH
- Occupation
- BUSINESSMAN
NPLUSPLUS LIMITED
- Correspondence address
- 31 MILLINGTON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, UNITED KINGDOM, CB3 9HW
- Role
- Director
- Date of birth
- June 1973
- Appointed on
- 7 March 2008
- Nationality
- BRITISH
- Occupation
- ENGINEER
Average house price in the postcode CB3 9HW £2,800,000
BRASS HAT FILMS SLATE 3 LIMITED LIABILITY PARTNERSHIP
- Correspondence address
- 24 WILBERFORCE ROAD, CAMBRIDGE, CB3 0EQ
- Role
- LLPMEM
- Date of birth
- June 1973
- Appointed on
- 24 November 2005
- Nationality
- BRITISH
Average house price in the postcode CB3 0EQ £1,339,000