VERYAN MEDICAL LIMITED

MANCHES LLP MANCHES LLP, Oxford, OX4 2HN, Oxfordshire
StatusACTIVE
Company No.04793815
CategoryPrivate Limited Company
Incorporated10 Jun 2003
Age20 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

VERYAN MEDICAL LIMITED is an active private limited company with number 04793815. It was incorporated 20 years, 11 months, 5 days ago, on 10 June 2003. The company address is MANCHES LLP MANCHES LLP, Oxford, OX4 2HN, Oxfordshire.



People

ALDWYCH SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 10 Sep 2009

Current time on role 14 years, 8 months, 5 days

BELL, Christian, Vice President, Corporate Strategy And Intellectua

Director

Senior Director Cohead Of Business Development

ACTIVE

Assigned on 12 Feb 2018

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

KOBAYASHI, Kazumichi

Director

Executive Deputy President (Board Member)

ACTIVE

Assigned on 25 Sep 2019

Current time on role 4 years, 7 months, 20 days

O'CONNOR, Ronan

Director

Accountant

ACTIVE

Assigned on 01 Apr 2020

Current time on role 4 years, 1 month, 14 days

TAYLOR, Charles Richard

Director

Company Director

ACTIVE

Assigned on 15 Dec 2005

Current time on role 18 years, 5 months

DOHERTY, Frances Patricia

Secretary

Solicitor

RESIGNED

Assigned on 30 Nov 2007

Resigned on 10 Sep 2009

Time on role 1 year, 9 months, 10 days

PATERSON, Alexander Nicholas

Secretary

RESIGNED

Assigned on 10 Jun 2003

Resigned on 30 Nov 2007

Time on role 4 years, 5 months, 20 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Jun 2003

Resigned on 10 Jun 2003

Time on role

BIRCH, Philip Lloyd

Director

Director

RESIGNED

Assigned on 15 Jul 2003

Resigned on 31 Jul 2009

Time on role 6 years, 16 days

BRISTER, David John

Director

Company Director

RESIGNED

Assigned on 23 Dec 2010

Resigned on 15 Feb 2012

Time on role 1 year, 1 month, 23 days

CARO, Colin, Professor

Director

Company Director

RESIGNED

Assigned on 15 Jul 2003

Resigned on 14 Dec 2011

Time on role 8 years, 4 months, 30 days

CARTMELL, Simon Christopher

Director

None

RESIGNED

Assigned on 14 Jan 2015

Resigned on 12 Dec 2018

Time on role 3 years, 10 months, 29 days

CHESHIRE, Nicholas, Professor

Director

Surgeon

RESIGNED

Assigned on 04 Dec 2003

Resigned on 09 Mar 2010

Time on role 6 years, 3 months, 5 days

CHRISTOU, Victor, Dr.

Director

Venture Capitalist

RESIGNED

Assigned on 17 Oct 2007

Resigned on 11 May 2009

Time on role 1 year, 6 months, 25 days

EDWARDS, Alan

Director

Director

RESIGNED

Assigned on 15 Dec 2005

Resigned on 09 Mar 2010

Time on role 4 years, 2 months, 25 days

EYERS, Rob

Director

Cto And Medical Device Consultant

RESIGNED

Assigned on 12 Dec 2018

Resigned on 10 Nov 2022

Time on role 3 years, 10 months, 29 days

GILSON, Paul

Director

Engineer

RESIGNED

Assigned on 15 Dec 2005

Resigned on 31 Mar 2017

Time on role 11 years, 3 months, 16 days

GRAVES, Brian Clive

Director

Manager

RESIGNED

Assigned on 15 Jul 2003

Resigned on 01 Aug 2004

Time on role 1 year, 17 days

HOLDEN, John Peter Stefano

Director

Investment Manager

RESIGNED

Assigned on 12 Sep 2007

Resigned on 09 Nov 2012

Time on role 5 years, 1 month, 27 days

JUMP, Jeff

Director

President

RESIGNED

Assigned on 17 Apr 2012

Resigned on 20 Mar 2018

Time on role 5 years, 11 months, 3 days

MARSHALL, Valerie Margaret

Director

Company Director

RESIGNED

Assigned on 01 Aug 2004

Resigned on 12 Sep 2007

Time on role 3 years, 1 month, 11 days

O'CONNELL, Alan William, Dr

Director

None

RESIGNED

Assigned on 09 Mar 2010

Resigned on 12 Dec 2018

Time on role 8 years, 9 months, 3 days

O'NEILL, Grant James

Director

Investment Banker

RESIGNED

Assigned on 22 Feb 2006

Resigned on 23 Jul 2008

Time on role 2 years, 5 months, 1 day

PITCHFORD, Nigel Aaron

Director

Venture Capital - Managing Director

RESIGNED

Assigned on 09 Nov 2012

Resigned on 03 Oct 2018

Time on role 5 years, 10 months, 24 days

POPE, Todd Mcneil

Director

President & Ceo

RESIGNED

Assigned on 17 Apr 2012

Resigned on 14 Jan 2015

Time on role 2 years, 8 months, 27 days

STEWART, Alastair John

Director

Investment Management

RESIGNED

Assigned on 17 Apr 2012

Resigned on 17 Dec 2013

Time on role 1 year, 8 months

TODD, Rebecca Thirza

Director

Investment Manager

RESIGNED

Assigned on 09 Mar 2010

Resigned on 23 Dec 2010

Time on role 9 months, 14 days

TOTTY, James Thomas, Dr

Director

Investment Banker

RESIGNED

Assigned on 23 Jul 2008

Resigned on 08 Jun 2009

Time on role 10 months, 16 days

VERNON, Geoffrey Nicholas, Dr

Director

Director

RESIGNED

Assigned on 23 Jul 2008

Resigned on 31 May 2016

Time on role 7 years, 10 months, 8 days

YEO, Nicholas Howard Grenville

Director

Executive Management

RESIGNED

Assigned on 12 Dec 2018

Resigned on 01 Aug 2022

Time on role 3 years, 7 months, 20 days

YOSHIDA, Koji

Director

Senior Director

RESIGNED

Assigned on 12 Dec 2018

Resigned on 25 Sep 2019

Time on role 9 months, 13 days

DORSEYLAW DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 10 Jun 2003

Resigned on 15 Jul 2003

Time on role 1 month, 5 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Jun 2003

Resigned on 10 Jun 2003

Time on role

IP2IPO SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 15 Oct 2018

Resigned on 12 Dec 2018

Time on role 1 month, 28 days


Some Companies

CHILDREN IN THE COMMUNITY FOUNDATION

POINTE NORTH 3,LONDON,E14 9NN

Number:09082025
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

EDGBASTON LIVING LIMITED

C/O OPTIMISE ACCOUNTANTS LIMITED UNIT 3,LONG EATON,NG10 2FE

Number:09859249
Status:ACTIVE
Category:Private Limited Company

MN86 LIMITED

110 MILLFIELD ROAD,KENT,TN15 6BX

Number:11620681
Status:ACTIVE
Category:Private Limited Company

NNUNEXT LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11552703
Status:ACTIVE
Category:Private Limited Company

PODANY PROPERTY MAINTENANCE LTD

3 CHILBERTON DRIVE,REDHILL,RH1 3HL

Number:11058900
Status:ACTIVE
Category:Private Limited Company

SPECIALIST CEILING INSTALLATION LIMITED

101 CLARENCE ROAD,HAMPSHIRE,GU13 9RS

Number:05565691
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