Elizabeth Jane PADMORE

Total number of appointments 18, 10 active appointments

THE STAFF COLLEGE: LEADERSHIP IN HEALTHCARE

Correspondence address
C/O Adph, Temple Chambers 3-7 Temple Avenue, London, England, EC4Y 0DA
Role ACTIVE
director
Date of birth
February 1955
Appointed on
20 March 2022
Nationality
British
Occupation
Chair Person/Ned

HOUSING SOLUTIONS DEVELOPMENT LTD

Correspondence address
Cambridge House Cambridge Road, Marlow, England, SL7 2NR
Role ACTIVE
director
Date of birth
February 1955
Appointed on
25 July 2018
Nationality
British
Occupation
Retired

Average house price in the postcode SL7 2NR £950,000

DITCHLEY FOUNDATION(THE)

Correspondence address
Ditchley Park, Enstone, Chipping Norton, Oxfordshire, OX7 4ER
Role ACTIVE
director
Date of birth
February 1955
Appointed on
9 July 2016
Resigned on
25 September 2024
Nationality
British
Occupation
Chairman, Ined

HAMPSHIRE HOSPITALS CONTRACT SERVICES LIMITED

Correspondence address
Candover Clinic Aldermaston Road, Basingstoke, Hampshire, England, RG24 9NA
Role ACTIVE
director
Date of birth
February 1955
Appointed on
30 May 2014
Resigned on
31 December 2018
Nationality
British
Occupation
Chairman

THE FOUNDATION TRUST NETWORK

Correspondence address
Cambridge House 21 Cambridge Road, Marlow, Buckinghamshire, United Kingdom, SL7 2NR
Role ACTIVE
director
Date of birth
February 1955
Appointed on
1 June 2013
Resigned on
30 June 2016
Nationality
British
Occupation
Chairman

Average house price in the postcode SL7 2NR £950,000

CYB INVESTMENTS LIMITED

Correspondence address
UK COMPANY SECRETARIAT 88 Wood Street, London, United Kingdom, EC2V 7QQ
Role ACTIVE
director
Date of birth
February 1955
Appointed on
6 November 2009
Resigned on
31 May 2012
Nationality
British
Occupation
Director

CYB INVESTMENTS LIMITED

Correspondence address
88 Wood Street, London, EC2V 7QQ
Role ACTIVE
director
Date of birth
February 1955
Appointed on
3 November 2009
Resigned on
29 January 2010
Nationality
British
Occupation
Consultant

CYB INVESTMENTS LIMITED

Correspondence address
Cambridge House Cambridge Road, Marlow, Buckinghamshire, SL7 2NR
Role ACTIVE
director
Date of birth
February 1955
Appointed on
27 May 2009
Resigned on
29 January 2010
Nationality
British
Occupation
Director

Average house price in the postcode SL7 2NR £950,000

PADMORE ASSOCIATES LIMITED

Correspondence address
Cambridge House, Cambridge Road, Marlow, Buckinghamshire, SL7 2NR
Role ACTIVE
director
Date of birth
February 1955
Appointed on
26 September 2006
Nationality
British
Occupation
Consultant

Average house price in the postcode SL7 2NR £950,000

ACCENTURE DEVELOPMENT PARTNERSHIPS

Correspondence address
Cambridge House, Cambridge Road, Marlow, Buckinghamshire, SL7 2NR
Role ACTIVE
director
Date of birth
February 1955
Appointed on
3 March 2004
Resigned on
10 June 2020
Nationality
British
Occupation
Partner Accenture

Average house price in the postcode SL7 2NR £950,000


WFWI SERVICES (UK) LTD

Correspondence address
32-36 Loman Street, London, United Kingdom, SE1 0EH
Role RESIGNED
director
Date of birth
February 1955
Appointed on
13 May 2013
Resigned on
19 November 2015
Nationality
British
Occupation
Director

Average house price in the postcode SE1 0EH £19,077,000

CLYDESDALE BANK PLC

Correspondence address
88 Wood Street, London, United Kingdom, EC2V 7QQ
Role RESIGNED
director
Date of birth
February 1955
Appointed on
6 November 2009
Resigned on
31 May 2012
Nationality
British
Occupation
Director

CLYDESDALE BANK PLC

Correspondence address
30 St Vincent Place, Glasgow, G1 2HL
Role RESIGNED
director
Date of birth
February 1955
Appointed on
3 November 2009
Resigned on
29 January 2010
Nationality
British
Occupation
Business Consultant

CLYDESDALE BANK PLC

Correspondence address
Cambridge House Cambridge Road, Marlow, Buckinghamshire, SL7 2NR
Role RESIGNED
director
Date of birth
February 1955
Appointed on
27 May 2009
Resigned on
29 January 2010
Nationality
British
Occupation
Director

Average house price in the postcode SL7 2NR £950,000

YOUTH BUSINESS INTERNATIONAL

Correspondence address
11 Belgrave Road, London, United Kingdom, SW1V 1RB
Role RESIGNED
director
Date of birth
February 1955
Appointed on
31 March 2008
Resigned on
19 February 2018
Nationality
British
Occupation
Consultant And Director

Average house price in the postcode SW1V 1RB £1,707,000

WOMEN FOR WOMEN INTERNATIONAL (UK)

Correspondence address
32-36 Loman Street, London, SE1 0EH
Role RESIGNED
director
Date of birth
February 1955
Appointed on
13 June 2007
Resigned on
27 November 2013
Nationality
British
Occupation
Director

Average house price in the postcode SE1 0EH £19,077,000

STARGATE CAPITAL INVESTMENT GROUP LIMITED

Correspondence address
Cambridge House, Cambridge Road, Marlow, Buckinghamshire, SL7 2NR
Role RESIGNED
director
Date of birth
February 1955
Appointed on
23 May 2007
Resigned on
26 March 2009
Nationality
British
Occupation
Consultant

Average house price in the postcode SL7 2NR £950,000

DITCHLEY FOUNDATION(THE)

Correspondence address
Ditchley Park, Enstone, Chipping Norton, Oxfordshire, OX7 4ER
Role RESIGNED
director
Date of birth
February 1955
Appointed on
9 July 2005
Resigned on
13 July 2013
Nationality
British
Occupation
Consultant & Director