Lorraine Ingrid BALDRY

Total number of appointments 25, 11 active appointments

AIRORA LIMITED

Correspondence address
Suite 1 Amersham House, Mill Street, Berkhamsted, Hertfordshire, United Kingdom, HP4 2DT
Role ACTIVE
director
Date of birth
May 1949
Appointed on
21 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode HP4 2DT £370,000

CCM TECHNOLOGIES LIMITED

Correspondence address
Unit 9, I O Centre, Radway Road, Swindon, England, SN3 4WH
Role ACTIVE
director
Date of birth
May 1949
Appointed on
1 April 2022
Nationality
British
Occupation
Company Director

SELLAFIELD LIMITED

Correspondence address
Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, United Kingdom, WA3 6GR
Role ACTIVE
director
Date of birth
May 1949
Appointed on
1 May 2018
Resigned on
2 May 2021
Nationality
British
Occupation
Director

HYDROXYL TECHNOLOGIES LIMITED

Correspondence address
Suite 1 Amersham House, Mill Street, Berkhamsted, Hertfordshire, United Kingdom, HP4 2DT
Role ACTIVE
director
Date of birth
May 1949
Appointed on
20 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode HP4 2DT £370,000

TRI-AIR HEALTH LIMITED

Correspondence address
6 Bingham Street, London, United Kingdom, N1 2QQ
Role ACTIVE
director
Date of birth
May 1949
Appointed on
15 March 2013
Nationality
British
Occupation
Director

Average house price in the postcode N1 2QQ £1,613,000

CIRCLE HOLDINGS (OS) LIMITED

Correspondence address
32 Welbeck Street, London, U.K., W1G 8EU
Role ACTIVE
director
Date of birth
May 1949
Appointed on
25 July 2011
Resigned on
1 June 2017
Nationality
British
Occupation
Director

LONDON & CONTINENTAL RAILWAYS LIMITED

Correspondence address
4th Floor, One Kemble Street, London, WC2B 4AN
Role ACTIVE
director
Date of birth
May 1949
Appointed on
1 April 2011
Resigned on
11 January 2019
Nationality
British
Occupation
Director

TRI-AIR DEVELOPMENTS LIMITED

Correspondence address
6 Bingham Street, Islington, London, N1 2QQ
Role ACTIVE
director
Date of birth
May 1949
Appointed on
9 August 2006
Nationality
British
Occupation
Director

Average house price in the postcode N1 2QQ £1,613,000

INVENTA PARTNERS LIMITED

Correspondence address
Silver Trees House, Verwood Road, Wimborne, Dorset, BH21 8LJ
Role ACTIVE
director
Date of birth
May 1949
Appointed on
6 December 2002
Nationality
British
Occupation
Chief Executive

Average house price in the postcode BH21 8LJ £783,000

C REALISATIONS LIMITED

Correspondence address
6 Bingham Street, Islington, London, N1 2QQ
Role ACTIVE
director
Date of birth
May 1949
Appointed on
7 January 2002
Resigned on
12 February 2003
Nationality
British
Occupation
Chief Executive

Average house price in the postcode N1 2QQ £1,613,000

CPS REALISATIONS LIMITED

Correspondence address
6 Bingham Street, Islington, London, N1 2QQ
Role ACTIVE
director
Date of birth
May 1949
Appointed on
7 January 2002
Resigned on
12 February 2003
Nationality
British
Occupation
Chief Executive

Average house price in the postcode N1 2QQ £1,613,000


M&G INVESTMENT MANAGEMENT LIMITED

Correspondence address
6 Bingham Street, Islington, London, N1 2QQ
Role RESIGNED
director
Date of birth
May 1949
Appointed on
2 August 2025
Resigned on
30 June 1998
Nationality
British
Occupation
Chief Operationg Officer

Average house price in the postcode N1 2QQ £1,613,000

THAMES WATER UTILITIES LIMITED

Correspondence address
Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB
Role RESIGNED
director
Date of birth
May 1949
Appointed on
1 September 2014
Resigned on
28 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode RG1 8DB £35,451,000

DTZ HOLDINGS PLC.

