ALISON CLAIRE HORROCKS

Total number of appointments 15, 14 active appointments

NAVARINO (UK) LIMITED

Correspondence address
99 CITY ROAD, LONDON, UNITED KINGDOM, EC1Y 1AX
Role ACTIVE
Director
Appointed on
30 December 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode EC1Y 1AX £159,375,000

NEWWAVE BROADBAND LIMITED

Correspondence address
99 CITY ROAD, LONDON, UNITED KINGDOM, EC1Y 1AX
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
13 January 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode EC1Y 1AX £159,375,000

STRATOS GLOBAL HOLDINGS LIMITED

Correspondence address
99 CITY ROAD, LONDON, EC1Y 1AX
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
1 February 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode EC1Y 1AX £159,375,000

INMARSAT US INVESTMENTS LIMITED

Correspondence address
99 CITY ROAD, LONDON, EC1Y 1AX
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
10 December 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode EC1Y 1AX £159,375,000

INMARSAT VENTURES LIMITED

Correspondence address
99 CITY ROAD, LONDON, EC1Y 1AX
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
6 October 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode EC1Y 1AX £159,375,000

INMARSAT GLOBAL LIMITED

Correspondence address
50 Finsbury Square, London, England, EC2A 1HD
Role ACTIVE
director
Date of birth
May 1962
Appointed on
9 July 2009
Nationality
British
Occupation
Company Secretary

INMARSAT HOLDINGS LIMITED

Correspondence address
50 Finsbury Square, London, England, EC2A 1HD
Role ACTIVE
director
Date of birth
May 1962
Appointed on
30 April 2009
Nationality
British
Occupation
Company Secretary

EUROPASAT LIMITED

Correspondence address
99 CITY ROAD, LONDON, EC1Y 1AX
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
16 November 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode EC1Y 1AX £159,375,000

INMARSAT EMPLOYEE SHARE PLAN TRUSTEES LIMITED

Correspondence address
99 CITY ROAD, LONDON, EC1Y 1AX
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
16 December 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode EC1Y 1AX £159,375,000

INMARSAT LEASING (TWO) LIMITED

Correspondence address
50 Finsbury Square, London, England, EC2A 1HD
Role ACTIVE
director
Date of birth
May 1962
Appointed on
29 July 2002
Nationality
British
Occupation
Secretary

INMARSAT SERVICES LIMITED

Correspondence address
99 CITY ROAD, LONDON, EC1Y 1AX
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
21 February 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode EC1Y 1AX £159,375,000

INMARSAT LEASING LIMITED

Correspondence address
99 CITY ROAD, LONDON, EC1Y 1AX
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
31 January 2001
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode EC1Y 1AX £159,375,000

INMARSAT (IP) COMPANY LIMITED

Correspondence address
99 CITY ROAD, LONDON, EC1Y 1AX
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
8 March 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode EC1Y 1AX £159,375,000

INMARSAT TRUSTEE COMPANY LIMITED

Correspondence address
50 Finsbury Square, London, England, EC2A 1HD
Role ACTIVE
director
Date of birth
May 1962
Appointed on
15 April 1999
Nationality
British
Occupation
Director

STRATOS AERONAUTICAL LIMITED

Correspondence address
99 CITY ROAD, LONDON, EC1Y 1AX
Role
Director
Date of birth
May 1962
Appointed on
1 February 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode EC1Y 1AX £159,375,000