Julie Helen DOWNMAN

Total number of appointments 21, 21 active appointments

E.A. GIBSON SHIPPING SERVICES LIMITED

Correspondence address
12th Floor 6 New Street Square, London, England, EC4A 3BF
Role ACTIVE
director
Date of birth
January 1974
Appointed on
14 June 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC4A 3BF £978,000

GIBSONS EMPLOYEE TRUSTEE LIMITED

Correspondence address
12th Floor 6 New Street Square, London, England, EC4A 3BF
Role ACTIVE
director
Date of birth
January 1974
Appointed on
3 May 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC4A 3BF £978,000

E. A. GIBSON HOLDINGS LIMITED

Correspondence address
12th Floor 6 New Street Square, London, England, EC4A 3BF
Role ACTIVE
director
Date of birth
January 1974
Appointed on
1 May 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC4A 3BF £978,000

INTERSERVE DEVELOPMENTS NO.1 LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
January 1974
Appointed on
30 June 2020
Resigned on
23 June 2021
Nationality
British
Occupation
Finance Director

INTERSERVE INVESTMENTS LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
January 1974
Appointed on
30 June 2020
Resigned on
23 June 2021
Nationality
British
Occupation
Finance Director

INTERSERVE DEVELOPMENTS NO.3 LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
January 1974
Appointed on
30 June 2020
Resigned on
23 June 2021
Nationality
British
Occupation
Finance Director

INTERSERVE DEVELOPMENTS NO.2 LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
January 1974
Appointed on
30 June 2020
Resigned on
23 June 2021
Nationality
British
Occupation
Finance Director

INTERSERVE ENERGY RENEWABLE SOLUTIONS LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
January 1974
Appointed on
30 June 2020
Resigned on
23 June 2021
Nationality
British
Occupation
Finance Director

INTERSERVE DEVELOPMENTS NO.6 LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
January 1974
Appointed on
30 June 2020
Resigned on
23 June 2021
Nationality
British
Occupation
Finance Director

INTERSERVE STRATEGIC PARTNERSHIPS LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
January 1974
Appointed on
30 June 2020
Resigned on
23 June 2021
Nationality
British
Occupation
Finance Director

BROOMCO (4110) LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
January 1974
Appointed on
1 June 2020
Resigned on
23 June 2021
Nationality
British
Occupation
Finance Director

INTERSERVE SERVICE FUTURES LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
January 1974
Appointed on
1 June 2020
Resigned on
26 June 2021
Nationality
British
Occupation
Finance Director

INTERSERVE SERVICE FUTURES HOLDINGS LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
January 1974
Appointed on
1 June 2020
Resigned on
26 June 2021
Nationality
British
Occupation
Finance Director

ORIENT GOLD LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
January 1974
Appointed on
1 June 2020
Resigned on
23 June 2021
Nationality
British
Occupation
Finance Director

TRIANGLE TRAINING HOLDINGS LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
January 1974
Appointed on
1 June 2020
Resigned on
23 June 2021
Nationality
British
Occupation
Finance Director

TRIANGLE TRAINING LTD.

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
January 1974
Appointed on
1 June 2020
Resigned on
23 June 2021
Nationality
British
Occupation
Finance Director

THE HUMBERSIDE, LINCOLNSHIRE AND NORTH YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED

Correspondence address
Interserve House Ruscombe Park, Twyford, Reading, Berks, England, RG10 9JU
Role ACTIVE
director
Date of birth
January 1974
Appointed on
2 January 2018
Resigned on
26 June 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode RG10 9JU £4,158,000

THE MERSEYSIDE COMMUNITY REHABILITATION COMPANY LIMITED

Correspondence address
Interserve House Ruscombe Park Ruscombe, Reading, England, RG10 9JU
Role ACTIVE
director
Date of birth
January 1974
Appointed on
2 January 2018
Resigned on
26 June 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode RG10 9JU £4,158,000

THE HAMPSHIRE AND ISLE OF WIGHT COMMUNITY REHABILITATION COMPANY LIMITED

Correspondence address
Interserve House Ruscombe Park Ruscombe, Reading, England, RG10 9JU
Role ACTIVE
director
Date of birth
January 1974
Appointed on
2 January 2018
Resigned on
26 June 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode RG10 9JU £4,158,000

THE CHESHIRE AND GREATER MANCHESTER COMMUNITY REHABILITATION COMPANY LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
January 1974
Appointed on
2 January 2018
Resigned on
26 June 2021
Nationality
British
Occupation
Finance Director

THE WEST YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED

Correspondence address
Interserve House Ruscombe Park Ruscombe, Reading, England, RG10 9JU
Role ACTIVE
director
Date of birth
January 1974
Appointed on
2 January 2018
Resigned on
26 June 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode RG10 9JU £4,158,000