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