Catherine Ann BROWN
Total number of appointments 23, 15 active appointments
THE BANK OF LONDON GROUP LIMITED
- Correspondence address
- 77 Cornhill, London, England, EC3V 3QQ
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 1 December 2024
- Resigned on
- 21 March 2025
Average house price in the postcode EC3V 3QQ £7,960,000
ALBACO LIMITED
- Correspondence address
- Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland, G74 5PA
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 1 November 2023
- Resigned on
- 20 March 2024
METRO BANK HOLDINGS PLC
- Correspondence address
- One Southampton Row, London, United Kingdom, WC1B 5HA
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 7 March 2023
Average house price in the postcode WC1B 5HA £173,000
FNZ SECURITIES LIMITED
- Correspondence address
- 10th Floor 135 Bishopsgate, London, United Kingdom, EC2M 3TP
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 4 May 2022
FNZ AMI LIMITED
- Correspondence address
- 10th Floor 135 Bishopsgate, London, United Kingdom, EC2M 3TP
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 9 June 2021
QBE UNDERWRITING LIMITED
- Correspondence address
- 30 Fenchurch Street, London, United Kingdom, EC3M 3BD
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 1 May 2019
QBE UK LIMITED
- Correspondence address
- 30 Fenchurch Street, London, United Kingdom, EC3M 3BD
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 1 May 2019
METRO BANK PLC
- Correspondence address
- One Southampton Row, London, England, WC1B 5HA
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 1 October 2018
Average house price in the postcode WC1B 5HA £173,000
ADDITIVE FLOW LTD
- Correspondence address
- 124 City Road, London, England, EC1V 2NX
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 13 October 2017
- Resigned on
- 18 August 2023
FNZ TA SERVICES LIMITED
- Correspondence address
- 10th Floor 135 Bishopsgate, London, United Kingdom, EC2M 3TP
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 27 January 2016
FNZ (UK) LTD
- Correspondence address
- 10th Floor 135 Bishopsgate, London, United Kingdom, EC2M 3TP
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 27 January 2016
CANCER RESEARCH UK
- Correspondence address
- 2 Redman Place, London, E20 1JQ
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 23 September 2015
- Resigned on
- 4 October 2023
Average house price in the postcode E20 1JQ £742,000
BLUE CROSS
- Correspondence address
- Shilton Road, Burford, Oxfordshire, OX18 4PF
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 23 June 2015
- Resigned on
- 23 June 2022
THE PLASTIC ECONOMY LTD
- Correspondence address
- 124 City Road, London, England, EC1V 2NX
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 31 December 2014
- Resigned on
- 18 August 2023
BE PENSION FUND TRUSTEES LIMITED
- Correspondence address
- 8 Lothbury, London, EC2R 7HH
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 17 February 2011
- Resigned on
- 12 July 2013
APAX PARTNERS INVESTMENT MANAGEMENT LLP
- Correspondence address
- New House 23a Rockley Road, London, W14 0BT
- Role
- llp-designated-member
- Date of birth
- March 1966
- Appointed on
- 10 December 2009
- Resigned on
- 31 January 2010
Average house price in the postcode W14 0BT £889,000
MIND SPRINGS PARTNERSHIP LIMITED
- Correspondence address
- 23a Rockley Road, London, W14 0BT
- Role RESIGNED
- director
- Date of birth
- March 1966
- Appointed on
- 4 June 2009
- Resigned on
- 20 January 2011
Average house price in the postcode W14 0BT £889,000
APAX PARTNERS WORLDWIDE HOLDINGS LTD
- Correspondence address
- 23a Rockley Road, London, W14 0BT
- Role RESIGNED
- director
- Date of birth
- March 1966
- Appointed on
- 21 April 2009
- Resigned on
- 31 January 2010
Average house price in the postcode W14 0BT £889,000
APAX PARTNERS US HOLDINGS LTD
- Correspondence address
- 23a Rockley Road, London, W14 0BT
- Role RESIGNED
- director
- Date of birth
- March 1966
- Appointed on
- 21 April 2009
- Resigned on
- 31 January 2010
Average house price in the postcode W14 0BT £889,000
PCV NOMINEES LIMITED
- Correspondence address
- 23a Rockley Road, London, W14 0BT
- Role RESIGNED
- director
- Date of birth
- March 1966
- Appointed on
- 6 April 2009
- Resigned on
- 31 January 2010
Average house price in the postcode W14 0BT £889,000
APAX PARTNERS UK LTD
- Correspondence address
- 23a Rockley Road, London, W14 0BT
- Role RESIGNED
- director
- Date of birth
- March 1966
- Appointed on
- 30 July 2008
- Resigned on
- 31 January 2010
Average house price in the postcode W14 0BT £889,000
APAX PARTNERS HOLDINGS LTD
- Correspondence address
- 23a Rockley Road, London, W14 0BT
- Role RESIGNED
- director
- Date of birth
- March 1966
- Appointed on
- 26 June 2008
- Resigned on
- 31 January 2010
Average house price in the postcode W14 0BT £889,000
LIBERTAS CONSULTING LTD.
- Correspondence address
- 23a Rockley Road, London, W14 0BT
- Role RESIGNED
- director
- Date of birth
- March 1966
- Appointed on
- 4 February 1999
- Resigned on
- 30 April 2013
Average house price in the postcode W14 0BT £889,000