FIONA MARIA EVANS
Total number of appointments 27, 4 active appointments
INTERTEK SETTLEMENTS LIMITED
- Correspondence address
- C/O INTERTEK GROUP PLC 33 CAVENDISH SQUARE, LONDON, UNITED KINGDOM, W1G 0PS
- Role ACTIVE
- Director
- Date of birth
- December 1965
- Appointed on
- 16 April 2015
- Nationality
- BRITISH
- Occupation
- GROUP COMPANY SECRETARY
INTERTEK TESTING SERVICES INTERNATIONAL (HONG KONG) LIMITED
- Correspondence address
- 33 CAVENDISH SQUARE, LONDON, UNITED KINGDOM, W1G 0PS
- Role ACTIVE
- Director
- Date of birth
- December 1965
- Appointed on
- 12 March 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
YICKSON ENTERPRISES LIMITED
- Correspondence address
- 33 CAVENDISH SQUARE, LONDON, UNITED KINGDOM, W1G 0PS
- Role ACTIVE
- Director
- Date of birth
- December 1965
- Appointed on
- 15 January 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
LABTEST HONG KONG LIMITED
- Correspondence address
- 164 DUKE ROAD, CHISWICK, LONDON, W4 2DF
- Role ACTIVE
- Director
- Date of birth
- December 1965
- Appointed on
- 15 January 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode W4 2DF £1,463,000
INTERTEK TESTING AND INSPECTION SERVICES UK LIMITED
- Correspondence address
- C/O INTERTEK GROUP PLC 33 CAVENDISH SQUARE, LONDON, UNITED KINGDOM, W1G 0PS
- Role RESIGNED
- Director
- Date of birth
- December 1965
- Appointed on
- 8 January 2013
- Resigned on
- 1 March 2019
- Nationality
- BRITISH
- Occupation
- NONE
INTERTEK QUALITY SERVICES LTD
- Correspondence address
- C/O INTERTEK GROUP PLC 25 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
- Role RESIGNED
- Director
- Date of birth
- December 1965
- Appointed on
- 9 July 2012
- Resigned on
- 5 December 2013
- Nationality
- BRITISH
- Occupation
- GROUP COMPANY SECRETARY
Average house price in the postcode W1S 2ES £223,000
UMITEK LIMITED
- Correspondence address
- C/O INTERTEK GROUP PLC 25 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
- Role
- Director
- Date of birth
- December 1965
- Appointed on
- 9 July 2012
- Nationality
- BRITISH
- Occupation
- GROUP COMPANY SECRETARY
Average house price in the postcode W1S 2ES £223,000
FOOD ANALYTICAL LABORATORIES LTD
- Correspondence address
- 25 SAVILE ROW, LONDON, W1S 2ES
- Role
- Director
- Date of birth
- December 1965
- Appointed on
- 31 July 2011
- Nationality
- BRITISH
- Occupation
- GROUP COMPANY SECRETARY
Average house price in the postcode W1S 2ES £223,000
PROFITECH LIMITED
- Correspondence address
- 25 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
- Role
- Director
- Date of birth
- December 1965
- Appointed on
- 1 October 2010
- Nationality
- BRITISH
- Occupation
- GROUP COMPANY SECRETARY
Average house price in the postcode W1S 2ES £223,000
INTERTEK USA FINANCE LLC
- Correspondence address
- 25 SAVILE ROW, LONDON, W1S 2ES
- Role RESIGNED
- Director
- Date of birth
- December 1965
- Appointed on
- 18 November 2009
- Resigned on
- 1 August 2013
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode W1S 2ES £223,000
INTERTEK TESTING SERVICES UK LIMITED
- Correspondence address
- 25 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
- Role
- Director
- Date of birth
- December 1965
- Appointed on
- 31 March 2006
- Nationality
- BRITISH
- Occupation
- GROUP COMPANY SECRETARY
Average house price in the postcode W1S 2ES £223,000
PORT MARITIME SECURITY INTERNATIONAL LIMITED
- Correspondence address
- 25 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
- Role
- Director
- Date of birth
- December 1965
- Appointed on
- 30 March 2006
- Nationality
- BRITISH
- Occupation
- GROUP COMPANY SECRETARY
Average house price in the postcode W1S 2ES £223,000
INTERTEK TESTING LIMITED
- Correspondence address
- 25 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
- Role
- Director
- Date of birth
- December 1965
- Appointed on
- 13 May 2005
- Nationality
- BRITISH
- Occupation
- GROUP COMPANY SECRETARY
Average house price in the postcode W1S 2ES £223,000
INTEGER RESEARCH LIMITED
- Correspondence address
- 164 DUKE ROAD, CHISWICK, LONDON, W4 2DF
- Role RESIGNED
- Director
- Date of birth
- December 1965
- Appointed on
- 25 June 2001
- Resigned on
- 16 December 2002
