Sandy Blackadder PRIMROSE

Total number of appointments 21, 8 active appointments

UFRACTION8 LIMITED

Correspondence address
Suite 1/14 45 Vicar Street, Falkirk, Scotland, FK1 1LL
Role ACTIVE
director
Date of birth
December 1944
Appointed on
4 April 2025
Nationality
British
Occupation
Chairperson

NUNABIO LIMITED

Correspondence address
Time Central 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 4BF
Role ACTIVE
director
Date of birth
December 1944
Appointed on
7 March 2023
Resigned on
7 August 2024
Nationality
British
Occupation
Biotechnology Consultant

Average house price in the postcode NE1 4BF £301,000

GLYCOSCOREDX LIMITED

Correspondence address
Sandgate House 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 3DX
Role ACTIVE
director
Date of birth
December 1944
Appointed on
1 October 2021
Resigned on
14 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NE1 3DX £12,906,000

ATTOMARKER LIMITED

Correspondence address
21 Amersham Road, High Wycombe, Buckinghamshire, England, HP13 6QS
Role ACTIVE
director
Date of birth
December 1944
Appointed on
15 September 2021
Nationality
British
Occupation
Technology Consultant

Average house price in the postcode HP13 6QS £739,000

AMLO BIOSCIENCES LIMITED

Correspondence address
11th Floor Landmark St Peters Square, Oxford Street, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
December 1944
Appointed on
24 November 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode M1 4PB £574,000

THE PIRBRIGHT INSTITUTE

Correspondence address
Pirbright Laboratory Ash Road, Pirbright, Woking, Surrey, GU24 0NF
Role ACTIVE
director
Date of birth
December 1944
Appointed on
1 January 2019
Resigned on
10 August 2020
Nationality
British
Occupation
Senior Partner

MOLOGIC LTD.

Correspondence address
Building 109 Bedford Technology Park, Thurleigh, Bedford, Bedfordshire, England, MK44 2YA
Role ACTIVE
director
Date of birth
December 1944
Appointed on
25 May 2018
Resigned on
9 July 2021
Nationality
British
Occupation
Director

NEWCELLS BIOTECH LIMITED

Correspondence address
Time Central 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 4BF
Role ACTIVE
director
Date of birth
December 1944
Appointed on
18 January 2016
Resigned on
7 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NE1 4BF £301,000


ARQUER DIAGNOSTICS LIMITED

Correspondence address
21 Amersham Road, High Wycombe, Buckinghamshire, United Kingdom, HP13 6QS
Role RESIGNED
director
Date of birth
December 1944
Appointed on
1 October 2012
Resigned on
30 April 2020
Nationality
British
Occupation
Technology Consultant

Average house price in the postcode HP13 6QS £739,000

ARRAYJET LIMITED

Correspondence address
Midlothian Innovation Centre Pentlandfield, Roslin, Midlothian, Scotland, EH25 9RE
Role RESIGNED
director
Date of birth
December 1944
Appointed on
31 March 2010
Resigned on
31 July 2013
Nationality
British
Occupation
Director

CELLEXUS LIMITED

Correspondence address
21 Amersham Road, High Wycombe, Buckinghamshire, HP13 6QS
Role RESIGNED
director
Date of birth
December 1944
Appointed on
24 June 2009
Resigned on
2 April 2012
Nationality
British
Occupation
Consultant

Average house price in the postcode HP13 6QS £739,000

LAB901 LIMITED

Correspondence address
21 Amersham Road, High Wycombe, Buckinghamshire, HP13 6QS
Role RESIGNED
director
Date of birth
December 1944
Appointed on
22 August 2008
Resigned on
25 February 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode HP13 6QS £739,000

ALTIMMUNE UK LIMITED

Correspondence address
21 Amersham Road, High Wycombe, Buckinghamshire, HP13 6QS
Role RESIGNED
director
Date of birth
December 1944
Appointed on
29 November 2007
Resigned on
10 March 2015
Nationality
British
Occupation
Technology Consultant

Average house price in the postcode HP13 6QS £739,000

NOVOLYTICS LIMITED

Correspondence address
21 Amersham Road, High Wycombe, Buckinghamshire, HP13 6QS
Role RESIGNED
director
Date of birth
December 1944
Appointed on
28 September 2006
Resigned on
19 January 2010
Nationality
British
Occupation
Consultant

Average house price in the postcode HP13 6QS £739,000

DEFFINITY SOLUTIONS LIMITED

Correspondence address
21 Amersham Road, High Wycombe, Buckinghamshire, HP13 6QS
Role RESIGNED
director
Date of birth
December 1944
Appointed on
12 September 2002
Resigned on
30 November 2010
Nationality
British
Occupation
Consultant

Average house price in the postcode HP13 6QS £739,000

AZUR ENVIRONMENTAL LIMITED

Correspondence address
21 Amersham Road, High Wycombe, Buckinghamshire, HP13 6QS
Role RESIGNED
director
Date of birth
December 1944
Appointed on
12 December 1996
Resigned on
15 December 1999
Nationality
British
Occupation
Director

Average house price in the postcode HP13 6QS £739,000

MALTHUS INSTRUMENTS LIMITED

Correspondence address
21 Amersham Road, High Wycombe, Buckinghamshire, HP13 6QS
Role RESIGNED
director
Date of birth
December 1944
Appointed on
31 August 1995
Resigned on
28 June 1996
Nationality
British
Occupation
Microbiologist

Average house price in the postcode HP13 6QS £739,000

LAB M LIMITED

Correspondence address
21 Amersham Road, High Wycombe, Buckinghamshire, HP13 6QS
Role RESIGNED
director
Date of birth
December 1944
Appointed on
31 August 1995
Resigned on
28 June 1996
Nationality
British
Occupation
Microbiologist

Average house price in the postcode HP13 6QS £739,000

IDG (UK) LIMITED

Correspondence address
21 Amersham Road, High Wycombe, Buckinghamshire, HP13 6QS
Role RESIGNED
director
Date of birth
December 1944
Appointed on
19 May 1995
Resigned on
28 June 1996
Nationality
British
Occupation
Consultant Microbiologist

Average house price in the postcode HP13 6QS £739,000

INTERNATIONAL DIAGNOSTICS GROUP LIMITED

Correspondence address
21 Amersham Road, High Wycombe, Buckinghamshire, HP13 6QS
Role RESIGNED
director
Date of birth
December 1944
Appointed on
19 May 1995
Resigned on
28 June 1996
Nationality
British
Occupation
Consultant Microbiologist

Average house price in the postcode HP13 6QS £739,000

J L DESIGN LIMITED

Correspondence address
21 Amersham Road, High Wycombe, Buckinghamshire, HP13 6QS
Role RESIGNED
director
Date of birth
December 1944
Appointed on
30 June 1994
Resigned on
24 July 1995
Nationality
British
Occupation
Consultant

Average house price in the postcode HP13 6QS £739,000