Louise Margaret EVANS

Total number of appointments 71, 29 active appointments

SCB ENVIRONMENTAL MARKETS PLC

Correspondence address
Unit C, 2nd Floor 16 Dufferin Street, London, United Kingdom, EC1Y 8PD
Role ACTIVE
director
Date of birth
July 1973
Appointed on
2 December 2021
Resigned on
30 September 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode EC1Y 8PD £1,011,000

INTERNATIONAL FOUNDATION FOR AIDS TO NAVIGATION

Correspondence address
8-9 Lovat Lane, London, EC3R 8DW
Role ACTIVE
director
Date of birth
July 1973
Appointed on
4 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 8DW £1,798,000

GOOCH & HOUSEGO PLC

Correspondence address
Dowlish Ford Ilminster, Somerset, TA19 0PF
Role ACTIVE
director
Date of birth
July 1973
Appointed on
11 May 2020
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode TA19 0PF £499,000

AB DYNAMICS PLC

Correspondence address
Middleton Drive, Bradford On Avon, Wiltshire, United Kingdom, BA15 1GB
Role ACTIVE
director
Date of birth
July 1973
Appointed on
6 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode BA15 1GB £619,000

WAVESPEC (NORTH EAST) LIMITED

Correspondence address
1 Strand, Trafalgar Square, London, WC2N 5HR
Role ACTIVE
director
Date of birth
July 1973
Appointed on
29 November 2017
Resigned on
29 June 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode WC2N 5HR £128,012,000

BRAEMAR SEASCOPE TECHNICAL SERVICES LIMITED

Correspondence address
1 Strand, London, WC2N 5HR
Role ACTIVE
director
Date of birth
July 1973
Appointed on
29 November 2017
Resigned on
29 June 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode WC2N 5HR £128,012,000

BRAEMAR FUTURES LIMITED

Correspondence address
1 Strand, London, WC2N 5HR
Role ACTIVE
director
Date of birth
July 1973
Appointed on
28 November 2017
Resigned on
29 June 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode WC2N 5HR £128,012,000

BS ENERGY SERVICES LIMITED

Correspondence address
1 Strand, London, WC2N 5HR
Role ACTIVE
director
Date of birth
July 1973
Appointed on
28 November 2017
Resigned on
29 June 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode WC2N 5HR £128,012,000

SEASCOPE SHIPPING INVESTMENTS LIMITED

Correspondence address
1 Strand, Trafalgar Square, London, WC2N 5HR
Role ACTIVE
director
Date of birth
July 1973
Appointed on
28 November 2017
Resigned on
29 June 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode WC2N 5HR £128,012,000

SEASCOPE SALE AND PURCHASE LIMITED

Correspondence address
1 Strand, Trafalgar Square, London, WC2N 5HR
Role ACTIVE
director
Date of birth
July 1973
Appointed on
28 November 2017
Resigned on
29 June 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode WC2N 5HR £128,012,000

SEASCOPE PROJECTS LIMITED

Correspondence address
1 Strand, Trafalgar Square, London, WC2N 5HR
Role ACTIVE
director
Date of birth
July 1973
Appointed on
28 November 2017
Resigned on
29 June 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode WC2N 5HR £128,012,000

BRAEMAR SEASCOPE SHIPPING LIMITED

Correspondence address
1 Strand, London, WC2N 5HR
Role ACTIVE
director
Date of birth
July 1973
Appointed on
28 November 2017
Resigned on
29 June 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode WC2N 5HR £128,012,000

BRAEMAR SEASCOPE (BEIJING) LIMITED

Correspondence address
1 Strand, London, WC2N 5HR
Role ACTIVE
director
Date of birth
July 1973
Appointed on
28 November 2017
Resigned on
29 June 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode WC2N 5HR £128,012,000

CAGNOIL LIMITED

Correspondence address
1 Strand, London, WC2N 5HR
Role ACTIVE
director
Date of birth
July 1973
Appointed on
28 November 2017
Resigned on
29 June 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode WC2N 5HR £128,012,000

