MATTHEW WILLIAM EMMENS

Total number of appointments 17, no active appointments


VERTEX PHARMACEUTICALS (EUROPE) LIMITED

Correspondence address
88 MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4RZ
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
2 August 2011
Resigned on
22 May 2012
Nationality
AMERICAN
Occupation
CEO OF VERTEX PHARMACEUTICALS INC.

VERTEX PHARMACEUTICALS (U.K.) LIMITED

Correspondence address
CARDINAL POINT PARK ROAD, RICKMANSWORTH, HERTFORDSHIRE, UNITED KINGDOM, WD3 1RE
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
26 May 2011
Resigned on
22 May 2012
Nationality
AMERICAN
Occupation
CEO OF VERTEX PHARMACEUTICALS INCORPORATED

Average house price in the postcode WD3 1RE £6,743,000

SHIRE EUROPE LIMITED

Correspondence address
HAMPSHIRE INTERNATIONAL BUSINESS, PARK CHINEHAM, BASINGSTOKE, HAMPSHIRE, RG24 8EP
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
22 April 2008
Resigned on
18 June 2008
Nationality
AMERICAN
Occupation
DIRECTOR

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

SHIRE HOLDINGS UK CANADA LIMITED

Correspondence address
HAMPSHIRE INTERNATIONAL BUSINESS, PARK CHINEHAM, BASINGSTOKE, HAMPSHIRE, RG24 8EP
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
27 October 2006
Resigned on
18 June 2008
Nationality
AMERICAN
Occupation
DIRECTOR

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

SHIRE BIOPHARMACEUTICALS HOLDINGS

Correspondence address
HAMPSHIRE INTERNATIONAL BUSINESS, PARK CHINEHAM, BASINGSTOKE, HAMPSHIRE, RG24 8EP
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
6 September 2005
Resigned on
18 June 2008
Nationality
AMERICAN
Occupation
DIRECTOR

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

SHIRE EUROPE FINANCE

Correspondence address
HAMPSHIRE INTERNATIONAL BUSINESS, PARK CHINEHAM, BASINGSTOKE, HAMPSHIRE, RG24 8EP
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
26 August 2004
Resigned on
18 June 2008
Nationality
AMERICAN
Occupation
DIRECTOR

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

SHIRE PHARMACEUTICAL DEVELOPMENT LIMITED

Correspondence address
HAMPSHIRE INTERNATIONAL BUSINESS, PARK CHINEHAM, BASINGSTOKE, HAMPSHIRE, RG24 8EP
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
12 March 2003
Resigned on
18 June 2008
Nationality
AMERICAN
Occupation
DIRECTOR

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

SHIRE PHARMACEUTICAL CONTRACTS LIMITED

Correspondence address
HAMPSHIRE INTERNATIONAL BUSINESS, PARK CHINEHAM, BASINGSTOKE, HAMPSHIRE, RG24 8EP
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
12 March 2003
Resigned on
18 June 2008
Nationality
AMERICAN
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 CHINEHAM, BASINGSTOKE, HAMPSHIRE, RG24 8EP
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
12 March 2003
Resigned on
18 June 2008
Nationality
AMERICAN
Occupation
DIRECTOR

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

SHIRE HOLDINGS EUROPE LIMITED

Correspondence address
HAMPSHIRE INTERNATIONAL BUSINESS, PARK CHINEHAM, BASINGSTOKE, HAMPSHIRE, RG24 8EP
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
12 March 2003
Resigned on
18 June 2008
Nationality
AMERICAN
Occupation
DIRECTOR

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

RYBAR LABORATORIES LIMITED

Correspondence address
HAMPSHIRE INTERNATIONAL BUSINESS, PARK CHINEHAM, BASINGSTOKE, HAMPSHIRE, RG24 8EP
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
12 March 2003
Resigned on
18 June 2006
Nationality
AMERICAN
Occupation
DIRECTOR

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

MONMOUTH PHARMACEUTICALS LIMITED

Correspondence address
HAMPSHIRE INTERNATIONAL BUSINESS, PARK CHINEHAM, BASINGSTOKE, HAMPSHIRE, RG24 8EP
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
12 March 2003
Resigned on
18 June 2008
Nationality
AMERICAN
Occupation
DIRECTOR

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

SHIRE PHARMACEUTICALS GROUP

Correspondence address
HAMPSHIRE INTERNATIONAL BUSINESS, PARK CHINEHAM, BASINGSTOKE, HAMPSHIRE, RG24 8EP
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
12 March 2003
Resigned on
3 June 2008
Nationality
AMERICAN
Occupation
DIRECTOR

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

SPARKLEFLAME LIMITED

Correspondence address
HAMPSHIRE INTERNATIONAL BUSINESS, PARK CHINEHAM, BASINGSTOKE, HAMPSHIRE, RG24 8EP
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
12 March 2003
Resigned on
18 June 2008
Nationality
AMERICAN
Occupation
DIRECTOR

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

SHIRE PHARMACEUTICALS LIMITED

Correspondence address
HAMPSHIRE INTERNATIONAL BUSINESS, PARK CHINEHAM, BASINGSTOKE, HAMPSHIRE, RG24 8EP
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
12 March 2003
Resigned on
18 June 2008
Nationality
AMERICAN
Occupation
DIRECTOR

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

THE ENDOCRINE CENTRE LIMITED

Correspondence address
HAMPSHIRE INTERNATIONAL BUSINESS, PARK CHINEHAM, BASINGSTOKE, HAMPSHIRE, RG24 8EP
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
12 March 2003
Resigned on
18 June 2008
Nationality
AMERICAN
Occupation
DIRECTOR

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

SHIRE PHARMACEUTICALS SERVICES LIMITED

Correspondence address
HAMPSHIRE INTERNATIONAL BUSINESS, PARK CHINEHAM, BASINGSTOKE, HAMPSHIRE, RG24 8EP
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
12 March 2003
Resigned on
18 June 2008
Nationality
AMERICAN
Occupation
DIRECTOR

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