Victoria GIBSON

Total number of appointments 6, 6 active appointments

PEPCEUTICALS LTD

Correspondence address
8&9 Old Station Business Park, Compton, Newbury, England, RG20 6NE
Role ACTIVE
director
Date of birth
May 1971
Appointed on
21 September 2023
Resigned on
17 February 2025
Nationality
British
Occupation
Division Head

Average house price in the postcode RG20 6NE £265,000

BIOSYNTH LABORATORIES LIMITED

Correspondence address
17-19 Belasis Court, Belasis Hall Technology Park, Billingham, Cleveland, TS23 4AZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
5 May 2023
Resigned on
17 February 2025
Nationality
British
Occupation
Technical Director

Average house price in the postcode TS23 4AZ £304,000

PHOSPHONICS LIMITED

Correspondence address
Unit 7 Downsview Road, Wantage, England, OX12 9FA
Role ACTIVE
director
Date of birth
May 1971
Appointed on
3 January 2017
Resigned on
14 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode OX12 9FA £2,367,000

BIOSYNTH HOLDINGS LIMITED

Correspondence address
8&9 Old Station Business Park, Compton, United Kingdom, RG20 6NE
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 January 2013
Resigned on
17 February 2025
Nationality
British
Occupation
Technical Director

Average house price in the postcode RG20 6NE £265,000

CZECH, MORAVIAN AND SLOVAK CHEMICALS LIMITED

Correspondence address
8&9 Old Station Business Park, Compton, Newbury, Berkshire, England, RG20 6NE
Role ACTIVE
director
Date of birth
May 1971
Appointed on
18 October 2009
Nationality
British
Occupation
Technical Director

Average house price in the postcode RG20 6NE £265,000

BIOSYNTH LIMITED

Correspondence address
8 & 9 Old Station Business Park, Compton, Newbury, Berkshire, United Kingdom, RG20 6NE
Role ACTIVE
director
Date of birth
May 1971
Appointed on
18 October 2009
Resigned on
17 February 2025
Nationality
British
Occupation
Technical Director

Average house price in the postcode RG20 6NE £265,000