Katherine Christina Mary INNES KER
Natural Person
Title | Dr |
---|---|
First Name | Katherine |
Middle Names | Christina Mary |
Last Name | INNES KER |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 5 |
Inactive | 0 |
Resigned | 14 |
Total | 19 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
STELRAD GROUP PLC | Feb 01, 2024 | Active | Non Executive Director | Director | Side NE1 3JE Newcastle Upon Tyne 69-75 Tyne And Wear United Kingdom | England | British | |
TOOB TOPCO LIMITED | Jan 05, 2024 | Active | Director | Director | Western Road PO6 3EN Portsmouth Building 4000, Lakeside North Harbour England | England | British | |
GROUND RENTS INCOME FUND PLC | Sep 27, 2021 | Active | Director | Director | London Wall Place EC2Y 5AU London 1 England | England | British | |
TOOB LIMITED | Aug 01, 2021 | Active | Non Executive Director | Director | Western Road PO6 3EN Portsmouth Building 4000, Lakeside North Harbour England | England | British | |
FORTERRA PLC | Sep 01, 2017 | Active | Director | Director | Roman Way NN4 5EA Northampton 5 Grange Park Court United Kingdom | England | British | |
MORTGAGE ADVICE BUREAU (HOLDINGS) PLC | Oct 13, 2014 | May 22, 2024 | Active | Company Director | Director | Capital House Pride Place Pride Park DE24 8QR Derby | England | British |
VISTRY GROUP PLC | Oct 09, 2018 | May 18, 2023 | Active | Non Executive Director | Director | Tower View Kings Hill ME19 4UY West Malling 11 United Kingdom | England | British |
THE GO-AHEAD GROUP LIMITED | Jul 09, 2010 | Nov 24, 2020 | Active | Director | Director | 4 Matthew Parker Street Westminster SW1H 9NP London The Go-Ahead Group Plc United Kingdom | England | British |
READYPOWER GROUP LIMITED | Aug 22, 2018 | Sep 27, 2018 | Active | Director | Director | Wharfedale Road RG41 5TP Winnersh Unit 620 Wokingham United Kingdom | England | British |
RSG1001 LIMITED | Aug 22, 2018 | Sep 27, 2018 | Dissolved | Director | Director | Wharfedale Road RG41 5TP Winnersh Unit 620 Wokingham United Kingdom | England | British |
GIGACLEAR LIMITED | Aug 01, 2017 | May 31, 2018 | Active | Director | Director | OX14 1SY Abingdon Windrush Court Oxon | England | British |
SOVEREIGN HOUSING CAPITAL PLC | Jan 26, 2017 | Jun 30, 2017 | Active | Director | Director | 90 Bartholomew Street RG14 5EE Newbury Woodlands Berkshire | England | British |
SOVEREIGN HOUSING DEVELOPMENTS LIMITED | Jan 26, 2017 | Jun 30, 2017 | Active | Director | Director | 90 Bartholomew Street RG14 5EE Newbury Woodlands Berkshire | England | British |
SOVEREIGN ADVANCES LIMITED | Jan 26, 2017 | Jun 30, 2017 | Active | Director | Director | 90 Bartholomew Street RG14 5EE Newbury Woodlands Berkshire | England | British |
TRIBAL GROUP PLC | Nov 01, 2008 | Nov 16, 2015 | Active | Director | Director | 87-91 Newman Street London W1T 3EY | England | British |
S & U PLC | May 25, 2013 | Oct 27, 2014 | Active | Director | Director | Royal House Princes Gate Homer Road B91 3QQ Solihull West Midlands | England | British |
BRIGHTON STM PROPERTIES LIMITED | Oct 19, 2009 | Mar 27, 2013 | Active | None | Director | 7 Ridgeway Quinton Business Park B32 1AF Birmingham Sir Stanley Clarke House | England | British |
VICTORIA P.L.C. | Mar 06, 2012 | Oct 03, 2012 | Active | Director | Director | c/o Victoria Carpets Ltd Worcester Road DY10 1JR Kidderminster . Worcestershire United Kingdom | England | British |
SHED MEDIA LIMITED | Mar 18, 2005 | Mar 18, 2009 | Active | Company Director | Director | Charlbury Road OX2 6UX Oxford 59 Oxfordshire | 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