Julie CHAKRAVERTY

Total number of appointments 18, 8 active appointments

EASYJET PLC

Correspondence address
Hangar 89 London Luton Airport, Luton, Bedfordshire, United Kingdom, LU2 9PF
Role ACTIVE
director
Date of birth
October 1971
Appointed on
27 January 2025
Nationality
British
Occupation
Company Director

STARLING GROUP HOLDINGS LIMITED

Correspondence address
5th Floor London Fruit And Wool Exchange, 1 Duval Square, London, England, E1 6PW
Role ACTIVE
director
Date of birth
October 1971
Appointed on
28 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode E1 6PW £1,581,000

AJ BELL PLC

Correspondence address
4 Exchange Quay, Salford Quays, Manchester, England, M5 3EE
Role ACTIVE
director
Date of birth
October 1971
Appointed on
1 June 2024
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode M5 3EE £16,365,000

STARLING BANK LIMITED

Correspondence address
5th Floor London Fruit And Wool Exchange, 1 Duval Square, London, United Kingdom, E1 6PW
Role ACTIVE
director
Date of birth
October 1971
Appointed on
1 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode E1 6PW £1,581,000

NCC GROUP PLC

Correspondence address
Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England, M3 3AQ
Role ACTIVE
director
Date of birth
October 1971
Appointed on
1 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode M3 3AQ £22,819,000

RUNGWAY LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
October 1971
Appointed on
10 November 2014
Resigned on
15 December 2023
Nationality
British
Occupation
Director

ROYDON BROOK LIMITED

Correspondence address
C/O Amar Jones Ltd 2 Cobden Court, Wimpole Close, Bromley, Kent, United Kingdom, BR2 9UF
Role ACTIVE
director
Date of birth
October 1971
Appointed on
2 October 2014
Nationality
British
Occupation
Director

SS REALISATIONS 2012

Correspondence address
16th Floor Millbank Tower, 21-24 Millbank, London, SW1P 4QP
Role ACTIVE
director
Date of birth
October 1971
Appointed on
11 November 2009
Resigned on
18 November 2011
Nationality
British
Occupation
Non-Executive Director, Paternoster Insurance

SANTANDER UK GROUP HOLDINGS PLC

Correspondence address
2 Triton Square, Regent's Place, London, United Kingdom, NW1 3AN
Role RESIGNED
director
Date of birth
October 1971
Appointed on
11 June 2018
Resigned on
7 May 2019
Nationality
British
Occupation
Director

SANTANDER UK PLC

Correspondence address
2 Triton Square, Regent's Place, London, United Kingdom, NW1 3AN
Role RESIGNED
director
Date of birth
October 1971
Appointed on
11 June 2018
Resigned on
7 May 2019
Nationality
British
Occupation
Director

ABERDEEN GROUP PLC

Correspondence address
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH
Role RESIGNED
director
Date of birth
October 1971
Appointed on
14 August 2017
Resigned on
29 May 2018
Nationality
British
Occupation
Company Director

ABRDN INVESTMENTS (HOLDINGS) LIMITED

Correspondence address
1 George Street, Edinburgh, Lothian, EH2 2LL
Role RESIGNED
director
Date of birth
October 1971
Appointed on
14 August 2017
Resigned on
29 May 2018
Nationality
British
Occupation
Company Director

THE GIRLS' DAY SCHOOL TRUST

Correspondence address
100 Rochester Row, London, SW1P 1JP
Role RESIGNED
director
Date of birth
October 1971
Appointed on
18 December 2013
Resigned on
31 August 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1P 1JP £2,787,000

OLD COMPANY 20 LIMITED

Correspondence address
The Leadenhall Building 122 Leadenhall Street, London, United Kingdom, EC3V 4AG
Role RESIGNED
director
Date of birth
October 1971
Appointed on
1 January 2013
Resigned on
24 August 2016
Nationality
British
Occupation
Company Director

SPIRIT PUB COMPANY LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
October 1971
Appointed on
20 January 2012
Resigned on
23 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

ABRDN HOLDINGS LIMITED

Correspondence address
10 Queen's Terrace, Aberdeen, Aberdeenshire, United Kingdom, AB10 1XL
Role RESIGNED
director
Date of birth
October 1971
Appointed on
4 May 2011
Resigned on
29 May 2018
Nationality
British
Occupation
Director

PATERNOSTER UK LIMITED

Correspondence address
Fleet Place House, 2 Fleet Place, London, EC4M 7RF
Role RESIGNED
director
Date of birth
October 1971
Appointed on
1 July 2010
Resigned on
11 January 2011
Nationality
British
Occupation
Director

77 CANFIELD GARDENS MANAGEMENT COMPANY LIMITED

Correspondence address
Flat 1 77 Canfield Gardens, London, NW6 3EA
Role RESIGNED
director
Date of birth
October 1971
Appointed on
1 November 2009
Resigned on
7 September 2012
Nationality
British
Occupation
Consultant

Average house price in the postcode NW6 3EA £1,215,000