William David, Dr ALLAN

Total number of appointments 11, 7 active appointments

NEWTEC VASCULAR PRODUCTS LIMITED

Correspondence address
Harcourt Offices High Street, Hemingford Grey, Huntingdon, England, PE28 9BJ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
1 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode PE28 9BJ £634,000

SUREPULSE MEDICAL LIMITED

Correspondence address
St. Thomas House Mansfield Road, Derby, DE1 3TN
Role ACTIVE
director
Date of birth
May 1958
Appointed on
1 October 2020
Nationality
British
Occupation
Company Director

ACTIVE NEEDLE TECHNOLOGY LTD

Correspondence address
D5 Culham Science Centre, Abingdon Road, Abingdon, England, OX14 3DB
Role ACTIVE
director
Date of birth
May 1958
Appointed on
1 January 2020
Resigned on
13 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode OX14 3DB £826,000

MEDTECH ACCELERATOR LIMITED

Correspondence address
Harcourt 56 High Street, Hemingford Grey, Huntingdon, England, PE28 9BJ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
9 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode PE28 9BJ £634,000

ABLATUS THERAPEUTICS LIMITED

Correspondence address
Brierly Place New London Road, Chelmsford, Essex, England, CM2 0AP
Role ACTIVE
director
Date of birth
May 1958
Appointed on
23 May 2016
Resigned on
31 December 2021
Nationality
British
Occupation
Executive

ICONIX LIMITED

Correspondence address
56 High Street, Hemingford Grey, Huntingdon, England, PE28 9BJ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
30 December 2013
Nationality
British
Occupation
Ceo

Average house price in the postcode PE28 9BJ £634,000

VASCULAR FLOW TECHNOLOGIES LIMITED

Correspondence address
Prospect Business Centre Gemini Crescent, Dundee, Scotland, DD2 1TY
Role ACTIVE
director
Date of birth
May 1958
Appointed on
1 February 2012
Nationality
British
Occupation
Chief Executive Officer

SURGACOLL HOLDINGS (UK) LTD

Correspondence address
Room 20b7 Block 20 Surgacoll Holdings Limited, The Biohub At Alderley Park Mereside, Alderley Park, Alderley Edge Cheshire, England, SK10 4TG
Role RESIGNED
director
Date of birth
May 1958
Appointed on
31 May 2017
Resigned on
25 April 2019
Nationality
British
Occupation
Director

SKIN ANALYTICS LTD

Correspondence address
Harcourt 56 High Street, Hemingford Grey, Cambridgeshire, England, PE28 9BJ
Role RESIGNED
director
Date of birth
May 1958
Appointed on
9 May 2016
Resigned on
2 July 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode PE28 9BJ £634,000

LIGHTPOINT MEDICAL LTD

Correspondence address
Misbourne Works Waterside, Chesham, Bucks, England, HP5 1PE
Role RESIGNED
director
Date of birth
May 1958
Appointed on
18 April 2015
Resigned on
13 February 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode HP5 1PE £341,000

EASTERN ACADEMIC HEALTH SCIENCE NETWORK

Correspondence address
Harcourt 56 High Street, Hemingford Grey, Huntingdon, Cambridgeshire, England, PE28 9BJ
Role RESIGNED
director
Date of birth
May 1958
Appointed on
19 January 2015
Resigned on
18 January 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode PE28 9BJ £634,000