Andrea Margaret BLANCE
Total number of appointments 23, 16 active appointments
SOUTH WEST WATER LIMITED
- Correspondence address
- Peninsula House Rydon Lane, Exeter, Devon, United Kingdom, EX2 7HR
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 8 April 2025
SUTTON AND EAST SURREY WATER PLC
- Correspondence address
- 66-74 London Road, Redhill, Surrey, RH1 1LJ
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 8 April 2025
PENNON GROUP PLC
- Correspondence address
- Peninsula House Rydon Lane, Exeter, Devon, United Kingdom, EX2 7HR
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 8 April 2025
AVIVA PLC
- Correspondence address
- 80 Fenchurch Street, London, United Kingdom, EC3M 4AE
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 21 February 2022
VANQUIS BANK LIMITED
- Correspondence address
- No. 1 Godwin Street, Bradford, West Yorkshire, BD1 2SU
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 13 January 2022
- Resigned on
- 1 February 2024
HARGREAVES LANSDOWN LIMITED
- Correspondence address
- One College Square South Anchor Road, Bristol, England, BS1 5HL
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 1 September 2020
- Resigned on
- 24 March 2025
SCOTTISH WIDOWS ADMINISTRATION SERVICES (NOMINEES) LIMITED
- Correspondence address
- Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 21 April 2020
- Resigned on
- 14 August 2020
SCOTTISH WIDOWS ADMINISTRATION SERVICES LIMITED
- Correspondence address
- Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 21 April 2020
- Resigned on
- 14 August 2020
REASSURE GROUP PLC
- Correspondence address
- Windsor House Telford Centre, Telford, Shropshire, England, TF3 4NB
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 25 April 2019
- Resigned on
- 22 July 2020
THE MENTORING FOUNDATION
- Correspondence address
- 10 Queen Street Place, London, EC4R 1BE
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 6 February 2018
- Resigned on
- 23 July 2021
VANQUIS BANKING GROUP PLC
- Correspondence address
- No. 1 Godwin Street, Bradford, West Yorkshire, BD1 2SU
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 1 March 2017
- Resigned on
- 1 February 2024
LLOYDS BANK GENERAL INSURANCE LIMITED
- Correspondence address
- Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 17 July 2015
- Resigned on
- 14 August 2020
LLOYDS BANK GENERAL INSURANCE HOLDINGS LIMITED
- Correspondence address
- Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 17 July 2015
- Resigned on
- 14 August 2020
ST ANDREW'S INSURANCE PLC
- Correspondence address
- Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 17 July 2015
- Resigned on
- 14 August 2020
SCOTTISH WIDOWS LIMITED
- Correspondence address
- Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 17 July 2015
- Resigned on
- 14 August 2020
SCOTTISH WIDOWS GROUP LIMITED
- Correspondence address
- Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 17 July 2015
- Resigned on
- 14 August 2020
ST ANDREW'S LIFE ASSURANCE PLC
- Correspondence address
- Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
- Role RESIGNED
- director
- Date of birth
- July 1964
- Appointed on
- 17 July 2015
- Resigned on
- 9 December 2016
SCOTTISH WIDOWS ANNUITIES LIMITED
- Correspondence address
- Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
- Role RESIGNED
- director
- Date of birth
- July 1964
- Appointed on
- 17 July 2015
- Resigned on
- 9 December 2016
SW FUNDING PLC
- Correspondence address
- Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
- Role RESIGNED
- director
- Date of birth
- July 1964
- Appointed on
- 17 July 2015
- Resigned on
- 9 December 2016
SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS
- Correspondence address
- Insurance Company Secretariat Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, Scotland, EH3 8YF
- Role RESIGNED
- director
- Date of birth
- July 1964
- Appointed on
- 17 July 2015
- Resigned on
- 14 August 2020
LEGAL & GENERAL RESOURCES LIMITED
- Correspondence address
- One Coleman Street, London, EC2R 5AA
- Role RESIGNED
- director
- Date of birth
- July 1964
- Appointed on
- 18 June 2013
- Resigned on
- 13 November 2014
SUFFOLK LIFE GROUP LIMITED
- Correspondence address
- 153 Princes Street, Ipswich, Suffolk, IP1 1QJ
- Role RESIGNED
- director
- Date of birth
- July 1964
- Appointed on
- 19 March 2013
- Resigned on
- 1 October 2013
Average house price in the postcode IP1 1QJ £6,988,000
LEGAL & GENERAL RETAIL INVESTMENTS (HOLDINGS) LIMITED
- Correspondence address
- One Coleman Street, London, EC2R 5AA
- Role RESIGNED
- director
- Date of birth
- July 1964
- Appointed on
- 14 March 2013
- Resigned on
- 7 November 2013