FIONA CATHERINE NOBLE

Total number of appointments 8, no active appointments


CHELSEA MARKET RESEARCH LIMITED

Correspondence address
THE JOHNSON BUILDING, 77 HATTON GARDEN, LONDON, EC1N 8JS
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 October 2009
Resigned on
31 May 2010
Nationality
BRITISH
Occupation
CEO

GCI JANE HOWARD LIMITED

Correspondence address
LYNTON HOUSE 7-12 TAVISTOCK SQUARE, LONDON, ENGLAND AND WALES, UNITED KINGDOM, WC1H 9LT
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 October 2009
Resigned on
31 May 2010
Nationality
BRITISH
Occupation
CEO

GCI HEALTHCARE LIMITED

Correspondence address
LYNTON HOUSE 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 October 2009
Resigned on
31 May 2010
Nationality
BRITISH
Occupation
CEO

GCI GROUP LIMITED

Correspondence address
THE JOHNSON BUILDING, 77 HATTON GARDEN, LONDON, EC1N 8JS
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 October 2009
Resigned on
31 May 2010
Nationality
BRITISH
Occupation
CEO

GCI FINANCIAL GROUP LIMITED

Correspondence address
LYNTON HOUSE 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 October 2009
Resigned on
31 May 2010
Nationality
BRITISH
Occupation
CEO

GCI FINANCIAL (HOLDINGS) LIMITED

Correspondence address
LYNTON HOUSE 7-12 TAVISTOCK SQUARE, LONDON, ENGLAND AND WALES, UNITED KINGDOM, WC1H 9LT
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 October 2009
Resigned on
31 May 2010
Nationality
BRITISH
Occupation
CEO

GCI LONDON LIMITED

Correspondence address
LYNTON HOUSE 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 October 2009
Resigned on
31 May 2010
Nationality
BRITISH
Occupation
CEO

HAVAS PR UK LIMITED

Correspondence address
12 FINDON ROAD, LONDON, W12 9PP
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 December 1992
Resigned on
16 October 2000
Nationality
BRITISH
Occupation
PR CONSULTANT

Average house price in the postcode W12 9PP £1,027,000