GILLIAN NOTT

Total number of appointments 19, 3 active appointments

US SOLAR FUND PLC

Correspondence address
THE SCALPEL, 18TH FLOOR 52 LIME STREET, LONDON, ENGLAND, EC3M 7AF
Role ACTIVE
Director
Date of birth
May 1945
Appointed on
15 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

GRESHAM HOUSE RENEWABLE ENERGY VCT 1 PLC

Correspondence address
6TH FLOOR ST MAGNUS HOUSE, 3 LOWER THAMES STREET, LONDON, ENGLAND, EC3R 6HD
Role ACTIVE
Director
Date of birth
May 1945
Appointed on
1 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

PGIT SECURITIES 2020 PLC

Correspondence address
EASTGATE COURT HIGH STREET, GUILDFORD, SURREY, UNITED KINGDOM, GU1 3DE
Role ACTIVE
Director
Date of birth
May 1945
Appointed on
21 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RECORD SURE HOLDINGS LIMITED

Correspondence address
6TH FLOOR 10 LOWER THAMES STREET, LONDON, UNITED KINGDOM, EC3R 6EN
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
21 March 2017
Resigned on
26 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

LIVERPOOL VICTORIA INSURANCE COMPANY LIMITED

Correspondence address
3 ST PETERS SQUARE, LONDON, W6 9AB
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
25 May 2005
Resigned on
14 March 2007
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode W6 9AB £3,327,000

LIVERPOOL VICTORIA BANKING SERVICES LIMITED

Correspondence address
3 ST PETERS SQUARE, LONDON, W6 9AB
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
25 May 2005
Resigned on
14 March 2007
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode W6 9AB £3,327,000

LIVERPOOL VICTORIA ASSET MANAGEMENT LIMITED

Correspondence address
3 ST PETERS SQUARE, LONDON, W6 9AB
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
25 May 2005
Resigned on
14 March 2007
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode W6 9AB £3,327,000

LIVERPOOL VICTORIA LIFE COMPANY LIMITED

Correspondence address
3 ST PETERS SQUARE, LONDON, W6 9AB
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
25 May 2005
Resigned on
14 March 2007
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode W6 9AB £3,327,000

BLACKROCK SMALLER COMPANIES TRUST PLC

Correspondence address
12 THROGMORTON AVENUE, LONDON, UNITED KINGDOM, EC2N 2DL
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
25 January 2005
Resigned on
9 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2N 2DL £5,630,000

THE ASSOCIATION OF INVESTMENT COMPANIES

Correspondence address
9TH FLOOR, 24 CHISWELL STREET, LONDON, GREATER LONDON, EC1Y 4YY
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
13 December 2004
Resigned on
21 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

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

FRANKLIN GLOBAL TRUST PLC

Correspondence address
SALTIRE COURT 20 CASTLE TERRACE, EDINBURGH, LOTHIAN, EH1 2ES
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
20 January 2003
Resigned on
18 June 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PROVEN HEALTH VCT PLC

Correspondence address
3 ST PETERS SQUARE, LONDON, W6 9AB
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
12 February 2001
Resigned on
5 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W6 9AB £3,327,000

BARONSMEAD SECOND VENTURE TRUST PLC

Correspondence address
3 ST. PETERS SQUARE, LONDON, W6 9AB
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
9 January 2001
Resigned on
11 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W6 9AB £3,327,000

BAILLIE GIFFORD CHINA GROWTH TRUST PLC

Correspondence address
3 ST. PETERS SQUARE, LONDON, W6 9AB
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
24 November 1999
Resigned on
9 June 2014
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W6 9AB £3,327,000

THE FINANCIAL CONDUCT AUTHORITY

Correspondence address
3 ST PETERS SQUARE, LONDON, W6 9AB
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
1 December 1998
Resigned on
1 December 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W6 9AB £3,327,000

MORGAN PHILIPS UK LIMITED

Correspondence address
3 ST PETERS SQUARE, LONDON, W6 9AB
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
24 April 1998
Resigned on
16 February 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W6 9AB £3,327,000

BARONSMEAD VENTURE TRUST PLC

Correspondence address
LIVINGBRIDGE 100 WOOD STREET, LONDON, ENGLAND, EC2V 7AN
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
18 February 1998
Resigned on
8 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SCOTT BADER COMPANY LIMITED

Correspondence address
3 ST PETERS SQUARE, LONDON, W6 9AB
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
1 June 1994
Resigned on
31 January 1998
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode W6 9AB £3,327,000

INTERNATIONAL ART AND ANTIQUE LOSS REGISTER LIMITED

Correspondence address
3 ST PETERS SQUARE, LONDON, W6 9AB
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
28 October 1993
Resigned on
25 November 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W6 9AB £3,327,000