Jane HAMILTON

Total number of appointments 9, 9 active appointments

NUVEEN CORPORATE SECRETARIAL SERVICES LIMITED

Correspondence address
Nuveen Corporate Secretarial Services Limited 9th Floor, 201 Bishopsgate, London, United Kingdom, EC2M 3BN
Role ACTIVE
director
Date of birth
March 1982
Appointed on
31 July 2023
Nationality
British
Occupation
Company Secretary

JANUS HENDERSON SECRETARIAL SERVICES UK LIMITED

Correspondence address
201 Bishopsgate, London, United Kingdom, EC2M 3BN
Role ACTIVE
director
Date of birth
March 1982
Appointed on
6 January 2022
Resigned on
30 September 2022
Nationality
British
Occupation
Company Director

BARCOSEC LIMITED

Correspondence address
1 Churchill Place, London, England, E14 5HP
Role ACTIVE
director
Date of birth
March 1982
Appointed on
3 August 2020
Resigned on
30 June 2021
Nationality
British
Occupation
None

BARCLAYS GROUP HOLDINGS LIMITED

Correspondence address
1 Churchill Place, London, England, E14 5HP
Role ACTIVE
director
Date of birth
March 1982
Appointed on
3 August 2020
Resigned on
30 June 2021
Nationality
British
Occupation
None

SUNNYSIDE 1 WIND TURBINE LTD

Correspondence address
7 Exchange Crescent Conference Square, Edinburgh, EH3 8AN
Role ACTIVE
director
Date of birth
March 1982
Appointed on
3 September 2019
Nationality
British
Occupation
Company Secretary

HAMILTON GOVERNANCE SERVICES LTD

Correspondence address
Unit 4 Vista Place, Coy Pond Business Park Ingworth Road, Poole, Dorset, England, BH12 1JY
Role ACTIVE
director
Date of birth
March 1982
Appointed on
27 March 2018
Nationality
British
Occupation
Company Secretary

Average house price in the postcode BH12 1JY £735,000

HAMILTON EA SERVICES LIMITED

Correspondence address
95 New Road, London, United Kingdom, SE2 0PN
Role ACTIVE
director
Date of birth
March 1982
Appointed on
11 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode SE2 0PN £503,000

JH SECRETARIAL SERVICES LIMITED

Correspondence address
Unit 4 Vista Place Coy Pond Business Pk, Ingworth Road, Poole, Dorset, England, BH12 1JY
Role ACTIVE
director
Date of birth
March 1982
Appointed on
19 February 2015
Nationality
British
Occupation
Company Secretary

Average house price in the postcode BH12 1JY £735,000

DARK BLONDE RECORDS LTD

Correspondence address
Kemp House 152 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
March 1982
Appointed on
16 May 2013
Nationality
British
Occupation
Director