GILEAD SCIENCES INTERNATIONAL LTD.



10 officers / 19 resignations

STÜCKER, Hans York-Julian

Correspondence address
Flowers Building, Granta Park, Abington, Cambridge, Cambs, CB21 6GT
Role ACTIVE
director
Date of birth
July 1973
Appointed on
24 June 2023
Nationality
German
Occupation
Lawyer

MCKENZIE, Ian

Correspondence address
Flowers Building, Granta Park, Abington, Cambridge, Cambs, CB21 6GT
Role ACTIVE
secretary
Appointed on
24 June 2023

JORDEN, John Andrew

Correspondence address
Flowers Building, Granta Park, Abington, Cambridge, Cambs, CB21 6GT
Role ACTIVE
director
Date of birth
December 1983
Appointed on
24 June 2023
Nationality
American
Occupation
Vice President

DORLING, Janet Elizabeth

Correspondence address
Flowers Building, Granta Park, Abington, Cambridge, Cambs, CB21 6GT
Role ACTIVE
director
Date of birth
March 1974
Appointed on
24 June 2023
Nationality
American
Occupation
Senior Vice President

BALLARD, Nicola

Correspondence address
Flowers Building, Granta Park, Abington, Cambridge, Cambs, CB21 6GT
Role ACTIVE
secretary
Appointed on
22 July 2022
Resigned on
24 June 2023

HWANG, DOROTHY

Correspondence address
FLOWERS BUILDING, GRANTA PARK, ABINGTON, CAMBRIDGE, CAMBS, CB21 6GT
Role ACTIVE
Secretary
Appointed on
9 March 2020
Nationality
NATIONALITY UNKNOWN

DICKINSON, Andrew D.

Correspondence address
Flowers Building, Granta Park, Abington, Cambridge, Cambs, CB21 6GT
Role ACTIVE
director
Date of birth
February 1970
Appointed on
31 October 2019
Resigned on
24 June 2023
Nationality
American
Occupation
Chief Financial Officer

ERTL, Rudolf

Correspondence address
Flowers Building, Granta Park, Abington, Cambridge, Cambs, CB21 6GT
Role ACTIVE
director
Date of birth
June 1960
Appointed on
7 April 2014
Resigned on
24 June 2023
Nationality
German
Occupation
Director

PEMBERTON, GWENAELLE MARIE JOSE PATRICK

Correspondence address
FLOWERS BUILDING, GRANTA PARK, ABINGTON, CAMBRIDGE, CAMBS, CB21 6GT
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
7 January 2013
Nationality
FRENCH
Occupation
NONE

PLETCHER, Brett

Correspondence address
Flowers Building, Granta Park, Abington, Cambridge, Cambs, CB21 6GT
Role ACTIVE
director
Date of birth
March 1968
Appointed on
16 December 2011
Resigned on
23 June 2023
Nationality
American
Occupation
None

MOREN, ANDERS

Correspondence address
FLOWERS BUILDING, GRANTA PARK, ABINGTON, CAMBRIDGE, CAMBS, CB21 6GT
Role RESIGNED
Secretary
Appointed on
22 July 2019
Resigned on
9 March 2020
Nationality
NATIONALITY UNKNOWN

HENRY, JOHANNA

Correspondence address
FLOWERS BUILDING, GRANTA PARK, ABINGTON, CAMBRIDGE, CAMBS, CB21 6GT
Role RESIGNED
Secretary
Appointed on
15 May 2017
Resigned on
22 July 2019
Nationality
NATIONALITY UNKNOWN

CHARLESWORTH, STEPHEN

Correspondence address
FLOWERS BUILDING, GRANTA PARK, ABINGTON, CAMBRIDGE, CAMBS, CB21 6GT
Role RESIGNED
Secretary
Appointed on
12 August 2013
Resigned on
15 May 2017
Nationality
BRITISH

WASHINGTON, ROBIN

Correspondence address
FLOWERS BUILDING, GRANTA PARK, ABINGTON, CAMBRIDGE, CAMBS, CB21 6GT
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
16 December 2011
Resigned on
31 October 2019
Nationality
AMERICAN
Occupation
NONE

