Caroline Louise SILVER

Total number of appointments 12, 10 active appointments

NATIONAL FILM AND TELEVISION SCHOOL(THE)

Correspondence address
29 Kings Road, Richmond, England, TW10 6EX
Role ACTIVE
director
Date of birth
December 1962
Appointed on
1 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode TW10 6EX £2,222,000

BARRATT REDROW PLC

Correspondence address
Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, United Kingdom, LE67 1UF
Role ACTIVE
director
Date of birth
December 1962
Appointed on
1 June 2023
Nationality
British
Occupation
Company Director

TESCO PLC

Correspondence address
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA
Role ACTIVE
director
Date of birth
December 1962
Appointed on
1 October 2022
Nationality
British
Occupation
Company Director

THE V&A FOUNDATION

Correspondence address
Victoria And Albert Museum Cromwell Road, London, SW7 2RL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
1 July 2022
Nationality
British
Occupation
Company Director

ICE CLEAR EUROPE LIMITED

Correspondence address
2nd Floor, Sancroft Rose Street, Paternoster Square, London, United Kingdom, EC4M 7DQ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
13 August 2020
Nationality
British
Occupation
Non-Executive Director / Consultant

MEGGITT LIMITED

Correspondence address
Pilot Way Ansty Business Park, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
December 1962
Appointed on
25 April 2019
Resigned on
12 September 2022
Nationality
British
Occupation
Investment Banker

Average house price in the postcode CV7 9JU £3,218,000

M&G PLC

Correspondence address
10 Fenchurch Avenue, London, EC3M 5AG
Role ACTIVE
director
Date of birth
December 1962
Appointed on
22 March 2019
Resigned on
27 May 2020
Nationality
British
Occupation
Non-Executive Director

BRITISH UNITED PROVIDENT ASSOCIATION LIMITED(THE)

Correspondence address
1 Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
1 November 2017
Resigned on
31 October 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode EC2R 7HJ £111,000

PZ CUSSONS PLC

Correspondence address
Condor House 10 St Paul's Churchyard, London, United Kingdom, EC4M 8AL
Role ACTIVE
director
Date of birth
December 1962
Appointed on
1 April 2014
Resigned on
23 March 2023
Nationality
British
Occupation
Investment Banker

MOELIS CAPITAL MARKETS LLP

Correspondence address
1st Floor, Condor House 10 St. Paul's Churchyard, London, United Kingdom, EC4M 8AL
Role ACTIVE
llp-designated-member
Date of birth
December 1962
Appointed on
17 September 2010

MOELIS CAPITAL MARKETS LLP

Correspondence address
1st Floor, Condor House 10 St. Paul's Churchyard, London, United Kingdom, EC4M 8AL
Role RESIGNED
llp-designated-member
Date of birth
December 1962
Appointed on
20 September 2010
Resigned on
20 September 2010

MOELIS & COMPANY UK LLP

Correspondence address
1st Floor Condor House, 10 St Paul's Churchyard, London, EC4M 8AL
Role RESIGNED
llp-member
Date of birth
December 1962
Appointed on
1 October 2009
Resigned on
31 December 2014