Geeta GOPALAN

Total number of appointments 20, 14 active appointments

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY

Correspondence address
250 Bishopsgate, London, England, EC2M 4AA
Role ACTIVE
director
Date of birth
July 1964
Appointed on
1 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 4AA £172,000

THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY

Correspondence address
36 St. Andrew Square, Edinburgh, Scotland, EH2 2YB
Role ACTIVE
director
Date of birth
July 1964
Appointed on
1 July 2024
Nationality
British
Occupation
Director

NATWEST HOLDINGS LIMITED

Correspondence address
250 Bishopsgate, London, England, EC2M 4AA
Role ACTIVE
director
Date of birth
July 1964
Appointed on
1 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 4AA £172,000

NATWEST GROUP PLC

Correspondence address
36 St Andrew Square, Edinburgh, EH2 2YB
Role ACTIVE
director
Date of birth
July 1964
Appointed on
1 July 2024
Nationality
British
Occupation
Director

IAB INVESTMENTS AND FINANCING LIMITED

Correspondence address
The Omnibus Building Lesbourne Road, Reigate, Surrey, United Kingdom, RH2 7JP
Role ACTIVE
director
Date of birth
July 1964
Appointed on
30 May 2024
Resigned on
5 August 2024
Nationality
British
Occupation
None

Average house price in the postcode RH2 7JP £451,000

AUTO TRADER GROUP PLC

Correspondence address
1 Tony Wilson Place, Manchester, United Kingdom, M15 4FN
Role ACTIVE
director
Date of birth
July 1964
Appointed on
1 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode M15 4FN £29,556,000

DECHRA PHARMACEUTICALS LIMITED

Correspondence address
24 Cheshire Avenue Cheshire Business Park, Lostock Gralam, Northwich, CW9 7UA
Role ACTIVE
director
Date of birth
July 1964
Appointed on
1 January 2023
Resigned on
16 January 2024
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode CW9 7UA £888,000

THE OLD VIC THEATRE TRUST 2000

Correspondence address
The Old Vic 103 The Cut, London, SE1 8NB
Role ACTIVE
director
Date of birth
July 1964
Appointed on
10 February 2021
Nationality
British
Occupation
Director

FUNDING CIRCLE HOLDINGS PLC

Correspondence address
71 Queen Victoria Street, London, England, EC4V 4AY
Role ACTIVE
director
Date of birth
July 1964
Appointed on
1 November 2018
Resigned on
18 June 2025
Nationality
British
Occupation
Director

VIRGIN MONEY UK PLC

Correspondence address
177 Bothwell Street, Glasgow, United Kingdom, G2 7ER
Role ACTIVE
director
Date of birth
July 1964
Appointed on
15 October 2018
Resigned on
30 June 2024
Nationality
British
Occupation
Director

CLYDESDALE BANK PLC

Correspondence address
177 Bothwell Street, Glasgow, United Kingdom, G2 7ER
Role ACTIVE
director
Date of birth
July 1964
Appointed on
15 October 2018
Resigned on
30 June 2024
Nationality
British
Occupation
Director

ULTRA ELECTRONICS HOLDINGS LIMITED

Correspondence address
35 Portman Square, London, United Kingdom, W1H 6LR
Role ACTIVE
director
Date of birth
July 1964
Appointed on
28 April 2017
Resigned on
1 August 2022
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode W1H 6LR £305,000

VIRGIN MONEY LIMITED

Correspondence address
30 St Vincent Place, Glasgow, United Kingdom, G1 2HL
Role ACTIVE
director
Date of birth
July 1964
Appointed on
25 June 2015
Resigned on
27 May 2021
Nationality
British
Occupation
Non Executive Director

ADVANCED PAYMENT TECHNOLOGY LIMITED

Correspondence address
Drake House Homestead Road, Rickmansworth, Hertfordshire, England, WD3 1FX
Role ACTIVE
director
Date of birth
July 1964
Appointed on
11 August 2014
Resigned on
3 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode WD3 1FX £499,000


VIRGIN MONEY HOLDINGS (UK) LIMITED

Correspondence address
Jubilee House, Gosforth, Newcastle-Upon-Tyne, United Kingdom, NE3 4PL
Role RESIGNED
director
Date of birth
July 1964
Appointed on
25 June 2015
Resigned on
15 October 2018
Nationality
British
Occupation
Non Executive Director

VOCALINK HOLDINGS LIMITED

Correspondence address
Drake House Homestead Road, Rickmansworth, Hertfordshire, England, WD3 1FX
Role RESIGNED
director
Date of birth
July 1964
Appointed on
25 March 2013
Resigned on
28 April 2017
Nationality
British
Occupation
None

Average house price in the postcode WD3 1FX £499,000

STATE STREET MANAGED ACCOUNTS SERVICES LIMITED

Correspondence address
C/O State Street Bank & Trust Co 1 Canada Square, Tower Hamlets, London, United Kingdom, E14 5AJ
Role RESIGNED
director
Date of birth
July 1964
Appointed on
15 November 2010
Resigned on
21 July 2011
Nationality
British
Occupation
Consultant

PILOTLIGHT

Correspondence address
34 Grove End Road, St John's Wood, London, NW8 9LJ
Role RESIGNED
director
Date of birth
July 1964
Appointed on
31 October 2008
Resigned on
25 March 2015
Nationality
British
Occupation
Consultant

Average house price in the postcode NW8 9LJ £10,189,000

VOCALINK HOLDINGS LIMITED

Correspondence address
34 Grove End Road, St John's Wood, London, NW8 9LJ
Role RESIGNED
director
Date of birth
July 1964
Appointed on
29 June 2007
Resigned on
22 November 2007
Nationality
British
Occupation
Business Executive

Average house price in the postcode NW8 9LJ £10,189,000

PAYMENTS UK MANAGEMENT LIMITED

Correspondence address
34 Grove End Road, St John's Wood, London, NW8 9LJ
Role RESIGNED
director
Date of birth
July 1964
Appointed on
30 March 2007
Resigned on
5 November 2007
Nationality
British
Occupation
Executive

Average house price in the postcode NW8 9LJ £10,189,000