ANNE MARGARET CAROLINE MCCROSSAN

Total number of appointments 5, 1 active appointments

VISCERAL BUSINESS LIMITED

Correspondence address
7 TRENDREATH CLOSE TRENDREATH CLOSE, LELANT, ST. IVES, CORNWALL, UNITED KINGDOM, TR26 3EW
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
16 December 2005
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TR26 3EW £494,000


WYCOMBE FLATS LIMITED

Correspondence address
ABBEY PLACE 24-28 EASTON STREET, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 1NT
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
1 December 2014
Resigned on
30 April 2016
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode HP11 1NT £47,000

CRENDON PROPERTIES LIMITED

Correspondence address
ABBEY PLACE 24-28 EASTON STREET, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 1NT
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
1 December 2014
Resigned on
30 April 2016
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode HP11 1NT £47,000

CHILD'S I FOUNDATION

Correspondence address
2 CRANFORD CLOSE, LONDON, SW20 0DP
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
25 September 2009
Resigned on
19 June 2012
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SW20 0DP £702,000

WOMANKIND (WORLDWIDE)

Correspondence address
522 MANHATTAN BUILDING, FAIRFIELD ROAD, LONDON, E3 2UP
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
26 April 2001
Resigned on
26 April 2002
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode E3 2UP £500,000