FRANK MATTHEW SUNDERLAND HALL

Total number of appointments 11, no active appointments


SEIRIAN LABORATORIES LIMITED

Correspondence address
SIMBEC HOUSE MERTHYR TYDFIL INDUSTRIAL PARK, PENTREBACH, MERTHYR TYDFIL, MID GLAMORGAN, UNITED KINGDOM, CF48 4DR
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
14 September 2016
Resigned on
31 May 2017
Nationality
AUSTRALIAN
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode CF48 4DR £423,000

SIMBEC-ORION GROUP LIMITED

Correspondence address
SIMBEC HOUSE MERTHYR TYDFIL INDUSTRIAL PARK, PENTREBACH, MERTHYR TYDFIL, MID GLAMORGAN, CF48 4DR
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
17 September 2015
Resigned on
31 May 2017
Nationality
AUSTRALIAN
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode CF48 4DR £423,000

SIMBEC RESEARCH LIMITED

Correspondence address
SIMBEC HOUSE MERTHYR TYDFIL INDUSTRIAL PARK, PENTREBACH, MERTHYR TYDFIL, MID GLAMORGAN, CF48 4DR
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
17 September 2015
Resigned on
31 May 2017
Nationality
AUSTRALIAN
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode CF48 4DR £423,000

SPHERE MEDICAL HOLDING LIMITED

Correspondence address
LIFE SCIENCES HUB WALES 3 ASSEMBLY SQUARE, CARDIFF, CF10 4PL
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
10 November 2011
Resigned on
25 June 2015
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

SINCLAIR PHARMA LIMITED

Correspondence address
WHITFIELD COURT 30 -32 WHITFIELD STREET, LONDON, ENGLAND, W1T 2RQ
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
23 May 2011
Resigned on
10 June 2011
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode W1T 2RQ £107,164,000

IS PHARMACEUTICALS LIMITED

Correspondence address
OFFICE VILLAGE, CHESTER BUSINESS PARK, CHESTER, CH4 9QZ
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
20 May 2011
Resigned on
10 June 2011
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode CH4 9QZ £601,000

IS PHARMACEUTICALS LIMITED

Correspondence address
HILLSIDE, BARRACK HILL, NETHER WINCHENDON, BUCKINGHAMSHIRE, HP18 0DU
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
12 January 2009
Resigned on
20 May 2011
Nationality
AUSTRALIAN
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode HP18 0DU £1,098,000

ACORUS THERAPEUTICS LIMITED

Correspondence address
HILLSIDE, BARRACK HILL, NETHER WINCHENDON, BUCKINGHAMSHIRE, HP18 0DU
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
12 January 2009
Resigned on
10 June 2011
Nationality
AUSTRALIAN
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode HP18 0DU £1,098,000

IS PHARMA LTD

Correspondence address
HILLSIDE, BARRACK HILL, NETHER WINCHENDON, BUCKINGHAMSHIRE, HP18 0DU
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
12 January 2009
Resigned on
10 June 2011
Nationality
AUSTRALIAN
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HP18 0DU £1,098,000

MAELOR LABORATORIES LIMITED

Correspondence address
HILLSIDE, BARRACK HILL, NETHER WINCHENDON, BUCKINGHAMSHIRE, HP18 0DU
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
12 January 2009
Resigned on
10 June 2011
Nationality
AUSTRALIAN
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode HP18 0DU £1,098,000

DAIWA CORPORATE ADVISORY LIMITED

Correspondence address
HILLSIDE, BARRACK HILL, NETHER WINCHENDON, BUCKINGHAMSHIRE, HP18 0DU
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
1 August 2001
Resigned on
30 July 2002
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP18 0DU £1,098,000