Lucy WALKER
Natural Person
Title | Ms |
---|---|
First Name | Lucy |
Last Name | WALKER |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 1 |
Inactive | 0 |
Resigned | 26 |
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 | Active | Director | 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 | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British |
RUBY PROPERTIES (TUNBRIDGE) LIMITED | Jun 27, 2019 | Jan 08, 2021 | Active | Director | 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 | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British |
RUBY PROPERTIES (THORNCLIFFE) LIMITED | Jun 27, 2019 | Jan 08, 2021 | Active | Director | 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 | 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 | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British |
BUSYEXPORT LIMITED | Jun 27, 2019 | Jan 08, 2021 | Active | Director | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British |
SIMPLY FOOD (PROPERTY INVESTMENTS) | Jun 27, 2019 | Jan 08, 2021 | Active | Director | 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 | 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 | 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 | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British |
RUBY PROPERTIES (LONG EATON) LIMITED | Jun 27, 2019 | Jan 08, 2021 | Active | Director | 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 | 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 | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British |
AMETHYST LEASING (PROPERTIES) LIMITED | Jun 27, 2019 | Jan 08, 2021 | Active | Director | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British |
RUBY PROPERTIES (HARDWICK) LIMITED | Jun 27, 2019 | Jan 08, 2021 | Active | Director | 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 | 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 | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British |
AMETHYST LEASING (HOLDINGS) LIMITED | Jun 27, 2019 | Jan 08, 2021 | Active | Director | 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 | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British |
RUBY PROPERTIES (CUMBERNAULD) LIMITED | Jun 27, 2019 | Jan 08, 2021 | Active | Director | 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 | 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 | 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 | 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 | 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 | 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