ELIZABETH JILL FILKIN

Total number of appointments 10, 1 active appointments

EMPLOYERS’ INITIATIVE ON DOMESTIC ABUSE

Correspondence address
10 QUEEN STREET PLACE, LONDON, ENGLAND, EC4R 1BE
Role ACTIVE
Director
Date of birth
November 1940
Appointed on
29 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

THE FOUNDATION YEARS TRUST

Correspondence address
BEACONSFIELD COMMUNITY HOUSE BEACONSFIELD CLOSE, TRANMERE, BIRKENHEAD, MERSEYSIDE, ENGLAND, CH42 3YN
Role RESIGNED
Director
Date of birth
November 1940
Appointed on
25 February 2014
Resigned on
20 November 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ANNINGTON LIMITED

Correspondence address
1 JAMES STREET, LONDON, UNITED KINGDOM, W1U 1DR
Role RESIGNED
Director
Date of birth
November 1940
Appointed on
17 December 2012
Resigned on
31 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

INTEGRITY ACTION

Correspondence address
FAIRFAX HOUSE 15 FULWOOD PLACE, LONDON, WC1V 6AY
Role RESIGNED
Director
Date of birth
November 1940
Appointed on
20 March 2008
Resigned on
4 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

HUGHES HALL CONFERENCE COMPANY LIMITED

Correspondence address
FLAT 156 100 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7XB
Role RESIGNED
Director
Date of birth
November 1940
Appointed on
29 October 2003
Resigned on
30 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 7XB £1,219,000

BIOME TECHNOLOGIES LIMITED

Correspondence address
WELL COTTAGE, 15, ALBION STREET, SHALDON, TEIGNMOUTH, DEVON, TQ14 0DF
Role RESIGNED
Director
Date of birth
November 1940
Appointed on
1 July 2002
Resigned on
7 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TQ14 0DF £516,000

LOGICA LIMITED

Correspondence address
FLAT 156 100 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7XB
Role RESIGNED
Director
Date of birth
November 1940
Appointed on
12 January 1995
Resigned on
12 February 1999
Nationality
BRITISH
Occupation
THE ADJUDICATOR FOR THE INLAND

Average house price in the postcode SE1 7XB £1,219,000

GAMES FOR GOOD CAUSES PLC

Correspondence address
FLAT 156 100 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7XB
Role RESIGNED
Director
Date of birth
November 1940
Appointed on
10 February 1994
Resigned on
6 October 1994
Nationality
BRITISH
Occupation
REVENUE ADJUDICATOR

Average house price in the postcode SE1 7XB £1,219,000

DOCKLANDS SAILING CENTRE TRUST

Correspondence address
FLAT 156 100 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7XB
Role RESIGNED
Director
Date of birth
November 1940
Appointed on
20 June 1991
Resigned on
29 April 1992
Nationality
BRITISH
Occupation
DIRECTOR COMMUNITY RELATIONS LDDC

Average house price in the postcode SE1 7XB £1,219,000

ADVERTISING STANDARDS AUTHORITY LIMITED(THE)

Correspondence address
RADFORD 20 CIRCUS STREET, LONDON, SE10 8SN
Role RESIGNED
Director
Date of birth
November 1940
Appointed on
19 May 1991
Resigned on
31 December 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE10 8SN £1,046,000