Catherine Lucy TURNER

Total number of appointments 13, 13 active appointments

BANK OF SCOTLAND PLC

Correspondence address
25 Gresham Street, London, United Kingdom, EC2V 7HN
Role ACTIVE
director
Date of birth
June 1963
Appointed on
1 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 7HN £206,061,000

LLOYDS BANK PLC

Correspondence address
25 Gresham Street, London, United Kingdom, EC2V 7HN
Role ACTIVE
director
Date of birth
June 1963
Appointed on
1 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 7HN £206,061,000

LLOYDS BANKING GROUP PLC

Correspondence address
25 Gresham Street, London, United Kingdom, EC2V 7HN
Role ACTIVE
director
Date of birth
June 1963
Appointed on
1 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 7HN £206,061,000

HBOS PLC

Correspondence address
25 Gresham Street, London, United Kingdom, EC2V 7HN
Role ACTIVE
director
Date of birth
June 1963
Appointed on
1 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 7HN £206,061,000

RENTOKIL INITIAL PLC

Correspondence address
RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, ENGLAND, GU17 9AB
Role ACTIVE
Director
Date of birth
June 1963
Appointed on
1 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MOTONOVO FINANCE LIMITED

Correspondence address
One Central Square, Cardiff, Wales, United Kingdom, CF10 1FS
Role ACTIVE
director
Date of birth
June 1963
Appointed on
25 February 2020
Resigned on
31 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CF10 1FS £9,250,000

GWT TRADING LIMITED

Correspondence address
CROSS KEYS HOUSE 22 QUEEN STREET, SALISBURY, WILTSHIRE, SP1 1EY
Role ACTIVE
Director
Date of birth
June 1963
Appointed on
24 February 2020
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR AND CHAIAR

Average house price in the postcode SP1 1EY £442,000

SPECTRIS PLC

Correspondence address
6th Floor, The Block Space House, 12 Keeley Street, London, England, WC2B 4BA
Role ACTIVE
director
Date of birth
June 1963
Appointed on
1 September 2019
Nationality
British
Occupation
Director

QUILTER PLC

Correspondence address
MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL, LONDON, EC4V 4AJ
Role ACTIVE
Director
Date of birth
June 1963
Appointed on
31 December 2016
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

GWT TRADING LIMITED

Correspondence address
Cross Keys House 22 Queen Street, Salisbury, Wiltshire, SP1 1EY
Role ACTIVE
director
Date of birth
June 1963
Appointed on
4 November 2016
Resigned on
14 December 2022
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode SP1 1EY £442,000

THE GURKHA WELFARE TRUST

Correspondence address
THE GURKHA WELFARE TRUST Cross Keys House 22 Queen Street, Salisbury, Wiltshire, SP1 1EY
Role ACTIVE
director
Date of birth
June 1963
Appointed on
11 May 2016
Resigned on
14 December 2022
Nationality
British
Occupation
Non Executive Director And Chair

Average house price in the postcode SP1 1EY £442,000

ALDERMORE GROUP PLC

Correspondence address
ALDERMORE BANK PLC 4th Floor Block D, Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1AX
Role ACTIVE
director
Date of birth
June 1963
Appointed on
28 May 2014
Resigned on
31 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode RG1 1AX £136,052,000

ALDERMORE BANK PLC

Correspondence address
Apex Plaza Forbury Road, Reading, RG1 1AX
Role ACTIVE
director
Date of birth
June 1963
Appointed on
28 May 2014
Resigned on
31 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode RG1 1AX £136,052,000