Fiona Jane CLUTTERBUCK

Total number of appointments 25, 15 active appointments

THE WOMEN'S ASSOCIATION

Correspondence address
Onega House 112 Main Road, Sidcup, Kent, DA14 6NE
Role ACTIVE
director
Date of birth
March 1958
Appointed on
21 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode DA14 6NE £487,000

AJ BELL PLC

Correspondence address
4 Exchange Quay, Salford Quays, Manchester, England, M5 3EE
Role ACTIVE
director
Date of birth
March 1958
Appointed on
1 May 2023
Nationality
British
Occupation
Chair

Average house price in the postcode M5 3EE £16,365,000

THE CO-OPERATIVE BANK FINANCE P.L.C.

Correspondence address
1 Balloon Street, Manchester, United Kingdom, M4 4BE
Role ACTIVE
director
Date of birth
March 1958
Appointed on
17 April 2023
Resigned on
7 March 2025
Nationality
British
Occupation
Company Director

THE CO-OPERATIVE BANK P.L.C.

Correspondence address
1 Balloon Street, Manchester, United Kingdom, M4 4BE
Role ACTIVE
director
Date of birth
March 1958
Appointed on
17 April 2023
Resigned on
7 March 2025
Nationality
British
Occupation
Company Director

THE CO-OPERATIVE BANK HOLDINGS P.L.C.

Correspondence address
1 Balloon Street, Manchester, United Kingdom, M4 4BE
Role ACTIVE
director
Date of birth
March 1958
Appointed on
17 April 2023
Resigned on
7 March 2025
Nationality
British
Occupation
Company Director

INVESTMENT FUNDS DIRECT LIMITED

Correspondence address
10 Fenchurch Avenue, London, United Kingdom, EC3M 5AG
Role ACTIVE
director
Date of birth
March 1958
Appointed on
25 November 2020
Resigned on
17 January 2022
Nationality
British
Occupation
Company Director

M&G PLC

Correspondence address
10 Fenchurch Avenue, London, United Kingdom, EC3M 5AG
Role ACTIVE
director
Date of birth
March 1958
Appointed on
9 October 2020
Resigned on
24 May 2023
Nationality
British
Occupation
Company Director

PARAGON BANK PLC

Correspondence address
51 Homer Road, Solihull, West Midlands, B91 3QJ
Role ACTIVE
director
Date of birth
March 1958
Appointed on
20 September 2017
Resigned on
1 September 2022
Nationality
British
Occupation
Corporate Financier

Average house price in the postcode B91 3QJ £21,292,000

HARGREAVES LANSDOWN LIMITED

Correspondence address
One College Square South Anchor Road, Bristol, England, BS1 5HL
Role ACTIVE
director
Date of birth
March 1958
Appointed on
1 September 2017
Resigned on
8 October 2020
Nationality
British
Occupation
Director

PARAGON BANKING GROUP PLC

Correspondence address
51 Homer Road, Solihull, West Midlands, United Kingdom, B91 3QJ
Role ACTIVE
director
Date of birth
March 1958
Appointed on
12 September 2012
Resigned on
1 September 2022
Nationality
British
Occupation
Corporate Financier

Average house price in the postcode B91 3QJ £21,292,000

PEARL GROUP HOLDINGS (NO. 1) LIMITED

Correspondence address
1 Wythall Green Way, Wythall, Birmingham, West Midlands, United Kingdom, B47 6WG
Role ACTIVE
director
Date of birth
March 1958
Appointed on
6 February 2012
Resigned on
31 March 2018
Nationality
British
Occupation
Company Director

PEARL LIFE HOLDINGS LIMITED

Correspondence address
1 Wythall Green Way, Wythall, Birmingham, West Midlands, United Kingdom, B47 6WG
Role ACTIVE
director
Date of birth
March 1958
Appointed on
6 February 2012
Resigned on
31 March 2018
Nationality
British
Occupation
Company Director

