WILLIAM THOMAS MASON

Total number of appointments 27, 8 active appointments

IMMUNOBIOLOGY LIMITED

Correspondence address
THE OLD BLACK BARNS LORDS LANE, OUSDEN, NEWMARKET, ENGLAND, CB8 8TX
Role ACTIVE
Director
Date of birth
May 1951
Appointed on
3 April 2019
Nationality
AMERICAN
Occupation
BUSINESS CONSULTANT

Average house price in the postcode CB8 8TX £1,026,000

INTELLIGENT OMICS LIMITED

Correspondence address
BIOCITY NOTTINGHAM PENNYFOOT STREET, NOTTINGHAM, NG1 1GF
Role ACTIVE
Director
Date of birth
May 1951
Appointed on
30 August 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

SAGE BIOEXECUTIVE LIMITED

Correspondence address
THE OLD BLACK BARN LORDS LANE, OUSDEN, NEWMARKET, SUFFOLK, ENGLAND, CB8 8TX
Role ACTIVE
Director
Date of birth
May 1951
Appointed on
23 May 2013
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB8 8TX £1,026,000

BIOKINECT LIMITED

Correspondence address
MILL HOUSE 37 MILL LANE, STETCHWORTH, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 9TR
Role ACTIVE
Director
Date of birth
May 1951
Appointed on
5 January 2012
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB8 9TR £722,000

YOUSOFT LIMITED

Correspondence address
SATAGO COTTAGE 360A BRIGHTON ROAD, CROYDON, CR2 6AL
Role ACTIVE
Director
Date of birth
May 1951
Appointed on
15 November 2007
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR2 6AL £510,000

MINDMINE LTD

Correspondence address
THE OLD BLACK BARN, LORDS LANE OUSDEN, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 8TX
Role ACTIVE
Director
Date of birth
May 1951
Appointed on
29 March 1996
Nationality
AMERICAN
Occupation
SCIENTIST

Average house price in the postcode CB8 8TX £1,026,000

SAGE HEALTHCARE LTD

Correspondence address
THE STOCKYARD CREAKE ROAD, SYDERSTONE, KING'S LYNN, ENGLAND, PE31 8SG
Role ACTIVE
Director
Date of birth
May 1951
Appointed on
25 October 1995
Nationality
AMERICAN
Occupation
SCIENTIFIC CONSULTANT

Average house price in the postcode PE31 8SG £1,067,000

VISION RESOURCES LIMITED

Correspondence address
THE OLD BLACK BARN LORDS LANE, OUSDEN, NEWMARKET, SUFFOLK, ENGLAND, CB8 8TX
Role ACTIVE
Director
Date of birth
May 1951
Appointed on
28 December 1990
Nationality
AMERICAN
Occupation
SCIENTIFIC CONSULTANT

Average house price in the postcode CB8 8TX £1,026,000


GENESYSDX LIMITED

Correspondence address
THE OLD BLACK BARNS LORDS LANE, OUSDEN, NEWMARKET, ENGLAND, CB8 8TX
Role
Director
Date of birth
May 1951
Appointed on
15 July 2015
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB8 8TX £1,026,000

CAMBRIDGE MOLECULAR DIAGNOSTICS LTD

Correspondence address
37 MILL LANE, STETCHWORTH, NEWMARKET, SUFFOLK, ENGLAND, CB8 9TR
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
4 June 2015
Resigned on
27 November 2015
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB8 9TR £722,000

REGENERYS LIMITED

Correspondence address
MILL HOUSE MILL LANE, STETCHWORTH, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 9TR
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
1 June 2012
Resigned on
31 March 2015
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB8 9TR £722,000

PNEUMACARE LIMITED

Correspondence address
C/O BCS WINDSOR HOUSE, STATION COURT, STATION ROAD, GREAT SHELFORD, CAMBRIDGE, ENGLAND, CB22 5NE
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
13 December 2010
Resigned on
1 November 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB22 5NE £341,000

3D SURGICAL LIMITED

Correspondence address
THE OLD BLACK BARNS LORDS LANE, OUSDEN, NEWMARKET, SUFFOLK, ENGLAND, CB8 8TX
Role
Director
Date of birth
May 1951
Appointed on
13 May 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB8 8TX £1,026,000

