FIONA MARIA EVANS
Total number of appointments 29, 4 active appointments
INTERTEK TESTING SERVICES PACIFIC LIMITED
- Correspondence address
- INTERTEK GROUP PLC 33 Cavendish Square, London, United Kingdom, W1G 0PS
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 15 January 2008
- Resigned on
- 31 March 2023
INTERTEK TORTON LIMITED
- Correspondence address
- 25 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ES
- Role ACTIVE
- Director
- Date of birth
- December 1965
- Appointed on
- 15 January 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode W1S 2ES £223,000
MARRAGONE FLAT MANAGEMENT COMPANY LIMITED
- Correspondence address
- 102 BARROWGATE ROAD, LONDON, UNITED KINGDOM, W4 4QP
- Role ACTIVE
- Director
- Date of birth
- December 1965
- Appointed on
- 6 August 1997
- Nationality
- BRITISH
- Occupation
- COMPANY SEC
Average house price in the postcode W4 4QP £1,280,000
MARRAGONE FLAT MANAGEMENT COMPANY LIMITED
- Correspondence address
- 102 BARROWGATE ROAD, LONDON, UNITED KINGDOM, W4 4QP
- Role ACTIVE
- Secretary
- Date of birth
- December 1965
- Appointed on
- 6 August 1997
- Nationality
- BRITISH
- Occupation
- COMPANY SEC
Average house price in the postcode W4 4QP £1,280,000
EUROSPECTION LIMITED
- Correspondence address
- C/O INTERTEK GROUP PLC 25 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
- Role RESIGNED
- Director
- Date of birth
- December 1965
- Appointed on
- 21 December 2012
- Resigned on
- 5 December 2013
- Nationality
- BRITISH
- Occupation
- GROUP COMPANY SECRETARY
Average house price in the postcode W1S 2ES £223,000
NON DESTRUCTIVE TESTERS (MIDLANDS) LIMITED
- Correspondence address
- C/O INTERTEK GROUP PLC 25 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
- Role RESIGNED
- Director
- Date of birth
- December 1965
- Appointed on
- 21 December 2012
- Resigned on
- 5 December 2013
- Nationality
- BRITISH
- Occupation
- GROUP COMPANY SECRETARY
Average house price in the postcode W1S 2ES £223,000
LINTEC GROUP LIMITED
- Correspondence address
- 25 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
- Role
- Director
- Date of birth
- December 1965
- Appointed on
- 28 August 2007
- Nationality
- BRITISH
- Occupation
- GROUP COMPANY SECRETARY
Average house price in the postcode W1S 2ES £223,000
INTERTEK RAM LIMITED
- Correspondence address
- 164 DUKE ROAD, CHISWICK, LONDON, W4 2DF
- Role RESIGNED
- Secretary
- Date of birth
- December 1965
- Appointed on
- 13 October 2004
- Resigned on
- 8 December 2004
- Nationality
- BRITISH
Average house price in the postcode W4 2DF £1,463,000
INTERTEK METERING AND MEASUREMENT LIMITED
- Correspondence address
- 164 DUKE ROAD, CHISWICK, LONDON, W4 2DF
- Role RESIGNED
- Secretary
- Date of birth
- December 1965
- Appointed on
- 20 August 2004
- Resigned on
- 8 December 2004
- Nationality
- BRITISH
Average house price in the postcode W4 2DF £1,463,000
INTERTEK LABTEST UK LIMITED
- Correspondence address
- 164 DUKE ROAD, CHISWICK, LONDON, W4 2DF
- Role RESIGNED
- Secretary
- Date of birth
- December 1965
- Appointed on
- 12 November 2003
- Resigned on
- 8 December 2004
- Nationality
- BRITISH
Average house price in the postcode W4 2DF £1,463,000
FASTECH INTERNATIONAL LIMITED
- Correspondence address
- 164 DUKE ROAD, CHISWICK, LONDON, W4 2DF
- Role RESIGNED
- Secretary
- Date of birth
- December 1965
- Appointed on
- 30 September 2003
- Resigned on
- 8 December 2004
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode W4 2DF £1,463,000
BIOCOMPATIBLES UK LIMITED
- Correspondence address
- 164 DUKE ROAD, CHISWICK, LONDON, W4 2DF
- Role RESIGNED
- Director
- Date of birth
- December 1965
- Appointed on
- 29 November 2001
- Resigned on
- 7 February 2003
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode W4 2DF £1,463,000
ABBOTT VASCULAR DEVICES (2) LIMITED
- Correspondence address
- 85 RAVENSMEDE WAY, CHISWICK, LONDON, W4 1TQ
- Role RESIGNED
- Secretary
- Date of birth
- December 1965
- Appointed on
- 29 November 2001
- Resigned on
- 7 May 2002
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode W4 1TQ £479,000
ABBOTT VASCULAR DEVICES (2) LIMITED
- Correspondence address
- 85 RAVENSMEDE WAY, CHISWICK, LONDON, W4 1TQ
- Role RESIGNED
- Director
- Date of birth
- December 1965
- Appointed on
- 29 November 2001
- Resigned on
- 7 May 2002
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode W4 1TQ £479,000
BIOCOMPATIBLES UK LIMITED
- Correspondence address
- 164 DUKE ROAD, CHISWICK, LONDON, W4 2DF
