Ann Lindsay ROUGHEAD

Total number of appointments 34, 12 active appointments

COLUMBIA THREADNEEDLE INVESTMENTS UK INTERNATIONAL LIMITED

Correspondence address
Cannon Place 78 Cannon Street, London, United Kingdom, EC4N 6AG
Role ACTIVE
director
Date of birth
September 1962
Appointed on
29 November 2023
Nationality
British
Occupation
Consultant

COLUMBIA THREADNEEDLE AM (HOLDINGS) LIMITED

Correspondence address
6th Floor Quartermile 4, 7a Nightingale Way, Edinburgh, Scotland, EH3 9EG
Role ACTIVE
director
Date of birth
September 1962
Appointed on
24 May 2023
Resigned on
21 November 2023
Nationality
British
Occupation
Company Director

COLUMBIA THREADNEEDLE FUND MANAGEMENT LIMITED

Correspondence address
Cannon Place 78 Cannon Street, London, England, EC4N 6AG
Role ACTIVE
director
Date of birth
September 1962
Appointed on
22 May 2023
Nationality
British
Occupation
Company Director

COLUMBIA THREADNEEDLE INVESTMENT BUSINESS LIMITED

Correspondence address
6th Floor Quartermile 4, 7a Nightingale Way, Edinburgh, Scotland, EH3 9EG
Role ACTIVE
director
Date of birth
September 1962
Appointed on
22 May 2023
Nationality
British
Occupation
Company Director

HANDELSBANKEN ACD LIMITED

Correspondence address
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS
Role ACTIVE
director
Date of birth
September 1962
Appointed on
1 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode TN4 8BS £1,733,000

TAM UK INTERNATIONAL HOLDINGS LIMITED

Correspondence address
Cannon Place 78 Cannon Street, London, United Kingdom, EC4N 6AG
Role ACTIVE
director
Date of birth
September 1962
Appointed on
16 July 2021
Nationality
British
Occupation
Consultant

CCLA FUND MANAGERS LIMITED

Correspondence address
1 Angel Lane, London, England, EC4R 3AB
Role ACTIVE
director
Date of birth
September 1962
Appointed on
24 April 2020
Resigned on
29 August 2023
Nationality
British
Occupation
Non Executive Director And Advisor

CCLA INVESTMENT MANAGEMENT LIMITED

Correspondence address
Senator House 85 Queen Victoria Street, London, EC4V 4ET
Role ACTIVE
director
Date of birth
September 1962
Appointed on
24 April 2020
Nationality
British
Occupation
Non Executive Director And Advisor

THE ROCK TRUST

Correspondence address
55 Albany Street, Edinburgh, EH1 3QY
Role ACTIVE
director
Date of birth
September 1962
Appointed on
18 December 2018
Resigned on
10 October 2024
Nationality
British
Occupation
Director

THREADNEEDLE PENSIONS LIMITED

Correspondence address
Cannon Place 78 Cannon Street, London, EC4N 6AG
Role ACTIVE
director
Date of birth
September 1962
Appointed on
11 May 2015
Nationality
British
Occupation
Consultant

THREADNEEDLE INVESTMENT SERVICES LIMITED

Correspondence address
Cannon Place 78 Cannon Street, London, EC4N 6AG
Role ACTIVE
director
Date of birth
September 1962
Appointed on
7 July 2014
Nationality
British
Occupation
Consultant

GOLDTIQUE HARLOW GP LIMITED

Correspondence address
Bank House Southwick Square, Southwick, West Sussex, United Kingdom, BN42 4FN
Role ACTIVE
director
Date of birth
September 1962
Appointed on
3 December 2008
Resigned on
1 November 2011
Nationality
British
Occupation
Director

FUNDROCK PARTNERS LIMITED

Correspondence address
52-54 Gracechurch Street, London, England
Role RESIGNED
director
Date of birth
September 1962
Appointed on
1 November 2018
Resigned on
17 June 2019
Nationality
British
Occupation
Director

BNY MELLON INVESTMENT MANAGEMENT EMEA LIMITED

Correspondence address
Bny Mellon Centre 160 Queen Victoria Street, London, EC4V 4LA
Role RESIGNED
director
Date of birth
September 1962
Appointed on
8 May 2018
Resigned on
7 March 2019
Nationality
British
Occupation
Non Executive Director

LIGHTHOUSE GROUP LIMITED

Correspondence address
26 Throgmorton Street, London, EC2N 2AN
Role RESIGNED
director
Date of birth
September 1962
Appointed on
1 September 2017
Resigned on
12 June 2019
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode EC2N 2AN £14,475,000

BAUNTON ASSOCIATES LTD

Correspondence address
34 Cornwall Gardens, London, United Kingdom, SW7 4AP
Role
director
Date of birth
September 1962
Appointed on
19 May 2016
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4AP £1,708,000

MOTIVFORCE LTD

Correspondence address
17 Hanover Square, London, England, W1S 1HT
Role RESIGNED
director
Date of birth
September 1962
Appointed on
28 April 2016
Resigned on
18 July 2017
Nationality
British
Occupation
Consultant

