Louise Jane HARDY
Total number of appointments 7, 6 active appointments
TRAVIS PERKINS PLC
- Correspondence address
- Ryehill House Ryehill Close, Lodge Farm Industrial Estate, Northampton, United Kingdom, NN5 7UA
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 1 January 2023
Average house price in the postcode NN5 7UA £1,958,000
BALFOUR BEATTY PLC
- Correspondence address
- 5 Churchill Place, Canary Wharf, London, England, E14 5HU
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 1 April 2022
Average house price in the postcode E14 5HU £330,638,000
RENEW HOLDINGS PLC.
- Correspondence address
- 3175 Century Way Thorpe Park, Leeds, England, LS15 8ZB
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 9 December 2021
- Resigned on
- 9 March 2022
Average house price in the postcode LS15 8ZB £5,995,000
SEVERFIELD PLC
- Correspondence address
- Severs House Dalton Airfield Industrial Estate, Dalton, Thirsk, North Yorkshire, United Kingdom, YO7 3JN
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 4 September 2019
- Resigned on
- 31 October 2024
GENUIT GROUP PLC
- Correspondence address
- 4 Victoria Place, Holbeck, Leeds, England, LS11 5AE
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 25 June 2018
- Resigned on
- 30 September 2022
Average house price in the postcode LS11 5AE £3,984,000
CREST NICHOLSON HOLDINGS PLC
- Correspondence address
- 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2HJ
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 24 January 2018
ANGLO AMERICAN CROP NUTRIENTS LIMITED
- Correspondence address
- 3rd Floor Greener House, 68 Haymarket, London, United Kingdom, SW1Y 4RF
- Role RESIGNED
- director
- Date of birth
- October 1966
- Appointed on
- 12 May 2016
- Resigned on
- 17 March 2020
Average house price in the postcode SW1Y 4RF £82,000