PRAXIS COURSES LIMITED

St John's Innovation Centre St John's Innovation Centre, Cambridge, CB4 0WS
StatusACTIVE
Company No.05090806
Category
Incorporated01 Apr 2004
Age20 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

PRAXIS COURSES LIMITED is an active with number 05090806. It was incorporated 20 years, 1 month, 13 days ago, on 01 April 2004. The company address is St John's Innovation Centre St John's Innovation Centre, Cambridge, CB4 0WS.



People

BAXENDALE, Amanda Jane, Dr

Director

Head Of Research And Innovation Services

ACTIVE

Assigned on 01 Apr 2021

Current time on role 3 years, 1 month, 13 days

NICKSON, Alicen

Director

Director, Research And Innovation

ACTIVE

Assigned on 18 Oct 2023

Current time on role 6 months, 27 days

O'MAHONY, James Henry

Director

Director

ACTIVE

Assigned on 01 May 2023

Current time on role 1 year, 13 days

OYMAK, Ersel

Director

Strategic Alliance Advisor And Innovator In Res

ACTIVE

Assigned on 01 Jan 2023

Current time on role 1 year, 4 months, 13 days

RUSSELL, David Norman

Director

Ceo

ACTIVE

Assigned on 28 Apr 2023

Current time on role 1 year, 16 days

SELVARATNAM, Amanda Louise

Director

Associate Director Of Research And Enterprise And

ACTIVE

Assigned on 01 Jan 2020

Current time on role 4 years, 4 months, 13 days

STOTEN, Adam, Dr

Director

Chief Operating Officer

ACTIVE

Assigned on 01 Apr 2021

Current time on role 3 years, 1 month, 13 days

SUTHERLAND, Matthew William, Dr

Director

Academic (Associate Professor)

