KATE ELIZABETH BALDWIN
Total number of appointments 13, 3 active appointments
ENERGY TO AFRICA LTD
- Correspondence address
- 200 STRAND, LONDON, UNITED KINGDOM, WC2R 1DJ
- Role ACTIVE
- Director
- Date of birth
- October 1975
- Appointed on
- 25 February 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
MI9 SOLUTIONS LIMITED
- Correspondence address
- 30 WIMBORNE AVENUE, CHISLEHURST, KENT, ENGLAND, BR7 6RQ
- Role ACTIVE
- Director
- Date of birth
- October 1975
- Appointed on
- 3 October 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode BR7 6RQ £929,000
MILNOM 1001 LIMITED
- Correspondence address
- 200 STRAND, LONDON, UNITED KINGDOM, WC2R 1DJ
- Role ACTIVE
- Director
- Date of birth
- October 1975
- Appointed on
- 30 June 2010
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
NEIGHBOURHOOD MIDWIVES LIMITED
- Correspondence address
- 30 WIMBORNE AVENUE, CHISLEHURST, ENGLAND, BR7 6RQ
- Role RESIGNED
- Director
- Date of birth
- October 1975
- Appointed on
- 12 May 2016
- Resigned on
- 24 January 2019
- Nationality
- BRITISH
- Occupation
- GENERAL MANAGER
Average house price in the postcode BR7 6RQ £929,000
M'CARTA MANAGEMENT SERVICES LIMITED
- Correspondence address
- 30 WIMBORNE AVENUE, CHISLEHURST, KENT, UNITED KINGDOM, BR7 6RQ
- Role RESIGNED
- Director
- Date of birth
- October 1975
- Appointed on
- 11 November 2013
- Resigned on
- 1 August 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BR7 6RQ £929,000
AFRIAG LIMITED
- Correspondence address
- 30 WIMBORNE AVENUE, CHISLEHURST, KENT, UNITED KINGDOM, BR7 6RQ
- Role RESIGNED
- Director
- Date of birth
- October 1975
- Appointed on
- 23 August 2013
- Resigned on
- 23 August 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BR7 6RQ £929,000
RARE EARTH RESOURCES LIMITED
- Correspondence address
- 200 STRAND, LONDON, UNITED KINGDOM, WC2R 1DJ
- Role RESIGNED
- Director
- Date of birth
- October 1975
- Appointed on
- 6 February 2013
- Resigned on
- 4 September 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
WOMEN IN MINING
- Correspondence address
- 3RD FLOOR, NEW LIVERPOOL HOUSE 15 ELDON STREET, LONDON, ENGLAND, EC2M 7LD
- Role RESIGNED
- Director
- Date of birth
- October 1975
- Appointed on
- 8 May 2012
- Resigned on
- 11 February 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
HIGHCOUNTRY UK LIMITED
- Correspondence address
- 30 WIMBORNE AVENUE, CHISLEHURST, KENT, UNITED KINGDOM, BR7 6RQ
- Role RESIGNED
- Director
- Date of birth
- October 1975
- Appointed on
- 4 January 2012
- Resigned on
- 4 September 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BR7 6RQ £929,000
MILFORD SECRETARIES LIMITED
- Correspondence address
- 30 WIMBORNE AVENUE, CHISLEHURST, KENT, UNITED KINGDOM, BR7 6RQ
- Role RESIGNED
- Director
- Date of birth
- October 1975
- Appointed on
- 30 September 2010
- Resigned on
- 13 November 2015
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode BR7 6RQ £929,000
RELAY RIDES LIMITED
- Correspondence address
- 30 WIMBORNE AVENUE, CHISLEHURST, KENT, UNITED KINGDOM, BR7 6RQ
- Role RESIGNED
- Director
- Date of birth
- October 1975
- Appointed on
- 11 June 2010
- Resigned on
- 14 March 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode BR7 6RQ £929,000
COINC SECRETARIES LIMITED
- Correspondence address
- 200 STRAND, LONDON, UNITED KINGDOM, WC2R 1DJ
- Role RESIGNED
- Director
- Date of birth
- October 1975
- Appointed on
- 1 April 2009
- Resigned on
- 18 April 2017
- Nationality
- BRITISH
- Occupation
- SECRETARY
LIGHTWORK GROUP LIMITED
- Correspondence address
- 200 STRAND, LONDON, UNITED KINGDOM, WC2R 1DJ
- Role RESIGNED
- Director
- Date of birth
- October 1975
- Appointed on
- 13 February 2009
- Resigned on
- 18 April 2017
- Nationality
- BRITISH
- Occupation
- SECRETARY