PGH (LCB) LIMITED

Correspondence address
1 Wythall Green Way, Wythall, Birmingham, West Midlands, United Kingdom, B47 6WG
Role ACTIVE
director
Date of birth
March 1958
Appointed on
1 February 2011
Resigned on
31 March 2018
Nationality
British
Occupation
Company Director

PGH (MC1) LIMITED

Correspondence address
1 Wythall Green Way, Wythall, Birmingham, West Midlands, United Kingdom, B47 6WG
Role ACTIVE
director
Date of birth
March 1958
Appointed on
1 February 2011
Resigned on
31 March 2018
Nationality
British
Occupation
Company Director

PGH (TC1) LIMITED

Correspondence address
1 Wythall Green Way, Wythall, Birmingham, West Midlands, United Kingdom, B47 6WG
Role ACTIVE
director
Date of birth
March 1958
Appointed on
1 February 2011
Resigned on
31 March 2018
Nationality
British
Occupation
Company Director

PEARL GROUP HOLDINGS (NO. 2) LIMITED

Correspondence address
1 Wythall Green Way, Wythall, Birmingham, West Midlands, United Kingdom, B47 6WG
Role RESIGNED
director
Date of birth
March 1958
Appointed on
6 February 2012
Resigned on
31 March 2018
Nationality
British
Occupation
Company Director

IMPALA HOLDINGS LIMITED

Correspondence address
1 Wythall Green Way, Wythall, Birmingham, West Midlands, United Kingdom, B47 6WG
Role RESIGNED
director
Date of birth
March 1958
Appointed on
6 February 2012
Resigned on
31 March 2018
Nationality
British
Occupation
Company Director

PGH (LC1) LIMITED

Correspondence address
1 Wythall Green Way, Wythall, Birmingham, West Midlands, United Kingdom, B47 6WG
Role RESIGNED
director
Date of birth
March 1958
Appointed on
1 February 2011
Resigned on
31 March 2018
Nationality
British
Occupation
Company Director

IGNIS INVESTMENT MANAGEMENT LIMITED

Correspondence address
13 Downshire Hill, Hampstead, London, NW3 1NR
Role RESIGNED
director
Date of birth
March 1958
Appointed on
20 October 2008
Resigned on
2 September 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1NR £4,696,000

IGNIS FUND MANAGERS LIMITED

Correspondence address
13 Downshire Hill, Hampstead, London, NW3 1NR
Role RESIGNED
director
Date of birth
March 1958
Appointed on
23 September 2008
Resigned on
2 September 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1NR £4,696,000

IGNIS INVESTMENT SERVICES LIMITED

Correspondence address
13 Downshire Hill, Hampstead, London, NW3 1NR
Role RESIGNED
director
Date of birth
March 1958
Appointed on
23 September 2008
Resigned on
2 September 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1NR £4,696,000

IGNIS ASSET MANAGEMENT LIMITED

Correspondence address
13 Downshire Hill, Hampstead, London, NW3 1NR
Role RESIGNED
director
Date of birth
March 1958
Appointed on
20 August 2008
Resigned on
2 September 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1NR £4,696,000

ATKINSRÉALIS (WS) LIMITED

Correspondence address
Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW
Role RESIGNED
director
Date of birth
March 1958
Appointed on
13 March 2007
Resigned on
3 July 2017
Nationality
British
Occupation
Corporate Financier

Average house price in the postcode KT18 5BW £4,435,000

RBS CORPORATE FINANCE LIMITED

Correspondence address
13 Downshire Hill, Hampstead, London, NW3 1NR
Role RESIGNED
director
Date of birth
March 1958
Appointed on
2 April 2001
Resigned on
19 April 2002
Nationality
British
Occupation
Corporate Financier

Average house price in the postcode NW3 1NR £4,696,000

HILL SAMUEL BANK LIMITED

Correspondence address
13 Downshire Hill, Hampstead, London, NW3 1NR
Role RESIGNED
director
Date of birth
March 1958
Appointed on
1 February 1994
Resigned on
31 May 1996
Nationality
British
Occupation
Banker

Average house price in the postcode NW3 1NR £4,696,000