JOHN EDWARD ILETT
Total number of appointments 10, no active appointments
CONSORT MEDICAL FINANCE LIMITED
- Correspondence address
- SUITE B BREAKSPEAR PARK BREAKSPEAR WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, ENGLAND, HP2 4TZ
- Role RESIGNED
- Director
- Date of birth
- April 1968
- Appointed on
- 13 December 2016
- Resigned on
- 28 February 2018
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode HP2 4TZ £1,659,000
CONSORT MEDICAL FINANCE 2010 LIMITED
- Correspondence address
- SUITE B BREAKSPEAR PARK BREAKSPEAR WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, ENGLAND, HP2 4TZ
- Role RESIGNED
- Director
- Date of birth
- April 1968
- Appointed on
- 13 December 2016
- Resigned on
- 28 February 2018
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode HP2 4TZ £1,659,000
AESICA M2 LIMITED
- Correspondence address
- SUITE B BREAKSPEAR PARK BREAKSPEAR WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, ENGLAND, HP2 4TZ
- Role RESIGNED
- Director
- Date of birth
- April 1968
- Appointed on
- 13 December 2016
- Resigned on
- 28 February 2018
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode HP2 4TZ £1,659,000
AESICA M1 LIMITED
- Correspondence address
- SUITE B BREAKSPEAR PARK BREAKSPEAR WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, ENGLAND, HP2 4TZ
- Role RESIGNED
- Director
- Date of birth
- April 1968
- Appointed on
- 13 December 2016
- Resigned on
- 28 February 2018
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode HP2 4TZ £1,659,000
AESICA BC LIMITED
- Correspondence address
- SUITE B BREAKSPEAR PARK BREAKSPEAR WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, ENGLAND, HP2 4TZ
- Role RESIGNED
- Director
- Date of birth
- April 1968
- Appointed on
- 13 December 2016
- Resigned on
- 28 February 2018
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode HP2 4TZ £1,659,000
BESPAK FINANCE LIMITED
- Correspondence address
- SUITE B BREAKSPEAR PARK BREAKSPEAR WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, ENGLAND, HP2 4TZ
- Role RESIGNED
- Director
- Date of birth
- April 1968
- Appointed on
- 13 December 2016
- Resigned on
- 28 February 2018
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode HP2 4TZ £1,659,000
AESICA TRUSTEE COMPANY LIMITED
- Correspondence address
- SUITE B BREAKSPEAR PARK BREAKSPEAR WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, ENGLAND, HP2 4TZ
- Role RESIGNED
- Director
- Date of birth
- April 1968
- Appointed on
- 13 December 2016
- Resigned on
- 28 February 2018
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode HP2 4TZ £1,659,000
CONSORT MEDICAL HOLDINGS LIMITED
- Correspondence address
- SUITE B BREAKSPEAR PARK BREAKSPEAR WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, ENGLAND, HP2 4TZ
- Role RESIGNED
- Director
- Date of birth
- April 1968
- Appointed on
- 23 November 2016
- Resigned on
- 28 February 2018
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode HP2 4TZ £1,659,000
AMICUS THERAPEUTICS UK LIMITED
- Correspondence address
- 30 UPPER HIGH STREET, THAME, OXFORDSHIRE, UNITED KINGDOM, OX9 3EZ
- Role RESIGNED
- Director
- Date of birth
- April 1968
- Appointed on
- 9 September 2015
- Resigned on
- 7 October 2015
- Nationality
- BRITISH
- Occupation
- SOLICITOR
BIOMARIN (U.K.) LTD.
- Correspondence address
- 164 SHAFTESBURY AVENUE, LONDON, WC2H 8HL
- Role RESIGNED
- Director
- Date of birth
- April 1968
- Appointed on
- 3 February 2010
- Resigned on
- 31 May 2010
- Nationality
- BRITISH
- Occupation
- SOLICITOR