BRAEMAR MARINE LIMITED

Correspondence address
1 Strand, London, WC2N 5HR
Role ACTIVE
director
Date of birth
July 1973
Appointed on
28 November 2017
Resigned on
29 June 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode WC2N 5HR £128,012,000

PORTABELLA LIMITED

Correspondence address
1 Strand, Trafalgar Square, London, WC2N 5HR
Role ACTIVE
director
Date of birth
July 1973
Appointed on
28 November 2017
Resigned on
29 June 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode WC2N 5HR £128,012,000

SHIPTRAK LIMITED

Correspondence address
One Strand Trafalgar Square, London, United Kingdom, WC2N 5HR
Role ACTIVE
director
Date of birth
July 1973
Appointed on
17 November 2017
Resigned on
29 June 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode WC2N 5HR £128,012,000

PLANETWIDE LIMITED

Correspondence address
One Strand Trafalgar Square, London, United Kingdom, WC2N 5HR
Role ACTIVE
director
Date of birth
July 1973
Appointed on
15 November 2017
Resigned on
29 June 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode WC2N 5HR £128,012,000

LONDON CENTRAL CRUISE MOORINGS LIMITED

Correspondence address
One Strand Trafalgar Square, London, United Kingdom, WC2N 5HR
Role ACTIVE
director
Date of birth
July 1973
Appointed on
15 November 2017
Resigned on
29 June 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode WC2N 5HR £128,012,000

FREIGHT ACTION LIMITED

Correspondence address
One Strand Trafalgar Square, London, United Kingdom, WC2N 5HR
Role ACTIVE
director
Date of birth
July 1973
Appointed on
14 November 2017
Resigned on
29 June 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode WC2N 5HR £128,012,000

MORRISON SHIPPING AGENCY LIMITED

Correspondence address
One Strand Trafalgar Square, London, United Kingdom, WC2N 5HR
Role ACTIVE
director
Date of birth
July 1973
Appointed on
14 November 2017
Resigned on
29 June 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode WC2N 5HR £128,012,000

GORMAN CORY SHIPPING AGENCY LIMITED

Correspondence address
One Strand Trafalgar Square, London, United Kingdom, WC2N 5HR
Role ACTIVE
director
Date of birth
July 1973
Appointed on
14 November 2017
Resigned on
29 June 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode WC2N 5HR £128,012,000

LAWRENCE, HOLT AND COMPANY LIMITED

Correspondence address
One Strand Trafalgar Square, London, United Kingdom, WC2N 5HR
Role ACTIVE
director
Date of birth
July 1973
Appointed on
14 November 2017
Resigned on
29 June 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode WC2N 5HR £128,012,000

MORRISON SHIPPING LIMITED

Correspondence address
4 Shore Place, Leith, Edinburgh, EH6 6SW
Role ACTIVE
director
Date of birth
July 1973
Appointed on
14 November 2017
Resigned on
29 June 2018
Nationality
British
Occupation
Finance Director

PLANETWIDE GROUP LIMITED

Correspondence address
One Strand Trafalgar Square, London, United Kingdom, WC2N 5HR
Role ACTIVE
director
Date of birth
July 1973
Appointed on
14 November 2017
Resigned on
29 June 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode WC2N 5HR £128,012,000

BRAEMAR CONTAINER SHIPPING AND CHARTERING LIMITED

Correspondence address
1 Strand, London, WC2N 5HR
Role ACTIVE
director
Date of birth
July 1973
Appointed on
24 June 2015
Resigned on
29 June 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC2N 5HR £128,012,000

BRAEMAR SHIPPING GROUP LIMITED

Correspondence address
One Strand, London, WC2N 5HR
Role ACTIVE
director
Date of birth
July 1973
Appointed on
24 June 2015
Resigned on
29 June 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC2N 5HR £128,012,000

A.C.M. SALE & PURCHASE LIMITED

Correspondence address
One Strand, Trafalgar Square, London, England, WC2N 5HR
Role ACTIVE
director
Date of birth
July 1973
Appointed on
24 June 2015
Resigned on
29 June 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC2N 5HR £128,012,000

