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