Tony Peter GARDINER

Total number of appointments 24, 17 active appointments

JAMES MONTGOMERY ACADEMY TRUST

Correspondence address
Ellis House Brampton Road, Wath-Upon-Dearne, Rotherham, England, S63 6BB
Role ACTIVE
director
Date of birth
April 1971
Appointed on
1 August 2025
Nationality
British
Occupation
Finance Director

LAUNCH DIAGNOSTICS LIMITED

Correspondence address
Unit 20 Ash Way, Thorp Arch Estate, Wetherby, England, LS23 7FA
Role ACTIVE
director
Date of birth
April 1971
Appointed on
21 October 2022
Resigned on
29 August 2024
Nationality
British
Occupation
Director

LAUNCH DIAGNOSTICS HOLDINGS LIMITED

Correspondence address
Unit 20 Ash Way, Thorp Arch Estate, Wetherby, England, LS23 7FA
Role ACTIVE
director
Date of birth
April 1971
Appointed on
21 October 2022
Resigned on
29 August 2024
Nationality
British
Occupation
Director

REACTIVLAB LIMITED

Correspondence address
11 The Square, University Of Glasgow University Avenue, Glasgow, G12 8QQ
Role ACTIVE
director
Date of birth
April 1971
Appointed on
11 January 2016
Nationality
British
Occupation
Director

CURIDIUM LIMITED

Correspondence address
The Company Secretary Unit 20 Ash Way, Thorp Arch Estate, Wetherby, England, LS23 7FA
Role ACTIVE
director
Date of birth
April 1971
Appointed on
11 January 2016
Nationality
British
Occupation
Director

NEXTMUNE LABORATORIES LTD

Correspondence address
Oakridge House Wellington Road, Cressex Business Park, High Wycombe, Bucks, England, HP12 3PR
Role ACTIVE
director
Date of birth
April 1971
Appointed on
11 January 2016
Resigned on
15 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode HP12 3PR £905,000

AVACTA HEALTH LIMITED

Correspondence address
The Company Secretary Unit 20 Ash Way, Thorp Arch Estate, Wetherby, England, LS23 7FA
Role ACTIVE
director
Date of birth
April 1971
Appointed on
11 January 2016
Nationality
British
Occupation
Director

CROSSCO (1127) LIMITED

Correspondence address
Scale Space White City Imperial College Campus, 58 Wood Lane, London, England, W12 7RZ
Role ACTIVE
director
Date of birth
April 1971
Appointed on
11 January 2016
Resigned on
29 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode W12 7RZ £13,489,000

AVACTA LIMITED

Correspondence address
The Company Secretary Unit 20 Ash Way, Thorp Arch Estate, Wetherby, England, LS23 7FA
Role ACTIVE
director
Date of birth
April 1971
Appointed on
11 January 2016
Resigned on
29 August 2024
Nationality
British
Occupation
Director

AVACTA GROUP TRUSTEE LIMITED

Correspondence address
Scale Space White City Imperial College Campus, 58 Wood Lane, London, England, W12 7RZ
Role ACTIVE
director
Date of birth
April 1971
Appointed on
11 January 2016
Resigned on
29 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode W12 7RZ £13,489,000

THERAGENETICS LIMITED

Correspondence address
The Company Secretary Unit 20 Ash Way, Thorp Arch Estate, Wetherby, England, LS23 7FA
Role ACTIVE
director
Date of birth
April 1971
Appointed on
11 January 2016
Nationality
British
Occupation
Director

AVACTA ANALYTICAL LIMITED

Correspondence address
Scale Space White City Imperial College Campus, 58 Wood Lane, London, England, W12 7RZ
Role ACTIVE
director
Date of birth
April 1971
Appointed on
11 January 2016
Resigned on
29 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode W12 7RZ £13,489,000

AFFIMER LIMITED

Correspondence address
Scale Space White City Imperial College Campus, 58 Wood Lane, London, England, W12 7RZ
Role ACTIVE
director
Date of birth
April 1971
Appointed on
11 January 2016
Resigned on
29 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode W12 7RZ £13,489,000

CURIDIUM MEDICA LIMITED

Correspondence address
The Company Secretary Unit 20 Ash Way, Thorp Arch Estate, Wetherby, West Yorkshire, England, LS23 7FA
Role ACTIVE
director
Date of birth
April 1971
Appointed on
11 January 2016
Nationality
British
Occupation
Director

AVACTA LIFE SCIENCES LIMITED

Correspondence address
Scale Space White City Imperial College Campus, 58 Wood Lane, London, England, W12 7RZ
Role ACTIVE
director
Date of birth
April 1971
Appointed on
11 January 2016
Resigned on
29 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode W12 7RZ £13,489,000

AVACTA NOTTINGHAM ASSET LIMITED

Correspondence address
The Company Secretary Unit 20 Ash Way, Thorp Arch Estate, Wetherby, England, LS23 7FA
Role ACTIVE
director
Date of birth
April 1971
Appointed on
11 January 2016
Nationality
British
Occupation
Director

AVACTA GROUP PLC

Correspondence address
The Company Secretary Unit 20 Ash Way, Thorp Arch Estate, Wetherby, England, LS23 7FA
Role ACTIVE
director
Date of birth
April 1971
Appointed on
4 January 2016
Resigned on
26 June 2024
Nationality
British
Occupation
Director

FUSION IP LIMITED

Correspondence address
The Sheffield Bioincubator 40 Leavygreave Road, Sheffield, England, S3 7RD
Role RESIGNED
director
Date of birth
April 1971
Appointed on
5 October 2010
Resigned on
28 April 2011
Nationality
British
Occupation
Finance Director

Average house price in the postcode S3 7RD £1,598,000

MESURO LIMITED

Correspondence address
12 Hoodhill Road, Harley, Rotherham, South Yorkshire, S62 7US
Role RESIGNED
director
Date of birth
April 1971
Appointed on
30 September 2008
Resigned on
22 April 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode S62 7US £345,000

FUSION IP NOTTINGHAM LIMITED

Correspondence address
The Sheffield Bioincubator 40 Leavygreave Road, Sheffield, S3 7RD
Role RESIGNED
director
Date of birth
April 1971
Appointed on
12 March 2008
Resigned on
28 April 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode S3 7RD £1,598,000

FUSION IP TWO LIMITED

Correspondence address
The Sheffield Bioincubator 40 Leavygreave Road, Sheffield, S3 7RD
Role RESIGNED
director
Date of birth
April 1971
Appointed on
12 March 2008
Resigned on
28 April 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode S3 7RD £1,598,000

FUSION IP SHEFFIELD LIMITED

Correspondence address
Suel Offices The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, England, S3 7RD
Role RESIGNED
director
Date of birth
April 1971
Appointed on
10 September 2007
Resigned on
28 April 2011
Nationality
British
Occupation
Accountant

Average house price in the postcode S3 7RD £1,598,000

FUSION IP CARDIFF LIMITED

Correspondence address
Eastgate House 8th Floor 35-43 Newport Road, Cardiff, South Glamorgan, CF24 0AB
Role RESIGNED
director
Date of birth
April 1971
Appointed on
10 September 2007
Resigned on
28 April 2011
Nationality
British
Occupation
Accountant

MAGNOMATICS LIMITED

Correspondence address
12 Hoodhill Road, Harley, Rotherham, South Yorkshire, S62 7US
Role RESIGNED
director
Date of birth
April 1971
Appointed on
16 August 2007
Resigned on
24 September 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode S62 7US £345,000