CATHRINE DONOGHUE

Total number of appointments 6, 4 active appointments

IXTHUS INSTRUMENTATION LIMITED

Correspondence address
2 CHANCELLOR COURT OCCAM ROAD, SURREY RESEARCH PARK, GUILDFORD, SURREY, ENGLAND, GU2 7AH
Role ACTIVE
Director
Date of birth
May 1976
Appointed on
1 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

HEASON TECHNOLOGY LIMITED

Correspondence address
2 CHANCELLOR COURT OCCAM ROAD, SURREY RESEARCH PARK, GUILDFORD, SURREY, ENGLAND, GU2 7AH
Role ACTIVE
Director
Date of birth
May 1976
Appointed on
1 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

HERGA TECHNOLOGY LIMITED

Correspondence address
2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England, GU2 7AH
Role ACTIVE
director
Date of birth
May 1976
Appointed on
13 March 2014
Nationality
British
Occupation
Admin Director

VARIOHM-EUROSENSOR LIMITED

Correspondence address
2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England, GU2 7AH
Role ACTIVE
director
Date of birth
May 1976
Appointed on
7 December 2006
Nationality
British
Occupation
Admin Director

VARIOHM HOLDINGS LIMITED

Correspondence address
39 WAKE WAY, GRANGE PARK, NORTHAMPTON, NORTHAMPTONSHIRE, UNITED KINGDOM, NN4 5BG
Role RESIGNED
Director
Date of birth
May 1976
Appointed on
1 December 2011
Resigned on
19 January 2017
Nationality
BRITISH
Occupation
ADMIN DIRECTOR

Average house price in the postcode NN4 5BG £428,000

NORTHAMPTONSHIRE INDUSTRIAL TRAINING ASSOCIATION LIMITED

Correspondence address
BRISBANE HOUSE, CORBY GATE BUSINESS PARK, PRIOR HAW ROAD, CORBY NORTHAMPTONSHIRE NN175JG
Role RESIGNED
Director
Date of birth
May 1976
Appointed on
13 January 2011
Resigned on
11 October 2012
Nationality
BRITISH
Occupation
ADMINISTRATION DIRECTOR