INTELLIGENT FINGERPRINTING LIMITED

14-17 Evolution Business Park Milton Road 14-17 Evolution Business Park Milton Road, Cambridge, CB24 9NG
StatusACTIVE
Company No.06409298
CategoryPrivate Limited Company
Incorporated25 Oct 2007
Age16 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

INTELLIGENT FINGERPRINTING LIMITED is an active private limited company with number 06409298. It was incorporated 16 years, 6 months, 22 days ago, on 25 October 2007. The company address is 14-17 Evolution Business Park Milton Road 14-17 Evolution Business Park Milton Road, Cambridge, CB24 9NG.



People

POUDEL, Ghanshyam

Director

Finance Director

ACTIVE

Assigned on 22 Feb 2024

Current time on role 2 months, 23 days

SIMEONIDIS, Harry

Director

President & Ceo

ACTIVE

Assigned on 22 Feb 2024

Current time on role 2 months, 23 days

RUSSELL, Jacqueline Ann

Secretary

RESIGNED

Assigned on 25 Oct 2007

Resigned on 05 Sep 2009

Time on role 1 year, 10 months, 11 days

ANTHONY, Roy Jay

Director

None

RESIGNED

Assigned on 13 Feb 2012

Resigned on 24 Sep 2021

Time on role 9 years, 7 months, 11 days

BALL, John David

Director

Commodities Trader

RESIGNED

Assigned on 28 Jan 2016

Resigned on 04 Oct 2022

Time on role 6 years, 8 months, 7 days

BALL, Lamar

Director

None

RESIGNED

Assigned on 13 Feb 2012

Resigned on 26 Mar 2017

Time on role 5 years, 1 month, 13 days

DE SILVA, Dinali Sharmalee, Dr

Director

Investment Executive

RESIGNED

Assigned on 19 Sep 2013

Resigned on 31 May 2014

Time on role 8 months, 12 days

DEY, Joita, Dr

Director

Commercialisation Manager

RESIGNED

Assigned on 24 Sep 2009

Resigned on 13 Feb 2012

Time on role 2 years, 4 months, 19 days

DOUGHERTY, Douglas Michael

Director

Chief Investment Officer

RESIGNED

Assigned on 19 Apr 2018

Resigned on 04 Oct 2022

Time on role 4 years, 5 months, 15 days

HAND, Philip Joseph

Director

Consultant

RESIGNED

Assigned on 18 Sep 2014

Resigned on 22 Feb 2024

Time on role 9 years, 5 months, 4 days

JENKINS, David

Director

Venture Investor

RESIGNED

Assigned on 29 Jan 2022

Resigned on 04 Oct 2022

Time on role 8 months, 6 days

JOHNS, Michael, Dr

Director

University Professor

RESIGNED

Assigned on 01 Nov 2013

Resigned on 22 Feb 2024

Time on role 10 years, 3 months, 21 days

KOSTANDAS, Manuel

Director

Senior Finance Executive

RESIGNED

Assigned on 01 Dec 2022

Resigned on 22 Feb 2024

Time on role 1 year, 2 months, 21 days

POLDEN, John Robert

Director

Investment Manager

RESIGNED

Assigned on 29 Sep 2009

Resigned on 22 Feb 2024

Time on role 14 years, 4 months, 23 days

RUSSELL, David Andrew, Professor

Director

University Professor

RESIGNED

Assigned on 25 Oct 2007

Resigned on 04 Oct 2022

Time on role 14 years, 11 months, 10 days

SWAINBANK, Terence

Director

Investment Manager

RESIGNED

Assigned on 17 Dec 2010

Resigned on 18 Jul 2013

Time on role 2 years, 7 months, 1 day

WALKER, Jeremy Nigel Burgess, Dr

Director

Management Consultant

RESIGNED

Assigned on 05 Sep 2009

Resigned on 28 Feb 2019

Time on role 9 years, 5 months, 23 days


Some Companies

Number:IP025022
Status:ACTIVE
Category:Industrial and Provident Society

CLEIN MELVILLE CONSULTANTS LIMITED

23 HARRIS ROAD,NORTHWICH,CW9 7PE

Number:09162227
Status:ACTIVE
Category:Private Limited Company

DB FINANCIAL LTD

8 GIMBLE WAY,TUNBRIDGE WELLS,TN2 4BX

Number:06147165
Status:ACTIVE
Category:Private Limited Company

ENOTEC UK LTD.

BRIGHAM HOUSE,BIGGLESWADE,SG18 0LD

Number:02565626
Status:ACTIVE
Category:Private Limited Company

LUMATHO LTD

K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH

Number:09319581
Status:ACTIVE
Category:Private Limited Company

THE RENEGADE PUB CO.1 LIMITED

8TH FLOOR SOUTH READING BRIDGE HOUSE,READING,RG1 8LS

Number:09974501
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