Katherine Christina Mary INNES KER
  • Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Katherine Christina Mary INNES KER

    Natural Person

    TitleDr
    First NameKatherine
    Middle NamesChristina Mary
    Last NameINNES KER
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active5
    Inactive0
    Resigned14
    Total19

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    STELRAD GROUP PLCFeb 01, 2024ActiveNon Executive DirectorDirector
    Side
    NE1 3JE Newcastle Upon Tyne
    69-75
    Tyne And Wear
    United Kingdom
    EnglandBritish
    TOOB TOPCO LIMITEDJan 05, 2024ActiveDirectorDirector
    Western Road
    PO6 3EN Portsmouth
    Building 4000, Lakeside North Harbour
    England
    EnglandBritish
    GROUND RENTS INCOME FUND PLCSep 27, 2021ActiveDirectorDirector
    London Wall Place
    EC2Y 5AU London
    1
    England
    EnglandBritish
    TOOB LIMITEDAug 01, 2021ActiveNon Executive DirectorDirector
    Western Road
    PO6 3EN Portsmouth
    Building 4000, Lakeside North Harbour
    England
    EnglandBritish
    FORTERRA PLCSep 01, 2017ActiveDirectorDirector
    Roman Way
    NN4 5EA Northampton
    5 Grange Park Court
    United Kingdom
    EnglandBritish
    MORTGAGE ADVICE BUREAU (HOLDINGS) PLCOct 13, 2014May 22, 2024ActiveCompany DirectorDirector
    Capital House
    Pride Place Pride Park
    DE24 8QR Derby
    EnglandBritish
    VISTRY GROUP PLCOct 09, 2018May 18, 2023ActiveNon Executive DirectorDirector
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    United Kingdom
    EnglandBritish
    THE GO-AHEAD GROUP LIMITEDJul 09, 2010Nov 24, 2020ActiveDirectorDirector
    4 Matthew Parker Street
    Westminster
    SW1H 9NP London
    The Go-Ahead Group Plc
    United Kingdom
    EnglandBritish
    READYPOWER GROUP LIMITEDAug 22, 2018Sep 27, 2018ActiveDirectorDirector
    Wharfedale Road
    RG41 5TP Winnersh
    Unit 620
    Wokingham
    United Kingdom
    EnglandBritish
    RSG1001 LIMITEDAug 22, 2018Sep 27, 2018DissolvedDirectorDirector
    Wharfedale Road
    RG41 5TP Winnersh
    Unit 620
    Wokingham
    United Kingdom
    EnglandBritish
    GIGACLEAR LIMITEDAug 01, 2017May 31, 2018ActiveDirectorDirector
    OX14 1SY Abingdon
    Windrush Court
    Oxon
    EnglandBritish
    SOVEREIGN HOUSING CAPITAL PLCJan 26, 2017Jun 30, 2017ActiveDirectorDirector
    90 Bartholomew Street
    RG14 5EE Newbury
    Woodlands
    Berkshire
    EnglandBritish
    SOVEREIGN HOUSING DEVELOPMENTS LIMITEDJan 26, 2017Jun 30, 2017ActiveDirectorDirector
    90 Bartholomew Street
    RG14 5EE Newbury
    Woodlands
    Berkshire
    EnglandBritish
    SOVEREIGN ADVANCES LIMITEDJan 26, 2017Jun 30, 2017ActiveDirectorDirector
    90 Bartholomew Street
    RG14 5EE Newbury
    Woodlands
    Berkshire
    EnglandBritish
    TRIBAL GROUP PLCNov 01, 2008Nov 16, 2015ActiveDirectorDirector
    87-91 Newman Street
    London
    W1T 3EY
    EnglandBritish
    S & U PLCMay 25, 2013Oct 27, 2014ActiveDirectorDirector
    Royal House Princes Gate
    Homer Road
    B91 3QQ Solihull
    West Midlands
    EnglandBritish
    BRIGHTON STM PROPERTIES LIMITEDOct 19, 2009Mar 27, 2013ActiveNoneDirector
    7 Ridgeway
    Quinton Business Park
    B32 1AF Birmingham
    Sir Stanley Clarke House
    EnglandBritish
    VICTORIA P.L.C.Mar 06, 2012Oct 03, 2012ActiveDirectorDirector
    c/o Victoria Carpets Ltd
    Worcester Road
    DY10 1JR Kidderminster
    .
    Worcestershire
    United Kingdom
    EnglandBritish
    SHED MEDIA LIMITEDMar 18, 2005Mar 18, 2009ActiveCompany DirectorDirector
    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