ASTRAZENECA INTERMEDIATE HOLDINGS LIMITED

7 officers / 13 resignations

BOWDEN, Matthew Shaun

Correspondence address
1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA
Role ACTIVE
director
Date of birth
December 1977
Appointed on
1 May 2025
Nationality
British
Occupation
Deputy Company Secretary

JOHNSTONE, Camilla

Correspondence address
1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA
Role ACTIVE
secretary
Appointed on
1 May 2025

BOWDEN, Matthew Shaun

Correspondence address
1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA
Role ACTIVE
secretary
Appointed on
27 February 2019
Resigned on
1 May 2025

SLADE, JONATHAN THOMAS CHARLES

Correspondence address
1 FRANCIS CRICK AVENUE, CAMBRIDGE BIOMEDICAL CAMPUS, CAMBRIDGE, UNITED KINGDOM, CB2 0AA
Role ACTIVE
Director
Date of birth
November 1965
Appointed on
20 June 2018
Nationality
BRITISH
Occupation
GROUP TREASURER

COLLINS, IAIN ALISTAIR

Correspondence address
1 FRANCIS CRICK AVENUE, CAMBRIDGE BIOMEDICAL CAMPUS, CAMBRIDGE, UNITED KINGDOM, CB2 0AA
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
31 May 2017
Nationality
BRITISH
Occupation
NONE

KEMP, Adrian Charles Noel

Correspondence address
1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA
Role ACTIVE
director
Date of birth
November 1966
Appointed on
1 December 2015
Resigned on
1 May 2025
Nationality
British
Occupation
Company Official

DUNOYER, Marc Pierre Jean

Correspondence address
1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA
Role ACTIVE
director
Date of birth
October 1952
Appointed on
2 December 2013
Resigned on
2 August 2021
Nationality
French
Occupation
Chief Financial Officer

JACKSON-TURNER, KATIE LOUISE

Correspondence address
1 FRANCIS CRICK AVENUE, CAMBRIDGE BIOMEDICAL CAMPUS, CAMBRIDGE, UNITED KINGDOM, CB2 0AA
Role RESIGNED
Secretary
Appointed on
15 July 2015
Resigned on
27 February 2019
Nationality
NATIONALITY UNKNOWN

BOUCHER, BRENDAN JAMES

Correspondence address
1 FRANCIS CRICK AVENUE, CAMBRIDGE BIOMEDICAL CAMPUS, CAMBRIDGE, UNITED KINGDOM, CB2 0AA
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
22 September 2014
Resigned on
31 December 2017
Nationality
BRITISH
Occupation
GROUP TREASURER

DUNOYER, MARC PIERRE JEAN

Correspondence address
2 KINGDOM STREET, LONDON, ENGLAND, ENGLAND, W2 6BD
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
1 November 2013
Resigned on
1 November 2013
Nationality
FRENCH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode W2 6BD £101,219,000

GREENFIELD, PATRICIA MAY

Correspondence address
2 KINGDOM STREET, LONDON, ENGLAND, ENGLAND, W2 6BD
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
31 October 2012
Resigned on
17 October 2014
Nationality
BRITISH
Occupation
ASSISTANT GROUP TREASURER-OPERATIONS

Average house price in the postcode W2 6BD £101,219,000

DARLINGTON, KEITH STUART

Correspondence address
2 KINGDOM STREET, LONDON, ENGLAND, ENGLAND, W2 6BD
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
31 October 2012
Resigned on
17 November 2014
Nationality
BRITISH
Occupation
DIRECTOR, CORPORATE FINANCE AND INSURANCE

Average house price in the postcode W2 6BD £101,219,000

BRIMICOMBE, IAN MARTIN DAVID

Correspondence address
1 FRANCIS CRICK AVENUE, CAMBRIDGE BIOMEDICAL CAMPUS, CAMBRIDGE, UNITED KINGDOM, CB2 0AA
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
3 January 2012
Resigned on
31 May 2017
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

O'GRADY, CLAIRE-MARIE

Correspondence address
2 KINGDOM STREET, LONDON, ENGLAND, W2 6BD
Role RESIGNED
Secretary
Appointed on
16 December 2011
Resigned on
31 July 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W2 6BD £101,219,000

HOSKINS, JUSTIN WILBERT

Correspondence address
2 KINGDOM STREET, LONDON, ENGLAND, W2 6BD
Role RESIGNED
Secretary
Appointed on
30 November 2007
Resigned on
16 December 2011
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

Average house price in the postcode W2 6BD £101,219,000

BRENNAN, DAVID RICHARD

Correspondence address
2 KINGDOM STREET, LONDON, ENGLAND, W2 6BD
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
30 November 2007
Resigned on
1 June 2012
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 6BD £101,219,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, BS1 6BU
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
30 November 2007
Resigned on
30 November 2007
Nationality
BRITISH

KENYON, PAUL

Correspondence address
2 KINGDOM STREET, LONDON, ENGLAND, W2 6BD
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
30 November 2007
Resigned on
3 January 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W2 6BD £101,219,000

LOWTH, SIMON JONATHAN

Correspondence address
2 KINGDOM STREET, LONDON, ENGLAND, W2 6BD
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
30 November 2007
Resigned on
31 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 6BD £101,219,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, BS1 6BU
Role RESIGNED
Secretary
Appointed on
30 November 2007
Resigned on
30 November 2007
Nationality
BRITISH

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company