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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Non Executive Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Group Strategy Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Non Executive Director

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
Nationality
British
Occupation
Executive Director - Human Resources

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
Nationality
British
Occupation
Director Of Hr

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
Nationality
British
Occupation
Coo

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
Nationality
British
Occupation
Coo

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
Nationality
British
Occupation
Coo

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
Nationality
British
Occupation
Hr Director

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
Nationality
British
Occupation
Director Of Hr

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
Nationality
British
Occupation
Consultant

Average house price in the postcode W14 0BT £889,000