TIMOTHY WRIGHT

Total number of appointments 10, 3 active appointments

AQDOT LIMITED

Correspondence address
LAB 1 ICONIX 2 ICONIX PARK, LONDON ROAD, CAMBRIDGE, ENGLAND, CB22 3EG
Role ACTIVE
Director
Date of birth
February 1966
Appointed on
3 November 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

WARWICK STREET (KSI) LLP

Correspondence address
43 BROOMWOOD ROAD, LONDON, UNITED KINGDOM, SW11 6HU
Role ACTIVE
LLPMEM
Date of birth
February 1966
Appointed on
2 May 2007
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SW11 6HU £1,245,000

WARWICK STREET (KS) LLP

Correspondence address
43 BROOMWOOD ROAD, LONDON, UNITED KINGDOM, SW11 6HU
Role ACTIVE
LLPMEM
Date of birth
February 1966
Appointed on
1 May 2006
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SW11 6HU £1,245,000


AQDOT LIMITED

Correspondence address
2ND FLOOR THE PLATINUM BUILDING, ST JOHN'S INNOVATION PARK COWLEY ROAD, CAMBRIDGE, CB4 0DS
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
3 November 2014
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode CB4 0DS £26,425,000

SINCLAIR PHARMA LIMITED

Correspondence address
WHITFIELD COURT 30 -32 WHITFIELD STREET, LONDON, ENGLAND, W1T 2RQ
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
23 May 2011
Resigned on
31 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1T 2RQ £107,904,000

ACORUS THERAPEUTICS LIMITED

Correspondence address
7 WATERS EDGE, BOULDNOR, YARMOUTH, ISLE OF WIGHT, PO41 0XB
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
4 May 2007
Resigned on
20 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO41 0XB £886,000

IS PHARMA LTD

Correspondence address
7 WATERS EDGE, BOULDNOR, YARMOUTH, ISLE OF WIGHT, PO41 0XB
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
17 October 2005
Resigned on
20 May 2011
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode PO41 0XB £886,000

MAELOR LABORATORIES LIMITED

Correspondence address
7 WATERS EDGE, BOULDNOR, YARMOUTH, ISLE OF WIGHT, PO41 0XB
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
17 October 2005
Resigned on
20 May 2011
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode PO41 0XB £886,000

IS PHARMACEUTICALS LIMITED

Correspondence address
7 WATERS EDGE, BOULDNOR, YARMOUTH, ISLE OF WIGHT, PO41 0XB
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
17 October 2005
Resigned on
20 May 2011
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode PO41 0XB £886,000

PORT LA SALLE MANAGEMENT LIMITED

Correspondence address
7 WATERS EDGE, BOULDNOR, YARMOUTH, ISLE OF WIGHT, PO41 0XB
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
10 December 2000
Resigned on
7 June 2006
Nationality
BRITISH
Occupation
DIR STRATEGIC MARKETING

Average house price in the postcode PO41 0XB £886,000