Laurel Claire POWERS-FREELING
Total number of appointments 7, 7 active appointments
DIGITAL MONEYBOX LIMITED
- Correspondence address
- Suite 1.07 1-2 Hatfields, London, England, SE1 9PG
- Role ACTIVE
- director
- Date of birth
- May 1957
- Appointed on
- 2 December 2021
CAMBRIDGE BIOMEDICAL CAMPUS LTD
- Correspondence address
- Addenbrookes Hospital Box 146 Cambridge Biomedical Campus, Hills Road, Cambridge, United Kingdom, CB2 0QQ
- Role ACTIVE
- director
- Date of birth
- May 1957
- Appointed on
- 22 June 2021
CHAPTER ZERO LIMITED
- Correspondence address
- 424 Margate Road, Ramsgate, Kent, England, CT12 6SJ
- Role ACTIVE
- director
- Date of birth
- May 1957
- Appointed on
- 1 February 2021
- Resigned on
- 30 June 2024
Average house price in the postcode CT12 6SJ £822,000
CAMBRIDGE UNIVERSITY HEALTH PARTNERS
- Correspondence address
- Addenbrooke's Hospital (Box146) Cambridge Biomedical Campus, Hills Road, Cambridge, Cambridgeshire, United Kingdom, CB2 0QQ
- Role ACTIVE
- director
- Date of birth
- May 1957
- Appointed on
- 16 February 2018
- Resigned on
- 31 December 2024
UBER BRITANNIA LIMITED
- Correspondence address
- Aldgate Tower - First Floor 2 Leman Street, London, England, E1 8FA
- Role ACTIVE
- director
- Date of birth
- May 1957
- Appointed on
- 8 January 2018
- Resigned on
- 20 March 2024
Average house price in the postcode E1 8FA £100,274,000
UBER LONDON LIMITED
- Correspondence address
- Floors 13-15, Aldgate Tower 2 Leman Street, London, England, E1 8FA
- Role ACTIVE
- director
- Date of birth
- May 1957
- Appointed on
- 1 November 2017
Average house price in the postcode E1 8FA £100,274,000
SMBC BANK INTERNATIONAL PLC
- Correspondence address
- 99 Queen Victoria Street, London, EC4V 4EH
- Role ACTIVE
- director
- Date of birth
- May 1957
- Appointed on
- 1 July 2015
- Resigned on
- 31 December 2021