Francesca Eva ECSERY

Total number of appointments 10, 7 active appointments

HENDERSON HIGH INCOME TRUST PLC

Correspondence address
201 Bishopsgate, London, EC2M 3AE
Role ACTIVE
director
Date of birth
July 1963
Appointed on
31 December 2022
Nationality
British
Occupation
Company Director

CT AUTOMOTIVE GROUP PLC

Correspondence address
1000 Lakeside North Harbour Western Road, Portsmouth, England, PO6 3EN
Role ACTIVE
director
Date of birth
July 1963
Appointed on
23 December 2021
Resigned on
31 December 2024
Nationality
British
Occupation
Director

THE ASSOCIATION OF INVESTMENT COMPANIES

Correspondence address
9th Floor, 24 Chiswell Street, London, Greater London, EC1Y 4YY
Role ACTIVE
director
Date of birth
July 1963
Appointed on
16 January 2020
Nationality
British
Occupation
Independent Company Director

Average house price in the postcode EC1Y 4YY £72,005,000

MARSHALL MOTOR HOLDINGS LIMITED

Correspondence address
Airport House, The Airport, Cambridge, CB5 8RY
Role ACTIVE
director
Date of birth
July 1963
Appointed on
25 March 2015
Resigned on
11 May 2022
Nationality
British
Occupation
Director

F&C INVESTMENT TRUST PLC

Correspondence address
F&C Management Limited Exchange House, Primrose Street, London, United Kingdom, EC2A 2NY
Role ACTIVE
director
Date of birth
July 1963
Appointed on
1 August 2013
Resigned on
27 April 2023
Nationality
British
Occupation
Company Director

GOOD ENERGY GROUP PLC

Correspondence address
Monkton Reach Monkton Hill, Chippenham, Wiltshire, England, SN15 1EE
Role ACTIVE
director
Date of birth
July 1963
Appointed on
15 November 2012
Resigned on
6 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode SN15 1EE £730,000

THE SHARE CENTRE LIMITED

Correspondence address
Oxford House, Oxford Road, Aylesbury, Buckinghamshire, HP21 8SZ
Role ACTIVE
director
Date of birth
July 1963
Appointed on
8 August 2011
Resigned on
7 July 2020
Nationality
British
Occupation
Business Woman

LOGISTIK HOLDINGS LIMITED

Correspondence address
Unit 5 And 6 Carlton Trading Estate Pickering Street, Armley, Leeds, West Yorkshire, LS12 2QG
Role RESIGNED
director
Date of birth
July 1963
Appointed on
4 January 2016
Resigned on
3 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode LS12 2QG £101,000

EQUITY TRUSTEES FUND SERVICES LTD

Correspondence address
Bow House 1a Bow Lane, London, England, EC4M 9EE
Role RESIGNED
director
Date of birth
July 1963
Appointed on
8 August 2011
Resigned on
7 April 2017
Nationality
British
Occupation
Business Woman

Average house price in the postcode EC4M 9EE £17,756,000

SHARE LIMITED

Correspondence address
Oxford House, Oxford Road, Aylesbury, Buckinghamshire, HP21 8SZ
Role RESIGNED
director
Date of birth
July 1963
Appointed on
8 August 2011
Resigned on
3 July 2020
Nationality
British
Occupation
None