British – Born 68 years ago (March 1956)
Company Name | Celltech R&D Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 1992 (12 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (Resigned 17 December 2004) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 216 Bath Road Slough Berkshire SL1 4EN Registered Company Address 208 Bath Road Slough Berkshire SL1 3WE |
Company Name | Celltech Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 1992 (4 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (Resigned 17 December 2004) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 216 Bath Road Slough Berkshire SL1 4EN Registered Company Address 208 Bath Road Slough Berkshire SL1 3WE |
Company Name | Celltech Pension Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1994 (6 months after company formation) |
Appointment Duration | 10 years, 6 months (Resigned 14 December 2004) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 216 Bath Road Slough Berkshire SL1 4EN Registered Company Address 208 Bath Road Slough Berkshire SL1 3WE |
Company Name | Seqirus Vaccines Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2000 (4 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 01 October 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 216 Bath Road Slough Berkshire SL1 4EN Registered Company Address Gaskill Road Liverpool Merseyside L24 9GR |
Company Name | UCB Pharma Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2000 (74 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 17 December 2004) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 216 Bath Road Slough Berkshire SL1 4EN Registered Company Address 208 Bath Road Slough Berkshire SL1 3WE |
Company Name | International Medication Systems (U.K.) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2000 (25 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 17 December 2004) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 216 Bath Road Slough Berkshire SL1 4EN Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | Chiroscience Group Limited |
---|---|
Company Status | Converted / Closed |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 1999 (6 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 17 December 2004) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 216 Bath Road Slough Berkshire SL1 4EN Registered Company Address 208 Bath Road Slough Berkshire SL1 3WE |
Company Name | Chiroscience R&D Limited |
---|---|
Company Status | Converted / Closed |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 1999 (1 year, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 17 December 2004) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 216 Bath Road Slough Berkshire SL1 4EN Registered Company Address 208 Bath Road Slough Berkshire SL1 3WE |
Company Name | Medeva Limited |
---|---|
Company Status | Converted / Closed |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2000 (13 years after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 17 December 2004) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 216 Bath Road Slough Berkshire SL1 4EN Registered Company Address 208 Bath Road Slough Berkshire SL1 3WE |
Company Name | Celltech Japan Limited |
---|---|
Company Status | Converted / Closed |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2000 (1 year, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 17 December 2004) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 216 Bath Road Slough Berkshire SL1 4EN Registered Company Address 208 Bath Road Slough Berkshire SL1 3WE |
Company Name | Evans Healthcare Limited |
---|---|
Company Status | Converted / Closed |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2000 (14 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 17 December 2004) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 216 Bath Road Slough Berkshire SL1 4EN Registered Company Address 208 Bath Road Slough Berkshire SL1 3WE |
Company Name | Celltech Pharma Europe Limited |
---|---|
Company Status | Converted / Closed |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2000 (9 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 17 December 2004) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 216 Bath Road Slough Berkshire SL1 4EN Registered Company Address 208 Bath Road Slough Berkshire SL1 3WE |
Company Name | Medeva International Limited |
---|---|
Company Status | Converted / Closed |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2000 (9 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 17 December 2004) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 216 Bath Road Slough Berkshire SL1 4EN Registered Company Address 208 Bath Road Slough Berkshire SL1 3WE |
Company Name | Oxford Glycosciences |
---|---|
Company Status | Converted / Closed |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2003 (10 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 17 December 2004) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 216 Bath Road Slough Berkshire SL1 4EN Registered Company Address 208 Bath Road Slough Berkshire SL1 3WE |
Company Name | Lonza Biologics International Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1993 (3 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 28 June 1996) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 216 Bath Road Slough Berkshire SL1 4EN Registered Company Address 1 Bridgewater Place Water Lane Leeds LS11 5QR |
Company Name | Celltech Europe Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1994 (4 months, 1 week after company formation) |
Appointment Duration | 10 years, 3 months (Resigned 17 December 2004) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 216 Bath Road Slough Berkshire SL1 4EN Registered Company Address 208 Bath Road Slough Berkshire SL1 3WE |
Company Name | UCB Ireland |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1994 (4 months, 1 week after company formation) |
Appointment Duration | 10 years, 3 months (Resigned 17 December 2004) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 216 Bath Road Slough Berkshire SL1 4EN Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Darwin Discovery Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 1999 (1 year, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 17 December 2004) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 216 Bath Road Slough Berkshire SL1 4EN Registered Company Address 208 Bath Road Slough Berkshire SL1 3WE |
Company Name | Celltech Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2000 (6 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 17 December 2004) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 216 Bath Road Slough Berkshire SL1 4EN Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Ashton Pharmaceuticals Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2000 (3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 17 December 2004) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 216 Bath Road Slough Berkshire SL1 4EN Registered Company Address Ernst And Young Llp One More London Place London SE1 2AF |