CLAIRE MARJORIE LOUISE CUMMINGS

Total number of appointments 14, 3 active appointments

TURNQUAY SOLUTIONS LIMITED

Correspondence address
21 KNIGHTSBRIDGE, LONDON, ENGLAND, SW1X 7LY
Role ACTIVE
Director
Date of birth
June 1968
Appointed on
4 March 2021
Nationality
BRITISH
Occupation
DIRECTOR

CUMMINGS BISHOP LIMITED

Correspondence address
31A CRAVEN MEWS, LONDON, ENGLAND, SW11 5PW
Role ACTIVE
Director
Date of birth
June 1968
Appointed on
30 March 2020
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW11 5PW £1,002,000

CUMMINGS FISHER LLP

Correspondence address
RIVERBANK HOUSE 2 SWAN LANE, LONDON, UNITED KINGDOM, EC4R 3TT
Role ACTIVE
LLPMEM
Date of birth
June 1968
Appointed on
18 January 2019
Nationality
BRITISH

FIELDFISHER LLP

Correspondence address
RIVERBANK HOUSE 2 SWAN LANE, LONDON, EC4R 3TT
Role RESIGNED
LLPMEM
Date of birth
June 1968
Appointed on
1 October 2018
Resigned on
30 April 2020
Nationality
BRITISH

ASHRIDGE CAPITAL INVESTMENTS LLP

Correspondence address
88 BRAMFIELD ROAD, BATTERSEA, LONDON, SW11 6PY
Role RESIGNED
LLPDMEM
Date of birth
June 1968
Appointed on
14 March 2007
Resigned on
12 November 2012
Nationality
BRITISH

Average house price in the postcode SW11 6PY £1,344,000

NATIONAL ORGANISATION OF BEATERS AND PICKERS UP LTD

Correspondence address
OLD SMITHY HOUSE, LONG BREDY, DORSET, DT2 9HW
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
1 November 2005
Resigned on
10 December 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DT2 9HW £625,000

PURE CAPITAL LIMITED

Correspondence address
88 BRAMFIELD ROAD, LONDON, SW11 6PY
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
24 June 2005
Resigned on
14 May 2007
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode SW11 6PY £1,344,000

CURO PROPERTY FUNDS LLP

Correspondence address
88 BRAMFIELD ROAD, BATTERSEA, LONDON, SW11 6PY
Role RESIGNED
LLPDMEM
Date of birth
June 1968
Appointed on
22 November 2004
Resigned on
19 October 2005
Nationality
BRITISH

Average house price in the postcode SW11 6PY £1,344,000

CHILTERN ADVISORS LLP

Correspondence address
88 BRAMFIELD ROAD, BATTERSEA, LONDON, SW11 6PY
Role RESIGNED
LLPDMEM
Date of birth
June 1968
Appointed on
27 October 2004
Resigned on
1 November 2004
Nationality
BRITISH

Average house price in the postcode SW11 6PY £1,344,000

AMPLITUDE CAPITAL LLP

Correspondence address
88 BRAMFIELD ROAD, BATTERSEA, LONDON, SW11 6PY
Role RESIGNED
LLPDMEM
Date of birth
June 1968
Appointed on
12 August 2004
Resigned on
1 October 2004
Nationality
BRITISH

Average house price in the postcode SW11 6PY £1,344,000

PARTNERS GROUP (UK) LIMITED

Correspondence address
88 BRAMFIELD ROAD, LONDON, SW11 6PY
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
27 April 2004
Resigned on
27 April 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW11 6PY £1,344,000

FABIAN CAPITAL LIMITED

Correspondence address
88 BRAMFIELD ROAD, LONDON, SW11 6PY
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
11 March 2004
Resigned on
7 March 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW11 6PY £1,344,000

JASPER UK CLOSING LIMITED

Correspondence address
88 BRAMFIELD ROAD, LONDON, SW11 6PY
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
22 April 2003
Resigned on
25 June 2004
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode SW11 6PY £1,344,000

MUNSTER MANAGEMENT COMPANY LIMITED

Correspondence address
88 BRAMFIELD ROAD, LONDON, SW11 6PY
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
30 January 1997
Resigned on
5 October 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW11 6PY £1,344,000