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
Nationality
British
Occupation
Chartered Secretary

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