Catherine Lucy TURNER
Natural Person
Title | Ms |
---|---|
First Name | Catherine |
Middle Names | Lucy |
Last Name | TURNER |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 7 |
Inactive | 0 |
Resigned | 8 |
Total | 15 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
BANK OF SCOTLAND PLC | Nov 01, 2022 | Active | Company Director | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | |
LLOYDS BANKING GROUP PLC | Nov 01, 2022 | Active | Company Director | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | |
HBOS PLC | Nov 01, 2022 | Active | Company Director | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | |
LLOYDS BANK PLC | Nov 01, 2022 | Active | Company Director | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | |
RENTOKIL INITIAL PLC | Apr 01, 2020 | Active | Company Director | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | |
SPECTRIS PLC | Sep 01, 2019 | Active | Director | Director | Space House, 12 Keeley Street WC2B 4BA London 6th Floor, The Block England | United Kingdom | British | |
MANCHESTER SQUARE PARTNERS LLP | Apr 01, 2016 | Active | LLP Designated Member | Buckingham Place SW1E 6HX London 8 England | United Kingdom | |||
GWT TRADING LIMITED | Nov 04, 2016 | Dec 14, 2022 | Active | Non-Executive Director | Director | 22 Queen Street SP1 1EY Salisbury Cross Keys House Wiltshire | United Kingdom | British |
THE GURKHA WELFARE TRUST | May 11, 2016 | Dec 14, 2022 | Active | Non Executive Director And Chair | Director | c/o The Gurkha Welfare Trust 22 Queen Street SP1 1EY Salisbury Cross Keys House Wiltshire | United Kingdom | British |
MOTONOVO FINANCE LIMITED | Feb 25, 2020 | Oct 31, 2022 | Active | Company Director | Director | Central Square CF10 1FS Cardiff One Wales United Kingdom | United Kingdom | British |
ALDERMORE BANK PLC | May 28, 2014 | Oct 31, 2022 | Active | Director | Director | Forbury Road RG1 1AX Reading Apex Plaza | United Kingdom | British |
ALDERMORE GROUP PLC | May 28, 2014 | Oct 31, 2022 | Active | Director | Director | c/o Aldermore Bank Plc Floor Block D Apex Plaza, Forbury Road RG1 1AX Reading 4th Berkshire | United Kingdom | British |
QUILTER INVESTORS LIMITED | Feb 14, 2018 | May 14, 2020 | Active | Non-Executive Director | Director | 2 Lambeth Hill EC4V 4AJ London Millennium Bridge House England | United Kingdom | British |
QUILTER PLC | Dec 31, 2016 | May 14, 2020 | Active | Non-Executive Director | Director | 2 Lambeth Hill EC4V 4AJ London Millennium Bridge House | United Kingdom | British |
COUNTRYWIDE LIMITED | Jul 31, 2013 | Apr 30, 2019 | Active | Director | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | 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