Average house price in the postcode W1S 1HT £41,102,000

ELLIS CLOWES (COMMERCIAL) LIMITED

Correspondence address
Leofric House Binley Road, Coventry, West Midlands, United Kingdom, CV3 1JN
Role RESIGNED
director
Date of birth
September 1962
Appointed on
24 February 2015
Resigned on
11 August 2015
Nationality
British
Occupation
Director

ELLIS CLOWES & COMPANY LIMITED

Correspondence address
Leofric House Binley Road, Coventry, West Midlands, United Kingdom, CV3 1JN
Role RESIGNED
director
Date of birth
September 1962
Appointed on
24 February 2015
Resigned on
11 August 2015
Nationality
British
Occupation
Director

RPA MANAGEMENT LTD

Correspondence address
5th Floor Regal House, 70 London Road, Twickenham, Middlesex, TW1 3QS
Role RESIGNED
director
Date of birth
September 1962
Appointed on
1 September 2013
Resigned on
1 September 2015
Nationality
British
Occupation
None

Average house price in the postcode TW1 3QS £11,030,000

RACE-CAP INVEST LIMITED

Correspondence address
21 Upper Brook Street, London, United Kingdom, W1K 7PY
Role RESIGNED
director
Date of birth
September 1962
Appointed on
12 June 2013
Resigned on
19 June 2014
Nationality
British
Occupation
Chief Executive

CHELMSFORD MEADOWS NOMINEE LIMITED

Correspondence address
20 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF
Role RESIGNED
director
Date of birth
September 1962
Appointed on
21 November 2011
Resigned on
31 December 2011
Nationality
British
Occupation
Managing Director

Average house price in the postcode NW1 3BF £2,486,000

GOLDTIQUE LINDO GP LIMITED

Correspondence address
Bank House Southwick Square, Southwick, West Sussex, England, BN42 4FN
Role RESIGNED
director
Date of birth
September 1962
Appointed on
24 June 2010
Resigned on
1 November 2011
Nationality
British
Occupation
Director

CHELMSFORD MEADOWS (GENERAL PARTNER) LIMITED

Correspondence address
20 Triton Street, Regent's Place, London, England, NW1 3BF
Role RESIGNED
director
Date of birth
September 1962
Appointed on
11 February 2010
Resigned on
31 December 2011
Nationality
British
Occupation
Managing Director

Average house price in the postcode NW1 3BF £2,486,000

LIVERPOOL VICTORIA FINANCIAL ADVICE SERVICES LIMITED

Correspondence address
34 Cornwall Gardens, London, SW7 4AP
Role RESIGNED
director
Date of birth
September 1962
Appointed on
1 January 2009
Resigned on
11 May 2010
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4AP £1,708,000

GOLDTIQUE GP LIMITED

Correspondence address
Bank House, Southwick Square, Southwick, West Sussex, BN42 4FN
Role RESIGNED
director
Date of birth
September 1962
Appointed on
18 January 2008
Resigned on
1 November 2011
Nationality
British
Occupation
Director

GREAT VICTORIA PROPERTY (NO.2) LIMITED

Correspondence address
80 Cheapside, London, EC2V 6EE
Role RESIGNED
director
Date of birth
September 1962
Appointed on
27 September 2007
Resigned on
6 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 6EE £667,000

THE GREAT VICTORIA PARTNERSHIP (G.P.) (NO.2) LIMITED

Correspondence address
80 Cheapside, London, EC2V 6EE
Role RESIGNED
director
Date of birth
September 1962
Appointed on
27 September 2007
Resigned on
6 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 6EE £667,000

THE GREAT VICTORIA PARTNERSHIP (G.P.) LIMITED

Correspondence address
80 Cornwall Gardens, London, United Kingdom, EC2V 6EE
Role RESIGNED
director
Date of birth
September 1962
Appointed on
27 September 2007
Resigned on
6 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 6EE £667,000

GREAT VICTORIA PROPERTY LIMITED

Correspondence address
80 Cheapside, London, EC2V 6EE
Role RESIGNED
director
Date of birth
September 1962
Appointed on
27 September 2007
Resigned on
6 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 6EE £667,000

LIVERPOOL VICTORIA PORTFOLIO MANAGERS LIMITED

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role RESIGNED
director
Date of birth
September 1962
Appointed on
20 August 2007
Resigned on
6 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode BH1 2NF £644,000

LIVERPOOL VICTORIA ASSET MANAGEMENT LIMITED

Correspondence address
County Gates, Bournemouth, BH1 2NF
Role RESIGNED
director
Date of birth
September 1962
Appointed on
25 June 2007
Resigned on
6 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode BH1 2NF £644,000

JPMORGAN EDUCATION LIMITED

Correspondence address
34 Cornwall Gardens, London, SW7 4AP
Role RESIGNED
director
Date of birth
September 1962
Appointed on
31 October 2001
Resigned on
18 December 2002
Nationality
British
Occupation
Head Of Product Development

Average house price in the postcode SW7 4AP £1,708,000

WESTLB FUND INVESTMENTS LIMITED

Correspondence address
34 Cornwall Gardens, London, SW7 4AP
Role
director
Date of birth
September 1962
Appointed on
16 December 1999
Resigned on
28 April 2000
Nationality
British
Occupation
Banker

Average house price in the postcode SW7 4AP £1,708,000