- Role RESIGNED
- Secretary
- Date of birth
- December 1965
- Appointed on
- 29 November 2001
- Resigned on
- 7 February 2003
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode W4 2DF £1,463,000
COOPERVISION MANUFACTURING LIMITED
- Correspondence address
- 85 RAVENSMEDE WAY, CHISWICK, LONDON, W4 1TQ
- Role RESIGNED
- Director
- Date of birth
- December 1965
- Appointed on
- 31 May 2001
- Resigned on
- 28 February 2002
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode W4 1TQ £479,000
COOPERVISION MANUFACTURING LIMITED
- Correspondence address
- 85 RAVENSMEDE WAY, CHISWICK, LONDON, W4 1TQ
- Role RESIGNED
- Secretary
- Date of birth
- December 1965
- Appointed on
- 31 May 2001
- Resigned on
- 28 February 2002
- Nationality
- BRITISH
Average house price in the postcode W4 1TQ £479,000
BIOCOMPATIBLES INTERNATIONAL LIMITED
- Correspondence address
- 164 DUKE ROAD, CHISWICK, LONDON, W4 2DF
- Role RESIGNED
- Secretary
- Date of birth
- December 1965
- Appointed on
- 30 January 2001
- Resigned on
- 7 February 2003
- Nationality
- BRITISH
- Occupation
- CHARTERED SEC
Average house price in the postcode W4 2DF £1,463,000
SAATCHI & SAATCHI OVERSEAS 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
SAATCHI & SAATCHI OVERSEAS HOLDINGS LIMITED
- Correspondence address
- 85 RAVENSMEDE WAY, CHISWICK, LONDON, W4 1TQ
- Role RESIGNED
- Secretary
- Date of birth
- December 1965
- Appointed on
- 16 September 1997
- Resigned on
- 30 November 2000
- Nationality
- BRITISH
Average house price in the postcode W4 1TQ £479,000
DECKCHAIR STUDIO LIMITED
- Correspondence address
- 85 RAVENSMEDE WAY, CHISWICK, LONDON, W4 1TQ
- Role RESIGNED
- Secretary
- Date of birth
- December 1965
- Appointed on
- 16 September 1997
- Resigned on
- 24 March 1998
- Nationality
- BRITISH
Average house price in the postcode W4 1TQ £479,000
SCHOLZ & FRIENDS LONDON LIMITED
- Correspondence address
- 85 RAVENSMEDE WAY, CHISWICK, LONDON, W4 1TQ
- Role RESIGNED
- Director
- Date of birth
- December 1965
- Appointed on
- 10 September 1997
- Resigned on
- 10 June 1998
- Nationality
- BRITISH
- Occupation
- DEPUTY COMPANY SECRETARY
Average house price in the postcode W4 1TQ £479,000
SCHOLZ & FRIENDS LONDON LIMITED
- Correspondence address
- 85 RAVENSMEDE WAY, CHISWICK, LONDON, W4 1TQ
- Role RESIGNED
- Secretary
- Date of birth
- December 1965
- Appointed on
- 10 September 1997
- Resigned on
- 24 March 1998
- Nationality
- BRITISH
- Occupation
- DEPUTY COMPANY SECRETARY
Average house price in the postcode W4 1TQ £479,000
GE CAPITAL CORPORATION (PROPERTIES) LIMITED
- Correspondence address
- 85 RAVENSMEDE WAY, CHISWICK, LONDON, W4 1TQ
- Role RESIGNED
- Secretary
- Date of birth
- December 1965
- Appointed on
- 1 May 1996
- Resigned on
- 29 July 1996
- Nationality
- BRITISH
Average house price in the postcode W4 1TQ £479,000
GE CAPITAL CORPORATION (HOLDINGS)
- Correspondence address
- 85 RAVENSMEDE WAY, CHISWICK, LONDON, W4 1TQ
- Role RESIGNED
- Secretary
- Date of birth
- December 1965
- Appointed on
- 1 May 1996
- Resigned on
- 29 July 1996
- Nationality
- BRITISH
Average house price in the postcode W4 1TQ £479,000
GEOFFREY ROBERTS AGENCIES LIMITED
- Correspondence address
- 85 RAVENSMEDE WAY, CHISWICK, LONDON, W4 1TQ
- Role RESIGNED
- Secretary
- Date of birth
- December 1965
- Appointed on
- 30 January 1995
- Resigned on
- 6 December 1995
- Nationality
- BRITISH
Average house price in the postcode W4 1TQ £479,000
CITY VINTAGERS LIMITED
- Correspondence address
- 85 RAVENSMEDE WAY, CHISWICK, LONDON, W4 1TQ
- Role RESIGNED
- Secretary
- Date of birth
- December 1965
- Appointed on
- 30 January 1995
- Resigned on
- 6 December 1995
- Nationality
- BRITISH
Average house price in the postcode W4 1TQ £479,000
BW TRUSTEES (CHELTENHAM) LIMITED
- Correspondence address
- 5 LENNARD ROAD, PENGE, LONDON, SE20 7LL
- Role RESIGNED
- Director
- Date of birth
- December 1965
- Appointed on
- 19 December 1992
- Resigned on
- 12 January 1993
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARIAL ASSISTANT
Average house price in the postcode SE20 7LL £827,000
CRAVEN AND PARTNERS HOLDINGS LIMITED
- Correspondence address
- 5 LENNARD ROAD, PENGE, LONDON, SE20 7LL
- Role RESIGNED
- Director
- Date of birth
- December 1965
- Appointed on
- 21 April 1992
- Resigned on
- 27 August 1992
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARIAL ASSISTANT
Average house price in the postcode SE20 7LL £827,000