Fiona Mary HOLMES
Total number of appointments 20, 9 active appointments
LITTLE TIGERS (PARK ROYAL) LIMITED
- Correspondence address
- 102 Abinger Road, London, England, W4 1EX
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 19 November 2024
Average house price in the postcode W4 1EX £2,607,000
CDNL HOLDING COMPANY LIMITED
- Correspondence address
- 102 Abinger Road, London, England, W4 1EX
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 21 April 2022
Average house price in the postcode W4 1EX £2,607,000
BLUE VENTURES CONSERVATION
- Correspondence address
- The Old Library Mezzanine, The Old Library Business Centre, Trinity Road, St Jude's, Bristol, United Kingdom, BS2 0NW
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 1 January 2022
Average house price in the postcode BS2 0NW £594,000
DOWNE HOUSE FOUNDATION
- Correspondence address
- Downe House School Downe House Hermitage Road, Cold Ash, Thatcham, Berkshire, RG18 9JJ
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 1 October 2020
- Resigned on
- 24 November 2022
ARTHUR SANDERSON & SONS LIMITED
- Correspondence address
- Chalfont House Oxford Road, Denham, Uxbridge, Middlesex, England, UB9 4DX
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 31 October 2016
- Resigned on
- 14 August 2017
SCION LIVING LIMITED
- Correspondence address
- Chalfont House Oxford Road, Denham, Uxbridge, Middlesex, England, UB9 4DX
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 31 October 2016
- Resigned on
- 14 August 2017
ANTHOLOGY FABRICS AND WALLCOVERINGS LIMITED
- Correspondence address
- Chalfont House Oxford Road, Denham, Uxbridge, Middlesex, England, UB9 4DX
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 31 October 2016
- Resigned on
- 14 August 2017
DOWNE HOUSE SCHOOL
- Correspondence address
- Downe House School Hermitage Road, Cold Ash, Thatcham, England, RG18 9JJ
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 19 November 2015
- Resigned on
- 29 November 2024
SMART WORKS CHARITY
- Correspondence address
- Unit 9 89 Shepperton Street, London, United Kingdom, N1 3DF
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 24 January 2013
- Resigned on
- 27 January 2022
Average house price in the postcode N1 3DF £924,000
INVJMG LTD
- Correspondence address
- 102 Abinger Road, London, Greater London, W4 1EX
- Role RESIGNED
- director
- Date of birth
- February 1963
- Appointed on
- 1 September 2025
- Resigned on
- 1 May 2006
Average house price in the postcode W4 1EX £2,607,000
SANDERSON DESIGN GROUP BRANDS LIMITED
- Correspondence address
- Chalfont House, Oxford Road, Denham, UB9 4DX
- Role RESIGNED
- director
- Date of birth
- February 1963
- Appointed on
- 31 October 2016
- Resigned on
- 14 August 2017
ZOFFANY LIMITED
- Correspondence address
- Chalfont House, Oxford Road, Denham, UB9 4DX
- Role RESIGNED
- director
- Date of birth
- February 1963
- Appointed on
- 31 October 2016
- Resigned on
- 14 August 2017
SANDERSON DESIGN GROUP PLC
- Correspondence address
- Chalfont House, Oxford Road, Denham, UB9 4DX
- Role RESIGNED
- director
- Date of birth
- February 1963
- Appointed on
- 31 October 2016
- Resigned on
- 14 August 2017
SCION FABRICS AND WALLCOVERINGS LIMITED
- Correspondence address
- Chalfont House, Oxford Road, Denham, UB9 4DX
- Role RESIGNED
- director
- Date of birth
- February 1963
- Appointed on
- 31 October 2016
- Resigned on
- 14 August 2017
HARLEQUIN FABRICS & WALLCOVERINGS LIMITED
- Correspondence address
- Chalfont House, Oxford Road, Denham, UB9 4DX
- Role RESIGNED
- director
- Date of birth
- February 1963
- Appointed on
- 31 October 2016
- Resigned on
- 14 August 2017
OCTAVIA FOUNDATION
- Correspondence address
- 102 Abinger Road, London, England, W4 1EX
- Role RESIGNED
- director
- Date of birth
- February 1963
- Appointed on
- 13 December 2012
- Resigned on
- 3 December 2015
Average house price in the postcode W4 1EX £2,607,000
GRAY & OSBOURN LIMITED
- Correspondence address
- 102 Abinger Road, London, Greater London, W4 1EX
- Role RESIGNED
- director
- Date of birth
- February 1963
- Appointed on
- 1 June 2009
- Resigned on
- 7 June 2016
Average house price in the postcode W4 1EX £2,607,000
CHARLES TYRWHITT LLP
- Correspondence address
- 102 Abinger Road, London, W4 1EX
- Role RESIGNED
- llp-member
- Date of birth
- February 1963
- Appointed on
- 1 September 2007
- Resigned on
- 31 March 2009
Average house price in the postcode W4 1EX £2,607,000
THE ZIP PROJECT LIMITED
- Correspondence address
- 102 Abinger Road, London, Greater London, W4 1EX
- Role RESIGNED
- director
- Date of birth
- February 1963
- Appointed on
- 23 February 2005
- Resigned on
- 9 January 2007
Average house price in the postcode W4 1EX £2,607,000
MARKS & SPENCER OUTLET LIMITED
- Correspondence address
- 102 Abinger Road, London, Greater London, W4 1EX
- Role RESIGNED
- director
- Date of birth
- February 1963
- Appointed on
- 29 November 2002
- Resigned on
- 31 January 2003
Average house price in the postcode W4 1EX £2,607,000