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