A.C.M. TANKERS LIMITED

Correspondence address
One Strand, Trafalgar Square, London, England, WC2N 5HR
Role ACTIVE
director
Date of birth
July 1973
Appointed on
24 June 2015
Resigned on
29 June 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC2N 5HR £128,012,000


BRAEMAR SECURITIES HOLDINGS LIMITED

Correspondence address
1 Strand, Trafalgar Square, London, England, WC2N 5HR
Role RESIGNED
director
Date of birth
July 1973
Appointed on
2 February 2018
Resigned on
29 June 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode WC2N 5HR £128,012,000

BRAEMAR SECURITIES LIMITED

Correspondence address
1 Strand, Trafalgar Square, London, England, WC2N 5HR
Role RESIGNED
director
Date of birth
July 1973
Appointed on
2 February 2018
Resigned on
29 June 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode WC2N 5HR £128,012,000

SEASCOPE CAPITAL SERVICES LIMITED

Correspondence address
1 Strand, Trafalgar Square, London, WC2N 5HR
Role RESIGNED
director
Date of birth
July 1973
Appointed on
28 November 2017
Resigned on
29 June 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode WC2N 5HR £128,012,000

ORCA SHIPPING LIMITED

Correspondence address
1 Strand, Trafalgar Square, London, WC2N 5HR
Role RESIGNED
director
Date of birth
July 1973
Appointed on
28 November 2017
Resigned on
29 June 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode WC2N 5HR £128,012,000

SEASCOPE SHIPPING LIMITED

Correspondence address
1 Strand, Trafalgar Square, London, WC2N 5HR
Role RESIGNED
director
Date of birth
July 1973
Appointed on
28 November 2017
Resigned on
29 June 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode WC2N 5HR £128,012,000

SEASCOPE SHIPPING SERVICES LIMITED

Correspondence address
1 Strand, Trafalgar Square, London, WC2N 5HR
Role RESIGNED
director
Date of birth
July 1973
Appointed on
28 November 2017
Resigned on
29 June 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode WC2N 5HR £128,012,000

BRAEMAR TANKERS LIMITED

Correspondence address
1 Strand, Trafalgar Square, London, WC2N 5HR
Role RESIGNED
director
Date of birth
July 1973
Appointed on
28 November 2017
Resigned on
29 June 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode WC2N 5HR £128,012,000

BRAEMAR CHARTERING LIMITED

Correspondence address
1 Strand, London, WC2N 5HR
Role RESIGNED
director
Date of birth
July 1973
Appointed on
28 November 2017
Resigned on
29 June 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode WC2N 5HR £128,012,000

BRAEMAR BURNESS MARITIME LIMITED

Correspondence address
1 Strand, London, WC2N 5HR
Role RESIGNED
director
Date of birth
July 1973
Appointed on
15 November 2017
Resigned on
29 June 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode WC2N 5HR £128,012,000

BRAEMAR SHIPPING SERVICES LIMITED

Correspondence address
1 Strand, Trafalgar Square, London, WC2N 5HR
Role RESIGNED
director
Date of birth
July 1973
Appointed on
15 November 2017
Resigned on
29 June 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode WC2N 5HR £128,012,000

CORY LOGISTICS LIMITED

Correspondence address
One Strand Trafalgar Square, London, United Kingdom, WC2N 5HR
Role RESIGNED
director
Date of birth
July 1973
Appointed on
15 November 2017
Resigned on
29 June 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode WC2N 5HR £128,012,000

CB FREIGHT LIMITED

Correspondence address
One Strand Trafalgar Square, London, United Kingdom, WC2N 5HR
Role RESIGNED
director
Date of birth
July 1973
Appointed on
15 November 2017
Resigned on
29 June 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode WC2N 5HR £128,012,000

BRAEMAR PENSION TRUSTEES LIMITED

Correspondence address
One Strand Trafalgar Square, London, United Kingdom, WC2N 5HR
Role RESIGNED
director
Date of birth
July 1973
Appointed on
14 November 2017
Resigned on
29 June 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode WC2N 5HR £128,012,000

