IAN MARTIN DAVID BRIMICOMBE

Total number of appointments 21, no active appointments


MEDIMMUNE U.K. LIMITED

Correspondence address
PLOT 6 RENAISSANCE WAY, BOULEVARD INDUSTRY PARK, SPEKE, LIVERPOOL, L24 9JW
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
18 January 2017
Resigned on
31 May 2017
Nationality
BRITISH
Occupation
VP CORPORATE FINANCE

Average house price in the postcode L24 9JW £17,041,000

CENTUS BIOTHERAPEUTICS LIMITED

Correspondence address
2 KINGDOM STREET, LONDON, W2 6BD
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
10 July 2015
Resigned on
1 December 2015
Nationality
BRITISH
Occupation
TAX DIRECTOR

Average house price in the postcode W2 6BD £100,525,000

AZENCO2 LIMITED

Correspondence address
1 FRANCIS CRICK AVENUE, CAMBRIDGE BIOMEDICAL CAMPUS, CAMBRIDGE, UNITED KINGDOM, CB2 0AA
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
26 January 2015
Resigned on
31 May 2017
Nationality
BRITISH
Occupation
TAX DIRECTOR

MEDIMMUNE LIMITED

Correspondence address
MILSTEIN BUILDING, GRANTA PARK, CAMBRIDGE, CB21 6GH
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
20 December 2013
Resigned on
31 May 2017
Nationality
BRITISH
Occupation
TAX DIRECTOR

ASTRAZENECA UK LIMITED

Correspondence address
1 FRANCIS CRICK AVENUE, CAMBRIDGE BIOMEDICAL CAMPUS, CAMBRIDGE, UNITED KINGDOM, CB2 0AA
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
18 May 2013
Resigned on
31 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

ASTRAZENECA FINANCE LIMITED

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

ASTRAZENECA INTERMEDIATE HOLDINGS LIMITED

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

ARROW THERAPEUTICS LIMITED

Correspondence address
1 FRANCIS CRICK AVENUE, CAMBRIDGE BIOMEDICAL CAMPUS, CAMBRIDGE, UNITED KINGDOM, CB2 0AA
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
28 February 2007
Resigned on
31 May 2017
Nationality
BRITISH
Occupation
TAX DIRECTOR

ASTRAZENECA SWEDEN INVESTMENTS LIMITED

Correspondence address
1 FRANCIS CRICK AVENUE, CAMBRIDGE BIOMEDICAL CAMPUS, CAMBRIDGE, UNITED KINGDOM, CB2 0AA
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
11 September 2006
Resigned on
31 May 2017
Nationality
BRITISH
Occupation
TAX DIRECTOR

ASTRAZENECA TREASURY LIMITED

Correspondence address
1 FRANCIS CRICK AVENUE, CAMBRIDGE BIOMEDICAL CAMPUS, CAMBRIDGE, UNITED KINGDOM, CB2 0AA
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
11 September 2006
Resigned on
31 May 2017
Nationality
BRITISH
Occupation
TAX DIRECTOR

CAMBRIDGE ANTIBODY TECHNOLOGY GROUP LIMITED

Correspondence address
1 FRANCIS CRICK AVENUE, CAMBRIDGE BIOMEDICAL CAMPUS, CAMBRIDGE, UNITED KINGDOM, CB2 0AA
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
22 June 2006
Resigned on
31 May 2017
Nationality
BRITISH
Occupation
TAX DIRECTOR

KUDOS PHARMACEUTICALS LIMITED

Correspondence address
1 FRANCIS CRICK AVENUE, CAMBRIDGE BIOMEDICAL CAMPUS, CAMBRIDGE, UNITED KINGDOM, CB2 0AA
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
31 January 2006
Resigned on
31 May 2017
Nationality
BRITISH
Occupation
TAX DIRECTOR

KUDOS HORSHAM LIMITED

Correspondence address
1 FRANCIS CRICK AVENUE, CAMBRIDGE BIOMEDICAL CAMPUS, CAMBRIDGE, UNITED KINGDOM, CB2 0AA
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
31 January 2006
Resigned on
31 May 2017
Nationality
BRITISH
Occupation
TAX DIRECTOR

ASTRAZENECA PENSIONS TRUSTEE LIMITED

Correspondence address
15 STANHOPE GATE, LONDON, W1K 1LN
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
1 March 2002
Resigned on
19 June 2009
Nationality
BRITISH
Occupation
TAX DIRECTOR

Average house price in the postcode W1K 1LN £1,231,000

ASTRA PHARMACEUTICALS LIMITED

Correspondence address
1 FRANCIS CRICK AVENUE, CAMBRIDGE BIOMEDICAL CAMPUS, CAMBRIDGE, UNITED KINGDOM, CB2 0AA
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
28 March 2001
Resigned on
31 May 2017
Nationality
BRITISH
Occupation
TAX DIRECTOR

ASTRAPHARM

Correspondence address
1 FRANCIS CRICK AVENUE, CAMBRIDGE BIOMEDICAL CAMPUS, CAMBRIDGE, UNITED KINGDOM, CB2 0AA
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
9 November 2000
Resigned on
31 May 2017
Nationality
BRITISH
Occupation
DIRECTOR OF GROUP TAX

ZENCO (NO. 8) LIMITED

Correspondence address
15 STANHOPE GATE, LONDON, W1K 1LN
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
21 August 2000
Resigned on
1 November 2004
Nationality
BRITISH
Occupation
DIRECTOR OF GROUP TAX

Average house price in the postcode W1K 1LN £1,231,000

ASTRAZENECA CHINA UK LIMITED

Correspondence address
15 STANHOPE GATE, LONDON, W1K 1LN
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
27 June 2000
Resigned on
1 September 2003
Nationality
BRITISH
Occupation
TAX DIRECTOR

Average house price in the postcode W1K 1LN £1,231,000

ASTRAZENECA JAPAN LIMITED

Correspondence address
15 STANHOPE GATE, LONDON, W1K 1LN
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
19 June 2000
Resigned on
1 September 2003
Nationality
BRITISH
Occupation
TAX DIRECTOR

Average house price in the postcode W1K 1LN £1,231,000

ASTRAZENECA NOMINEES LIMITED

Correspondence address
15 STANHOPE GATE, LONDON, W1K 1LN
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
10 December 1999
Resigned on
1 November 2004
Nationality
BRITISH
Occupation
TAX DIRECTOR

Average house price in the postcode W1K 1LN £1,231,000

ZENECA FINANCE (NETHERLANDS) COMPANY

Correspondence address
15 STANHOPE GATE, LONDON, W1K 1LN
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
10 December 1999
Resigned on
8 November 2004
Nationality
BRITISH
Occupation
TAX DIRECTOR

Average house price in the postcode W1K 1LN £1,231,000