Margaret Grace HASSALL
Natural Person
Title | Mrs |
---|---|
First Name | Margaret |
Middle Names | Grace |
Last Name | HASSALL |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 2 |
Inactive | 1 |
Resigned | 14 |
Total | 17 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
KIER GROUP PLC | Apr 05, 2023 | Active | Director | Director | Clippers Quay M50 3XP Salford 2nd Floor, Optimum House England | Scotland | British | |
AJ BELL PLC | Sep 01, 2021 | Active | Non Executive Director | Director | Exchange Quay M5 3EE Salford Quays 4 Manchester England | Scotland | British | |
PEARL RED LTD | Feb 21, 2014 | Dissolved | Director | Director | EH10 6JY Edinburgh 8a Braid Hills Approach Lothian United Kingdom | Scotland | British | |
REASSURE UK SERVICES LIMITED | Sep 12, 2019 | Jun 30, 2023 | Active | Director | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire | Scotland | British |
STANDARD LIFE ASSURANCE LIMITED | Jul 23, 2020 | Mar 31, 2023 | Active | Non-Executive Director | Director | Standard Life House 30 Lothian Road EH1 2DH Edinburgh | Scotland | British |
PHOENIX LIFE LIMITED | Jul 23, 2020 | Mar 31, 2023 | Active | Non-Executive Director | Director | 1 Wythall Green Way Wythall B47 6WG Birmingham | Scotland | British |
PHOENIX LIFE ASSURANCE LIMITED | Jul 23, 2020 | Mar 31, 2023 | Active | Non-Executive Director | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 | Scotland | British |
REASSURE LIFE LIMITED | Jul 22, 2020 | Mar 31, 2023 | Active | Director | Director | Telford Centre TF3 4NB Telford Windsor House England | Scotland | British |
REASSURE LIMITED | Jul 22, 2020 | Mar 31, 2023 | Active | Director | Director | Windsor House Telford Centre TF3 4NB Telford Shropshire | Scotland | British |
TANDEM BANK LIMITED | Dec 17, 2020 | Feb 01, 2023 | Active | Non-Executive Director | Director | 136 High Holborn WC1V 6PX London Hogarth House Greater London England | Scotland | British |
TANDEM MONEY LIMITED | Dec 17, 2020 | Feb 01, 2023 | Active | Non-Executive Director | Director | 136 High Holborn WC1V 6PX London Hogarth House Greater London England | Scotland | British |
NFS (NOMINEES) LIMITED | Jul 19, 2018 | Aug 06, 2021 | Active | Company Director | Director | 12 Blenheim Place EH7 5JH Edinburgh Greenside United Kingdom | Scotland | British |
NUCLEUS FINANCIAL SERVICES LIMITED | Jul 19, 2018 | Aug 06, 2021 | Active | Company Director | Director | 12 Blenheim Place EH7 5JH Edinburgh Greenside United Kingdom | Scotland | British |
NUCLEUS FINANCIAL LIMITED | Jul 19, 2018 | Aug 06, 2021 | Active | Company Director | Director | 12 Blenheim Place EH7 5JH Edinburgh Greenside United Kingdom | Scotland | British |
NUCLEUS IFA SERVICES LIMITED | Jul 19, 2018 | Aug 06, 2021 | Dissolved | Company Director | Director | 12 Blenheim Place EH7 5JH Edinburgh Greenside United Kingdom | Scotland | British |
THE ASCENSION TRUST (SCOTLAND) | Apr 15, 2016 | Apr 23, 2021 | Active | Company Director | Director | Braid Hills Approach EH10 6JY Edinburgh 8a Scotland | Scotland | British |
ONESAVINGS BANK PLC | Jul 26, 2016 | May 07, 2020 | Active | Independent Non-Executive Director / Consultant | Director | Sun Pier ME4 4ET Chatham Reliance House Kent | Scotland | 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