Rosalind Catherine, Dr RIVAZ

Total number of appointments 6, 3 active appointments

ETON COMMUNITY CIC

Correspondence address
67 High Street, Eton, Windsor, England, SL4 6AA
Role ACTIVE
director
Date of birth
October 1955
Appointed on
1 May 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SL4 6AA £531,000

CONVATEC GROUP PLC

Correspondence address
3 FORBURY PLACE 23 FORBURY ROAD, READING, UNITED KINGDOM, RG1 3JH
Role ACTIVE
Director
Date of birth
October 1955
Appointed on
20 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

RIMONT LIMITED

Correspondence address
STAG GATES HOUSE 63/64 THE AVENUE, SOUTHAMPTON, HAMPSHIRE, UNITED KINGDOM, SO17 1XS
Role ACTIVE
Director
Date of birth
October 1955
Appointed on
1 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO17 1XS £925,000


RPC GROUP LIMITED

Correspondence address
SAPPHIRE HOUSE CROWN WAY, RUSHDEN, NORTHAMPTONSHIRE, NN10 6FB
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
30 March 2017
Resigned on
1 July 2019
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

REXAM LIMITED

Correspondence address
4 MILLBANK, LONDON, SW1P 3XR
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
12 June 2013
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

FOOD AND DRINK FEDERATION(THE)

Correspondence address
188 HILL LANE, SOUTHAMPTON, HAMPSHIRE, SO15 5DB
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
1 January 2000
Resigned on
21 February 2001
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode SO15 5DB £712,000