Charlotte Claire EATON

Total number of appointments 13, 13 active appointments

APICAL LIMITED

Correspondence address
110 Fulbourn Road, Cambridge, Cambridgeshire, United Kingdom, CB1 9NJ
Role ACTIVE
director
Date of birth
January 1983
Appointed on
30 November 2024
Nationality
British
Occupation
Business Executive

Average house price in the postcode CB1 9NJ £23,884,000

ARM PIPD HOLDINGS ONE, LLC

Correspondence address
110 Fulbourn Road, Cambridge, Cambridgeshire, United Kingdom, CB1 9NJ
Role ACTIVE
director
Date of birth
January 1983
Appointed on
15 November 2024
Nationality
British
Occupation
Business Executive

Average house price in the postcode CB1 9NJ £23,884,000

ARM PIPD HOLDINGS TWO, LLC

Correspondence address
110 Fulbourn Road, Cambridge, Cambridgeshire, United Kingdom, CB1 9NJ
Role ACTIVE
director
Date of birth
January 1983
Appointed on
15 November 2024
Nationality
British
Occupation
Business Executive

Average house price in the postcode CB1 9NJ £23,884,000

ARM LIMITED

Correspondence address
110 Fulbourn Road Cambridge, Cambridgeshire, United Kingdom, CB1 9NJ
Role ACTIVE
director
Date of birth
January 1983
Appointed on
15 November 2024
Nationality
British
Occupation
Business Executive

Average house price in the postcode CB1 9NJ £23,884,000

ARM TECHNOLOGY INVESTMENTS 2 LIMITED

Correspondence address
110 Fulbourn Road Cambridge, Cambridgeshire, United Kingdom, CB1 9NJ
Role ACTIVE
director
Date of birth
January 1983
Appointed on
15 November 2024
Nationality
British
Occupation
Business Executive

Average house price in the postcode CB1 9NJ £23,884,000

ARM TECHNOLOGY INVESTMENTS LIMITED

Correspondence address
110 Fulbourn Road Cambridge, Cambridgeshire, United Kingdom, CB1 9NJ
Role ACTIVE
director
Date of birth
January 1983
Appointed on
15 November 2024
Nationality
British
Occupation
Business Executive

Average house price in the postcode CB1 9NJ £23,884,000

BASTILLE HOMES RESIDENTIAL LTD

Correspondence address
31 St. Matthews Road, Bristol, England, BS6 5TU
Role ACTIVE
director
Date of birth
January 1983
Appointed on
30 August 2022
Resigned on
13 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode BS6 5TU £825,000

THE OVO CHARITABLE FOUNDATION

Correspondence address
1 Rivergate Temple Quay, Bristol, BS1 6ED
Role ACTIVE
director
Date of birth
January 1983
Appointed on
22 April 2022
Resigned on
18 September 2024
Nationality
British
Occupation
Hr Director

LAWRENCE SQUARE MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Pinnacle Housing Ltd As Agent For Lawrence Square Management Company Ltd, 8th Floor Holborn Tower, 137-144 High Holborn, London, England, WC1V 6PL
Role ACTIVE
director
Date of birth
January 1983
Appointed on
19 April 2021
Resigned on
14 October 2021
Nationality
British
Occupation
Hr Director

Average house price in the postcode WC1V 6PL £204,000

UPSPOT CAVENDISH LTD

Correspondence address
31 St Matthews Road, Bristol, England, BS6 5TU
Role ACTIVE
director
Date of birth
January 1983
Appointed on
10 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BS6 5TU £825,000

UPSPOT LTD

Correspondence address
31 St. Matthews Road, Bristol, England, BS6 5TU
Role ACTIVE
director
Date of birth
January 1983
Appointed on
21 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode BS6 5TU £825,000

RESTLESS ENTERPRISE LTD

Correspondence address
Fourth Floor, 35-41 Lower Marsh, London, England, SE1 7RL
Role ACTIVE
director
Date of birth
January 1983
Appointed on
31 May 2018
Resigned on
2 August 2023
Nationality
British
Occupation
Employee

RESTLESS DEVELOPMENT

Correspondence address
Fourth Floor, 35-41 Lower Marsh, London, England, SE1 7RL
Role ACTIVE
director
Date of birth
January 1983
Appointed on
15 September 2016
Resigned on
2 August 2023
Nationality
British
Occupation
Employee, Arm