Correspondence address
125 Old Broad Street, London, EC2N 2BQ
Role
director
Date of birth
May 1949
Appointed on
1 April 2010
Nationality
British
Occupation
Director

CENTRAL LONDON CONSORTIUM LIMITED

Correspondence address
6 Bingham Street, Islington, London, N1 2QQ
Role
director
Date of birth
May 1949
Appointed on
22 October 2008
Nationality
British
Occupation
Director

Average house price in the postcode N1 2QQ £1,613,000

CONSSERO PLC

Correspondence address
6 Bingham Street, Islington, London, N1 2QQ
Role RESIGNED
director
Date of birth
May 1949
Appointed on
9 January 2005
Resigned on
9 February 2006
Nationality
British
Occupation
Director

Average house price in the postcode N1 2QQ £1,613,000

BELLROCK PROPERTY & FACILITIES MANAGEMENT LIMITED

Correspondence address
6 Bingham Street, Islington, London, N1 2QQ
Role RESIGNED
director
Date of birth
May 1949
Appointed on
7 January 2002
Resigned on
12 February 2003
Nationality
British
Occupation
Chief Executive

Average house price in the postcode N1 2QQ £1,613,000

JOHNSON WORKPLACE MANAGEMENT SCOTLAND LIMITED

Correspondence address
6 Bingham Street, Islington, London, N1 2QQ
Role RESIGNED
director
Date of birth
May 1949
Appointed on
7 January 2002
Resigned on
12 February 2003
Nationality
British
Occupation
Chief Executive

Average house price in the postcode N1 2QQ £1,613,000

CHESTERTON INTERNATIONAL LIMITED

Correspondence address
6 Bingham Street, Islington, London, N1 2QQ
Role RESIGNED
director
Date of birth
May 1949
Appointed on
7 January 2002
Resigned on
12 February 2003
Nationality
British
Occupation
Chief Executive

Average house price in the postcode N1 2QQ £1,613,000

JOHNSON QRS LIMITED

Correspondence address
6 Bingham Street, Islington, London, N1 2QQ
Role RESIGNED
director
Date of birth
May 1949
Appointed on
7 January 2002
Resigned on
12 February 2003
Nationality
British
Occupation
Chief Executive

Average house price in the postcode N1 2QQ £1,613,000

KIN AND CARTA HOLDCO LIMITED

Correspondence address
6 Bingham Street, Islington, London, N1 2QQ
Role RESIGNED
director
Date of birth
May 1949
Appointed on
27 January 2000
Resigned on
28 February 2006
Nationality
British
Occupation
Director

Average house price in the postcode N1 2QQ £1,613,000

PARK BUSINESS CENTRES LIMITED

Correspondence address
6 Bingham Street, Islington, London, N1 2QQ
Role RESIGNED
director
Date of birth
May 1949
Appointed on
19 August 1999
Resigned on
5 January 2000
Nationality
British
Occupation
Director

Average house price in the postcode N1 2QQ £1,613,000

BRITISH PROPERTY FEDERATION

Correspondence address
6 Bingham Street, Islington, London, N1 2QQ
Role RESIGNED
director
Date of birth
May 1949
Appointed on
2 March 1995
Resigned on
28 March 2000
Nationality
British
Occupation
Managing Director

Average house price in the postcode N1 2QQ £1,613,000

PRUDENTIAL DEVELOPMENT MANAGEMENT LIMITED

Correspondence address
6 Bingham Street, Islington, London, N1 2QQ
Role RESIGNED
director
Date of birth
May 1949
Appointed on
19 March 1993
Resigned on
30 June 1998
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode N1 2QQ £1,613,000

PRUDENTIAL STAFF PENSIONS LIMITED

Correspondence address
6 Bingham Street, Islington, London, N1 2QQ
Role RESIGNED
director
Date of birth
May 1949
Appointed on
14 October 1992
Resigned on
30 June 1998
Nationality
British
Occupation
Property Directornt

Average house price in the postcode N1 2QQ £1,613,000