IESO DIGITAL HEALTH LIMITED

The Jeffreys Building The Jeffreys Building, Cambridge, CB4 0DS, Cambridgeshire, United Kingdom
StatusACTIVE
Company No.04063351
CategoryPrivate Limited Company
Incorporated01 Sep 2000
Age23 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

IESO DIGITAL HEALTH LIMITED is an active private limited company with number 04063351. It was incorporated 23 years, 8 months, 29 days ago, on 01 September 2000. The company address is The Jeffreys Building The Jeffreys Building, Cambridge, CB4 0DS, Cambridgeshire, United Kingdom.



People

BLACK, Michael

Secretary

ACTIVE

Assigned on 10 Nov 2020

Current time on role 3 years, 6 months, 20 days

OWEN, Annie Elizabeth

Secretary

ACTIVE

Assigned on 09 Mar 2022

Current time on role 2 years, 2 months, 21 days

BLACK, Michael

Director

Director

ACTIVE

Assigned on 07 Jun 2021

Current time on role 2 years, 11 months, 23 days

BRUSO, Stephen

Director

Company Director

ACTIVE

Assigned on 19 Oct 2021

Current time on role 2 years, 7 months, 11 days

ICKE, David

Director

Director

ACTIVE

Assigned on 01 Dec 2022

Current time on role 1 year, 5 months, 29 days

MARSH, John Richard, Dr

Director

Director

ACTIVE

Assigned on 01 Feb 2023

Current time on role 1 year, 3 months, 29 days

PARFREY, Joanne

Director

Non Executive Director

ACTIVE

Assigned on 03 Feb 2021

Current time on role 3 years, 3 months, 27 days

RICHARDS, Andrew John Mcglashan, Dr

Director

Biotechnology Entrepreneur

ACTIVE

Assigned on 12 May 2011

Current time on role 13 years, 18 days

IP2IPO SERVICES LIMITED

Corporate-director

ACTIVE

Assigned on 26 Apr 2018

Current time on role 6 years, 1 month, 4 days

COE, Julian Richard Thomas

Secretary

RESIGNED

Assigned on 13 Oct 2015

Resigned on 29 Jun 2018

Time on role 2 years, 8 months, 16 days

FIELD, Nadine

Secretary

RESIGNED

Assigned on 10 Sep 2001

Resigned on 01 Nov 2002

Time on role 1 year, 1 month, 21 days

KIGHTLEY, Christopher Andrew

Secretary

RESIGNED

Assigned on 29 Jun 2018

Resigned on 09 Mar 2022

Time on role 3 years, 8 months, 10 days

PERKS, Barnaby

Secretary

RESIGNED

Assigned on 19 May 2011

Resigned on 13 Oct 2015

Time on role 4 years, 4 months, 25 days

STONE, Sheila

Secretary

Accountant

RESIGNED

Assigned on 01 Nov 2002

Resigned on 19 May 2011

Time on role 8 years, 6 months, 18 days

ROSS AND CO

Corporate-secretary

RESIGNED

Assigned on 01 Sep 2000

Resigned on 10 Sep 2001

Time on role 1 year, 9 days

CARTMELL, Simon

Director

Director

RESIGNED

Assigned on 26 Nov 2015

Resigned on 31 Dec 2020

Time on role 5 years, 1 month, 5 days

CLARK, William Daniel

Director

Ceo

RESIGNED

Assigned on 19 Jul 2016

Resigned on 18 Mar 2019

Time on role 2 years, 7 months, 30 days

COE, Julian Richard Thomas

Director

Director

RESIGNED

Assigned on 19 Nov 2015

Resigned on 08 Sep 2017

Time on role 1 year, 9 months, 19 days

DEAKIN, Inga Heather

Director

Venture Capital

RESIGNED

Assigned on 27 Jan 2015

Resigned on 29 Sep 2017

Time on role 2 years, 8 months, 2 days

FIELD, Nadine

Director

Psychologist

RESIGNED

Assigned on 01 Sep 2000

Resigned on 09 May 2011

Time on role 10 years, 8 months, 8 days

GOLDSMITH, Paul, Dr

Director

Neurologist

RESIGNED

Assigned on 05 May 2011

Resigned on 17 Aug 2013

Time on role 2 years, 3 months, 12 days

GULATI, Vishal Kumar, Dr

Director

Company Director

RESIGNED

Assigned on 08 Sep 2017

Resigned on 01 Feb 2023

Time on role 5 years, 4 months, 23 days

HAYES, Ann Gail, Dr

Director

Pharmaceutical Consultant

RESIGNED

Assigned on 01 Mar 2011

Resigned on 08 Sep 2017

Time on role 6 years, 6 months, 7 days

HERGEL, Lennart Carl Maria Wolf

Director

Director

RESIGNED

Assigned on 22 Dec 2015

Resigned on 14 Dec 2017

Time on role 1 year, 11 months, 23 days

PELL, Jonathan David, Dr

Director

Company Director

RESIGNED

Assigned on 04 Feb 2013

Resigned on 08 Sep 2017

Time on role 4 years, 7 months, 4 days

PERKS, Barnaby Adam

Director

Chief Executive Officer

RESIGNED

Assigned on 26 Apr 2011

Resigned on 25 Apr 2017

Time on role 5 years, 11 months, 29 days

PITCHFORD, Nigel Aaron

Director

Company Director

RESIGNED

Assigned on 13 Sep 2018

Resigned on 15 Jun 2022

Time on role 3 years, 9 months, 2 days

PITCHFORD, Nigel Aaron

Director

Company Director

RESIGNED

Assigned on 29 Sep 2017

Resigned on 26 Apr 2018

Time on role 6 months, 27 days

PITCHFORD, Nigel Aaron

Director

Director

RESIGNED

Assigned on 12 Jul 2013

Resigned on 27 Jan 2015

Time on role 1 year, 6 months, 15 days

TODD, Rebecca Thirza

Director

Venture Capital Investment

RESIGNED

Assigned on 19 Jun 2013

Resigned on 12 Jul 2013

Time on role 23 days

WRIGHT, Sue

Director

Psychologist

RESIGNED

Assigned on 01 Sep 2000

Resigned on 09 May 2011

Time on role 10 years, 8 months, 8 days


Some Companies

ABEDINI SERVICES LTD

811 CAVALIER HOUSE,EALING,W5 2SU

Number:09946075
Status:ACTIVE
Category:Private Limited Company

GLOBAL SATCOMMS ENGINEERING LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11340572
Status:ACTIVE
Category:Private Limited Company

HAMONY CARE LIMITED

1 HOBLEYTHICK LANE,WESTCLIFF-ON-SEA,SS0 0RP

Number:08345551
Status:ACTIVE
Category:Private Limited Company

SAMSON CAPITAL LEYTON LTD

89 BOLEYN ROAD,LONDON,E7 9QF

Number:11402814
Status:ACTIVE
Category:Private Limited Company

SEEGEETEE LTD

SUITE 4, SECOND FLOOR HONEYCOMB,LIVERPOOL,L3 9NG

Number:09586937
Status:ACTIVE
Category:Private Limited Company

SKY BAR AND BISTRO LTD

4-6 HYDE ROAD,PAIGNTON,TQ4 5BN

Number:10171949
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source