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
Nationality
British
Occupation
Engineer

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
Nationality
British
Occupation
Engineer

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Investor

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
Nationality
British
Occupation
Engineer

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
Nationality
British
Occupation
Engineer

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