Anita Margaret FREW
Natural Person
Title | Ms |
---|---|
First Name | Anita |
Middle Names | Margaret |
Last Name | FREW |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 1 |
Inactive | 0 |
Resigned | 27 |
Total | 28 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
ROLLS-ROYCE HOLDINGS PLC | Jul 01, 2021 | Active | Director | Director | 90 York Way N1 9FX London Kings Place United Kingdom | United Kingdom | British | |
CRODA INTERNATIONAL PUBLIC LIMITED COMPANY | Mar 05, 2015 | Apr 24, 2024 | Active | Company Director | Director | Cowick Hall Snaith DN14 9AA Goole East Yorkshire | England | British |
BHP GROUP (AUS) LIMITED | Sep 18, 2015 | Nov 11, 2021 | Active | Company Director | Director | 160 Victoria Street SW1E 5LB London Nova South United Kingdom | United Kingdom | British |
BHP GROUP (UK) LTD | Sep 15, 2015 | Nov 11, 2021 | Active | Company Director | Director | 160 Victoria Street SW1E 5LB London Nova South | United Kingdom | British |
HARBOUR CLOSE (POOLE) LIMITED | Nov 20, 2010 | Oct 25, 2020 | Active | Company Director | Director | Harbour Close 79 Haven Road Canford Cliffs BH13 7NA Poole 6 Dorset United Kingdom | United Kingdom | British |
HBOS PLC | Dec 01, 2010 | May 21, 2020 | Active | Director | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British |
BANK OF SCOTLAND PLC | Dec 01, 2010 | May 21, 2020 | Active | Director | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British |
LLOYDS BANKING GROUP PLC | Dec 01, 2010 | May 21, 2020 | Active | Director | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British |
LLOYDS BANK PLC | Dec 01, 2010 | May 21, 2020 | Active | Director | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British |
IMI PLC | Mar 02, 2006 | May 07, 2015 | Active | Company Director | Director | Solihull Parkway Birmingham Business Park B37 7XZ Birmingham Imi Plc West Midlands United Kingdom | United Kingdom | British |
ABRDN HOLDINGS LIMITED | Oct 01, 2004 | Sep 30, 2014 | Active | Company Director | Director | 10 Queens Terrace Aberdeen AB10 1YG Aberdeenshire | United Kingdom | British |
VICTREX PLC | Aug 01, 2000 | Sep 30, 2014 | Active | Company Director | Director | Victrex Technology Centre Hillhouse International FY5 4QD Thornton Cleveleys Lancashire | United Kingdom | British |
NORTHUMBRIAN WATER SHARE SCHEME TRUSTEES LIMITED | Aug 25, 2005 | Mar 31, 2011 | Active | Company Director | Director | Abbey Road Ptiy Me DH1 5FJ Durham Northumbria House United Kingdom | United Kingdom | British |
NORTHUMBRIAN WATER LIMITED | Apr 01, 2002 | Mar 31, 2011 | Active | Company Director | Director | Abbey Road DH1 5FJ Pity Me Northumbria House Durham United Kingdom | United Kingdom | British |
STS GLOBAL INCOME & GROWTH TRUST PLC | May 11, 2005 | Jul 20, 2010 | Active | Company Director | Director | Apartment 424 The Knightsbridge Apartments 199 Knightsbridge SW7 1RH London | United Kingdom | British |
CITY OF LONDON FINANCE COMPANY LIMITED(THE) | Oct 20, 2006 | Mar 31, 2010 | Active | Company Director | Director | Bishopsgate EC2M 3AE London 201 | United Kingdom | British |
CITY OF LONDON INVESTMENTS LIMITED | Oct 20, 2006 | Mar 31, 2010 | Active | Company Director | Director | Bishopsgate EC2M 3AE London 201 | United Kingdom | British |
THE CITY OF LONDON EUROPEAN TRUST LIMITED | Oct 20, 2006 | Mar 31, 2010 | Active | Company Director | Director | Bishopsgate EC2M 3AE London 201 | United Kingdom | British |
THE CITY OF LONDON INVESTMENT TRUST PLC | Oct 01, 2006 | Mar 31, 2010 | Active | Company Director | Director | Bishopsgate EC2M 3AE London 201 | United Kingdom | British |
STOS PLC | Nov 14, 2001 | Jun 27, 2005 | Dissolved | Company Director | Director | 51 Elystan Place Chelsea SW3 3JY London | United Kingdom | British |
ARCHANT LIMITED | Jan 28, 2002 | Apr 27, 2005 | Dissolved | Company Director | Director | 51 Elystan Place Chelsea SW3 3JY London | United Kingdom | British |
HIWAVE TECHNOLOGIES PLC | Sep 05, 2001 | Jul 22, 2004 | Dissolved | Company Director | Director | 51 Elystan Place Chelsea SW3 3JY London | United Kingdom | British |
NEWSQUEST COMMUNITY MEDIA LIMITED | Sep 17, 2001 | Mar 25, 2002 | Active | Company Director | Director | 51 Elystan Place Chelsea SW3 3JY London | United Kingdom | British |
DONMAR WAREHOUSE PROJECTS LIMITED | Sep 07, 1999 | Nov 22, 2001 | Active | Company Director | Director | 51 Elystan Place Chelsea SW3 3JY London | United Kingdom | British |
GATE THEATRE COMPANY LIMITED(THE) | Oct 18, 1999 | Nov 29, 2000 | Active | Company Director | Director | 51 Elystan Place Chelsea SW3 3JY London | United Kingdom | British |
ABBOTT MEAD VICKERS GROUP LIMITED | Jun 24, 1997 | Oct 31, 2000 | Active | Investor Relations Consultant | Director | 51 Elystan Place Chelsea SW3 3JY London | United Kingdom | British |
HARBOUR CLOSE (POOLE) LIMITED | Apr 10, 1994 | Nov 09, 1997 | Active | Company Director | Director | 51 Elystan Place Chelsea SW3 3JY London | United Kingdom | British |
HARBOUR CLOSE (POOLE) LIMITED | Apr 10, 1994 | Nov 09, 1997 | Active | Company Director | Secretary | 51 Elystan Place Chelsea SW3 3JY London | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0