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