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