Anne Catherine TUTT

Total number of appointments 14, 11 active appointments

EDUCATION DEVELOPMENT TRUST

Correspondence address
Highbridge House 16-18 Duke Street, Reading, England, RG1 4RU
Role ACTIVE
director
Date of birth
December 1953
Appointed on
16 May 2024
Nationality
British
Occupation
Director

KATHARINE HOUSE HOSPICE TRUST

Correspondence address
Katharine House Hospice Aynho Road, Adderbury, Banbury, England, OX17 3NL
Role ACTIVE
director
Date of birth
December 1953
Appointed on
14 March 2024
Nationality
British
Occupation
Retired

Average house price in the postcode OX17 3NL £814,000

PANCREATIC CANCER UK TRADING LIMITED

Correspondence address
Queen Elizabeth House 4 St Dunstan's Hill, London, United Kingdom, EC3R 8AD
Role ACTIVE
director
Date of birth
December 1953
Appointed on
12 September 2023
Nationality
British
Occupation
Non-Exec Director

PANCREATIC CANCER UK

Correspondence address
Queen Elizabeth House 4 St Dunstan's Hill, London, United Kingdom, EC3R 8AD
Role ACTIVE
director
Date of birth
December 1953
Appointed on
27 June 2023
Nationality
British
Occupation
Business Person

ACTIONAID ENTERPRISES LIMITED

Correspondence address
33-39 Bowling Green Lane, London, EC1R 0BJ
Role ACTIVE
director
Date of birth
December 1953
Appointed on
5 December 2022
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode EC1R 0BJ £452,000

ACTIONAID

Correspondence address
33-39 Bowling Green Lane, London, EC1R 0BJ
Role ACTIVE
director
Date of birth
December 1953
Appointed on
16 September 2022
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode EC1R 0BJ £452,000

OXFORD HOSPITALS CHARITY

Correspondence address
Wood Centre For Innovation Quarry Road, Headington, Oxford, England, OX3 8SB
Role ACTIVE
director
Date of birth
December 1953
Appointed on
7 November 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode OX3 8SB £864,000

NEXTENERGY EUROPEAN SOLAR UTILITY PLC

Correspondence address
Jasmine Cottage The Green, Hook Norton, Banbury, Oxfordshire, United Kingdom, OX15 5LE
Role ACTIVE
director
Date of birth
December 1953
Appointed on
15 June 2015
Resigned on
25 May 2016
Nationality
British
Occupation
Director

Average house price in the postcode OX15 5LE £815,000

INTERNATIONAL NETWORK FOR ADVANCING SCIENCE AND POLICY LTD

Correspondence address
Jasmine Cottage The Green, Hook Norton, Banbury, Oxfordshire, England, OX15 5LE
Role ACTIVE
director
Date of birth
December 1953
Appointed on
27 November 2013
Resigned on
6 December 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode OX15 5LE £815,000

SIB GROUP FM LIMITED

Correspondence address
Can Mezzanine 7 - 14 Great Dover Street, London, England, SE1 4YR
Role ACTIVE
director
Date of birth
December 1953
Appointed on
13 February 2013
Nationality
British
Occupation
Accountant

ATUTTASSOCIATES LTD

Correspondence address
Jasmine Cottage The Green, Hook Norton, Banbury, Oxfordshire, OX15 5LE
Role ACTIVE
director
Date of birth
December 1953
Appointed on
11 September 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode OX15 5LE £815,000


BAMBOO INNOVATIONS LTD

Correspondence address
1st Floor 4 Meadow Court 41-43 High Street, Witney, Oxfordshire, OX28 6ER
Role
director
Date of birth
December 1953
Appointed on
24 March 2010
Nationality
British
Occupation
Non-Executive Director

THE SOCIAL INVESTMENT BUSINESS LIMITED

Correspondence address
Can Mezzanine 7 - 14 Great Dover Street, London, England, SE1 4YR
Role RESIGNED
director
Date of birth
December 1953
Appointed on
26 March 2008
Resigned on
31 March 2017
Nationality
British
Occupation
Accountant

SOCIAL INVESTMENT BUSINESS FOUNDATION

Correspondence address
Can Mezzanine 7 - 14 Great Dover Street, London, England, SE1 4YR
Role RESIGNED
director
Date of birth
December 1953
Appointed on
31 October 2007
Resigned on
31 March 2017
Nationality
British
Occupation
Accountant