CAROLYN TRACY CATTERMOLE

Total number of appointments 14, 4 active appointments

JOHN LAING HOLDCO LIMITED

Correspondence address
1 KINGSWAY, LONDON, UK, WC2B 6AN
Role ACTIVE
Director
Date of birth
September 1960
Appointed on
26 January 2015
Nationality
BRITISH
Occupation
SOLICITOR

HUNGARY M6 LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role ACTIVE
Director
Date of birth
September 1960
Appointed on
27 September 2012
Nationality
BRITISH
Occupation
SOLICITOR

SEBERGHAM NOMINEES LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role ACTIVE
Director
Date of birth
September 1960
Appointed on
27 September 2012
Nationality
BRITISH
Occupation
SOLICITOR

DAVID S.SMITH LIMITED

Correspondence address
31 Cornwall Grove, Chiswick, London, W4 2LB
Role ACTIVE
director
Date of birth
September 1960
Appointed on
1 January 2001
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W4 2LB £1,136,000


SPICER HALLFIELD PROPERTIES LIMITED

Correspondence address
31 CORNWALL GROVE, CHISWICK, LONDON, W4 2LB
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
13 December 2002
Resigned on
13 February 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W4 2LB £1,136,000

HAMELIN PAPERBRANDS LIMITED

Correspondence address
31 CORNWALL GROVE, CHISWICK, LONDON, W4 2LB
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
4 April 2002
Resigned on
11 July 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W4 2LB £1,136,000

ST. REGIS PACKAGING LIMITED

Correspondence address
BEECH HOUSE WHITEBROOK PARK, 68 LOWER COOKHAM ROAD, MAIDENHEAD, BERKSHIRE, SL6 8XY
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
1 January 2001
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

HAMELIN PAPERBRANDS LIMITED

Correspondence address
81 CRANBROOK ROAD, CHISWICK, LONDON, W4 2LJ
Role RESIGNED
Secretary
Date of birth
September 1960
Appointed on
30 November 2000
Resigned on
10 July 2001
Nationality
BRITISH

Average house price in the postcode W4 2LJ £1,212,000

ST. REGIS PACKAGING LIMITED

Correspondence address
81 CRANBROOK ROAD, CHISWICK, LONDON, W4 2LJ
Role RESIGNED
Secretary
Date of birth
September 1960
Appointed on
30 November 2000
Resigned on
9 July 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W4 2LJ £1,212,000

CLUTSOM-PENN INTERNATIONAL LIMITED

Correspondence address
81 CRANBROOK ROAD, CHISWICK, LONDON, W4 2LJ
Role RESIGNED
Secretary
Date of birth
September 1960
Appointed on
17 April 2000
Resigned on
26 October 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W4 2LJ £1,212,000

CLUTSOM-PENN INTERNATIONAL LIMITED

Correspondence address
81 CRANBROOK ROAD, CHISWICK, LONDON, W4 2LJ
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
17 April 2000
Resigned on
26 October 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W4 2LJ £1,212,000

CLUTSOM-PENN INTERNATIONAL LIMITED

Correspondence address
81 CRANBROOK ROAD, CHISWICK, LONDON, W4 2LJ
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
23 October 1998
Resigned on
24 November 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W4 2LJ £1,212,000

CLUTSOM-PENN INTERNATIONAL LIMITED

Correspondence address
81 CRANBROOK ROAD, CHISWICK, LONDON, W4 2LJ
Role RESIGNED
Secretary
Date of birth
September 1960
Appointed on
23 October 1998
Resigned on
24 November 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W4 2LJ £1,212,000

COURTAULDS TEXTILES LIMITED

Correspondence address
81 CRANBROOK ROAD, CHISWICK, LONDON, W4 2LJ
Role RESIGNED
Secretary
Date of birth
September 1960
Appointed on
15 May 1997
Resigned on
26 October 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W4 2LJ £1,212,000