Iain Stuart WARD

Total number of appointments 17, 9 active appointments

STARFISH LEGAL LIMITED

Correspondence address
Woodlea Cherry Tree Lane, Lee Common, Great Missenden, England, HP16 9LB
Role ACTIVE
director
Date of birth
May 1971
Appointed on
7 August 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode HP16 9LB £1,096,000

GW PHARMACEUTICALS LIMITED

Correspondence address
Sovereign House Vision Park, Chivers Way, Histon, Cambridge, United Kingdom, CB24 9BZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
5 May 2021
Resigned on
13 January 2023
Nationality
British
Occupation
Lawyer

JAZZ PHARMACEUTICALS OPERATIONS UK LIMITED

Correspondence address
Sovereign House Vision Park, Chivers Way, Histon, Cambridge, CB24 9BZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
18 December 2020
Resigned on
13 January 2023
Nationality
British
Occupation
Solicitor

GW UK SERVICES LIMITED

Correspondence address
Sovereign House Vision Park, Chivers Way, Histon, Cambridge, CB24 9BZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
18 December 2020
Resigned on
13 January 2023
Nationality
British
Occupation
Solicitor

GW VACCINES LIMITED

Correspondence address
Sovereign House Chivers Way, Histon, Cambridge, England, CB24 9BZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
18 December 2020
Nationality
British
Occupation
Solicitor

G-PHARM LIMITED

Correspondence address
Sovereign House, Vision Park Chivers Way, Histon, Cambridge, England, CB24 9BZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
18 December 2020
Nationality
British
Occupation
Solicitor

GWP TRUSTEE COMPANY LIMITED

Correspondence address
Sovereign House Vision Park, Chivers Way, Histon, Cambridge, CB24 9BZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
18 December 2020
Resigned on
21 March 2023
Nationality
British
Occupation
Solicitor

JAZZ PHARMACEUTICALS RESEARCH UK LIMITED

Correspondence address
Sovereign House Vision Park, Chivers Way, Histon, Cambridge, CB24 9BZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
18 December 2020
Resigned on
13 January 2023
Nationality
British
Occupation
Solicitor

GW GLOBAL SERVICES (INTERNATIONAL) LIMITED

Correspondence address
Sovereign House Chivers Way, Histon, Cambridge, England, CB24 9BZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
29 October 2019
Resigned on
21 March 2023
Nationality
British
Occupation
General Counsel

STEVENAGE BIOSCIENCE CATALYST

Correspondence address
Wellcome Trust Gibbs Building, 215 Euston Road, London, United Kingdom, NW1 2BE
Role RESIGNED
director
Date of birth
May 1971
Appointed on
5 April 2017
Resigned on
31 July 2018
Nationality
British
Occupation
Solicitor

WELLCOME TRUST TRADING LIMITED

Correspondence address
CHRISTINE HILL Gibbs Building 215 Euston Road, London, NW1 2BE
Role RESIGNED
director
Date of birth
May 1971
Appointed on
29 November 2016
Resigned on
31 July 2018
Nationality
British
Occupation
Associate General Counsel

SHIRE HUMAN GENETIC THERAPIES LIMITED

Correspondence address
. Lime Tree Way, Hampshire Int Business Park, Chineham, Basingstoke, Hampshire, United Kingdom, RG24 8EP
Role RESIGNED
director
Date of birth
May 1971
Appointed on
3 October 2008
Resigned on
1 July 2014
Nationality
British
Occupation
Lawyer

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

SHIRE US INVESTMENTS

Correspondence address
. Lime Tree Way, Hampshire Int Business Park, Chineham, Basingstoke, Hampshire, United Kingdom, RG24 8EP
Role RESIGNED
director
Date of birth
May 1971
Appointed on
6 August 2008
Resigned on
2 April 2014
Nationality
British
Occupation
Lawyer

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

SHIRE PHARMACEUTICALS GROUP

Correspondence address
The Cottage, Upper Clatford, Andover, Hampshire, SP11 7QW
Role RESIGNED
director
Date of birth
May 1971
Appointed on
17 June 2007
Resigned on
18 June 2007
Nationality
British
Occupation
Lawyer

Average house price in the postcode SP11 7QW £823,000

SHIRE HOLDINGS UK LIMITED

Correspondence address
The Cottage, Upper Clatford, Andover, Hampshire, SP11 7QW
Role RESIGNED
director
Date of birth
May 1971
Appointed on
17 June 2007
Resigned on
18 June 2007
Nationality
British
Occupation
Lawyer

Average house price in the postcode SP11 7QW £823,000

SHIRE HOLDINGS EUROPE LIMITED

Correspondence address
The Cottage, Upper Clatford, Andover, Hampshire, SP11 7QW
Role RESIGNED
director
Date of birth
May 1971
Appointed on
17 June 2007
Resigned on
18 June 2007
Nationality
British
Occupation
Lawyer

Average house price in the postcode SP11 7QW £823,000

SHIRE GLOBAL FINANCE

Correspondence address
The Cottage, Upper Clatford, Andover, Hampshire, SP11 7QW
Role RESIGNED
director
Date of birth
May 1971
Appointed on
11 June 2007
Resigned on
18 June 2007
Nationality
British
Occupation
Lawyer

Average house price in the postcode SP11 7QW £823,000