Isabel Frances HUDSON

Total number of appointments 13, 5 active appointments

ROYAL LONDON MUTUAL INSURANCE SOCIETY,LIMITED(THE)

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4BY
Role ACTIVE
director
Date of birth
December 1959
Appointed on
10 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC3M 4BY £49,000

GUIDE DOGS FOR THE BLIND ASSOCIATION(THE)

Correspondence address
Hillfields, Reading Road Burghfield Common, Reading, RG7 3YG
Role ACTIVE
director
Date of birth
December 1959
Appointed on
4 July 2024
Nationality
British
Occupation
Director

ISC GROUP GLOBAL C.I.C.

Correspondence address
3space International House Canterbury Crescent, Brixton, London, England, SW9 7QE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
20 October 2023
Nationality
British
Occupation
Director

BT GROUP PLC

Correspondence address
1 Braham Street, London, United Kingdom, E1 8EE
Role ACTIVE
director
Date of birth
December 1959
Appointed on
1 November 2014
Resigned on
11 July 2024
Nationality
British
Occupation
Non Executive Director

MARINE AND GENERAL MUTUAL LIFE ASSURANCE SOCIETY

Correspondence address
Mgm House Heene Road, Worthing, West Sussex, BN11 3AT
Role ACTIVE
director
Date of birth
December 1959
Appointed on
1 December 2010
Resigned on
30 November 2013
Nationality
British
Occupation
Financial Services

RSA INSURANCE GROUP LIMITED

Correspondence address
20 Fenchurch Street, London, England, England, EC3M 3AU
Role RESIGNED
director
Date of birth
December 1959
Appointed on
1 August 2016
Resigned on
31 July 2019
Nationality
British
Occupation
Director

ABERDEEN GROUP PLC

Correspondence address
Standard Life House 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH
Role RESIGNED
director
Date of birth
December 1959
Appointed on
15 October 2014
Resigned on
24 June 2016
Nationality
British
Occupation
Company Director

NATIONAL HOUSE-BUILDING COUNCIL

Correspondence address
Nhbc House Davy Avenue, Knowlhill, Milton Keynes, Bucks, United Kingdom, MK5 8FP
Role RESIGNED
director
Date of birth
December 1959
Appointed on
1 June 2011
Resigned on
31 May 2020
Nationality
British
Occupation
Director

VITALITY HEALTH LIMITED

Correspondence address
Tanglewood, Horsell Park, Woking, Surrey, GU21 4LY
Role RESIGNED
director
Date of birth
December 1959
Appointed on
11 May 2005
Resigned on
7 November 2005
Nationality
British
Occupation
Director Corporate Partnership

Average house price in the postcode GU21 4LY £1,378,000

PRUDENTIAL DISTRIBUTION LIMITED

Correspondence address
Tanglewood, Horsell Park, Woking, Surrey, GU21 4LY
Role RESIGNED
director
Date of birth
December 1959
Appointed on
17 December 2004
Resigned on
2 August 2005
Nationality
British
Occupation
Director, Corporate Partnershi

Average house price in the postcode GU21 4LY £1,378,000

THE PRUDENTIAL ASSURANCE COMPANY LIMITED

Correspondence address
Tanglewood, Horsell Park, Woking, Surrey, GU21 4LY
Role RESIGNED
director
Date of birth
December 1959
Appointed on
19 November 2004
Resigned on
2 August 2005
Nationality
British
Occupation
Director Corporate Partnership

Average house price in the postcode GU21 4LY £1,378,000

PRUDENTIAL EUROPE ASSURANCE HOLDINGS LIMITED

Correspondence address
Tanglewood, Horsell Park, Woking, Surrey, GU21 4LY
Role RESIGNED
director
Date of birth
December 1959
Appointed on
27 March 2003
Resigned on
13 December 2005
Nationality
British
Occupation
Director, Corporate Partnershi

Average house price in the postcode GU21 4LY £1,378,000

GE KEYNES HOLDINGS LIMITED

Correspondence address
Tanglewood, Horsell Park, Woking, Surrey, GU21 4LY
Role RESIGNED
director
Date of birth
December 1959
Appointed on
25 July 1997
Resigned on
12 August 1999
Nationality
British
Occupation
Director

Average house price in the postcode GU21 4LY £1,378,000