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
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
NATWEST HOLDINGS LIMITED
- Correspondence address
- 250 Bishopsgate, London, England, EC2M 4AA
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 1 July 2024
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Average house price in the postcode NW8 9LJ £10,189,000