NIGHTSTAR THERAPEUTICS LIMITED

Building 5 Foundation Park Building 5 Foundation Park, Maidenhead, SL6 3UD, Berkshire, England
StatusACTIVE
Company No.10852952
CategoryPrivate Limited Company
Incorporated06 Jul 2017
Age7 years, 1 day
JurisdictionEngland Wales

SUMMARY

NIGHTSTAR THERAPEUTICS LIMITED is an active private limited company with number 10852952. It was incorporated 7 years, 1 day ago, on 06 July 2017. The company address is Building 5 Foundation Park Building 5 Foundation Park, Maidenhead, SL6 3UD, Berkshire, England.



People

HANBY, Helen Elizabeth

Secretary

ACTIVE

Assigned on 08 Aug 2019

Current time on role 4 years, 10 months, 30 days

HANBY, Helen Elizabeth

Director

Director, International Treasury

ACTIVE

Assigned on 07 Jun 2019

Current time on role 5 years, 1 month

MARTINEZ, Geronimo

Director

Director

ACTIVE

Assigned on 15 Jun 2023

Current time on role 1 year, 22 days

YOON, Bryan

Secretary

RESIGNED

Assigned on 28 Feb 2018

Resigned on 11 Jun 2019

Time on role 1 year, 3 months, 11 days

COOLEY SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Sep 2017

Resigned on 28 Feb 2018

Time on role 5 months, 13 days

COBB, Paula

Director

Company Director

RESIGNED

Assigned on 12 Sep 2018

Resigned on 07 Jun 2019

Time on role 8 months, 25 days

FELLOWS, David Andrew

Director

Director

RESIGNED

Assigned on 06 Jul 2017

Resigned on 07 Jun 2019

Time on role 1 year, 11 months, 1 day

GREEN, Steven John

Director

Finance Director

RESIGNED

Assigned on 07 Jun 2019

Resigned on 24 Apr 2020

Time on role 10 months, 17 days

HOLLOWOOD, Christopher

Director

Director

RESIGNED

Assigned on 07 Sep 2017

Resigned on 07 Jun 2019

Time on role 1 year, 9 months

LUBNER, David Charles

Director

Director

RESIGNED

Assigned on 07 Sep 2017

Resigned on 07 Jun 2019

Time on role 1 year, 9 months

MACLAREN, Robert Edward, Dr

Director

Opthalmologist

RESIGNED

Assigned on 07 Sep 2017

Resigned on 15 Apr 2018

Time on role 7 months, 8 days

MCARTHUR, James Gregg

Director

Director

RESIGNED

Assigned on 07 Sep 2017

Resigned on 07 Jun 2019

Time on role 1 year, 9 months

MILL, Trevor Anthony

Director

Senior Vice President

RESIGNED

Assigned on 07 Jun 2019

Resigned on 31 Jan 2020

Time on role 7 months, 24 days

MOCHAN, Lori Elizabeth

Director

Director

RESIGNED

Assigned on 21 Apr 2020

Resigned on 15 Jun 2023

Time on role 3 years, 1 month, 24 days

MOTT, David

Director

Director

RESIGNED

Assigned on 07 Sep 2017

Resigned on 07 Jun 2019

Time on role 1 year, 9 months

WHITCUP, Scott Michael

Director

Chief Executive Officer

RESIGNED

Assigned on 07 Sep 2017

Resigned on 07 Jun 2019

Time on role 1 year, 9 months


Some Companies

BEAR COPPER LIMITED

1 HIGHCROFT COURT,BRISTOL,BS40 7BD

Number:10134744
Status:ACTIVE
Category:Private Limited Company

HOODEM LIMITED

HOODEM TRANSFER STATION,DUMBARTON,G82 1JU

Number:SC077013
Status:ACTIVE
Category:Private Limited Company

KEYBLADE LIMITED

UNIT 10 ACORN FARM BUSINESS CENTRE CUBLINGTON ROAD,LEIGHTON BUZZARD,LU7 0LB

Number:03046307
Status:ACTIVE
Category:Private Limited Company

KIERSZK LTD

6 WILLAN COURT,PETERBOROUGH,PE2 9PR

Number:09815931
Status:ACTIVE
Category:Private Limited Company

NORSK ALLOYS (HOLDINGS) LIMITED

BUILDING 2 BLACKBURN INDUSTRIAL PARK,ABERDEEN,AB21 0PS

Number:SC467508
Status:ACTIVE
Category:Private Limited Company

OUR HERITAGE UK

27 WOOLF CLOSE,LONDON,SE28 8DF

Number:11685897
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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