KATE ROSALIND CORNELL

Total number of appointments 7, 4 active appointments

JOBANDTALENT UK LIMITED

Correspondence address
JOBANDTALENT 199 BISHOPSGATE WEWORK, LONDON, UNITED KINGDOM, EC2M 3TY
Role ACTIVE
Director
Date of birth
July 1987
Appointed on
10 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2M 3TY £571,000

BLACKANDBLANCO LTD

Correspondence address
FLAT 6 30 ONSLOW GARDENS, LONDON, LONDON, UNITED KINGDOM, SW7 3AH
Role ACTIVE
Director
Date of birth
July 1987
Appointed on
12 March 2020
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SW7 3AH £2,359,000

THE CONTINENTAL PANTRY LIMITED

Correspondence address
57 LEDBURY ROAD, LONDON, ENGLAND, W11 2AA
Role ACTIVE
Director
Date of birth
July 1987
Appointed on
15 September 2015
Nationality
BRITISH
Occupation
ENTREPRENEUR

Average house price in the postcode W11 2AA £1,478,000

TIXDAQ LIMITED

Correspondence address
GRANT THORNTON UK LLP 4 HARDMAN SQUARE, SPRINGFIELDS, MANCHESTER, M3 3EB
Role ACTIVE
Director
Date of birth
July 1987
Appointed on
19 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 3EB £93,545,000


THE RACING SCHOOL LIMITED

Correspondence address
THREE SISTERS RACE CIRCUIT THREE SISTERS ROAD, ASHTON-IN-MAKERFIELD, WIGAN, LANCASHIRE, WN4 8DD
Role RESIGNED
Director
Date of birth
July 1987
Appointed on
23 October 2014
Resigned on
29 June 2015
Nationality
BRITISH
Occupation
SALES DIRECTOR

JAMPOT AND SUNDAY LIMITED

Correspondence address
KEMP HOUSE 152 CITY ROAD, LONDON, EC1V 2NX
Role RESIGNED
Director
Date of birth
July 1987
Appointed on
5 April 2013
Resigned on
5 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

BEAUTY TREND UK LIMITED

Correspondence address
13A NORTH AUDLEY STREET, LONDON, UNITED KINGDOM, W1K 6ZA
Role RESIGNED
Director
Date of birth
July 1987
Appointed on
2 April 2012
Resigned on
30 June 2013
Nationality
BRITISH
Occupation
CEO