BRAEMAR MARITIME LIMITED

Correspondence address
1 Strand, London, WC2N 5HR
Role RESIGNED
director
Date of birth
July 1973
Appointed on
14 November 2017
Resigned on
29 June 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode WC2N 5HR £128,012,000

MORRISON TOURS LIMITED

Correspondence address
4 Shore Place, Leith, Edinburgh, EH6 6SW
Role RESIGNED
director
Date of birth
July 1973
Appointed on
14 November 2017
Resigned on
29 June 2018
Nationality
British
Occupation
Finance Director

RED DRAGON LINE LIMITED

Correspondence address
One Strand Trafalgar Square, London, United Kingdom, WC2N 5HR
Role RESIGNED
director
Date of birth
July 1973
Appointed on
14 November 2017
Resigned on
29 June 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode WC2N 5HR £128,012,000

MORRISON TOURS LOGISTICS LIMITED

Correspondence address
One Strand Trafalgar Square, London, United Kingdom, WC2N 5HR
Role RESIGNED
director
Date of birth
July 1973
Appointed on
14 November 2017
Resigned on
29 June 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode WC2N 5HR £128,012,000

C B (NEWCASTLE) LTD

Correspondence address
One Strand Trafalgar Square, London, United Kingdom, WC2N 5HR
Role RESIGNED
director
Date of birth
July 1973
Appointed on
14 November 2017
Resigned on
29 June 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode WC2N 5HR £128,012,000

BRAEMAR LOGISTICS LIMITED

Correspondence address
One Strand Trafalgar Square, London, United Kingdom, WC2N 5HR
Role RESIGNED
director
Date of birth
July 1973
Appointed on
14 November 2017
Resigned on
29 June 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode WC2N 5HR £128,012,000

BRAEMAR CORPORATE FINANCE LIMITED

Correspondence address
1 Strand, London, England, WC2N 5HR
Role RESIGNED
director
Date of birth
July 1973
Appointed on
26 September 2017
Resigned on
29 June 2018
Nationality
British
Occupation
Finace Director

Average house price in the postcode WC2N 5HR £128,012,000

BURNESS MARINE (GAS) LIMITED

Correspondence address
1 Strand, Trafalgar Square, London, WC2N 5HR
Role RESIGNED
director
Date of birth
July 1973
Appointed on
20 June 2016
Resigned on
29 June 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC2N 5HR £128,012,000

BURNESS MARINE (TANKERS) LIMITED

Correspondence address
1 Strand, London, WC2N 5HR
Role RESIGNED
director
Date of birth
July 1973
Appointed on
20 June 2016
Resigned on
29 June 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC2N 5HR £128,012,000

ABL LONDON LIMITED

Correspondence address
One Strand, Trafalgar Square, London, WC2N 5HR
Role RESIGNED
director
Date of birth
July 1973
Appointed on
7 June 2016
Resigned on
29 June 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC2N 5HR £128,012,000

AMBIPAR HOWELLS CONSULTANCY LIMITED

Correspondence address
One Strand, Trafalgar Square, London, England, WC2N 5HR
Role RESIGNED
director
Date of birth
July 1973
Appointed on
7 June 2016
Resigned on
29 June 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC2N 5HR £128,012,000

WAVESPEC LIMITED

Correspondence address
1 Strand, Trafalgar Square, London, WC2N 5HR
Role RESIGNED
director
Date of birth
July 1973
Appointed on
28 April 2016
Resigned on
29 June 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC2N 5HR £128,012,000

BRAEMAR VALUATIONS LIMITED

Correspondence address
1 Strand, Trafalgar Square, London, WC2N 5HR
Role RESIGNED
director
Date of birth
July 1973
Appointed on
6 April 2016
Resigned on
29 June 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC2N 5HR £128,012,000

BRAEMAR SHIPBROKING LIMITED

Correspondence address
1 Strand, Trafalgar Square, London, England, WC2N 5HR
Role RESIGNED
director
Date of birth
July 1973
Appointed on
25 June 2015
Resigned on
29 June 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC2N 5HR £128,012,000

