ASTRAZENECA SHARE TRUST LIMITED

4 officers / 15 resignations

TATTERSALL, Hannah Victoria

Correspondence address
1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA
Role ACTIVE
director
Date of birth
July 1987
Appointed on
1 May 2025
Nationality
British
Occupation
Deputy Company Secretary

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
27 February 2019
Nationality
British
Occupation
Deputy Company Secretary

WISEMAN, CAMILLA JANE

Correspondence address
1 FRANCIS CRICK AVENUE, CAMBRIDGE BIOMEDICAL CAMPUS, CAMBRIDGE, UNITED KINGDOM, CB2 0AA
Role ACTIVE
Secretary
Appointed on
26 April 2017
Nationality
NATIONALITY UNKNOWN

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 January 2009
Resigned on
1 May 2025
Nationality
British
Occupation
Company Official

JACKSON-TURNER, KATIE LOUISE

Correspondence address
1 FRANCIS CRICK AVENUE, CAMBRIDGE BIOMEDICAL CAMPUS, CAMBRIDGE, UNITED KINGDOM, CB2 0AA
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
15 July 2015
Resigned on
27 February 2019
Nationality
BRITISH
Occupation
COMPANY OFFICER

O'GRADY, CLAIRE-MARIE

Correspondence address
2 KINGDOM STREET, LONDON, ENGLAND, W2 6BD
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
13 December 2011
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

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
Director
Date of birth
May 1971
Appointed on
20 November 2006
Resigned on
13 December 2011
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

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

KEMP, ADRIAN CHARLES NOEL

Correspondence address
15 STANHOPE GATE, LONDON, W1K 1LN
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
18 November 1999
Resigned on
20 November 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W1K 1LN £1,239,000

EMBERTON, JOHN NICHOLAS

Correspondence address
49 OAKWOOD AVENUE, PURLEY, SURREY, CR8 1AR
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
25 September 1998
Resigned on
30 September 1999
Nationality
BRITISH
Occupation
FINANCE MANAGER

Average house price in the postcode CR8 1AR £1,031,000

BENNETT, MARTIN KEITH

Correspondence address
1 FRANCIS CRICK AVENUE, CAMBRIDGE BIOMEDICAL CAMPUS, CAMBRIDGE, UNITED KINGDOM, CB2 0AA
Role RESIGNED
Secretary
Appointed on
13 March 1998
Resigned on
26 April 2017
Nationality
BRITISH

JUNIPER, JANE FIONA

Correspondence address
15 STANHOPE GATE, LONDON, W1K 1LN
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
13 March 1998
Resigned on
24 September 2004
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

Average house price in the postcode W1K 1LN £1,239,000

HYDE, DAVID

Correspondence address
15 STANHOPE GATE, LONDON, W1K 1LN
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
13 April 1995
Resigned on
30 December 2004
Nationality
BRITISH
Occupation
PERSONNEL MANAGER

Average house price in the postcode W1K 1LN £1,239,000

JUNIPER, JANE FIONA

Correspondence address
13 PREBEND GARDENS, LONDON, W4 1TN
Role RESIGNED
Secretary
Appointed on
1 November 1994
Resigned on
13 March 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W4 1TN £1,880,000

DUFFELEN, ERIC THOMAS

Correspondence address
59 SOUTHWAY, CARSHALTON BEECHES, SURREY, SM5 4HP
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
1 November 1994
Resigned on
15 March 2013
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode SM5 4HP £1,201,000

LEWIS, GILLIAN MARGARET

Correspondence address
WOODLANDS, UPPER ANSTEY LANE, ALTON, HAMPSHIRE, GU34 4BP
Role RESIGNED
Director
Date of birth
February 1944
Appointed on
1 November 1994
Resigned on
24 September 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU34 4BP £1,135,000

MUSKER, GRAEME HAROLD RANKINE

Correspondence address
15 STANHOPE GATE, LONDON, W1K 1LN
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
1 November 1994
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W1K 1LN £1,239,000

LACHLAN, CACILIA MARIA

Correspondence address
10 GUERNSEY FARM DRIVE, HORSELL RISE, WOKING, SURREY, GU21 4BE
Role RESIGNED
Nominee Secretary
Appointed on
14 June 1994
Resigned on
1 November 1994

Average house price in the postcode GU21 4BE £699,000

LACHLAN, CACILIA MARIA

Correspondence address
10 GUERNSEY FARM DRIVE, HORSELL RISE, WOKING, SURREY, GU21 4BE
Role RESIGNED
Nominee Director
Date of birth
January 1949
Appointed on
14 June 1994
Resigned on
1 November 1994

Average house price in the postcode GU21 4BE £699,000

JUNIPER, JANE FIONA

Correspondence address
13 PREBEND GARDENS, LONDON, W4 1TN
Role RESIGNED
Nominee Director
Date of birth
February 1961
Appointed on
14 June 1994
Resigned on
1 November 1994

Average house price in the postcode W4 1TN £1,880,000


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