ELISABETH PATRICIA AIREY

Total number of appointments 12, no active appointments


JUPITER FUND MANAGEMENT PLC

Correspondence address
20 ST JAMESS WALK, LONDON, EC1R 0AP
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
17 May 2010
Resigned on
2 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1R 0AP £700,000

UNILEVER UK PENSION FUND TRUSTEES LIMITED

Correspondence address
UNILEVER HOUSE 100 VICTORIA EMBANKMENT, LONDON, ENGLAND, ENGLAND, EC4Y 0DY
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
1 June 2008
Resigned on
31 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TATE & LYLE PUBLIC LIMITED COMPANY

Correspondence address
1 KINGSWAY, LONDON, UNITED KINGDOM, WC2B 6AT
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
1 January 2007
Resigned on
27 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

INGENIOUS FILM PARTNERS 2 LLP

Correspondence address
20 ST. JAMES'S WALK, LONDON, EC1R 0AP
Role RESIGNED
LLPMEM
Date of birth
January 1959
Appointed on
15 March 2006
Resigned on
6 April 2011
Nationality
BRITISH

Average house price in the postcode EC1R 0AP £700,000

DUNEDIN ENTERPRISE INVESTMENT TRUST PLC

Correspondence address
20 ST JAMESS WALK, LONDON, EC1R 0AP
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
1 January 2005
Resigned on
11 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1R 0AP £700,000

WOOD PENSIONS TRUSTEE LIMITED

Correspondence address
20 ST JAMESS WALK, LONDON, EC1R 0AP
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
11 May 2000
Resigned on
1 March 2006
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode EC1R 0AP £700,000

DIODES ZETEX LIMITED

Correspondence address
20 ST JAMESS WALK, LONDON, EC1R 0AP
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
31 January 2000
Resigned on
9 June 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1R 0AP £700,000

JPMORGAN EUROPEAN DISCOVERY TRUST PLC

Correspondence address
20 ST JAMESS WALK, LONDON, EC1R 0AP
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
10 January 2000
Resigned on
8 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1R 0AP £700,000

AMEC FOSTER WHEELER LIMITED

Correspondence address
20 ST JAMESS WALK, LONDON, EC1R 0AP
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
26 May 1999
Resigned on
13 May 2009
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode EC1R 0AP £700,000

CRUSAID

Correspondence address
20 ST JAMESS WALK, LONDON, EC1R 0AP
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
24 February 1994
Resigned on
15 March 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode EC1R 0AP £700,000

APACHE UK LIMITED

Correspondence address
20 ST JAMESS WALK, LONDON, EC1R 0AP
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
13 June 1992
Resigned on
16 May 1995
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode EC1R 0AP £700,000

ENI MEP LIMITED

Correspondence address
20 ST JAMESS WALK, LONDON, EC1R 0AP
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
13 June 1991
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode EC1R 0AP £700,000