Judith Margaret BATCHELAR

Total number of appointments 13, 12 active appointments

THE INSTITUTE FOR AGRICULTURE AND HORTICULTURE

Correspondence address
1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom, NR3 1RU
Role ACTIVE
director
Date of birth
March 1959
Appointed on
10 February 2025
Resigned on
1 July 2025
Nationality
British
Occupation
Director

UK CENTRE FOR ECOLOGY & HYDROLOGY

Correspondence address
Maclean Building Benson Lane, Crowmarsh Gifford, Wallingford, Oxfordshire, United Kingdom, OX10 8BB
Role ACTIVE
director
Date of birth
March 1959
Appointed on
2 December 2024
Nationality
British
Occupation
Director

MICROSALT PLC

Correspondence address
12 New Fetter Lane, London, United Kingdom, EC4A 1JP
Role ACTIVE
director
Date of birth
March 1959
Appointed on
1 February 2024
Nationality
British
Occupation
Company Director

NORTH HIGHLAND PRODUCTS LIMITED

Correspondence address
13 Harbour Terrace, Wick, Caithness, Scotland, KW1 5HB
Role ACTIVE
director
Date of birth
March 1959
Appointed on
6 July 2022
Resigned on
10 July 2024
Nationality
British
Occupation
Director

DAEMON SOLUTIONS LIMITED

Correspondence address
Paddington Clubhouse Studio C, 21 Conduit Place, Paddington, London, England, W2 1HS
Role ACTIVE
director
Date of birth
March 1959
Appointed on
1 March 2022
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode W2 1HS £256,000

RBG KEW ENTERPRISES LIMITED

Correspondence address
Royal Botanic Gardens Kew, Richmond, England, TW9 3AE
Role ACTIVE
director
Date of birth
March 1959
Appointed on
28 April 2021
Nationality
British
Occupation
Director

FOOD MATTERS INTERNATIONAL LIMITED

Correspondence address
Goodwood House Blackbrook Park Avenue, Taunton, Somerset, United Kingdom, TA1 2PX
Role ACTIVE
director
Date of birth
March 1959
Appointed on
7 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode TA1 2PX £9,060,000

RPA MANAGEMENT LTD

Correspondence address
130 C/O Buzzacott, 130 Wood Street, London, England, EC2V 6DL
Role ACTIVE
director
Date of birth
March 1959
Appointed on
10 January 2019
Resigned on
1 July 2025
Nationality
British
Occupation
Director Of Brand

FARM AFRICA LIMITED

Correspondence address
9th Floor Bastion House, 140 London Wall, London, EC2Y 5DN
Role ACTIVE
director
Date of birth
March 1959
Appointed on
26 June 2013
Resigned on
22 October 2021
Nationality
British
Occupation
Marketing Director

MARINE STEWARDSHIP COUNCIL

Correspondence address
1 Snow Hill, London, United Kingdom, EC1A 2DH
Role ACTIVE
director
Date of birth
March 1959
Appointed on
23 March 2012
Resigned on
21 July 2015
Nationality
British
Occupation
Director Of Brand

NATIONAL GROCERS BENEVOLENT FUND

Correspondence address
Unit 2 Lakeside Business Park, Swan Lane, Sandhurst, Berkshire, GU47 9DN
Role ACTIVE
director
Date of birth
March 1959
Appointed on
17 May 2005
Resigned on
11 November 2014
Nationality
British
Occupation
Director

Average house price in the postcode GU47 9DN £386,000

FOOD MATTERS INTERNATIONAL LIMITED

Correspondence address
Wern Cottage, Mortimer Lane Mortimer, Reading, Berkshire, RG7 3PP
Role ACTIVE
director
Date of birth
March 1959
Appointed on
7 May 2004
Nationality
British
Occupation
Director Of Sainsbury Brand

Average house price in the postcode RG7 3PP £741,000


CAMPDEN BRI

Correspondence address
Wern Cottage, Mortimer Lane Mortimer, Reading, Berkshire, RG7 3PP
Role RESIGNED
director
Date of birth
March 1959
Appointed on
9 May 2006
Resigned on
14 August 2008
Nationality
British
Occupation
Director Sainsburys

Average house price in the postcode RG7 3PP £741,000