Judith Elizabeth, Dame HACKITT

Total number of appointments 13, 7 active appointments

HIGH SPEED TWO (HS2) LIMITED

Correspondence address
Two Snowhill Snow Hill Queensway, Birmingham, England, B4 6GA
Role ACTIVE
director
Date of birth
December 1954
Appointed on
1 April 2019
Resigned on
31 January 2024
Nationality
British
Occupation
Non-Executive Director

CITY & GUILDS COLLEGE ASSOCIATION LIMITED

Correspondence address
5 ELGER CLOSE BIDDENHAM, BEDFORD, UNITED KINGDOM, MK40 4AU
Role ACTIVE
Director
Date of birth
December 1954
Appointed on
19 December 2018
Nationality
BRITISH
Occupation
CHARTERED ENGINEER AND DIRECTOR

Average house price in the postcode MK40 4AU £626,000

EXCELLENCE, ACHIEVEMENT & LEARNING LIMITED

Correspondence address
Lytchett House, 13 Freeland Park Wareham Road, Poole, Dorset, England, BH16 6FA
Role ACTIVE
director
Date of birth
December 1954
Appointed on
10 October 2017
Nationality
British
Occupation
Chairman

ENGINUITY

Correspondence address
Lytchett House, 13 Freeland Park Wareham Road, Poole, Dorset, England, BH16 6FA
Role ACTIVE
director
Date of birth
December 1954
Appointed on
29 March 2017
Nationality
British
Occupation
Chair

EEF LIMITED

Correspondence address
Broadway House Tothill Street, London, SW1H 9NQ
Role ACTIVE
director
Date of birth
December 1954
Appointed on
24 May 2016
Resigned on
31 March 2022
Nationality
British
Occupation
Chair

INGENIATORS LIMITED

Correspondence address
9 Worton Park, Cassington, Oxfordshire, England, OX29 4SX
Role ACTIVE
director
Date of birth
December 1954
Appointed on
10 May 2016
Nationality
British
Occupation
Director

HIGH VALUE MANUFACTURING CATAPULT

Correspondence address
Hse Westminster Office 7th Floor, Caxton House Tothill Street, London, England, SW1H 9NA
Role ACTIVE
director
Date of birth
December 1954
Appointed on
2 January 2014
Resigned on
31 December 2022
Nationality
British
Occupation
Chemical Engineer

THE ENERGY SAVING TRUST FOUNDATION

Correspondence address
21 DARTMOUTH STREET, LONDON, ENGLAND, SW1H 9BP
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
13 July 2011
Resigned on
24 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9BP £22,778,000

ICHEME LIMITED

Correspondence address
165/189 RAILWAY TERRACE, RUGBY, WARWICKSHIRE, CV21 3HQ
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
23 May 2011
Resigned on
27 May 2015
Nationality
BRITISH
Occupation
CHAIR, HEALTH & SAFETY EXECUTIVE

Average house price in the postcode CV21 3HQ £223,000

NATIONAL COAL MINING MUSEUM FOR ENGLAND TRUST LTD

Correspondence address
HSE CHAIR'S OFFICE WESTMINSTER OFFICE, 6TH FLOOR SANCTUARY BUILDINGS, 20 GREAT SMITH STREET, LONDON, UNITED KINGDOM, SW1P 3BT
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
5 June 2009
Resigned on
25 June 2012
Nationality
BRITISH
Occupation
CHAIR HSE

THE ENERGY SAVING TRUST LIMITED

Correspondence address
PENNY FARTHING THE GREEN, EAST HANNEY, OXFORD, OXFORDSHIRE, OX12 0HQ
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
14 January 2009
Resigned on
27 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX12 0HQ £915,000

PICME LIMITED

Correspondence address
PENNY FARTHING THE GREEN, EAST HANNEY, OXFORD, OXFORDSHIRE, OX12 0HQ
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
5 April 2000
Resigned on
31 January 2006
Nationality
BRITISH
Occupation
DIRECTOR TRADE ASSOCIATION

Average house price in the postcode OX12 0HQ £915,000

CIABATA LIMITED

Correspondence address
PENNY FARTHING THE GREEN, EAST HANNEY, OXFORD, OXFORDSHIRE, OX12 0HQ
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
11 January 2000
Resigned on
31 January 2006
Nationality
BRITISH
Occupation
DIRECTOR TRADE ASSOCIATION

Average house price in the postcode OX12 0HQ £915,000