Heather Victoria, Dame RABBATTS

Total number of appointments 16, 16 active appointments

BLOOMSBURY PUBLISHING PLC

Correspondence address
50 Bedford Square, London, WC1B 3DP
Role ACTIVE
director
Date of birth
December 1955
Appointed on
14 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode WC1B 3DP £15,645,000

M&C SAATCHI PLC

Correspondence address
36 Golden Square, London, England, W1F 9EE
Role ACTIVE
director
Date of birth
December 1955
Appointed on
22 January 2024
Nationality
British
Occupation
Company Director

PAPERSET LTD

Correspondence address
Studio 55 Hackney Downs Studios, 17 Amhurst Terrace, London, United Kingdom, E8 2BT
Role ACTIVE
director
Date of birth
December 1955
Appointed on
6 June 2023
Nationality
British
Occupation
Business Executive

THE CREATIVE INDUSTRIES ISA

Correspondence address
22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom, HP9 1NB
Role ACTIVE
director
Date of birth
December 1955
Appointed on
25 January 2023
Resigned on
15 November 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode HP9 1NB £1,480,000

HEATHER RABBATTS LIMITED

Correspondence address
47 Butt Road, Colchester, Essex, United Kingdom, CO3 3BZ
Role ACTIVE
director
Date of birth
December 1955
Appointed on
1 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode CO3 3BZ £248,000

GARDEN CAMPUS LIMITED

Correspondence address
21 Waxlow Road, London, England, NW10 7NU
Role ACTIVE
director
Date of birth
December 1955
Appointed on
1 April 2021
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW10 7NU £20,841,000

ASSOCIATED BRITISH FOODS PLC

Correspondence address
Weston Centre 10 Grosvenor Street, London, United Kingdom, W1K 4QY
Role ACTIVE
director
Date of birth
December 1955
Appointed on
1 March 2021
Nationality
British
Occupation
Director

SOHO THEATRE PRODUCTIONS LIMITED

Correspondence address
21 Dean Street, London, W1D 3NE
Role ACTIVE
director
Date of birth
December 1955
Appointed on
12 November 2020
Nationality
British
Occupation
Director

42 M&P LTD

Correspondence address
Palladium House, 7th Floor 1-4 Argyll Street, London, England, W1F 7TA
Role ACTIVE
director
Date of birth
December 1955
Appointed on
15 September 2020
Nationality
British
Occupation
Chairman

THE WOMEN'S SPORTS GROUP LIMITED

Correspondence address
4th Floor, Eldon Chambers 30-32 Fleet Street, London, England, EC4Y 1AA
Role ACTIVE
director
Date of birth
December 1955
Appointed on
3 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC4Y 1AA £1,762,000

SOHO THEATRE COMPANY LIMITED

Correspondence address
21 Dean Street, London, W1D 3NE
Role ACTIVE
director
Date of birth
December 1955
Appointed on
10 October 2018
Nationality
British
Occupation
Director

THE PACT DRAMA LTD

Correspondence address
16 Carlisle St, London, England, W1D 3BT
Role ACTIVE
director
Date of birth
December 1955
Appointed on
22 August 2018
Resigned on
13 May 2021
Nationality
British
Occupation
Director

VERO COMMUNICATIONS LIMITED

Correspondence address
Goodwood House Blackbrook Park Avenue, Taunton, Somerset, United Kingdom, TA1 2PX
Role ACTIVE
director
Date of birth
December 1955
Appointed on
14 June 2018
Resigned on
22 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode TA1 2PX £9,060,000

THE BAD ASS LIBRARIANS LTD

Correspondence address
16 Carlisle Street, London, England, W1D 3BT
Role ACTIVE
director
Date of birth
December 1955
Appointed on
17 April 2018
Nationality
British
Occupation
Director

COVE PICTURES LIMITED

Correspondence address
2-3 Bourlet Close, London, England, W1W 7BQ
Role ACTIVE
director
Date of birth
December 1955
Appointed on
12 November 2015
Nationality
British
Occupation
Media Executive

MET MEDIA LIMITED

Correspondence address
72 Sotheby Road, London, England, N5 2UT
Role ACTIVE
director
Date of birth
December 1955
Appointed on
1 October 2009
Resigned on
31 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode N5 2UT £1,202,000