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode W4 2DF £1,463,000
WPP DC PENSION TRUSTEE COMPANY LIMITED
- Correspondence address
- 85 RAVENSMEDE WAY, CHISWICK, LONDON, W4 1TQ
- Role RESIGNED
- Director
- Date of birth
- December 1965
- Appointed on
- 1 December 1998
- Resigned on
- 5 April 2001
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode W4 1TQ £479,000
SAATCHI & SAATCHI (CENTRAL SERVICES) LIMITED
- Correspondence address
- 85 RAVENSMEDE WAY, CHISWICK, LONDON, W4 1TQ
- Role RESIGNED
- Director
- Date of birth
- December 1965
- Appointed on
- 9 January 1998
- Resigned on
- 30 November 2000
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode W4 1TQ £479,000
APX TRADING LIMITED
- Correspondence address
- 85 RAVENSMEDE WAY, CHISWICK, LONDON, W4 1TQ
- Role RESIGNED
- Director
- Date of birth
- December 1965
- Appointed on
- 9 January 1998
- Resigned on
- 30 November 2000
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode W4 1TQ £479,000
ALBEMARLE MARKETING RESEARCH LIMITED
- Correspondence address
- 85 RAVENSMEDE WAY, CHISWICK, LONDON, W4 1TQ
- Role RESIGNED
- Director
- Date of birth
- December 1965
- Appointed on
- 9 January 1998
- Resigned on
- 30 November 2000
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode W4 1TQ £479,000
SAATCHI & SAATCHI GROUP LTD
- Correspondence address
- 85 RAVENSMEDE WAY, CHISWICK, LONDON, W4 1TQ
- Role RESIGNED
- Director
- Date of birth
- December 1965
- Appointed on
- 9 January 1998
- Resigned on
- 30 November 2000
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode W4 1TQ £479,000
SAATCHI & SAATCHI HOLDINGS LIMITED
- Correspondence address
- 85 RAVENSMEDE WAY, CHISWICK, LONDON, W4 1TQ
- Role RESIGNED
- Director
- Date of birth
- December 1965
- Appointed on
- 9 January 1998
- Resigned on
- 30 November 2000
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode W4 1TQ £479,000
SHOW BUSINESS PRODUCTION COMPANY LIMITED(THE)
- Correspondence address
- 85 RAVENSMEDE WAY, CHISWICK, LONDON, W4 1TQ
- Role RESIGNED
- Director
- Date of birth
- December 1965
- Appointed on
- 9 January 1998
- Resigned on
- 18 December 1998
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode W4 1TQ £479,000
CNBC (UK) LIMITED
- Correspondence address
- 85 RAVENSMEDE WAY, CHISWICK, LONDON, W4 1TQ
- Role RESIGNED
- Director
- Date of birth
- December 1965
- Appointed on
- 1 May 1996
- Resigned on
- 13 September 1996
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode W4 1TQ £479,000
TIGI HOLDINGS LIMITED
- Correspondence address
- 5 LENNARD ROAD, PENGE, LONDON, SE20 7LL
- Role RESIGNED
- Director
- Date of birth
- December 1965
- Appointed on
- 8 July 1992
- Resigned on
- 24 August 1992
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARIAL ASSISTANT
Average house price in the postcode SE20 7LL £827,000
ANGLIAN WATER INTERNATIONAL LIMITED
- Correspondence address
- 5 LENNARD ROAD, PENGE, LONDON, SE20 7LL
- Role RESIGNED
- Director
- Date of birth
- December 1965
- Appointed on
- 7 July 1992
- Resigned on
- 27 July 1992
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARIAL ASSISTANT
Average house price in the postcode SE20 7LL £827,000
FORVIS MAZARS TRUSTEE COMPANY LIMITED
- Correspondence address
- 5 LENNARD ROAD, PENGE, LONDON, SE20 7LL
- Role RESIGNED
- Director
- Date of birth
- December 1965
- Appointed on
- 23 May 1992
- Resigned on
- 19 June 1992
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARIAL ASSISTANT
Average house price in the postcode SE20 7LL £827,000
WAVE WATER LIMITED
- Correspondence address
- 5 LENNARD ROAD, PENGE, LONDON, SE20 7LL
- Role RESIGNED
- Director
- Date of birth
- December 1965
- Appointed on
- 1 April 1992
- Resigned on
- 19 January 1993
- Nationality
- BRITISH
- Occupation
- ASSISTANT COMPANY SECRETARY
Average house price in the postcode SE20 7LL £827,000
CORSI & PARTNERS REINSURANCE BROKERS LIMITED
- Correspondence address
- 5 LENNARD ROAD, PENGE, LONDON, SE20 7LL
- Role RESIGNED
- Director
- Date of birth
- December 1965
- Appointed on
- 21 May 1991
- Resigned on
- 7 November 1991
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARIAL ASSISTANT
Average house price in the postcode SE20 7LL £827,000