Catherine Olga BECKER

Total number of appointments 12, 8 active appointments

JEWISH WOMENS AID LIMITED

Correspondence address
Amelia House Crescent Road, Worthing, England, BN11 1RL
Role ACTIVE
director
Date of birth
January 1967
Appointed on
20 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN11 1RL £269,000

FREEDA UK LIMITED

Correspondence address
Stylus Building 116 Old Street, London, England, EC1V 9BG
Role ACTIVE
director
Date of birth
January 1967
Appointed on
23 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1V 9BG £29,633,000

62 ELGIN AVENUE RTM COMPANY LIMITED

Correspondence address
C/O Lornham Ltd 7 New Quebec Street, London, England, W1H 7RH
Role ACTIVE
director
Date of birth
January 1967
Appointed on
15 May 2020
Nationality
British
Occupation
Director

14 ABBEY GARDENS LIMITED

Correspondence address
First Floor 85 Great Portland Street, London, W1W 7LT
Role ACTIVE
director
Date of birth
January 1967
Appointed on
2 August 2019
Nationality
British
Occupation
Director

8 PERCENT CLUB LTD

Correspondence address
NW3
Role ACTIVE
director
Date of birth
January 1967
Appointed on
29 August 2018
Nationality
British
Occupation
Company Director

SO STREET LTD.

Correspondence address
NW3
Role ACTIVE
director
Date of birth
January 1967
Appointed on
22 August 2018
Nationality
British
Occupation
Company Director

ADCONNECTION HOLDINGS LIMITED

Correspondence address
PO BOX 70693 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP
Role ACTIVE
director
Date of birth
January 1967
Appointed on
4 November 2015
Resigned on
10 August 2018
Nationality
British
Occupation
Director

SUGAR AND SALT LLP

Correspondence address
86-88 Great Suffolk Street, London, SE1 0BE
Role ACTIVE
llp-designated-member
Date of birth
January 1967
Appointed on
9 August 2010

Average house price in the postcode SE1 0BE £2,364,000


LOVESTRUCK LIMITED

Correspondence address
NW3
Role RESIGNED
director
Date of birth
January 1967
Appointed on
8 December 2011
Resigned on
31 July 2016
Nationality
British
Occupation
Ceo

FETCH MEDIA LIMITED

Correspondence address
86-88 Great Suffolk Street, London, Uk, SE1 0BE
Role RESIGNED
director
Date of birth
January 1967
Appointed on
15 September 2011
Resigned on
31 October 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 0BE £2,364,000

J CONNELLY LTD

Correspondence address
86-88 Great Suffolk Street, London, SE1 0BE
Role RESIGNED
director
Date of birth
January 1967
Appointed on
15 December 2009
Resigned on
1 August 2010
Nationality
British
Occupation
Director

Average house price in the postcode SE1 0BE £2,364,000

ADCONNECTION LIMITED

Correspondence address
PO BOX 70693 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP
Role RESIGNED
director
Date of birth
January 1967
Appointed on
1 April 2007
Resigned on
10 August 2018
Nationality
British
Occupation
Company Director