Lucy WALKER
Natural Person
| Title | Ms |
|---|---|
| First Name | Lucy |
| Last Name | WALKER |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 0 |
| Inactive | 0 |
| Resigned | 27 |
| Total | 27 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| GB BOXING EVENTS LIMITED | Aug 22, 2017 | Dec 11, 2025 | Active | Director | Coleridge Road S9 5DA Sheffield English Institute Of Sport United Kingdom | England | British | |
| MARKS AND SPENCER (PROPERTY INVESTMENTS) LIMITED | Jun 27, 2019 | Jan 08, 2021 | Active | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British | |
| RUBY PROPERTIES (TUNBRIDGE) LIMITED | Jun 27, 2019 | Jan 08, 2021 | Active | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British | |
| MARKS AND SPENCER 2005 (CHESTER STORE) LIMITED | Jun 27, 2019 | Jan 08, 2021 | Active | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British | |
| RUBY PROPERTIES (THORNCLIFFE) LIMITED | Jun 27, 2019 | Jan 08, 2021 | Active | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British | |
| MARKS AND SPENCER 2005 (KINGSTON-ON-THAMES STORE) LIMITED | Jun 27, 2019 | Jan 08, 2021 | Active | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British | |
| MARKS AND SPENCER 2005 (WARRINGTON GEMINI STORE) LIMITED | Jun 27, 2019 | Jan 08, 2021 | Active | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British | |
| BUSYEXPORT LIMITED | Jun 27, 2019 | Jan 08, 2021 | Active | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British | |
| SIMPLY FOOD (PROPERTY INVESTMENTS) | Jun 27, 2019 | Jan 08, 2021 | Active | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British | |
| MARKS AND SPENCER 2005 (KINGSTON-ON-THAMES SATELLITE STORE) LIMITED | Jun 27, 2019 | Jan 08, 2021 | Active | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British | |
| MARKS AND SPENCER (BRADFORD) LIMITED | Jun 27, 2019 | Jan 08, 2021 | Active | Director | 35 North Wharf Road W2 1NW London Waterside House United Kingdom | England | British | |
| MARKS AND SPENCER (PROPERTY VENTURES) LIMITED | Jun 27, 2019 | Jan 08, 2021 | Active | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British | |
| MARKS AND SPENCER 2005 (GLASGOW SAUCHIEHALL STORE) LIMITED | Jun 27, 2019 | Jan 08, 2021 | Active | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British | |
| MARKS AND SPENCER 2005 (PUDSEY STORE) LIMITED | Jun 27, 2019 | Jan 08, 2021 | Active | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British | |
| AMETHYST LEASING (PROPERTIES) LIMITED | Jun 27, 2019 | Jan 08, 2021 | Active | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British | |
| MARKS AND SPENCER 2005 (HEDGE END STORE) LIMITED | Jun 27, 2019 | Jan 08, 2021 | Active | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British | |
| MARKS AND SPENCER CHESTER LIMITED | Jun 27, 2019 | Jan 08, 2021 | Active | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British | |
| AMETHYST LEASING (HOLDINGS) LIMITED | Jun 27, 2019 | Jan 08, 2021 | Active | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British | |
| MARKS AND SPENCER 2005 (PARMAN HOUSE KINGSTON STORE) LIMITED | Jun 27, 2019 | Jan 08, 2021 | Active | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British | |
| RUBY PROPERTIES (CUMBERNAULD) LIMITED | Jun 27, 2019 | Jan 08, 2021 | Active | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British | |
| MARKS AND SPENCER 2005 (BROOKLANDS STORE) LIMITED | Jun 27, 2019 | Jan 08, 2021 | Active | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British | |
| MARKS AND SPENCER 2005 (KENSINGTON STORE) LIMITED | Jun 27, 2019 | Jan 08, 2021 | Active | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British | |
| MARKS AND SPENCER 2005 (FIFE ROAD KINGSTON STORE) LIMITED | Jun 27, 2019 | Jan 08, 2021 | Active | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British | |
| SIMPLY FOOD (PROPERTY VENTURES) LIMITED | Jun 27, 2019 | Jan 08, 2021 | Active | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British | |
| RUBY PROPERTIES (LONG EATON) LIMITED | Jun 27, 2019 | Jan 08, 2021 | Dissolved | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British | |
| RUBY PROPERTIES (HARDWICK) LIMITED | Jun 27, 2019 | Jan 08, 2021 | Dissolved | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British | |
| MARKS AND SPENCER 2005 (CHESTER SATELLITE STORE) LIMITED | Jun 27, 2019 | Jan 08, 2021 | Dissolved | Director | Waterside House 35 North Wharf Road W2 1NW London | England | 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