Clare Jane BOUSFIELD
Total number of appointments 40, 40 active appointments
LEGAL AND GENERAL ASSURANCE SOCIETY LIMITED
- Correspondence address
- One Coleman Street, London, EC2R 5AA
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 28 March 2025
BUPA INSURANCE SERVICES LIMITED
- Correspondence address
- 1 Angel Court, London, United Kingdom, EC2R 7HJ
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 18 March 2025
Average house price in the postcode EC2R 7HJ £111,000
BUPA INSURANCE LIMITED
- Correspondence address
- 1 Angel Court, London, United Kingdom, EC2R 7HJ
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 18 March 2025
Average house price in the postcode EC2R 7HJ £111,000
LEGAL & GENERAL GROUP PLC
- Correspondence address
- One Coleman Street, London, EC2R 5AA
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 1 December 2024
CURTIS BANKS GROUP LIMITED
- Correspondence address
- Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom, SP1 2BP
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 1 July 2024
- Resigned on
- 30 June 2025
Average house price in the postcode SP1 2BP £405,000
SUFFOLK LIFE PENSIONS LIMITED
- Correspondence address
- 153 Princes Street, Ipswich, Suffolk, IP1 1QJ
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 1 July 2024
- Resigned on
- 30 June 2025
Average house price in the postcode IP1 1QJ £6,988,000
JAMES HAY WRAP MANAGERS LIMITED
- Correspondence address
- Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom, SP1 2BP
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 1 July 2024
- Resigned on
- 30 June 2025
Average house price in the postcode SP1 2BP £405,000
JAMES HAY ADMINISTRATION COMPANY LIMITED
- Correspondence address
- Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom, SP1 2BP
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 1 July 2024
- Resigned on
- 30 June 2025
Average house price in the postcode SP1 2BP £405,000
IPS PENSIONS LIMITED
- Correspondence address
- Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom, SP1 2BP
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 1 July 2024
- Resigned on
- 30 June 2025
Average house price in the postcode SP1 2BP £405,000
NUCLEUS FINANCIAL SERVICES LIMITED
- Correspondence address
- Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom, SP1 2BP
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 1 July 2024
- Resigned on
- 30 June 2025
Average house price in the postcode SP1 2BP £405,000
NUCLEUS FINANCIAL PLATFORMS LIMITED
- Correspondence address
- Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom, SP1 2BP
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 1 July 2024
- Resigned on
- 30 June 2025
Average house price in the postcode SP1 2BP £405,000
THE IPS PARTNERSHIP LIMITED
- Correspondence address
- Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom, SP1 2BP
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 1 July 2024
- Resigned on
- 30 June 2025
Average house price in the postcode SP1 2BP £405,000
TALBOT AND MUIR LIMITED
- Correspondence address
- Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom, SP1 2BP
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 1 July 2024
- Resigned on
- 30 June 2025
Average house price in the postcode SP1 2BP £405,000
SUFFOLK LIFE ANNUITIES LIMITED
- Correspondence address
- 153 Princes Street, Ipswich, Suffolk, IP1 1QJ
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 1 July 2024
- Resigned on
- 30 June 2025
Average house price in the postcode IP1 1QJ £6,988,000
CURTIS BANKS LIMITED
- Correspondence address
- Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom, SP1 2BP
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 1 July 2024
- Resigned on
- 30 June 2025
Average house price in the postcode SP1 2BP £405,000
BRITISH UNITED PROVIDENT ASSOCIATION LIMITED(THE)
- Correspondence address
- 1 Angel Court, London, United Kingdom, EC2R 7HJ
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 25 January 2024
Average house price in the postcode EC2R 7HJ £111,000
PRUDENTIAL INTERNATIONAL ASSURANCE PUBLIC LIMITED COMPANY
- Correspondence address
- 10 Fenchurch Avenue, London, United Kingdom, EC3M 5AG
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 23 February 2022
- Resigned on
- 30 September 2023
PGDS (UK ONE) LIMITED
- Correspondence address
- 10 Fenchurch Avenue, London, United Kingdom, EC3M 5AG
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 19 July 2021
- Resigned on
- 6 December 2021
WRAP IFA SERVICES LIMITED
- Correspondence address
