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