Rachel Anne BEAGLES

Total number of appointments 16, 10 active appointments

ALLIANCE WITAN PLC

Correspondence address
River Court 5 West Victoria Dock Road, Dundee, Scotland, DD1 3JT
Role ACTIVE
director
Date of birth
February 1968
Appointed on
10 October 2024
Nationality
British
Occupation
Director

CUSHON HOLDINGS LIMITED

Correspondence address
Stephenson House 2 Cherry Orchard Road, Croydon, England, CR0 6BA
Role ACTIVE
director
Date of birth
February 1968
Appointed on
16 November 2022
Resigned on
1 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CR0 6BA £4,687,000

CUSHON GROUP LIMITED

Correspondence address
Stephenson House 2 Cherry Orchard Road, Croydon, England, CR0 6BA
Role ACTIVE
director
Date of birth
February 1968
Appointed on
25 July 2022
Resigned on
1 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CR0 6BA £4,687,000

WITAN INVESTMENT SERVICES LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
February 1968
Appointed on
1 July 2020
Resigned on
17 October 2024
Nationality
British
Occupation
Company Director

WITAN INVESTMENT TRUST PLC

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
February 1968
Appointed on
1 July 2020
Resigned on
10 October 2024
Nationality
British
Occupation
Company Director

GRESHAM HOUSE LIMITED

Correspondence address
5 New Street Square, London, England, EC4A 3TW
Role ACTIVE
director
Date of birth
February 1968
Appointed on
1 March 2018
Resigned on
19 December 2023
Nationality
British
Occupation
Director

AIC INFORMATION SERVICES LIMITED

Correspondence address
9th Floor 24 Chiswell Street, London, Greater London, EC1Y 4YY
Role ACTIVE
director
Date of birth
February 1968
Appointed on
17 January 2018
Resigned on
11 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1Y 4YY £72,005,000

THE ASSOCIATION OF INVESTMENT COMPANIES

Correspondence address
9th Floor, 24 Chiswell Street, London, Greater London, EC1Y 4YY
Role ACTIVE
director
Date of birth
February 1968
Appointed on
21 January 2015
Resigned on
12 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1Y 4YY £72,005,000

ABRDN NEW INDIA INVESTMENT TRUST PLC

Correspondence address
Bow Bells House 1 Bread Street, London, EC4M 9HH
Role ACTIVE
director
Date of birth
February 1968
Appointed on
26 September 2013
Resigned on
23 September 2020
Nationality
British
Occupation
Company Director

NEWLONBUILD LIMITED

Correspondence address
Newlon House 4 Daneland Walk, Hale Village, London, United Kingdom, N17 9FE
Role ACTIVE
director
Date of birth
February 1968
Appointed on
15 December 2011
Resigned on
29 June 2022
Nationality
British
Occupation
Company Director

STS GLOBAL INCOME & GROWTH TRUST PLC

Correspondence address
C/O Martin Currie Limited Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2ES
Role RESIGNED
director
Date of birth
February 1968
Appointed on
20 July 2010
Resigned on
17 September 2019
Nationality
British
Occupation
Director

WEBFACE TECHNOLOGY VENTURES LIMITED

Correspondence address
3 Lonsdale Square, London, N1 1EN
Role RESIGNED
director
Date of birth
February 1968
Appointed on
1 June 2007
Resigned on
22 December 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode N1 1EN £1,629,000

SCHRODER UK MID CAP FUND PLC

Correspondence address
SHEPHERD AND WEDDERBURN LLP 1 Exchange Crescent, Conference Square, Edinburgh, Scotland, EH3 8UL
Role RESIGNED
director
Date of birth
February 1968
Appointed on
27 March 2006
Resigned on
10 February 2016
Nationality
British
Occupation
Company Director

OUTWARD HOUSING

Correspondence address
3 Lonsdale Square, London, N1 1EN
Role RESIGNED
director
Date of birth
February 1968
Appointed on
22 March 2006
Resigned on
24 October 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode N1 1EN £1,629,000

ALBION CROWN VCT PLC

Correspondence address
3 Lonsdale Square, London, N1 1EN
Role RESIGNED
director
Date of birth
February 1968
Appointed on
13 January 2006
Resigned on
12 November 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode N1 1EN £1,629,000

BUSINESS AND EDUCATION LONDON SOUTH

Correspondence address
3 Lonsdale Square, London, N1 1EN
Role RESIGNED
director
Date of birth
February 1968
Appointed on
1 January 2005
Resigned on
27 January 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode N1 1EN £1,629,000