Iain Stuart WARD
Personne physique
Titre | Mr |
---|---|
Prénom | Iain |
Deuxième prénom | Stuart |
Nom de famille | WARD |
Date de naissance | |
Est un dirigeant de société | Non |
Nominations | |
Actif | 1 |
Inactif | 2 |
Démissionné | 23 |
Total | 26 |
Nominations
Nommé(e) à | Date de nomination | Date de démission | Statut de la société | Profession | Rôle | Adresse | Pays de résidence | Nationalité |
---|---|---|---|---|---|---|---|---|
STARFISH LEGAL LIMITED | 07 août 2023 | Active | Solicitor | Administrateur | Cherry Tree Lane Lee Common HP16 9LB Great Missenden Woodlea England | England | British | |
G-PHARM LIMITED | 18 déc. 2020 | Dissoute | Solicitor | Administrateur | Chivers Way Histon CB24 9BZ Cambridge Sovereign House, Vision Park England | England | British | |
GW VACCINES LIMITED | 18 déc. 2020 | Dissoute | Solicitor | Administrateur | Chivers Way Histon CB24 9BZ Cambridge Sovereign House England | England | British | |
GWP TRUSTEE COMPANY LIMITED | 18 déc. 2020 | 21 mars 2023 | Dissoute | Solicitor | Administrateur | Vision Park, Chivers Way Histon CB24 9BZ Cambridge Sovereign House | England | British |
GW GLOBAL SERVICES (INTERNATIONAL) LIMITED | 29 oct. 2019 | 21 mars 2023 | Dissoute | General Counsel | Administrateur | Chivers Way Histon CB24 9BZ Cambridge Sovereign House England | England | British |
GW PHARMACEUTICALS LIMITED | 05 mai 2021 | 13 janv. 2023 | Active | Lawyer | Administrateur | Vision Park Chivers Way CB24 9BZ Histon Sovereign House Cambridge United Kingdom | England | British |
JAZZ PHARMACEUTICALS RESEARCH UK LIMITED | 18 déc. 2020 | 13 janv. 2023 | Active | Solicitor | Administrateur | Vision Park, Chivers Way Histon CB24 9BZ Cambridge Sovereign House | England | British |
GW UK SERVICES LIMITED | 18 déc. 2020 | 13 janv. 2023 | Active | Solicitor | Administrateur | Vision Park, Chivers Way Histon CB24 9BZ Cambridge Sovereign House | England | British |
JAZZ PHARMACEUTICALS OPERATIONS UK LIMITED | 18 déc. 2020 | 13 janv. 2023 | Active | Solicitor | Administrateur | Vision Park, Chivers Way Histon CB24 9BZ Cambridge Sovereign House | England | British |
STEVENAGE BIOSCIENCE CATALYST | 05 avr. 2017 | 31 juil. 2018 | Active | Solicitor | Administrateur | Gibbs Building 215 Euston Road NW1 2BE London Wellcome Trust United Kingdom | England | British |
WELLCOME TRUST TRADING LIMITED | 29 nov. 2016 | 31 juil. 2018 | Active | Associate General Counsel | Administrateur | c/o Christine Hill 215 Euston Road NW1 2BE London Gibbs Building | England | British |
PHARMARON MANUFACTURING SERVICES (UK) LTD | 12 nov. 2014 | 02 nov. 2015 | Active | Legal Councel, Company Secretary | Administrateur | c/o Ian Ward Aesica Pharmaceuticals, Q5 Quorum Business Park, Benton Lane NE12 8BS Newcastle Upon Tyne Q5, Quorum Business Park United Kingdom | England | British |
AESICA QUEENBOROUGH LIMITED | 12 nov. 2014 | 02 nov. 2015 | Active | Legal Counsel, Company Secretary | Administrateur | c/o Ian Ward, Company Secretary Aesica Pharmaceuticals, Q5 Quorum Business Park, Benton Lane NE12 8BS Newcastle Upon Tyne Aesica Pharmacueticals Ltd United Kingdom | England | British |
AESICA M1 LIMITED | 12 nov. 2014 | 02 nov. 2015 | Dissoute | Legal Councel, Company Secretary | Administrateur | c/o Iain Ward Quorum Business Park Benton Lane NE12 8BS Newcastle Upon Tyne Q5, Quorum Business Park United Kingdom | England | British |
AESICA HOLDCO LIMITED | 12 nov. 2014 | 02 nov. 2015 | Dissoute | Legal Counsel, Company Secretary | Administrateur | c/o Iain Ward Benton Lane NE12 8BS Newcastle Q5, Quorum Business Park Tyne & Wear England | England | British |
AESICA BC LIMITED | 12 nov. 2014 | 02 nov. 2015 | Dissoute | Legal Councel, Company Secretary | Administrateur | c/o Iain Ward Quorum Business Park Benton Lane NE12 8BS Newcastle Upon Tyne Q5, United Kingdom | England | British |
AESICA TRUSTEE COMPANY LIMITED | 12 nov. 2014 | 02 nov. 2015 | Dissoute | Legal Counsel, Company Secretary | Administrateur | c/o Iain Ward Aesica Pharmaceuticals Ltd, Q5 Quorum Business Park, Benton Lane NE12 8BS Newcastle Upon Tyne Q5, United Kingdom | England | British |
AESICA FORMULATION DEVELOPMENT LIMITED | 12 nov. 2014 | 02 nov. 2015 | Dissoute | Legal Councel, Company Secretary | Administrateur | c/o Aesica Pharmaceuticals Limited Quorum Business Park, Benton Lane NE12 8BS Newcastle Upon Tyne Q5 | England | British |
AESICA M2 LIMITED | 12 nov. 2014 | 02 nov. 2015 | Dissoute | General Counsel, Company Secretary | Administrateur | c/o Iain Ward Quorum Business Park Benton Lane NE12 8BS Newcastle Upon Tyne Q5, Quorum Business Park United Kingdom | England | British |
SHIRE HUMAN GENETIC THERAPIES LIMITED | 03 oct. 2008 | 01 juil. 2014 | Dissoute | Lawyer | Administrateur | Lime Tree Way Hampshire Int Business Park, Chineham RG24 8EP Basingstoke . Hampshire United Kingdom | England | British |
SHIRE US INVESTMENTS | 06 août 2008 | 02 avr. 2014 | Dissoute | Lawyer | Administrateur | Lime Tree Way Hampshire Int Business Park, Chineham RG24 8EP Basingstoke . Hampshire United Kingdom | England | British |
SHIRE US INVESTMENTS | 11 juin 2007 | 18 juin 2008 | Dissoute | Secrétaire | The Cottage Upper Clatford SP11 7QW Andover Hampshire | British | ||
SHIRE HOLDINGS UK LIMITED | 17 juin 2007 | 18 juin 2007 | Dissoute | Lawyer | Administrateur | The Cottage Upper Clatford SP11 7QW Andover Hampshire | England | British |
SHIRE HOLDINGS EUROPE LIMITED | 17 juin 2007 | 18 juin 2007 | Dissoute | Lawyer | Administrateur | The Cottage Upper Clatford SP11 7QW Andover Hampshire | England | British |
SHIRE PHARMACEUTICALS GROUP | 17 juin 2007 | 18 juin 2007 | Dissoute | Lawyer | Administrateur | The Cottage Upper Clatford SP11 7QW Andover Hampshire | England | British |
SHIRE GLOBAL FINANCE | 11 juin 2007 | 18 juin 2007 | Dissoute | Lawyer | Administrateur | The Cottage Upper Clatford SP11 7QW Andover Hampshire | England | British |
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0