Caroline Buchanon WORBOYS

Total number of appointments 18, 9 active appointments

ELECTRIC GUITAR PLC

Correspondence address
One Bartholomew Close, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
February 1961
Appointed on
3 May 2024
Resigned on
1 April 2025
Nationality
British
Occupation
Consultant/Ned

WORBOYS AND JOHNSTON LIMITED

Correspondence address
18 The Lagger, Chalfont St Giles, Buckinghamshire, HP8 4DG
Role ACTIVE
director
Date of birth
February 1961
Appointed on
16 September 2022
Nationality
British
Occupation
Marketing Executive

Average house price in the postcode HP8 4DG £895,000

WORBOYS ANTIQUE RESTORERS LIMITED

Correspondence address
18 The Lagger, Chalfont St. Giles, Buckinghamshire, HP8 4DG
Role ACTIVE
director
Date of birth
February 1961
Appointed on
16 September 2022
Nationality
British
Occupation
Marketing Executive

Average house price in the postcode HP8 4DG £895,000

EPICOMBI.AI LIMITED

Correspondence address
Cobwebs Hixet Wood, Charlbury, Chipping Norton, Oxon, United Kingdom, OX7 3SB
Role ACTIVE
director
Date of birth
February 1961
Appointed on
17 August 2021
Resigned on
30 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode OX7 3SB £635,000

BRITISH MOUNTAINEERING COUNCIL

Correspondence address
177-179 Burton Road, West Didsbury, Manchester, M20 2BB
Role ACTIVE
director
Date of birth
February 1961
Appointed on
13 January 2021
Resigned on
13 January 2024
Nationality
British
Occupation
Company Director

DISS MEDIA LIMITED

Correspondence address
86 London End, Beaconsfield, United Kingdom, HP9 2JD
Role ACTIVE
director
Date of birth
February 1961
Appointed on
6 March 2017
Nationality
British
Occupation
Marketing Director

Average house price in the postcode HP9 2JD £738,000

CAROLINE WORBOYS CONSULTING LIMITED

Correspondence address
18 The Lagger, Chalfont St. Giles, Buckinghamshire, England, HP8 4DG
Role ACTIVE
director
Date of birth
February 1961
Appointed on
15 October 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode HP8 4DG £895,000

THE THREAD TEAM LIMITED

Correspondence address
34 Anyards Road, Cobham, United Kingdom, KT11 2LA
Role ACTIVE
director
Date of birth
February 1961
Appointed on
10 July 2015
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2LA £637,000

FUSEPUMP AFFILIATES LTD

Correspondence address
C/O Fusepump Ltd 20-23 Greville Street, London, United Kingdom, EC1N 8SS
Role ACTIVE
director
Date of birth
February 1961
Appointed on
31 March 2014
Resigned on
15 September 2015
Nationality
British
Occupation
Marketing Professional

DATA AND MARKETING ASSOCIATION LIMITED

Correspondence address
Dma House, 70 Margaret Street, London, W1W 8SS
Role RESIGNED
director
Date of birth
February 1961
Appointed on
4 December 2015
Resigned on
31 March 2019
Nationality
British
Occupation
Director Marketing Business

Average house price in the postcode W1W 8SS £14,265,000

DYNAMIC SEARCH SOLUTIONS LTD

Correspondence address
C/O Fusepump Limited 21-23 Greville Street, London, EC1N 8SS
Role
director
Date of birth
February 1961
Appointed on
31 March 2014
Nationality
British
Occupation
Marketing Professional

FUSEPUMP LIMITED

Correspondence address
20-23 Greville Street, London, EC1N 8SS
Role RESIGNED
director
Date of birth
February 1961
Appointed on
31 March 2014
Resigned on
15 September 2015
Nationality
British
Occupation
Marketing Professional

THE NATIONAL FUNDING SCHEME

Correspondence address
10 Queen Street Place, London, United Kingdom, EC4R 1BE
Role RESIGNED
director
Date of birth
February 1961
Appointed on
31 January 2014
Resigned on
3 March 2016
Nationality
British
Occupation
Business - Marketing Ceo

DIRECT MARKETING FOUNDATION

Correspondence address
70 Margaret Street, London, England, W1W 8SS
Role RESIGNED
director
Date of birth
February 1961
Appointed on
28 October 2012
Resigned on
24 June 2015
Nationality
British
Occupation
Director Marketing Business

Average house price in the postcode W1W 8SS £14,265,000

FRAUDSCREEN LIMITED

Correspondence address
30 Gresse Street, London, W1T 1QR
Role RESIGNED
director
Date of birth
February 1961
Appointed on
8 August 2011
Resigned on
15 January 2018
Nationality
British
Occupation
Director

CALLCREDIT MARKETING LIMITED

Correspondence address
Hill Farm, Forty Green, Beaconsfield, Bucks, HP9 1XS
Role RESIGNED
director
Date of birth
February 1961
Appointed on
5 January 2009
Resigned on
1 June 2010
Nationality
British
Occupation
Director

Average house price in the postcode HP9 1XS £1,434,000

MARKETING SKILLS TRUST LIMITED

Correspondence address
Hill Farm, Forty Green, Beaconsfield, Bucks, HP9 1XS
Role RESIGNED
director
Date of birth
February 1961
Appointed on
17 May 2005
Resigned on
18 October 2019
Nationality
British
Occupation
C E O

Average house price in the postcode HP9 1XS £1,434,000

CALLCREDIT MARKETING SOLUTIONS LIMITED

Correspondence address
Hill Farm, Forty Green, Beaconsfield, Bucks, HP9 1XS
Role RESIGNED
director
Date of birth
February 1961
Appointed on
1 August 2002
Resigned on
1 June 2010
Nationality
British
Occupation
Managing Director

Average house price in the postcode HP9 1XS £1,434,000