Marion Ruth KING

Total number of appointments 22, 8 active appointments

CASHFLOWS HOLDINGS LIMITED

Correspondence address
11-12 Hanover Square, 2nd Floor, London, United Kingdom, W1S 1JJ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
4 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1JJ £51,653,000

UBER PAYMENTS UK LIMITED

Correspondence address
Aldgate Tower First Floor, 2 Leman Street, London, England, E1 8FA
Role ACTIVE
director
Date of birth
May 1958
Appointed on
20 May 2024
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode E1 8FA £100,274,000

C. HOARE & CO.

Correspondence address
37 Fleet Street, London, EC4P 4DQ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
2 April 2024
Nationality
British
Occupation
Company Director

OPEN BANKING LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, England, EC2N 4AG
Role ACTIVE
director
Date of birth
May 1958
Appointed on
30 January 2023
Nationality
British
Occupation
Chair

Average house price in the postcode EC2N 4AG £325,000

CASHFLOWS EUROPE LIMITED

Correspondence address
11-12 Hanover Square 2nd Floor, London, England, W1S 1JJ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
7 December 2022
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode W1S 1JJ £51,653,000

ONEID LIMITED

Correspondence address
29 Wood Street, Stratford-Upon-Avon, England, CV37 6JG
Role ACTIVE
director
Date of birth
May 1958
Appointed on
14 September 2022
Resigned on
30 January 2023
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode CV37 6JG £502,000

BIBBY FINANCIAL SERVICES LIMITED

Correspondence address
C/O Cosec Dept, Bibby Line Group Limited 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL
Role ACTIVE
director
Date of birth
May 1958
Appointed on
1 August 2022
Nationality
British
Occupation
Company Director

MULTIPLE SCLEROSIS SOCIETY

Correspondence address
Ms Society 372 Edgware Road, London, England, NW2 6ND
Role ACTIVE
director
Date of birth
May 1958
Appointed on
1 January 2018
Resigned on
31 December 2023
Nationality
British
Occupation
Business Executive

VOCALINK HOLDINGS LIMITED

Correspondence address
1 Angel Lane, London, United Kingdom, EC4R 3AB
Role RESIGNED
director
Date of birth
May 1958
Appointed on
28 April 2017
Resigned on
31 December 2019
Nationality
British
Occupation
Director

UK FINANCE LIMITED

Correspondence address
2 1/2 Devonshire Square, London, Uk, EC2M 4BA
Role RESIGNED
director
Date of birth
May 1958
Appointed on
24 June 2016
Resigned on
1 July 2017
Nationality
British
Occupation
Director Of Payments

ELECTRICITY SETTLEMENTS COMPANY LTD

Correspondence address
Fleetbank House 2-6 Salisbury Square, London, England, EC4Y 8JX
Role RESIGNED
director
Date of birth
May 1958
Appointed on
11 November 2014
Resigned on
11 November 2017
Nationality
British
Occupation
Company Director

LOW CARBON CONTRACTS COMPANY LTD

Correspondence address
Fleetbank House 2-6 Salisbury Square, London, EC4Y 8JX
Role RESIGNED
director
Date of birth
May 1958
Appointed on
11 November 2014
Resigned on
11 November 2017
Nationality
British
Occupation
Company Director

MASTERCARD EUROPE SERVICES LIMITED

Correspondence address
The Grange Woburn Road, Heath And Reach, Bedfordshire, United Kingdom, LU7 0AP
Role RESIGNED
director
Date of birth
May 1958
Appointed on
9 September 2014
Resigned on
17 October 2014
Nationality
British
Occupation
Business Executive

Average house price in the postcode LU7 0AP £962,000

MASTERCARD UK MANAGEMENT SERVICES LIMITED

Correspondence address
19th Floor, 10 Upper Bank Street, London, E14 5NP
Role RESIGNED
director
Date of birth
May 1958
Appointed on
1 June 2014
Resigned on
16 October 2014
Nationality
British
Occupation
President, Uk & Ireland Division

BROAD REACH (BEDFORD) LTD

Correspondence address
The Grange Woburn Road, Heath And Reach, Leighton Buzzard, Bedfordshire, LU7 0AP
Role RESIGNED
director
Date of birth
May 1958
Appointed on
3 September 2009
Resigned on
23 August 2017
Nationality
British
Occupation
Ceo

Average house price in the postcode LU7 0AP £962,000

ROFFEY PARK INSTITUTE LIMITED

Correspondence address
The Grange, Woburn Road, Heath And Reach, Bedfordshire, LU7 0AP
Role RESIGNED
director
Date of birth
May 1958
Appointed on
23 May 2008
Resigned on
21 December 2009
Nationality
British
Occupation
Chief Executive

Average house price in the postcode LU7 0AP £962,000

VOCALINK LIMITED

Correspondence address
Drake House Three Rivers Court, Homestead Road, Rickmansworth, Hertfordshire, England, WD3 1FX
Role RESIGNED
director
Date of birth
May 1958
Appointed on
31 July 2007
Resigned on
1 January 2012
Nationality
British
Occupation
Chief Executive

Average house price in the postcode WD3 1FX £499,000

VOCALINK HOLDINGS LIMITED

Correspondence address
Drake House Three Rivers Court, Homestead Road, Rickmansworth, Hertfordshire, England, WD3 1FX
Role RESIGNED
director
Date of birth
May 1958
Appointed on
26 April 2007
Resigned on
1 January 2012
Nationality
British
Occupation
Director

Average house price in the postcode WD3 1FX £499,000

IMMEDIATE PAYMENTS LIMITED

Correspondence address
Drake House Three Rivers Court, Homestead Road, Rickmansworth, Hertfordshire, England, WD3 1FX
Role RESIGNED
director
Date of birth
May 1958
Appointed on
25 July 2006
Resigned on
1 January 2012
Nationality
British
Occupation
Chief Executive

Average house price in the postcode WD3 1FX £499,000

FASTMARKETS LTD

Correspondence address
The Grange, Woburn Road, Heath And Reach, Bedfordshire, LU7 0AP
Role RESIGNED
director
Date of birth
May 1958
Appointed on
12 December 2005
Resigned on
8 November 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode LU7 0AP £962,000

ONEVU LIMITED

Correspondence address
The Grange, Woburn Road, Heath And Reach, Bedfordshire, LU7 0AP
Role RESIGNED
director
Date of birth
May 1958
Appointed on
22 March 2004
Resigned on
16 January 2008
Nationality
British
Occupation
Chief Executive

Average house price in the postcode LU7 0AP £962,000

VOCA LIMITED

Correspondence address
Drake House Three Rivers Court, Homestead Road, Rickmansworth, Hertfordshire, England, WD3 1FX
Role RESIGNED
director
Date of birth
May 1958
Appointed on
2 September 2002
Resigned on
1 January 2012
Nationality
British
Occupation
Chief Executive

Average house price in the postcode WD3 1FX £499,000