STEPHEN PHILIP WILLIAMS

Total number of appointments 16, no active appointments


SHIRE GLOBAL FINANCE

Correspondence address
1 KINGDOM STREET, LONDON, UNITED KINGDOM, W2 6BD
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
2 October 2018
Resigned on
8 February 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6BD £101,219,000

SHIRE PHARMACEUTICAL DEVELOPMENT LIMITED

Correspondence address
1 KINGDOM STREET, LONDON, UNITED KINGDOM, W2 6BD
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
15 August 2018
Resigned on
8 February 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6BD £101,219,000

TAKEDA CORPORATE SERVICES LIMITED

Correspondence address
1 KINGDOM STREET, LONDON, UNITED KINGDOM, W2 6BD
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
19 October 2017
Resigned on
8 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 6BD £101,219,000

SHIRE EUROPE FINANCE

Correspondence address
1 KINGDOM STREET, LONDON, UNITED KINGDOM, W2 6BD
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
5 September 2017
Resigned on
8 February 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6BD £101,219,000

SHIRE BIOTECH UK HOLDINGS LIMITED

Correspondence address
1 KINGDOM STREET, LONDON, UNITED KINGDOM, W2 6BD
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
4 September 2017
Resigned on
8 February 2019
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W2 6BD £101,219,000

SHIRE HOLDINGS UK CANADA LIMITED

Correspondence address
1 KINGDOM STREET, LONDON, UNITED KINGDOM, W2 6BD
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
5 June 2017
Resigned on
8 February 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6BD £101,219,000

VIROPHARMA LIMITED

Correspondence address
1 KINGDOM STREET, LONDON, UNITED KINGDOM, W2 6BD
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
5 April 2017
Resigned on
8 February 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6BD £101,219,000

SPARKLEFLAME LIMITED

Correspondence address
1 KINGDOM STREET, LONDON, ENGLAND, W2 6BD
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
5 April 2017
Resigned on
8 February 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6BD £101,219,000

THE ENDOCRINE CENTRE LIMITED

Correspondence address
1 KINGDOM STREET, LONDON, UNITED KINGDOM, W2 6BD
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
5 April 2017
Resigned on
8 February 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6BD £101,219,000

RYBAR LABORATORIES LIMITED

Correspondence address
1 KINGDOM STREET, LONDON, UNITED KINGDOM, W2 6BD
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
5 April 2017
Resigned on
8 February 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6BD £101,219,000

MONMOUTH PHARMACEUTICALS LIMITED

Correspondence address
1 KINGDOM STREET, LONDON, UNITED KINGDOM, W2 6BD
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
5 April 2017
Resigned on
8 February 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6BD £101,219,000

SHIRE US INVESTMENTS

Correspondence address
1 KINGDOM STREET, LONDON, UNITED KINGDOM, W2 6BD
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
4 April 2017
Resigned on
8 February 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6BD £101,219,000

SHIRE UK INVESTMENTS LIMITED

Correspondence address
1 KINGDOM STREET, LONDON, W2 6BD
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
4 April 2017
Resigned on
8 February 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6BD £101,219,000

SHIRE HUMAN GENETIC THERAPIES LIMITED

Correspondence address
1 KINGDOM STREET, LONDON, UNITED KINGDOM, W2 6BD
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
31 March 2017
Resigned on
8 February 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6BD £101,219,000

SHIRE HUMAN GENETIC THERAPIES UK LIMITED

Correspondence address
1 KINGDOM STREET, LONDON, UNITED KINGDOM, W2 6BD
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
31 March 2017
Resigned on
8 February 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6BD £101,219,000

SERCO CORPORATE SERVICES LIMITED

Correspondence address
SERCO HOUSE, 16 BARTLEY WOOD BUSINESS PARK, BARTLEY WAY HOOK, HAMPSHIRE, RG27 9UY
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
15 October 2014
Resigned on
27 May 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY