Francesca Anne TODD

Total number of appointments 68, 68 active appointments

NYS CORPORATE LTD.

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
February 1971
Appointed on
9 September 2021
Nationality
British
Occupation
Company Secretary

BCS DESIGN LTD

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
February 1971
Appointed on
9 September 2021
Nationality
British
Occupation
Company Secretary

CAPITA (6588350) LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
February 1971
Appointed on
9 September 2021
Nationality
British
Occupation
Company Secretary

INTEGRATED BUSINESS SOFTWARE AND SOLUTIONS LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
31 August 2021
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode EC2V 7NQ £17,866,000

WORKFORCE MANAGEMENT SOFTWARE LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
27 August 2021
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode EC2V 7NQ £17,866,000

RETAIN INTERNATIONAL SOFTWARE LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
26 August 2021
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode EC2V 7NQ £17,866,000

BARRACHD LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
6 August 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA SYMONDS (ASIA) LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
4 August 2021
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA PROPERTY AND INFRASTRUCTURE INTERNATIONAL LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
3 August 2021
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA PROPERTY AND INFRASTRUCTURE HOLDINGS LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
2 August 2021
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA PROPERTY AND INFRASTRUCTURE INTERNATIONAL HOLDINGS LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
2 August 2021
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2V 7NQ £17,866,000

LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
31 July 2021
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA BIRMINGHAM LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
31 July 2021
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA INSURANCE SERVICES HOLDINGS LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
30 July 2021
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA SHARED SERVICES LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
7 July 2021
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode EC2V 7NQ £17,866,000

CMGL HOLDINGS LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
February 1971
Appointed on
23 June 2021
Nationality
British
Occupation
Company Secretary

CMGL GROUP LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
February 1971
Appointed on
23 June 2021
Nationality
British
Occupation
Company Secretary

PERVASIVE NETWORKS LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
28 May 2021
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2V 7NQ £17,866,000

PERVASIVE LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
28 May 2021
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2V 7NQ £17,866,000

COMPUTERLAND UK LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
28 May 2021
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA IT SERVICES HOLDINGS LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
28 May 2021
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA MANAGED IT SOLUTIONS LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
28 May 2021
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2V 7NQ £17,866,000

ELECTRA-NET HOLDINGS LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
28 May 2021
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2V 7NQ £17,866,000

ELECTRA-NET GROUP LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
28 May 2021
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2V 7NQ £17,866,000

SSS PUBLIC SAFETY LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
30 November 2020
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA HOLDINGS LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
29 July 2020
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA ESS HOLDINGS LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
2 July 2020
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2V 7NQ £17,866,000

CHKS LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
29 June 2020
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2V 7NQ £17,866,000

CYMBIO LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
29 June 2020
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2V 7NQ £17,866,000

SYNAPTIC SOFTWARE LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
29 June 2020
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2V 7NQ £17,866,000

HEALTH ANALYTICS LTD

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
February 1971
Appointed on
29 June 2020
Nationality
British
Occupation
Company Secretary

OPTILEAD LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
22 May 2020
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA INTERNATIONAL LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
16 April 2020
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2V 7NQ £17,866,000

CALL VISION TECHNOLOGIES LTD

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
February 1971
Appointed on
17 October 2019
Nationality
British
Occupation
Company Secretary

EMERCOM LTD

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
February 1971
Appointed on
17 October 2019
Nationality
British
Occupation
Company Secretary

BARRACHD INTELLIGENCE SOLUTIONS LIMITED

Correspondence address
30 Berners Street, London, England, W1T 3LR
Role ACTIVE
director
Date of birth
February 1971
Appointed on
19 August 2019
Nationality
British
Occupation
Company Secretary

SECURITY WATCHDOG LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
19 August 2019
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2V 7NQ £17,866,000

SIGMA SEVEN LIMITED

Correspondence address
30 Berners Street, London, England, W1T 3LR
Role ACTIVE
director
Date of birth
February 1971
Appointed on
19 August 2019
Nationality
British
Occupation
Company Secretary

CAPITA (04472243) LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
19 August 2019
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2V 7NQ £17,866,000

AMT-SYBEX HOLDINGS LIMITED

Correspondence address
30 Berners Street, London, England, W1T 3LR
Role ACTIVE
director
Date of birth
February 1971
Appointed on
19 August 2019
Nationality
British
Occupation
Company Secretary

SP COLLECT LTD

Correspondence address
30 Berners Street, London, England, W1T 3LR
Role ACTIVE
director
Date of birth
February 1971
Appointed on
19 August 2019
Nationality
British
Occupation
Company Secretary

CAPITA HEALTH HOLDINGS LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
25 May 2018
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA INSURANCE SERVICES GROUP LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
5 March 2018
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2V 7NQ £17,866,000

SBJ PROFESSIONAL TRUSTEES LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
5 March 2018
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2V 7NQ £17,866,000

SBJ BENEFIT CONSULTANTS LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
5 March 2018
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA SCOTLAND GENERAL PARTNER (PENSION) LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
30 June 2017
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA MCLARENS LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
29 December 2016
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2V 7NQ £17,866,000

UPDATA INFRASTRUCTURE 2012 LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
14 December 2016
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA (D1) LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
February 1971
Appointed on
14 December 2016
Nationality
British
Occupation
Company Secretary

CAPITA LAND LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
29 November 2016
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA CUSTOMER SOLUTIONS (UK) LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
16 September 2016
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2V 7NQ £17,866,000

SDP REGENERATION SERVICES 2 LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
26 July 2016
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2V 7NQ £17,866,000

DEBT SOLUTIONS (HOLDINGS) LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
25 July 2016
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2V 7NQ £17,866,000

AKINIKA LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
25 July 2016
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2V 7NQ £17,866,000

CCSD SERVICES LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
February 1971
Appointed on
27 May 2016
Nationality
British
Occupation
Company Secretary

CAPITA HCH LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
20 May 2016
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA HEALTH AND WELLBEING LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
20 May 2016
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA FINANCIAL SERVICES HOLDINGS LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
19 February 2016
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2V 7NQ £17,866,000

EURISTIX (HOLDINGS) LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
28 January 2016
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2V 7NQ £17,866,000

THIRTY THREE GROUP LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
15 May 2015
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA GROSVENOR LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
11 November 2013
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2V 7NQ £17,866,000

EQUITABLE HOLDINGS LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
11 November 2013
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA (02549055) LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
February 1971
Appointed on
11 November 2013
Nationality
British
Occupation
Company Secretary

CAPITA GROUP LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
11 November 2013
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2V 7NQ £17,866,000

GROSVENOR CAREER SERVICES LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
11 November 2013
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2V 7NQ £17,866,000

UPTON DENE RESIDENTS LIMITED

Correspondence address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Role ACTIVE
director
Date of birth
February 1971
Appointed on
5 March 2009
Resigned on
11 December 2022
Nationality
British
Occupation
Chartered Secretary

CAPITA GROUP SECRETARY LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
1 December 2008
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA CORPORATE DIRECTOR LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
3 January 2008
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2V 7NQ £17,866,000