TOMAS JESKEVICIUS

Total number of appointments 28, 1 active appointments

TMD MOTORS LIMITED

Correspondence address
GROUND FLOOR NORTH WAREHOUSE,, GLOUCESTER DOCKS, GLOUCESTER, GLOUCESTERSHIRE, UNITED KINGDOM, GL1 2EP
Role ACTIVE
Director
Date of birth
January 1983
Appointed on
26 February 2019
Nationality
LITHUANIAN
Occupation
COMPANY DIRECTOR

OXFORD PHARMASCIENCE LIMITED

Correspondence address
53 ST JOHN'S STREET, OXFORD, OX1 2LQ
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
1 May 2008
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX1 2LQ £2,268,000

PERACHEM HOLDINGS PLC

Correspondence address
53 ST JOHN'S STREET, OXFORD, OX1 2LQ
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
15 October 2007
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX1 2LQ £2,268,000

OBTALA LIMITED

Correspondence address
53 ST JOHN'S STREET, OXFORD, OX1 2LQ
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
1 August 2007
Resigned on
18 October 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX1 2LQ £2,268,000

TISSUE REGENIX GROUP PLC

Correspondence address
53 ST JOHN'S STREET, OXFORD, OX1 2LQ
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
28 November 2006
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX1 2LQ £2,268,000

OXFORD ENERGY TECHNOLOGIES LIMITED

Correspondence address
53 ST JOHN'S STREET, OXFORD, OX1 2LQ
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
11 October 2006
Resigned on
7 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX1 2LQ £2,268,000

IP VENTURES (SCOTLAND) LIMITED

Correspondence address
53 ST JOHN'S STREET, OXFORD, OX1 2LQ
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
21 June 2006
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX1 2LQ £2,268,000

IP VENTURE FUND (GP) LIMITED

Correspondence address
53 ST JOHN'S STREET, OXFORD, OX1 2LQ
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
20 June 2006
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX1 2LQ £2,268,000

OXFORD NANOPORE TECHNOLOGIES PLC

Correspondence address
53 ST JOHN'S STREET, OXFORD, OX1 2LQ
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
12 April 2006
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX1 2LQ £2,268,000

ISTESSO THERAPEUTICS LIMITED

Correspondence address
53 ST JOHN'S STREET, OXFORD, OX1 2LQ
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
17 June 2005
Resigned on
8 January 2008
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode OX1 2LQ £2,268,000

IP2IPO SERVICES LIMITED

Correspondence address
53 ST JOHN'S STREET, OXFORD, OX1 2LQ
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
6 January 2005
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX1 2LQ £2,268,000

SUMMIT THERAPEUTICS LIMITED

Correspondence address
53 ST JOHN'S STREET, OXFORD, OX1 2LQ
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
29 September 2004
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX1 2LQ £2,268,000

IQUR LIMITED

Correspondence address
53 ST JOHN'S STREET, OXFORD, OX1 2LQ
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
26 September 2004
Resigned on
9 November 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX1 2LQ £2,268,000

SYNAIRGEN LIMITED

Correspondence address
53 ST JOHN'S STREET, OXFORD, OX1 2LQ
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
16 September 2004
Resigned on
11 April 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX1 2LQ £2,268,000

TOP TECHNOLOGY VENTURES LIMITED

Correspondence address
53 ST JOHN'S STREET, OXFORD, OX1 2LQ
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
16 August 2004
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX1 2LQ £2,268,000

IP ASSIST SERVICES LIMITED

Correspondence address
53 ST JOHN'S STREET, OXFORD, OX1 2LQ
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
16 July 2004
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode OX1 2LQ £2,268,000

SUMMIT (OXFORD) LIMITED

Correspondence address
53 ST JOHN'S STREET, OXFORD, OX1 2LQ
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
17 February 2003
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode OX1 2LQ £2,268,000

IP2IPO MANAGEMENT LIMITED

Correspondence address
53 ST JOHN'S STREET, OXFORD, OX1 2LQ
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
19 March 2002
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode OX1 2LQ £2,268,000

OXFORD DRUG DESIGN LIMITED

Correspondence address
53 ST JOHN'S STREET, OXFORD, OX1 2LQ
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
18 November 2001
Resigned on
22 June 2005
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode OX1 2LQ £2,268,000

EVOLUTION SECURITIES NOMINEES LIMITED

Correspondence address
53 ST JOHN'S STREET, OXFORD, OX1 2LQ
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
21 August 2001
Resigned on
10 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX1 2LQ £2,268,000

EVO NOMINEES LIMITED

Correspondence address
53 ST JOHN'S STREET, OXFORD, OX1 2LQ
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
21 August 2001
Resigned on
22 April 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX1 2LQ £2,268,000

BEESON GREGORY INDEX NOMINEES LIMITED

Correspondence address
53 ST JOHN'S STREET, OXFORD, OX1 2LQ
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
21 August 2001
Resigned on
10 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX1 2LQ £2,268,000

IP GROUP PLC

Correspondence address
53 ST JOHN'S STREET, OXFORD, OX1 2LQ
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
17 May 2001
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX1 2LQ £2,268,000

NETNAMES BRAND PROTECTION HOLDINGS LIMITED

Correspondence address
53 ST JOHN'S STREET, OXFORD, OX1 2LQ
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
26 April 2001
Resigned on
30 June 2003
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode OX1 2LQ £2,268,000

IP2IPO LIMITED

Correspondence address
53 ST JOHN'S STREET, OXFORD, OX1 2LQ
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
22 November 2000
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX1 2LQ £2,268,000

NOISIVAREC LIMITED

Correspondence address
53 ST JOHN'S STREET, OXFORD, OX1 2LQ
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
10 July 2000
Resigned on
9 November 2000
Nationality
BRITISH
Occupation
BROKER

Average house price in the postcode OX1 2LQ £2,268,000

HOME HOUSE LIMITED

Correspondence address
53 ST JOHN'S STREET, OXFORD, OX1 2LQ
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
2 December 1998
Resigned on
1 May 2001
Nationality
BRITISH
Occupation
INVESTMENTS

Average house price in the postcode OX1 2LQ £2,268,000

MATHENGINE LIMITED

Correspondence address
53 ST JOHN'S STREET, OXFORD, OX1 2LQ
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
10 September 1998
Resigned on
22 October 2002
Nationality
BRITISH
Occupation
STOCKBROKER

Average house price in the postcode OX1 2LQ £2,268,000