- 10 Fenchurch Avenue, London, England, EC3M 5AG
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 1 September 2020
- Resigned on
- 30 September 2023
INVESTMENT FUNDS DIRECT GROUP LIMITED
- Correspondence address
- 10 Fenchurch Avenue, London, England, EC3M 5AG
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 1 September 2020
- Resigned on
- 30 September 2023
INVESTMENT FUNDS DIRECT HOLDINGS LIMITED
- Correspondence address
- 10 Fenchurch Avenue, London, England, EC3M 5AG
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 1 September 2020
- Resigned on
- 30 September 2023
INVESTMENT FUNDS DIRECT LIMITED
- Correspondence address
- 10 Fenchurch Avenue, London, United Kingdom, United Kingdom, EC3M 5AG
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 1 September 2020
- Resigned on
- 30 September 2023
PRUDENTIAL CAPITAL PUBLIC LIMITED COMPANY
- Correspondence address
- 10 Fenchurch Avenue, London, United Kingdom, EC3M 5AG
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 16 March 2020
- Resigned on
- 22 September 2022
M&G GROUP REGULATED ENTITY HOLDING COMPANY LIMITED
- Correspondence address
- 10 Fenchurch Avenue, London, England, EC3M 5AG
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 10 January 2020
- Resigned on
- 6 December 2021
M&G FA LIMITED
- Correspondence address
- 10 Fenchurch Avenue, London, EC3M 5AG
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 22 August 2019
- Resigned on
- 6 December 2021
PRUDENTIAL LIFETIME MORTGAGES LIMITED
- Correspondence address
- 10 Fenchurch Avenue, London, EC3M 5AG
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 6 June 2019
- Resigned on
- 30 September 2023
PRUDENTIAL UK SERVICES LIMITED
- Correspondence address
- Craigforth, Stirling, FK9 4UE
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 1 April 2019
- Resigned on
- 6 December 2021
PRUDENTIAL PROPERTY SERVICES LIMITED
- Correspondence address
- C/O Mazars Llp 1st Floor Two Chamberlain Square, Birmingham, B3 3AX
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 22 February 2019
- Resigned on
- 30 September 2023
PRUDENTIAL FINANCIAL SERVICES LIMITED
- Correspondence address
- 10 Fenchurch Avenue, London, EC3M 5AG
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 22 February 2019
- Resigned on
- 30 September 2023
M & G GROUP LIMITED
- Correspondence address
- 10 Fenchurch Avenue, London, EC3M 5AG
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 7 February 2019
- Resigned on
- 1 October 2021
M&G PLC
- Correspondence address
- 10 Fenchurch Avenue, London, England, EC3M 5AG
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 23 January 2019
- Resigned on
- 1 October 2021
M&G CORPORATE SERVICES LIMITED
- Correspondence address
- 10 Fenchurch Avenue, London, EC3M 5AG
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 26 September 2018
- Resigned on
- 6 December 2021
M&G CORPORATE HOLDINGS LIMITED
- Correspondence address
- 10 Fenchurch Avenue, London, EC3M 5AG
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 5 September 2018
- Resigned on
- 6 December 2021
PRUDENTIAL PENSIONS LIMITED
- Correspondence address
- 10 Fenchurch Avenue, London, EC3M 5AG
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 15 February 2018
- Resigned on
- 30 September 2023
PRUDENTIAL REAL ESTATE INVESTMENTS 2 LIMITED
- Correspondence address
- 10 Fenchurch Avenue, London, EC3M 5AG
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 31 October 2017
- Resigned on
- 30 September 2023
PRUDENTIAL EQUITY RELEASE MORTGAGES LIMITED
- Correspondence address
- 10 Fenchurch Avenue, London, EC3M 5AG
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 31 October 2017
- Resigned on
- 30 September 2023
PRUDENTIAL REAL ESTATE INVESTMENTS 3 LIMITED
- Correspondence address
- 10 Fenchurch Avenue, London, EC3M 5AG
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 31 October 2017
- Resigned on
- 30 September 2023
PRUDENTIAL REAL ESTATE INVESTMENTS 1 LIMITED
- Correspondence address
- 10 Fenchurch Avenue, London, EC3M 5AG
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 31 October 2017
- Resigned on
- 30 September 2023
PRUDENTIAL DISTRIBUTION LIMITED
- Correspondence address
- 10 Fenchurch Avenue, London, United Kingdom, EC3M 5AG
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 7 February 2017
- Resigned on
- 30 September 2023
THE PRUDENTIAL ASSURANCE COMPANY LIMITED
- Correspondence address
- 10 Fenchurch Avenue, London, EC3M 5AG
- Role ACTIVE
- director
- Date of birth
- June 1968
- Appointed on
- 10 November 2016
- Resigned on
- 30 September 2023