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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
MURALX LTD
- Correspondence address
- 73 Cornhill, London, United Kingdom, EC3V 3QQ
- Role ACTIVE
- director
- Date of birth
- January 1975
- Appointed on
- 22 September 2017
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
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
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
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
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
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
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
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
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
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
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
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
Average house price in the postcode WC1N 2ES £2,890,000