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