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