SUNIL RAJEN SHAH

Total number of appointments 9, 2 active appointments

FIVE ALARM BIO LIMITED

Correspondence address
HAUXTON HOUSE, MILL SCITECH PARK, MILL LANE, HAUXT, CAMBRIDGE, ENGLAND, CB22 5HX
Role ACTIVE
Director
Date of birth
June 1973
Appointed on
29 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EXONATE LIMITED

Correspondence address
WTL MOORFIELD ROAD, DUXFORD, CAMBRIDGE, CAMBRIDGESHIRE, ENGLAND, CB22 4PS
Role ACTIVE
Director
Date of birth
June 1973
Appointed on
10 June 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB22 4PS £664,000


FIVE ALARM BIO LIMITED

Correspondence address
23 SCIENCE PARK MILTON ROAD, CAMBRIDGE, ENGLAND, CB4 0EY
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
29 March 2016
Resigned on
29 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TALISMAN THERAPEUTICS LIMITED

Correspondence address
7 ANGLERS WAY, CAMBRIDGE, ENGLAND, CB4 1TZ
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
5 April 2014
Resigned on
20 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB4 1TZ £479,000

LOYALTY PRIME LIMITED

Correspondence address
7 ANGLERS WAY, CHESTERTON, CAMBRIDGE, UNITED KINGDOM, CB4 1TZ
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
17 January 2014
Resigned on
4 November 2016
Nationality
BRITISH
Occupation
SERVICE

Average house price in the postcode CB4 1TZ £479,000

IOTA PHARMACEUTICALS LIMITED

Correspondence address
ST JOHNS INNOVATION CENTRE, COWLEY ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0WS
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
20 September 2007
Resigned on
19 April 2019
Nationality
BRITISH
Occupation
CO DIRECTOR

OPAL DRUG DISCOVERY LIMITED

Correspondence address
7 ANGLERS WAY, CAMBRIDGE, CAMBRIDGESHIRE, CB4 1TZ
Role
Director
Date of birth
June 1973
Appointed on
5 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB4 1TZ £479,000

LIFE MOLECULAR IMAGING LIMITED

Correspondence address
7 ANGLERS WAY, CAMBRIDGE, CAMBRIDGESHIRE, CB4 1TZ
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
8 July 2003
Resigned on
17 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB4 1TZ £479,000

GOSURPRISE LIMITED

Correspondence address
123 HISTON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 3JD
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
14 December 1999
Resigned on
10 December 2009
Nationality
BRITISH
Occupation
JOINT CHIEF EXECUTIVE

Average house price in the postcode CB4 3JD £1,599,000