ANAXSYS TECHNOLOGY LIMITED

Correspondence address
BLOCK 3 THE OVAL, SHELBOURNE ROAD, BALLSBRIDGE, DUBLIN 4, IRELAND
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
13 June 2008
Resigned on
15 April 2009
Nationality
BRITISH
Occupation
CO DIRECTOR

CAMLAB LIMITED

Correspondence address
BARNS CHURCH STREET, GREAT SHELFORD, CAMBRIDGE, UK, CB22 5EL
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
1 April 2005
Resigned on
31 December 2011
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB22 5EL £1,402,000

BISON HOMECARE LIMITED

Correspondence address
7 CURZON STREET, MAYFAIR, LONDON, W1J 5HG
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
20 October 2004
Resigned on
18 March 2005
Nationality
AMERICAN
Occupation
CONSULTANT

Average house price in the postcode W1J 5HG £3,316,000

SPHERE MEDICAL HOLDING LIMITED

Correspondence address
BARNS CHURCH STREET, GREAT SHELFORD, CAMBRIDGE, UK, CB22 5EL
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
29 December 2003
Resigned on
10 November 2011
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode CB22 5EL £1,402,000

THE CAMBRIDGE ARTS THEATRE TRUST LIMITED

Correspondence address
7 CURZON STREET, MAYFAIR, LONDON, W1J 5HG
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
8 September 2003
Resigned on
20 February 2011
Nationality
AMERICAN
Occupation
CONSULTANT

Average house price in the postcode W1J 5HG £3,316,000

MERIDIAN TECHNIQUE LIMITED

Correspondence address
7 CURZON STREET, MAYFAIR, LONDON, W1J 5HG
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
31 January 2003
Resigned on
14 October 2005
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode W1J 5HG £3,316,000

AMARIN CORPORATION PLC

Correspondence address
BLOCK 3 THE OVAL, SHELBOURNE ROAD, BALLSBRIDGE, DUBLIN 4, IRELAND
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
19 July 2002
Resigned on
16 October 2009
Nationality
BRITISH
Occupation
CONSULTANT

CAMBRIDGE BIOSCIENCE LIMITED

Correspondence address
7 CURZON STREET, MAYFAIR, LONDON, W1J 5HG
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
26 February 2002
Resigned on
15 September 2005
Nationality
AMERICAN
Occupation
SCIENTIST

Average house price in the postcode W1J 5HG £3,316,000

TEAM CONSULTING LIMITED

Correspondence address
BARNS CHURCH STREET, GREAT SHELFORD, CAMBRIDGE, CAMBRIDGESHIRE, UK, CB22 5EL
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
25 May 2001
Resigned on
1 October 2012
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB22 5EL £1,402,000

TEAM HOLDINGS (UK) LIMITED

Correspondence address
BARNS CHURCH STREET, GREAT SHELFORD, CAMBRIDGE, UK, CB22 5EL
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
25 May 2001
Resigned on
1 October 2012
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB22 5EL £1,402,000

TERAVIEW LIMITED

Correspondence address
7 CURZON STREET, MAYFAIR, LONDON, W1J 5HG
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
26 April 2001
Resigned on
17 December 2003
Nationality
AMERICAN
Occupation
SCIENTIST/CD

Average house price in the postcode W1J 5HG £3,316,000

ARTSHARE LIMITED

Correspondence address
7 CURZON STREET, MAYFAIR, LONDON, W1J 5HG
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
17 February 2000
Resigned on
28 February 2009
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode W1J 5HG £3,316,000

CARE CHOICES LTD

Correspondence address
7 CURZON STREET, MAYFAIR, LONDON, W1J 5HG
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
11 January 1993
Resigned on
5 January 2007
Nationality
AMERICAN
Occupation
SCIENTIST

Average house price in the postcode W1J 5HG £3,316,000

LIFE SCIENCE RESOURCES UNLIMITED

Correspondence address
7 CURZON STREET, MAYFAIR, LONDON, W1J 5HG
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
14 January 1992
Resigned on
18 December 1998
Nationality
AMERICAN
Occupation
SCIENTIST/CONSULTANT

Average house price in the postcode W1J 5HG £3,316,000