ACTIVE

Assigned on 01 Apr 2021

Current time on role 3 years, 1 month, 13 days

WILKINSON, Stuart Martin, Dr

Director

Ceo

ACTIVE

Assigned on 01 Nov 2022

Current time on role 1 year, 6 months, 13 days

FICARRA, Maxine Jane

Secretary

Exec Director

RESIGNED

Assigned on 27 Jun 2008

Resigned on 27 Jun 2008

Time on role

FICARRA, Maxine Jane

Secretary

RESIGNED

Assigned on 01 Apr 2004

Resigned on 06 Sep 2016

Time on role 12 years, 5 months, 5 days

ATTRIDGE, Penelope Rosemary, Dr

Director

Venture Capitalist

RESIGNED

Assigned on 18 Jan 2008

Resigned on 15 Sep 2009

Time on role 1 year, 7 months, 28 days

BARNETT, Mark, Dr

Director

Head Of Warwick Scientific Services

RESIGNED

Assigned on 12 Jun 2014

Resigned on 27 Apr 2017

Time on role 2 years, 10 months, 15 days

BARRON, Carole

Director

Senior Management With Higher Education

RESIGNED

Assigned on 17 Jul 2017

Resigned on 31 Dec 2017

Time on role 5 months, 14 days

BATH, Michael

Director

Technology Transfer Manager

RESIGNED

Assigned on 12 Jun 2015

Resigned on 31 Dec 2017

Time on role 2 years, 6 months, 19 days

BOND, Simon Charles

Director

Innovation Director

RESIGNED

Assigned on 01 Jan 2018

Resigned on 31 Dec 2020

Time on role 2 years, 11 months, 30 days

BROOKS, Richard Mark Quentin

Director

Director

RESIGNED

Assigned on 08 Jul 2010

Resigned on 31 Dec 2017

Time on role 7 years, 5 months, 23 days

CAMPBELL, Alison Fiona, Dr

Director

Managing Director Enterprise

RESIGNED

Assigned on 01 Apr 2004

Resigned on 21 Apr 2015

Time on role 11 years, 20 days

CLARE, Philip Michael, Dr

Director

University Manager

RESIGNED

Assigned on 18 Jan 2008

Resigned on 31 Jul 2019

Time on role 11 years, 6 months, 13 days

DAVIES, Martin John

Director

Director Of Business And Enterprise Partnerships

RESIGNED

Assigned on 17 Jul 2017

Resigned on 01 Jan 2019

Time on role 1 year, 5 months, 15 days

FICARRA, Maxine Jane

Director

Ceo

RESIGNED

Assigned on 01 Jan 2018

Resigned on 30 Sep 2022

Time on role 4 years, 8 months, 29 days

FICARRA, Maxine Jane

Director

Exec Director

RESIGNED

Assigned on 27 Jun 2008

Resigned on 12 Aug 2009

Time on role 1 year, 1 month, 15 days

FIELDING, Sean

Director

Director

RESIGNED

Assigned on 11 Jul 2013

Resigned on 31 Dec 2021

Time on role 8 years, 5 months, 20 days

FODEN, Susan Elizabeth, Dr

Director

None

RESIGNED

Assigned on 01 Oct 2009

Resigned on 08 Jul 2010

Time on role 9 months, 7 days

HICKSON, Anthony Charles, Dr

Director

Managing Director

RESIGNED

Assigned on 01 Oct 2013

Resigned on 31 Dec 2021

Time on role 8 years, 3 months

HILLIER, Stephen

Director

University Technology Transfer

RESIGNED

Assigned on 17 Jul 2017

Resigned on 31 Dec 2017

Time on role 5 months, 14 days

JONES, Edward Bryn

Director

Head Of Enterprise, Innovation & Skills, Bangor Un

RESIGNED

Assigned on 17 Jul 2017

Resigned on 31 Dec 2022

Time on role 5 years, 5 months, 14 days

KLER, Gurmit Kaur

Director

Director Of Business Engagement

RESIGNED

Assigned on 02 Jan 2019

Resigned on 31 Dec 2022

Time on role 3 years, 11 months, 29 days

KOZLOVA, Olga Vladimirovna

Director

Director

RESIGNED

Assigned on 22 Jan 2022

Resigned on 01 Mar 2024

Time on role 2 years, 1 month, 10 days

KUKULA, Angela Karen, Dr

Director

Director

RESIGNED

Assigned on 01 Oct 2013

Resigned on 31 Dec 2019

Time on role 6 years, 3 months

LATTER, Patricia Ann

Director

University Business Development

RESIGNED

Assigned on 15 Nov 2011

Resigned on 25 Aug 2015

Time on role 3 years, 9 months, 10 days

LEWIS, Karen Jane, Dr

Director

Head, Commercialisation And Knowledge Exchange

RESIGNED

Assigned on 01 Oct 2013

Resigned on 31 Dec 2017

Time on role 4 years, 3 months

MACKENZIE, Stuart Gray

Director

Commercialisation Infrastructure Manager

RESIGNED

Assigned on 08 Jul 2010

Resigned on 13 Jun 2014

Time on role 3 years, 11 months, 5 days

MCDERMOTT, Alistair James, Dr

Director

Chief Executive Officer

RESIGNED

Assigned on 17 Jul 2017

Resigned on 31 Dec 2020

Time on role 3 years, 5 months, 14 days

NELSEN, Lita Lynn

Director

Director University Licensing

RESIGNED

Assigned on 15 Jul 2004

Resigned on 14 Jun 2012

Time on role 7 years, 10 months, 30 days

O'HARE, Susan Claire, Dr

Director

Director

RESIGNED

Assigned on 08 Jul 2010

Resigned on 01 Apr 2017

Time on role 6 years, 8 months, 24 days

ROBERTSON, Douglas William

Director

Director

RESIGNED

Assigned on 08 Jul 2010

Resigned on 11 Jul 2013

Time on role 3 years, 3 days

ROBERTSON, Douglas William

Director

Higher Education

RESIGNED

Assigned on 01 Apr 2004

Resigned on 21 Jan 2010

Time on role 5 years, 9 months, 20 days

SECHER, David Stanley, Dr

Director

Ceo N8

RESIGNED

Assigned on 01 Apr 2004

Resigned on 31 Oct 2013

Time on role 9 years, 6 months, 30 days

SHORLEY, Jennie

Director

University - Fellow

RESIGNED

Assigned on 17 Jul 2017

Resigned on 31 Dec 2023

Time on role 6 years, 5 months, 14 days

SKINGLE, Malcolm, Dr

Director

Director Academic Liaison

RESIGNED

Assigned on 15 Jul 2004

Resigned on 27 Apr 2017

Time on role 12 years, 9 months, 12 days

STABLES, Sarah, Dr

Director

University Senior Manager

RESIGNED

Assigned on 17 Jul 2017

Resigned on 31 Dec 2017

Time on role 5 months, 14 days

TAYLOR, Eleanor Ann

Director

Accountant

RESIGNED

Assigned on 01 Oct 2009

Resigned on 08 Jul 2010

Time on role 9 months, 7 days

THOMAS, Iain Paul, Dr

Director

Head Of Life Sciences

RESIGNED

Assigned on 01 Oct 2013

Resigned on 31 Dec 2023

Time on role 10 years, 3 months

WALSH, Andy Peter

Director

Academic Liaison Director

RESIGNED

Assigned on 16 Jan 2020

Resigned on 20 Oct 2023

Time on role 3 years, 9 months, 4 days


Some Companies

CLEVERSTIX.COM LTD.

TREVIOT HOUSE,ILFORD,IG1 1LR

Number:09245800
Status:ACTIVE
Category:Private Limited Company

CPW(NI) LTD

18 DEMESNE GATE,HOLYWOOD,BT18 9FR

Number:NI610885
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MOTOCRAFT SERVICE LTD

282 WORTON ROAD,ISLEWORTH,TW7 6EE

Number:10159677
Status:ACTIVE
Category:Private Limited Company

QUALITY DIY & HARDWARE LTD

QUALITY DIY & HARDWARE,LEICESTER,LE2 5BB

Number:09478894
Status:ACTIVE
Category:Private Limited Company

SHIBYSNOOK LTD

48 MORETON ROAD NORTH,LUTON,LU2 9DP

Number:11538101
Status:ACTIVE
Category:Private Limited Company

THE AGG SYNDICATE LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10967662
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