Ronald BAUER

Total number of appointments 28, 27 active appointments

BAUER SOCIAL ENTERPRISES LTD

Correspondence address
28 Church Road, Stanmore, Middlesex, England, HA7 4XR
Role ACTIVE
director
Date of birth
January 1975
Appointed on
30 September 2022
Nationality
British
Occupation
Director

IMMUNO LIFE SCIENCES LTD

Correspondence address
4 Somerset Way, Iver, Buckinghamshire, England, SL0 9AF
Role ACTIVE
director
Date of birth
January 1975
Appointed on
15 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode SL0 9AF £990,000

GREEN LABS TECHNOLOGIES LTD

Correspondence address
Suite 1 15 Ingestre Place, London, United Kingdom, W1F 0DU
Role ACTIVE
director
Date of birth
January 1975
Appointed on
13 July 2021
Nationality
British
Occupation
Company Director

VOXPOP GAMES LTD

Correspondence address
Suite 1 15 Ingestre Place, London, W1F 0DU
Role ACTIVE
director
Date of birth
January 1975
Appointed on
5 July 2021
Nationality
British
Occupation
Company Director

BREAKSPEAR VENTURES LTD

Correspondence address
Suite 1 15 Ingestre Place, London, United Kingdom, W1F 0DU
Role ACTIVE
director
Date of birth
January 1975
Appointed on
29 June 2021
Resigned on
18 January 2022
Nationality
British
Occupation
Company Director

BRAG HOUSE LTD

Correspondence address
Suite 1, 15 Ingestre Place, London, England, W1F 0DU
Role ACTIVE
director
Date of birth
January 1975
Appointed on
11 June 2021
Resigned on
21 April 2022
Nationality
British
Occupation
Company Director

ANTIGUA BIOSCIENCES LTD

Correspondence address
Suite 1, 15 Ingestre Place, London, England, W1F 0DU
Role ACTIVE
director
Date of birth
January 1975
Appointed on
25 May 2021
Nationality
British
Occupation
Director

EXODEXA LTD

Correspondence address
7-9 Swallow Street, 2nd Floor, C/O West End Corporate, London, United Kingdom, W1B 4DE
Role ACTIVE
director
Date of birth
January 1975
Appointed on
24 May 2021
Resigned on
21 April 2022
Nationality
British
Occupation
Company Director

THERAPNEA LABS LTD

Correspondence address
Suite 1, 15 Ingestre Place, London, England, W1F 0DU
Role ACTIVE
director
Date of birth
January 1975
Appointed on
6 May 2021
Nationality
British
Occupation
Company Director

360 LIFE SCIENCES LTD

Correspondence address
601 International House 223 Regent Street, London, England, W1B 2QD
Role ACTIVE
director
Date of birth
January 1975
Appointed on
9 September 2020
Resigned on
29 March 2022
Nationality
British
Occupation
Director

PARI-MATCH AFRICA (UK) PLC

Correspondence address
7 John Street, London, United Kingdom, WC1N 2ES
Role ACTIVE
director
Date of birth
January 1975
Appointed on
22 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode WC1N 2ES £2,890,000

UNIFY PHARMA LTD

Correspondence address
3rd Floor, 120 Baker Street, London, England, W1U 6TU
Role ACTIVE
director
Date of birth
January 1975
Appointed on
5 October 2017
Nationality
British
Occupation
Investor

BLACK SHEEP VENTURES LTD

Correspondence address
3rd Floor, 120 Baker Street, London, England, W1U 6TU
Role ACTIVE
director
Date of birth
January 1975
Appointed on
5 October 2017
Nationality
British
Occupation
Investor

REFORMATION PHARMA LTD

Correspondence address
3rd Floor, 120 Baker Street, London, England, W1U 6TU
Role ACTIVE
director
Date of birth
January 1975
Appointed on
5 October 2017
Nationality
British
Occupation
Investor

BIOVATION SCIENCES LTD

Correspondence address
3rd Floor, 120 Baker Street, London, England, W1U 6TU
Role ACTIVE
director
Date of birth
January 1975
Appointed on
4 October 2017
Nationality
British
Occupation
Investor

MURALX LTD

Correspondence address
73 Cornhill, London, United Kingdom, EC3V 3QQ
Role ACTIVE
director
Date of birth
January 1975
Appointed on
22 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 3QQ £7,906,000

WORLD ROBOTICS LTD

Correspondence address
73 Cornhill, London, United Kingdom, EC3V 3QQ
Role ACTIVE
director
Date of birth
January 1975
Appointed on
22 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 3QQ £7,906,000

ZUMAB PHARMA LTD

Correspondence address
50 Grosvenor Hill, London, United Kingdom, W1Y 3QT
Role ACTIVE
director
Date of birth
January 1975
Appointed on
24 July 2017
Nationality
British
Occupation
None

KISSAMA DIAMONDS LTD

Correspondence address
73 Cornhill, London, United Kingdom, EC3V 3QQ
Role ACTIVE
director
Date of birth
January 1975
Appointed on
16 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 3QQ £7,906,000

KIEV LOFT COMPANY LTD

Correspondence address
73 Cornhill, London, United Kingdom, EC3V 3QQ
Role ACTIVE
director
Date of birth
January 1975
Appointed on
16 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 3QQ £7,906,000

PREMIER DIGITAL GAMES LTD

Correspondence address
73 Cornhill, London, United Kingdom, EC3V 3QQ
Role ACTIVE
director
Date of birth
January 1975
Appointed on
16 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 3QQ £7,906,000

CGC CUBA EXPEDITIONS LTD

Correspondence address
73 Cornhill, London, United Kingdom, EC3V 3QQ
Role ACTIVE
director
Date of birth
January 1975
Appointed on
28 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 3QQ £7,906,000

CANNBIOREX MOLECULAR SCIENCES LTD

Correspondence address
73 Cornhill, London, United Kingdom, EC3V 3QQ
Role ACTIVE
director
Date of birth
January 1975
Appointed on
7 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 3QQ £7,906,000

10713194 LTD

Correspondence address
73 Cornhill, London, United Kingdom, EC3V 3QQ
Role ACTIVE
director
Date of birth
January 1975
Appointed on
6 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 3QQ £7,906,000

PARI-MATCH AFRICA LTD

Correspondence address
73 Cornhill, London, United Kingdom, EC3V 3QQ
Role ACTIVE
director
Date of birth
January 1975
Appointed on
6 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 3QQ £7,906,000

ARC EXPLORATION PARTNERS LIMITED

Correspondence address
Edelman House 1238 High Road, London, England, N20 0LH
Role ACTIVE
director
Date of birth
January 1975
Appointed on
24 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode N20 0LH £453,000

CANTAB TRADING LTD

Correspondence address
Edelman House 1238 High Road, Whetstone, London, United Kingdom, N20 0LH
Role ACTIVE
director
Date of birth
January 1975
Appointed on
26 November 2014
Nationality
British
Occupation
Director

Average house price in the postcode N20 0LH £453,000


ESPORTS LAB (UK) PLC

Correspondence address
7 John Street, London, United Kingdom, WC1N 2ES
Role
director
Date of birth
January 1975
Appointed on
22 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode WC1N 2ES £2,890,000