Judith Mary DAVIDSON

Total number of appointments 16, 16 active appointments

ROSMAR CONSULTANCY LTD

Correspondence address
163 Herne Hill, London, England, SE24 9LR
Role ACTIVE
director
Date of birth
February 1961
Appointed on
24 January 2024
Nationality
British
Occupation
Consultant

Average house price in the postcode SE24 9LR £2,051,000

SUFFOLK LIFE ANNUITIES LIMITED

Correspondence address
153 Princes Street, Ipswich, Suffolk, IP1 1QJ
Role ACTIVE
director
Date of birth
February 1961
Appointed on
26 September 2023
Resigned on
1 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode IP1 1QJ £6,988,000

TALBOT AND MUIR LIMITED

Correspondence address
Dunn's House St Paul's Road, Salisbury, Wiltshire, United Kingdom, SP2 7BF
Role ACTIVE
director
Date of birth
February 1961
Appointed on
26 September 2023
Resigned on
1 May 2024
Nationality
British
Occupation
Director

CURTIS BANKS GROUP LIMITED

Correspondence address
Dunn's House St Paul's Road, Salisbury, Wiltshire, United Kingdom, SP2 7BF
Role ACTIVE
director
Date of birth
February 1961
Appointed on
26 September 2023
Resigned on
1 May 2024
Nationality
British
Occupation
Director

SUFFOLK LIFE PENSIONS LIMITED

Correspondence address
153 Princes Street, Ipswich, Suffolk, IP1 1QJ
Role ACTIVE
director
Date of birth
February 1961
Appointed on
26 September 2023
Resigned on
1 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode IP1 1QJ £6,988,000

CURTIS BANKS LIMITED

Correspondence address
Dunn's House St Paul's Road, Salisbury, Wiltshire, United Kingdom, SP2 7BF
Role ACTIVE
director
Date of birth
February 1961
Appointed on
26 September 2023
Resigned on
1 May 2024
Nationality
British
Occupation
Director

NUCLEUS FINANCIAL PLATFORMS LIMITED

Correspondence address
Dunn's House St Paul's Road, Salisbury, Wiltshire, SP2 7BF
Role ACTIVE
director
Date of birth
February 1961
Appointed on
16 December 2022
Resigned on
1 May 2024
Nationality
British
Occupation
Director

THE IPS PARTNERSHIP LIMITED

Correspondence address
Dunn's House St. Pauls Road, Salisbury, Wiltshire, England, SP2 7BF
Role ACTIVE
director
Date of birth
February 1961
Appointed on
16 December 2022
Resigned on
1 May 2024
Nationality
British
Occupation
Director

IPS PENSIONS LIMITED

Correspondence address
Dunn's House St Paul's Road, Salisbury, Wiltshire, England, SP2 7BF
Role ACTIVE
director
Date of birth
February 1961
Appointed on
16 December 2022
Resigned on
1 May 2024
Nationality
British
Occupation
Director

JAMES HAY WRAP MANAGERS LIMITED

Correspondence address
Dunn's House St Paul's Road, Salisbury, Wiltshire, England, SP2 7BF
Role ACTIVE
director
Date of birth
February 1961
Appointed on
16 December 2022
Resigned on
1 May 2024
Nationality
British
Occupation
Director

JAMES HAY ADMINISTRATION COMPANY LIMITED

Correspondence address
Dunn's House St Paul's Road, Salisbury, Wiltshire, England, SP2 7BF
Role ACTIVE
director
Date of birth
February 1961
Appointed on
16 December 2022
Resigned on
1 May 2024
Nationality
British
Occupation
Director

NUCLEUS FINANCIAL SERVICES LIMITED

Correspondence address
Dunn's House St. Paul's Road, Salisbury, Wiltshire, United Kingdom, SP2 7BF
Role ACTIVE
director
Date of birth
February 1961
Appointed on
16 December 2022
Resigned on
1 May 2024
Nationality
British
Occupation
Director

TIME FOR ADVICE LIMITED

Correspondence address
29 Clement's Lane, London, EC4N 7AE
Role ACTIVE
director
Date of birth
February 1961
Appointed on
11 January 2021
Resigned on
11 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 7AE £45,118,000

INTEGRATED APPLICATION DEVELOPMENT PTY LTD

Correspondence address
29 Clements Lane, London, United Kingdom, EC4N 7AE
Role ACTIVE
director
Date of birth
February 1961
Appointed on
25 July 2016
Resigned on
11 February 2022
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode EC4N 7AE £45,118,000

INTEGRATED FINANCIAL ARRANGEMENTS LTD

Correspondence address
29 Clement's Lane, London, United Kingdom, EC4N 7AE
Role ACTIVE
director
Date of birth
February 1961
Appointed on
15 December 2011
Resigned on
11 February 2022
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode EC4N 7AE £45,118,000

BLAKEMAR MANAGEMENT SERVICES LLP

Correspondence address
116 Glenalmond Avenue, Cambridge, Cambridgeshire, England, CB2 8DD
Role ACTIVE
llp-designated-member
Date of birth
February 1961
Appointed on
8 August 2005

Average house price in the postcode CB2 8DD £623,000