May Alexandra LIVINGSTONE

Total number of appointments 27, 17 active appointments

ALESTRA LIMITED

Correspondence address
Hudson House 8 Tavistock St, London, United Kingdom, WC2E 7PP
Role ACTIVE
director
Date of birth
June 1962
Appointed on
8 December 2022
Resigned on
4 June 2024
Nationality
British
Occupation
Accountant

CCA CREDIT EUROPE LIMITED

Correspondence address
55 Baker Street, London, W1U 7EU
Role ACTIVE
director
Date of birth
June 1962
Appointed on
5 February 2016
Nationality
British
Occupation
Accountant

OLD LANE UK HOLDINGS, LIMITED

Correspondence address
Citigroup Centre, Canada Square Canary Wharf, London, England, E14 5LB
Role ACTIVE
director
Date of birth
June 1962
Appointed on
19 May 2015
Nationality
British
Occupation
Accountant

CITIGROUP PROPERTY LIMITED

Correspondence address
55 Baker Street, London, W1U 7EU
Role ACTIVE
director
Date of birth
June 1962
Appointed on
30 January 2015
Nationality
British
Occupation
Accountant

PALL MALL LEASING (AUSTRALIA) LIMITED

Correspondence address
55 Baker Street, London, W1U 7EU
Role ACTIVE
director
Date of birth
June 1962
Appointed on
1 May 2014
Nationality
British
Occupation
Accountant

POWELL DUFFRYN (INTERNATIONAL) LIMITED

Correspondence address
59 High Street, Odiham, Hampshire, RG29 1LF
Role ACTIVE
director
Date of birth
June 1962
Appointed on
30 September 2011
Nationality
British
Occupation
Accountant

Average house price in the postcode RG29 1LF £967,000

PRESTIGE ACQUISITIONS LIMITED

Correspondence address
Citigroup Centre Canada Square, Canary Wharf, London, United Kingdom, E14 5LB
Role ACTIVE
director
Date of birth
June 1962
Appointed on
30 September 2011
Nationality
British
Occupation
Accountant

Average house price in the postcode E14 5LB £3,767,000

POWELL DUFFRYN PURFLEET LIMITED

Correspondence address
Old Bank House 59 High Street, Odiham, Hook, Hampshire, England, RG29 1LF
Role ACTIVE
director
Date of birth
June 1962
Appointed on
30 September 2011
Nationality
British
Occupation
Accountant

Average house price in the postcode RG29 1LF £967,000

PEABODY ENGINEERING (NO. 2) LIMITED

Correspondence address
Old Bank House 59 High Street, Odiham, Hook, Hampshire, England, RG29 1LF
Role ACTIVE
director
Date of birth
June 1962
Appointed on
30 September 2011
Nationality
British
Occupation
Accountant

Average house price in the postcode RG29 1LF £967,000

POWELL DUFFRYN DORMANT HOLDINGS LIMITED

Correspondence address
Summit House, London Road, Bracknell, Berkshire, RG12 2AQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
30 September 2011
Nationality
British
Occupation
Accountant

POWELL DUFFRYN GROUP SERVICES LIMITED

Correspondence address
Old Bank House, 59 High Street, Odiham, Hampshire, RG29 1LF
Role ACTIVE
director
Date of birth
June 1962
Appointed on
30 September 2011
Nationality
British
Occupation
Accountant

Average house price in the postcode RG29 1LF £967,000

HAMWORTHY ENGINEERING LIMITED

Correspondence address
Old Bank House 59 High Street, Odiham, Hook, Hampshire, England, RG29 1LF
Role ACTIVE
director
Date of birth
June 1962
Appointed on
30 September 2011
Nationality
British
Occupation
Accountant

Average house price in the postcode RG29 1LF £967,000

CITIGROUP CAPITAL HOLD CO UK LIMITED

Correspondence address
55 Baker Street, London, W1U 7EU
Role ACTIVE
director
Date of birth
June 1962
Appointed on
14 March 2011
Nationality
British
Occupation
Accountant

AUSINV 2007 LIMITED

Correspondence address
Citigroup Centre Canada Square, Canary Wharf, London, England, E14 5LB
Role ACTIVE
director
Date of birth
June 1962
Appointed on
14 March 2011
Nationality
British
Occupation
Accountant

