Katie MURRAY



Total number of appointments 13, 5 active appointments

ULSTER BANK, LIMITED

Correspondence address
36 St Andrew Square, Edinburgh, Scotland, EH2 2YB
Role ACTIVE
director
Date of birth
July 1969
Appointed on
1 January 2019
Resigned on
27 April 2023
Nationality
British
Occupation
Bank Official

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY

Correspondence address
36 ST ANDREW SQUARE, EDINBURGH, SCOTLAND, EH2 2YB
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
1 January 2019
Nationality
BRITISH
Occupation
BANK OFFICIAL

THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY

Correspondence address
36 ST. ANDREW SQUARE, EDINBURGH, SCOTLAND, EH2 2YB
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
1 January 2019
Nationality
BRITISH
Occupation
BANK OFFICIAL

NATWEST HOLDINGS LIMITED

Correspondence address
36 ST ANDREW SQUARE, EDINBURGH, SCOTLAND, EH2 2YB
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
1 January 2019
Nationality
BRITISH
Occupation
BANK OFFICIAL

NATWEST GROUP PLC

Correspondence address
36 ST ANDREW SQUARE, EDINBURGH, EH2 2YB
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
1 January 2019
Nationality
BRITISH
Occupation
BANK OFFICIAL

OM ZIMBABWE HOLDCO LIMITED

Correspondence address
5TH FLOOR OLD MUTUAL PLACE, 2 LAMBETH HILL, LONDON, UNITED KINGDOM, EC4V 4GG
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
20 December 2012
Resigned on
2 June 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

QUILTER PERIMETER LIMITED

Correspondence address
8A HIGHBURY CRESCENT, ISLINGTON, LONDON, N5 1RN
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
26 August 2009
Resigned on
14 December 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N5 1RN £1,868,000

QUILTER PERIMETER (GGP) LIMITED

Correspondence address
8A HIGHBURY CRESCENT, ISLINGTON, LONDON, N5 1RN
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
4 August 2009
Resigned on
14 December 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N5 1RN £1,868,000

SANDLORD LIMITED

Correspondence address
8A HIGHBURY CRESCENT, ISLINGTON, LONDON, N5 1RN
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
3 February 2009
Resigned on
14 December 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N5 1RN £1,868,000

QUILTER PERIMETER UK LIMITED

Correspondence address
8A HIGHBURY CRESCENT, ISLINGTON, LONDON, N5 1RN
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
3 February 2009
Resigned on
14 December 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N5 1RN £1,868,000

COMMSALE 2000 LIMITED

Correspondence address
8A HIGHBURY CRESCENT, ISLINGTON, LONDON, N5 1RN
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
3 February 2009
Resigned on
14 December 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N5 1RN £1,868,000

PROVIDENCE CAPITOL TRUSTEES LIMITED

Correspondence address
8A HIGHBURY CRESCENT, ISLINGTON, LONDON, N5 1RN
Role
Director
Date of birth
July 1969
Appointed on
3 February 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N5 1RN £1,868,000

OLD MUTUAL ZIMBABWE HOLDINGS (UK) LIMITED

Correspondence address
8A HIGHBURY CRESCENT, ISLINGTON, LONDON, N5 1RN
Role
Director
Date of birth
July 1969
Appointed on
3 February 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N5 1RN £1,868,000