JOANNE PALMER

Total number of appointments 17, 2 active appointments

GRESHAM NOMINEE 2 LIMITED

Correspondence address
5TH FLOOR 125 LONDON WALL, LONDON, UNITED KINGDOM, EC2Y 5AS
Role ACTIVE
Director
Date of birth
June 1968
Appointed on
2 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

GRESHAM NOMINEE 1 LIMITED

Correspondence address
5TH FLOOR 125 LONDON WALL, LONDON, UNITED KINGDOM, EC2Y 5AS
Role ACTIVE
Director
Date of birth
June 1968
Appointed on
2 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

LLOYDS COMMERCIAL PROPERTIES LIMITED

Correspondence address
25 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7HN
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
1 December 2016
Resigned on
18 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7HN £206,061,000

LLOYDS BANK PROPERTIES LIMITED

Correspondence address
25 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7HN
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
1 December 2016
Resigned on
18 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7HN £206,061,000

TARGET CORPORATE SERVICES LIMITED

Correspondence address
25 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7HN
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
1 December 2016
Resigned on
18 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7HN £206,061,000

HALIFAX PREMISES LIMITED

Correspondence address
25 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7HN
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
1 December 2016
Resigned on
18 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7HN £206,061,000

LLOYDS BANK (FOUNTAINBRIDGE 2) LIMITED

Correspondence address
25 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7HN
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
1 December 2016
Resigned on
18 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7HN £206,061,000

LLOYDS COMMERCIAL PROPERTY INVESTMENTS LIMITED

Correspondence address
25 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7HN
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
1 December 2016
Resigned on
18 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7HN £206,061,000

LLOYDS BANK (FOUNTAINBRIDGE 1) LIMITED

Correspondence address
25 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7HN
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
1 December 2016
Resigned on
18 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7HN £206,061,000

EQUINITI NOMINEES LIMITED

Correspondence address
ASPECT HOUSE, SPENCER ROAD, LANCING, WEST SUSSEX, BN99 6DA
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
18 September 2008
Resigned on
1 November 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EQUINITI LIMITED

Correspondence address
ASPECT HOUSE, SPENCER ROAD, LANCING, WEST SUSSEX, BN99 6DA
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
14 April 2008
Resigned on
1 November 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EQUINITI SAVINGS NOMINEES LIMITED

Correspondence address
ASPECT HOUSE, SPENCER ROAD, LANCING, WEST SUSSEX, BN99 6DA
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
14 April 2008
Resigned on
1 November 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EQUINITI REGISTRARS NOMINEES LIMITED

Correspondence address
ASPECT HOUSE, SPENCER ROAD, LANCING, WEST SUSSEX, BN99 6DA
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
14 April 2008
Resigned on
1 November 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EQUINITI ISA NOMINEES LIMITED

Correspondence address
ASPECT HOUSE, SPENCER ROAD, LANCING, WEST SUSSEX, BN99 6DA
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
14 April 2008
Resigned on
1 November 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EQUINITI CORPORATE NOMINEES LIMITED

Correspondence address
ASPECT HOUSE, SPENCER ROAD, LANCING, WEST SUSSEX, BN99 6DA
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
18 March 2008
Resigned on
1 November 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EQUINITI FINANCIAL SERVICES LIMITED

Correspondence address
ASPECT HOUSE, SPENCER ROAD, LANCING, WEST SUSSEX, BN99 6DA
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
30 September 2007
Resigned on
5 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

INTELLIGENT PROCESSING SOLUTIONS LIMITED

Correspondence address
25 GRESHAM STREET, LONDON, EC2V 7HN
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
20 September 2002
Resigned on
26 January 2005
Nationality
BRITISH
Occupation
OPERATIONS DEVELOPMENT

Average house price in the postcode EC2V 7HN £206,061,000