MARIE-CLAIRE KATERINA HAINES

Total number of appointments 6, no active appointments


TAT2NUT LTD

Correspondence address
ALLANDALE 36 ALBERT ROAD, CLEVEDON, SOMERSET, ENGLAND, ENGLAND, BS21 7RR
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
20 July 2011
Resigned on
1 August 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode BS21 7RR £469,000

MITIE TREASURY MANAGEMENT LIMITED

Correspondence address
8 MONARCH COURT THE BROOMS, EMERSONS GREEN, BRISTOL, BS16 7FH
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
19 August 2010
Resigned on
13 September 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode BS16 7FH £16,646,000

MITIE TRUSTEE LIMITED

Correspondence address
FLAT 3 26 ALBERT ROAD, CLEVEDON, SOMERSET, ENGLAND, ENGLAND, BS21 7RR
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
3 March 2010
Resigned on
14 September 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode BS21 7RR £469,000

MITIE CARE AND CUSTODY LIMITED

Correspondence address
76 RAYMOND ROAD, VICTORIA PARK, BEDMINSTER, BRISTOL, BS3 4QW
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
29 July 2009
Resigned on
1 January 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode BS3 4QW £446,000

UTILYX HEALTHCARE ENERGY SERVICES LIMITED

Correspondence address
8 MONARCH COURT, THE BROOMS, EMERSONS GREEN, BRISTOL, BS16 8FH
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
8 May 2009
Resigned on
11 May 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

UTILYX ASSET MANAGEMENT PROJECTS LIMITED

Correspondence address
76 RAYMOND ROAD, VICTORIA PARK, BEDMINSTER, BRISTOL, BS3 4QW
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
8 May 2009
Resigned on
11 May 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode BS3 4QW £446,000