Catherine Elizabeth JOHNSTONE

Total number of appointments 7, 3 active appointments

WRVS SERVICES WELFARE LIMITED

Correspondence address
Hanley Centre 29 Charles Street, Stoke-On-Trent, Staffordshire, England, ST1 3JP
Role ACTIVE
director
Date of birth
June 1964
Appointed on
16 March 2018
Nationality
British
Occupation
Chief Executive

HELPFORCE COMMUNITY

Correspondence address
NEW WING SOMERSET HOUSE, STRAND, LONDON, ENGLAND, WC2R 1LA
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
17 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

C J LEADERSHIP SOLUTIONS LIMITED

Correspondence address
ST BRIDES OVERTHORPE, BANBURY, OXFORDSHIRE, ENGLAND, OX17 2AD
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
9 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX17 2AD £1,015,000


ROYAL VOLUNTARY SERVICE

Correspondence address
BECK COURT CARDIFF GATE BUSINESS PARK, CARDIFF, CF23 8RP
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
1 January 2017
Resigned on
31 July 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

THE DIRECTORY OF SOCIAL CHANGE

Correspondence address
352 HOLLOWAY ROAD, LONDON, ENGLAND, N7 6PA
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
14 March 2011
Resigned on
1 December 2017
Nationality
BRITISH
Occupation
CHARITY CHIEF EXECUTIVE

HIDDEN BRITAIN

Correspondence address
7 FLUELLEN PARK, BURE PARK, BICESTER, OXFORDSHIRE, OX26 2ZE
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
10 January 2001
Resigned on
5 January 2004
Nationality
BRITISH
Occupation
CHIEF EXEC

BUCKINGHAMSHIRE BUSINESS FIRST

Correspondence address
THE WILLOWS, 28 BEAMISH WAY WINSLOW, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 3EU
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
9 November 2000
Resigned on
9 December 2003
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode MK18 3EU £615,000