SIMON CHRISTOPHER CARTMELL

Total number of appointments 19, 5 active appointments

HABERDASHERS' ASKE'S ELSTREE SCHOOLS LIMITED

Correspondence address
HABERDASHERS' ASKE'S SCHOOL FOR GIRLS ALDENHAM ROA, ELSTREE, BOREHAMWOOD, HERTFORDSHIRE, ENGLAND, WD6 3BT
Role ACTIVE
Director
Date of birth
January 1960
Appointed on
6 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

TEDDINGTON TOWN SPORTS CLUB LIMITED

Correspondence address
28 PARK LANE, TEDDINGTON, MIDDLESEX, ENGLAND, TW11 0JA
Role ACTIVE
Director
Date of birth
January 1960
Appointed on
14 May 2014
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TW11 0JA £882,000

ROUTE2 ADVISORS LTD

Correspondence address
55 ACACIA ROAD, HAMPTON, MIDDLESEX, UNITED KINGDOM, TW12 3DP
Role ACTIVE
Director
Date of birth
January 1960
Appointed on
2 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW12 3DP £1,357,000

TEDDINGTON RFC LIMITED

Correspondence address
5 NEW BROADWAY, HAMPTON HILL, HAMPTON, MIDDLESEX, ENGLAND, TW12 1JG
Role ACTIVE
Director
Date of birth
January 1960
Appointed on
28 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW12 1JG £334,000

RENEURON GROUP PLC

Correspondence address
RENEURON PENCOED BUSINESS PARK, PENCOED, BRIDGEND, WALES, CF35 5HY
Role ACTIVE
Director
Date of birth
January 1960
Appointed on
19 July 2011
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode CF35 5HY £4,226,000


CALON CARDIO-TECHNOLOGY LTD

Correspondence address
INSTITUTE OF LIFE SCIENCE SWANSEA UNIVERSITY, SINGLETON PARK, SWANSEA, WALES, SA2 8PP
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
9 September 2015
Resigned on
7 March 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

VERYAN MEDICAL LIMITED

Correspondence address
9400 GARSINGTON ROAD, OXFORD BUSINESS PARK, OXFORD, OXFORDSHIRE, OX4 2HN
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
14 January 2015
Resigned on
12 December 2018
Nationality
BRITISH
Occupation
NONE

VERYAN HOLDINGS LIMITED

Correspondence address
9400 GARSINGTON ROAD, OXFORD BUSINESS PARK, OXFORD, OXFORDSHIRE, OX4 2HN
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
14 January 2015
Resigned on
12 December 2018
Nationality
BRITISH
Occupation
NONE

CREO MEDICAL LIMITED

Correspondence address
RIVERSIDE COURT BEAUFORT PARK WAY, CHEPSTOW, GWENT, WALES, NP16 5UH
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
23 October 2014
Resigned on
9 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP16 5UH £2,808,000

RENEURON LIMITED

Correspondence address
10 NUGENT ROAD, SURREY RESEARCH PARK, GUILDFORD, SURREY, GU2 7AF
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
19 July 2011
Resigned on
11 March 2014
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

PHASE4 PARTNERS LIMITED

Correspondence address
15 STRATTON STREET, MAYFAIR, LONDON, W1J 8LQ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
3 March 2011
Resigned on
22 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

APATECH LIMITED

Correspondence address
55 ACACIA ROAD, HAMPTON, MIDDLESEX, TW12 3DP
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
22 April 2004
Resigned on
12 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW12 3DP £1,357,000

INTERNATIONAL MEDICATION SYSTEMS (U.K.) LIMITED

Correspondence address
216 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4EN
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
31 October 2000
Resigned on
28 June 2002
Nationality
BRITISH
Occupation
CEO

UCB PHARMA LIMITED

Correspondence address
216 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4EN
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
31 October 2000
Resigned on
28 June 2002
Nationality
BRITISH
Occupation
CEO CELLTECH MEDEVA

CELLTECH GROUP LIMITED

Correspondence address
216 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4EN
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
28 September 2000
Resigned on
28 June 2002
Nationality
BRITISH
Occupation
CEO CELLTECH MEDINA

LIGAND UK RESEARCH LIMITED

Correspondence address
55 ACACIA ROAD, HAMPTON, MIDDLESEX, TW12 3DP
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
2 December 1999
Resigned on
12 July 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW12 3DP £1,357,000

LIGAND UK DEVELOPMENT LIMITED

Correspondence address
55 ACACIA ROAD, HAMPTON, MIDDLESEX, TW12 3DP
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
26 October 1998
Resigned on
12 July 2000
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode TW12 3DP £1,357,000

LIGAND UK GROUP LIMITED

Correspondence address
55 ACACIA ROAD, HAMPTON, MIDDLESEX, TW12 3DP
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
26 October 1998
Resigned on
12 July 2000
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode TW12 3DP £1,357,000

GLAXO OPERATIONS UK LIMITED

Correspondence address
55 ACACIA ROAD, HAMPTON, MIDDLESEX, TW12 3DP
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
1 June 1993
Resigned on
1 January 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW12 3DP £1,357,000