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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Charity Trustee

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Md

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Trustee

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Corporate Manager

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
Nationality
British
Occupation
Corporate Manager

Average house price in the postcode W4 1EX £2,607,000