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