Average house price in the postcode E14 5LB £3,767,000

PALL MALL BERMUDA LIMITED

Correspondence address
55 Baker Street, London, W1U 7EU
Role ACTIVE
director
Date of birth
June 1962
Appointed on
14 March 2011
Nationality
British
Occupation
Accountant

PALL MALL DIRECTORIES LIMITED

Correspondence address
55 Baker Street, London, W1U 7EU
Role ACTIVE
director
Date of birth
June 1962
Appointed on
14 March 2011
Nationality
British
Occupation
Accountant

AUS HOLDINGS (2007) LIMITED

Correspondence address
Citigroup Centre Canada Square, Canary Wharf, London, England, E14 5LB
Role ACTIVE
director
Date of birth
June 1962
Appointed on
14 March 2011
Nationality
British
Occupation
Accountant

Average house price in the postcode E14 5LB £3,767,000


CITIGROUP JAPAN OVERSEAS HOLDINGS LTD

Correspondence address
Citigroup Centre Canada Square, Canary Wharf, London, E14 5LB
Role RESIGNED
director
Date of birth
June 1962
Appointed on
1 March 2013
Resigned on
25 November 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode E14 5LB £3,767,000

CITIGROUP CAPITAL INVESTMENTS UK LIMITED

Correspondence address
Citigroup Centre Canada Square, Canary Wharf, London, United Kingdom, E14 5LB
Role RESIGNED
director
Date of birth
June 1962
Appointed on
9 January 2013
Resigned on
25 November 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode E14 5LB £3,767,000

POWELL DUFFRYN INVESTMENTS LIMITED

Correspondence address
Old Bank House 59 High Street, Odiham, Hook, Hampshire, England, RG29 1LF
Role
director
Date of birth
June 1962
Appointed on
30 September 2011
Nationality
British
Occupation
Accountant

Average house price in the postcode RG29 1LF £967,000

POWELL DUFFRYN LIMITED

Correspondence address
Old Bank House 59 High Street, Odiham, Hook, Hampshire, England, RG29 1LF
Role
director
Date of birth
June 1962
Appointed on
30 September 2011
Nationality
British
Occupation
Accountant

Average house price in the postcode RG29 1LF £967,000

SEVEN MILE CP BCT LIMITED

Correspondence address
Citigroup Centre Canada Square, Canary Wharf, London, United Kingdom, E14 5LB
Role RESIGNED
director
Date of birth
June 1962
Appointed on
23 September 2011
Resigned on
30 September 2011
Nationality
British
Occupation
None

Average house price in the postcode E14 5LB £3,767,000

REGENERATION CAPITAL LIMITED

Correspondence address
2nd Floor 30 Charles Ii Street, London, United Kingdom, SW1Y 4AE
Role RESIGNED
director
Date of birth
June 1962
Appointed on
31 May 2011
Resigned on
29 September 2011
Nationality
British
Occupation
Accountant

SEVEN MILE CAPITAL VENTURES UK LIMITED

Correspondence address
Citigroup Centre Canada Square, Canary Wharf, London, E14 5LB
Role RESIGNED
director
Date of birth
June 1962
Appointed on
5 April 2011
Resigned on
30 September 2011
Nationality
British
Occupation
Accountant

Average house price in the postcode E14 5LB £3,767,000

PALL MALL GERMANY LIMITED

Correspondence address
16 The Havens, Ransomes Europark, Ipswich, IP3 9SJ
Role
director
Date of birth
June 1962
Appointed on
14 March 2011
Nationality
British
Occupation
Accountant

Average house price in the postcode IP3 9SJ £3,443,000

PALL MALL COLLECTIONS LIMITED

Correspondence address
Citigroup Centre Canada Square, Canary Wharf, London, England, E14 5LB
Role RESIGNED
director
Date of birth
June 1962
Appointed on
14 March 2011
Resigned on
30 September 2011
Nationality
British
Occupation
Accountant

Average house price in the postcode E14 5LB £3,767,000

SEVEN MILE CAPITAL PROPERTY UK LIMITED

Correspondence address
Citigroup Centre Canada Square, Canary Wharf, London, E14 5LB
Role RESIGNED
director
Date of birth
June 1962
Appointed on
14 March 2011
Resigned on
30 September 2011
Nationality
British
Occupation
Accountant

Average house price in the postcode E14 5LB £3,767,000