Trevor Michael PHILLIPS
Total number of appointments 14, 11 active appointments
PULMOBIOMED LTD
- Correspondence address
- Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue, Newcastle Upon Tyne, United Kingdom, NE12 8EG
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 27 May 2025
Average house price in the postcode NE12 8EG £1,295,000
NOVABIOTICS CONSUMER HEALTH LIMITED
- Correspondence address
- Unit 3 Silverburn Crescent, Bridge Of Don Industrial Estate, Aberdeen, United Kingdom, AB23 8EW
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 28 February 2024
NOVABIOTICS LIMITED
- Correspondence address
- One Biohub Foresterhill Road, Aberdeen, United Kingdom, AB25 2XE
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 24 August 2023
OXOMICS LTD
- Correspondence address
- 13 Stapleton Road, Headington, Oxford, United Kingdom, OX3 7LX
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 17 March 2023
Average house price in the postcode OX3 7LX £692,000
TISSUE REGENIX GROUP PLC
- Correspondence address
- Unit 3, Phoenix Court Lotherton Way, Garforth, Leeds, England, LS25 2GY
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 5 January 2021
Average house price in the postcode LS25 2GY £118,000
NEPESMO LTD
- Correspondence address
- T C Group Level 1 Devonshire House, One Mayfair Place, London, United Kingdom, W1J 8AJ
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 18 February 2019
- Resigned on
- 1 August 2023
Average house price in the postcode W1J 8AJ £235,000
PREP BIOPHARM LIMITED
- Correspondence address
- Qmb Innovation Centre 42 New Road, London, England, E1 2AX
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 1 January 2019
- Resigned on
- 30 June 2020
Average house price in the postcode E1 2AX £486,000
PREP BIOPHARM LIMITED
- Correspondence address
- Qmb Innovation Centre 42 New Road, London, England, E1 2AX
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 24 December 2018
- Resigned on
- 24 December 2018
Average house price in the postcode E1 2AX £486,000
HVIVO SERVICES LIMITED
- Correspondence address
- Queen Mary Bioenterprises Innovation Centre 42 New Road, London, E1 2AX
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 27 April 2018
- Resigned on
- 30 June 2020
Average house price in the postcode E1 2AX £486,000
MORVUS TECHNOLOGY LIMITED
- Correspondence address
- Aberllech Pentre Bach, Brecon, Wales, LD3 8UB
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 9 October 2017
- Resigned on
- 23 September 2020
Average house price in the postcode LD3 8UB £517,000
PROSTRATEX LTD.
- Correspondence address
- 44 Royal View, Victoria Bridge Road, Bath, England, BA2 3GG
- Role ACTIVE
- director
- Date of birth
- May 1961
- Appointed on
- 5 June 2017
Average house price in the postcode BA2 3GG £751,000
HVIVO PLC
- Correspondence address
- Queen Mary Bioenterprises Innovation Centre, 42 New Road, London, England, E1 2AX
- Role RESIGNED
- director
- Date of birth
- May 1961
- Appointed on
- 17 January 2020
- Resigned on
- 4 May 2020
Average house price in the postcode E1 2AX £486,000
IMUTEX LIMITED
- Correspondence address
- The Walbrook Building 25 Walbrook, London, England, EC4N 8AF
- Role RESIGNED
- director
- Date of birth
- May 1961
- Appointed on
- 27 April 2018
- Resigned on
- 16 April 2020
Average house price in the postcode EC4N 8AF £2,534,000
HVIVO HOLDINGS LIMITED
- Correspondence address
- Queen Mary Bioenterprises Innovation Centre 42 New Road, London, E1 2AX
- Role RESIGNED
- director
- Date of birth
- May 1961
- Appointed on
- 19 June 2017
- Resigned on
- 30 June 2020
Average house price in the postcode E1 2AX £486,000