BRAEMAR DEVELOPMENTS LIMITED

Correspondence address
1 Strand, London, England, WC2N 5HR
Role RESIGNED
director
Date of birth
July 1973
Appointed on
24 June 2015
Resigned on
29 June 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC2N 5HR £128,012,000

A.C.M. SHIPPING SERVICES LIMITED

Correspondence address
One Strand, London, England, WC2N 5HR
Role RESIGNED
director
Date of birth
July 1973
Appointed on
24 June 2015
Resigned on
29 June 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC2N 5HR £128,012,000

BRAEMAR SHIPBROKING GROUP LIMITED

Correspondence address
One Strand, London, WC2N 5HR
Role RESIGNED
director
Date of birth
July 1973
Appointed on
24 June 2015
Resigned on
29 June 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC2N 5HR £128,012,000

BRAEMAR PLC

Correspondence address
1 Strand, Trafalgar Square, London, England, WC2N 5HR
Role RESIGNED
director
Date of birth
July 1973
Appointed on
24 June 2015
Resigned on
22 June 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC2N 5HR £128,012,000

ABL TECHNICAL SERVICES HOLDINGS LIMITED

Correspondence address
1 Strand, London, England, WC2N 5HR
Role RESIGNED
director
Date of birth
July 1973
Appointed on
24 June 2015
Resigned on
29 June 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC2N 5HR £128,012,000

ABL ADJUSTING LIMITED

Correspondence address
1 Strand, London, England, WC2N 5HR
Role RESIGNED
director
Date of birth
July 1973
Appointed on
24 June 2015
Resigned on
29 June 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC2N 5HR £128,012,000

AMBIPAR RESPONSE LIMITED

Correspondence address
1 Strand, Trafalgar Square, London, WC2N 5HR
Role RESIGNED
director
Date of birth
July 1973
Appointed on
24 June 2015
Resigned on
29 June 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC2N 5HR £128,012,000

A.C.M. SHIPPING USA LIMITED

Correspondence address
One Strand, London, England, WC2N 5HR
Role RESIGNED
director
Date of birth
July 1973
Appointed on
24 June 2015
Resigned on
29 June 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC2N 5HR £128,012,000

BRAEMAR SHIPBROKERS LIMITED

Correspondence address
1 Strand, Trafalgar Square, London, England, WC2N 5HR
Role RESIGNED
director
Date of birth
July 1973
Appointed on
24 June 2015
Resigned on
29 June 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC2N 5HR £128,012,000

CORY BROTHERS LIMITED

Correspondence address
One Strand Trafalgar Square, London, United Kingdom, WC2N 5HR
Role RESIGNED
director
Date of birth
July 1973
Appointed on
24 June 2015
Resigned on
29 June 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC2N 5HR £128,012,000

BRAEMAR SHIPBROKING (DRY CARGO) LIMITED

Correspondence address
One Strand, Trafalgar Square, London, England, WC2N 5HR
Role RESIGNED
director
Date of birth
July 1973
Appointed on
24 June 2015
Resigned on
29 June 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC2N 5HR £128,012,000

ALCHEMY TRADING COMPANY LIMITED

Correspondence address
One Strand, London, England, WC2N 5HR
Role RESIGNED
director
Date of birth
July 1973
Appointed on
24 June 2015
Resigned on
29 June 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC2N 5HR £128,012,000

ACM SHIPPING EBT LIMITED

Correspondence address
One Strand, Trafalgar Square, London, England, WC2N 5HR
Role RESIGNED
director
Date of birth
July 1973
Appointed on
24 June 2015
Resigned on
29 June 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC2N 5HR £128,012,000

ACM SHIPPING CIS LIMITED

Correspondence address
One Strand, Trafalgar Square, London, England, WC2N 5HR
Role RESIGNED
director
Date of birth
July 1973
Appointed on
24 June 2015
Resigned on
29 June 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC2N 5HR £128,012,000

FERTILITY NETWORK UK

Correspondence address
2nd Floor, The Forum In Greenwich Trafalgar Road, London, England, SE10 9EQ
Role RESIGNED
director
Date of birth
July 1973
Appointed on
2 July 2014
Resigned on
31 December 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode SE10 9EQ £492,000