Caroline Anne, Dr BROWN

Total number of appointments 15, 11 active appointments

CERES POWER HOLDINGS PLC

Correspondence address
Viking House Foundry Lane, Horsham, West Sussex, RH13 5PX
Role ACTIVE
director
Date of birth
June 1962
Appointed on
1 June 2023
Nationality
British,Irish
Occupation
Director

Average house price in the postcode RH13 5PX £3,437,000

CAB PAYMENTS HOLDINGS PLC

Correspondence address
3 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1962
Appointed on
26 April 2023
Nationality
British,Irish
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

CROWN AGENTS BANK LIMITED

Correspondence address
3 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1962
Appointed on
2 January 2023
Nationality
British,Irish
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

W.A.G PAYMENT SOLUTIONS PLC

Correspondence address
Third Floor (East) Albemarle House, 1 Albemarle Street, London, England, W1S 4HA
Role ACTIVE
director
Date of birth
June 1962
Appointed on
7 September 2021
Resigned on
11 May 2023
Nationality
British,Irish
Occupation
Director

SHOARE MANAGEMENT COMPANY LIMITED

Correspondence address
Holm Oaks, Cliff House Overstrand Road, Cromer, Norfolk, England, NR27 0AL
Role ACTIVE
director
Date of birth
June 1962
Appointed on
13 August 2020
Nationality
British,Irish
Occupation
Company Director

Average house price in the postcode NR27 0AL £386,000

IP GROUP PLC

Correspondence address
2nd Floor 3 Pancras Square, Kings Cross, London, England, N1C 4AG
Role ACTIVE
director
Date of birth
June 1962
Appointed on
1 July 2019
Nationality
British,Irish
Occupation
Company Director

Average house price in the postcode N1C 4AG £4,836,000

ROCKLEY PHOTONICS LIMITED

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role ACTIVE
director
Date of birth
June 1962
Appointed on
1 January 2019
Resigned on
11 August 2021
Nationality
British,Irish
Occupation
Director

Average house price in the postcode WA14 2DT £283,000

NAHL GROUP PLC

Correspondence address
Bevan House Kettering Parkway, Kettering, Northamptonshire, United Kingdom, NN15 6XR
Role ACTIVE
director
Date of birth
June 1962
Appointed on
17 December 2018
Resigned on
7 October 2020
Nationality
British,Irish
Occupation
None

Average house price in the postcode NN15 6XR £3,425,000

RASPBERRY PI FOUNDATION

Correspondence address
37 Hills Road, Cambridge, England, CB2 1NT
Role ACTIVE
director
Date of birth
June 1962
Appointed on
18 October 2018
Resigned on
15 October 2020
Nationality
British,Irish
Occupation
Director

Average house price in the postcode CB2 1NT £4,211,000

LUCECO PLC

Correspondence address
Building E Stafford Park 1, Stafford Park, Telford, Shropshire, TF3 3BD
Role ACTIVE
director
Date of birth
June 1962
Appointed on
27 September 2016
Nationality
British,Irish
Occupation
Director

Average house price in the postcode TF3 3BD £2,416,000

GRAY'S INN MANSION LTD

Correspondence address
Flat B, 165 Gray's Inn Rd Gray's Inn Road, London, England, WC1X 8UE
Role ACTIVE
director
Date of birth
June 1962
Appointed on
3 February 2016
Resigned on
19 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1X 8UE £2,284,000


VISA PAYMENTS LIMITED

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role RESIGNED
director
Date of birth
June 1962
Appointed on
17 January 2017
Resigned on
10 June 2019
Nationality
British,Irish
Occupation
Non Executive Director

Average house price in the postcode EC1A 4HY £227,000

HYDRODEC GROUP PLC

Correspondence address
76 Brook Street, London, England, W1K 5EE
Role RESIGNED
director
Date of birth
June 1962
Appointed on
23 September 2015
Resigned on
12 March 2019
Nationality
British,Irish
Occupation
Company Director

LB-SHELL PLC

Correspondence address
Charnwood Building Holywell Park, Ashby Road, Loughborough, Leicestershire, United Kingdom, LE11 3GB
Role RESIGNED
director
Date of birth
June 1962
Appointed on
2 May 2014
Resigned on
2 May 2018
Nationality
British,Irish
Occupation
Non-Executive Director

KBC ADVANCED TECHNOLOGIES LIMITED

Correspondence address
42-50 Hersham Road, Walton On Thames, Surrey, United Kingdom, KT12 1RZ
Role RESIGNED
director
Date of birth
June 1962
Appointed on
19 September 2012
Resigned on
6 April 2014
Nationality
British,Irish
Occupation
Chief Financial Officer

Average house price in the postcode KT12 1RZ £5,666,000