DANIEL WILLIAM DAVID HARTLEY

Total number of appointments 22, 1 active appointments

SHIRE JERSEY LIMITED

Correspondence address
HAMPSHIRE INTERNATIONAL BUSINESS PARK, BASINGSTOKE, HAMPSHIRE, RG24 8EP
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
26 September 2008
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG24 8EP £12,003,000


SHIRE GLOBAL FINANCE

Correspondence address
HAMPSHIRE INTERNATIONAL BUSINESS PARK CHINEHAM, BASINGSTOKE, HAMPSHIRE, UNITED KINGDOM, RG24 8EP
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
24 February 2014
Resigned on
8 May 2014
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG24 8EP £12,003,000

SHIRE PHARMACEUTICALS GROUP

Correspondence address
HAMPSHIRE INTERNATIONAL BUSINESS PARK CHINEHAM, BASINGSTOKE, HAMPSHIRE, UNITED KINGDOM, RG24 8EP
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
23 January 2014
Resigned on
9 May 2014
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG24 8EP £12,003,000

SHIRE HUMAN GENETIC THERAPIES UK LIMITED

Correspondence address
HAMPSHIRE INTERNATIONAL BUSINESS PARK CHINEHAM, BASINGSTOKE, HAMPSHIRE, UNITED KINGDOM, RG24 8EP
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
31 July 2011
Resigned on
4 April 2014
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG24 8EP £12,003,000

SHIRE PHARMACEUTICALS LIMITED

Correspondence address
HAMPSHIRE INTERNATIONAL BUSINESS PARK, BASINGSTOKE, HAMPSHIRE, RG24 8EP
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
18 June 2008
Resigned on
9 May 2014
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG24 8EP £12,003,000

THE ENDOCRINE CENTRE LIMITED

Correspondence address
HAMPSHIRE INTERNATIONAL BUSINESS PARK, BASINGSTOKE, HAMPSHIRE, RG24 8EP
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
18 June 2008
Resigned on
4 April 2014
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG24 8EP £12,003,000

SHIRE PHARMACEUTICALS SERVICES LIMITED

Correspondence address
HAMPSHIRE INTERNATIONAL BUSINESS PARK, BASINGSTOKE, HAMPSHIRE, RG24 8EP
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
18 June 2008
Resigned on
9 May 2014
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG24 8EP £12,003,000

SHIRE PHARMACEUTICAL DEVELOPMENT LIMITED

Correspondence address
HAMPSHIRE INTERNATIONAL BUSINESS PARK, BASINGSTOKE, HAMPSHIRE, RG24 8EP
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
18 June 2008
Resigned on
13 May 2014
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG24 8EP £12,003,000

SPARKLEFLAME LIMITED

Correspondence address
HAMPSHIRE INTERNATIONAL BUSINESS PARK, BASINGSTOKE, HAMPSHIRE, RG24 8EP
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
18 June 2008
Resigned on
4 April 2014
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG24 8EP £12,003,000

SHIRE UK INVESTMENTS LIMITED

Correspondence address
HAMPSHIRE INTERNATIONAL BUSINESS PARK, BASINGSTOKE, HAMPSHIRE, RG24 8EP
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
18 June 2008
Resigned on
4 April 2014
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG24 8EP £12,003,000

SHIRE HOLDINGS UK CANADA LIMITED

Correspondence address
HAMPSHIRE INTERNATIONAL BUSINESS PARK, BASINGSTOKE, HAMPSHIRE, RG24 8EP
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
18 June 2008
Resigned on
4 April 2014
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG24 8EP £12,003,000

RYBAR LABORATORIES LIMITED

Correspondence address
HAMPSHIRE INTERNATIONAL BUSINESS PARK, BASINGSTOKE, HAMPSHIRE, RG24 8EP
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
18 June 2008
Resigned on
4 April 2014
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG24 8EP £12,003,000

MONMOUTH PHARMACEUTICALS LIMITED

Correspondence address
HAMPSHIRE INTERNATIONAL BUSINESS PARK, BASINGSTOKE, HAMPSHIRE, RG24 8EP
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
18 June 2008
Resigned on
4 April 2014
Nationality
AUSTRALIAN
Occupation
LAWYER

Average house price in the postcode RG24 8EP £12,003,000

SHIRE PHARMACEUTICAL CONTRACTS LIMITED

Correspondence address
HAMPSHIRE INTERNATIONAL BUSINESS PARK, BASINGSTOKE, HAMPSHIRE, RG24 8EP
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
18 June 2008
Resigned on
9 May 2014
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG24 8EP £12,003,000

SHIRE INVESTMENTS & FINANCE (U.K.) COMPANY

Correspondence address
HAMPSHIRE INTERNATIONAL BUSINESS PARK, BASINGSTOKE, HAMPSHIRE, RG24 8EP
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
18 June 2008
Resigned on
13 May 2014
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG24 8EP £12,003,000

SHIRE HOLDINGS UK LIMITED

Correspondence address
HAMPSHIRE INTERNATIONAL BUSINESS PARK, BASINGSTOKE, HAMPSHIRE, RG24 8EP
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
18 June 2008
Resigned on
13 May 2014
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG24 8EP £12,003,000

SHIRE HOLDINGS EUROPE LIMITED

Correspondence address
HAMPSHIRE INTERNATIONAL BUSINESS PARK, BASINGSTOKE, HAMPSHIRE, RG24 8EP
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
18 June 2008
Resigned on
13 May 2014
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG24 8EP £12,003,000

SHIRE EUROPE LIMITED

Correspondence address
HAMPSHIRE INTERNATIONAL BUSINESS PARK, BASINGSTOKE, HAMPSHIRE, RG24 8EP
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
18 June 2008
Resigned on
13 May 2014
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG24 8EP £12,003,000

SHIRE EUROPE FINANCE

Correspondence address
HAMPSHIRE INTERNATIONAL BUSINESS PARK, BASINGSTOKE, HAMPSHIRE, RG24 8EP
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
18 June 2008
Resigned on
9 May 2014
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG24 8EP £12,003,000

SHIRE BIOPHARMACEUTICALS HOLDINGS

Correspondence address
HAMPSHIRE INTERNATIONAL BUSINESS PARK, BASINGSTOKE, HAMPSHIRE, RG24 8EP
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
18 June 2008
Resigned on
18 November 2008
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG24 8EP £12,003,000

SHIRE PHARMACEUTICALS GROUP

Correspondence address
HAMPSHIRE INTERNATIONAL BUSINESS PARK, BASINGSTOKE, HAMPSHIRE, RG24 8EP
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
30 May 2008
Resigned on
10 October 2008
Nationality
AUSTRALIAN
Occupation
ASSOCIATE GENERAL COUNSEL

Average house price in the postcode RG24 8EP £12,003,000

TRADLEYMEAR MANAGEMENT COMPANY LIMITED

Correspondence address
4 ALEXANDRE TERRACE, SHERFIELD ON LODDON, HAMPSHIRE, RG27 0BY
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
1 January 2002
Resigned on
15 August 2011
Nationality
BRITISH
Occupation
SOLICITOR