LONG, BARBARA

Correspondence address
FLOWERS BUILDING GRANTA PARK, ABINGTON, CAMBRIDGE, CB21 6GT
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
27 May 2009
Resigned on
7 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WHITAKER, ANDREW

Correspondence address
FLOWERS BUILDING GRANTA PARK, ABINGTON, CAMBRIDGE, CAMBRIDGESHIRE, CB1 6GT
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
23 January 2007
Resigned on
21 June 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LACKEY, DAVID ANDREW

Correspondence address
2 ROUNDWOOD AVENUE, UXBRIDGE, MIDDLESEX, UB11 1AZ
Role RESIGNED
Secretary
Appointed on
23 January 2007
Resigned on
12 August 2013
Nationality
BRITISH

Average house price in the postcode UB11 1AZ £49,018,000

CARTER, PAUL RUTHERFORD

Correspondence address
2 ROUNDWOOD AVENUE, UXBRIDGE, MIDDLESEX, UB11 1AZ
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
23 January 2007
Resigned on
7 April 2014
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode UB11 1AZ £49,018,000

LACKEY, DAVID ANDREW

Correspondence address
2 ROUNDWOOD AVENUE, UXBRIDGE, MIDDLESEX, UB11 1AZ
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
11 October 2004
Resigned on
23 January 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode UB11 1AZ £49,018,000

MILLIGAN, JOHN

Correspondence address
2 ROUNDWOOD AVENUE, STOCKLEY PARK, UXBRIDGE, MIDDLESEX, UB11 1AZ
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
11 October 2004
Resigned on
17 December 2011
Nationality
US AMERICAN
Occupation
EVP & CFO

Average house price in the postcode UB11 1AZ £49,018,000

ALTON, GREGG HUBER

Correspondence address
2 ROUNDWOOD AVENUE, STOCKLEY PARK, UXBRIDGE, MIDDLESEX, UB11 1AZ
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
17 March 2003
Resigned on
17 December 2011
Nationality
US AMERICAN
Occupation
GENERAL COUNSEL

Average house price in the postcode UB11 1AZ £49,018,000

PERRY, MARK LLOYD

Correspondence address
176 WEST BLITHEDALE AVENUE, MILL VALLEY, CALIFORNIA, USA, 94941
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
15 February 2000
Resigned on
23 July 2004
Nationality
US
Occupation
COMPANY DIRECTOR

PHILLIPSON, KEVIN PHILIP

Correspondence address
15 RUE DE GENERAL LECLERC, LOUVECIENNES, 78430, FRANCE
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
15 February 2000
Resigned on
28 February 2006
Nationality
IRISH
Occupation
INTERNATIONAL CONTROLLER

LHENRY, GILLES

Correspondence address
1 GRANDE RUE, 77610 CHATRES
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
16 December 1998
Resigned on
28 February 2006
Nationality
FRENCH
Occupation
DIRECTOR INT'L HUMA N RESOURCES

LHENRY, GILLES

Correspondence address
1 GRANDE RUE, 77610 CHATRES
Role RESIGNED
Secretary
Appointed on
16 December 1998
Resigned on
28 February 2006
Nationality
FRENCH
Occupation
DIRECTOR INT'L HUMA N RESOURCES

KITTERIDGE, WENDY

Correspondence address
39 FALKLANDS ROAD, HAVERHILL, SUFFOLK, CB9 0EA
Role RESIGNED
Secretary
Appointed on
24 June 1996
Resigned on
9 December 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CB9 0EA £417,000

KITTERIDGE, WENDY

Correspondence address
39 FALKLANDS ROAD, HAVERHILL, SUFFOLK, CB9 0EA
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
24 June 1996
Resigned on
9 December 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CB9 0EA £417,000

HART, MICHAEL

Correspondence address
7181 LONGVIEW DRIVE, NIWOT, COLORADO, USA, 80503
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
24 June 1996
Resigned on
4 February 2000
Nationality
USA
Occupation
CHIEF FINANCIAL OFFICER

MARSHALL, BRIAN

Correspondence address
OWLS HALL CHIMNEY STREET, HUNDON, SUDBURY, SUFFOLK, CO10 8DX
Role RESIGNED
Nominee Director
Date of birth
March 1954
Appointed on
25 March 1996
Resigned on
24 June 1996

Average house price in the postcode CO10 8DX £664,000


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