Rachel June ENGLISH

Total number of appointments 17, 8 active appointments

MALARIA CONSORTIUM

Correspondence address
The Green House Cambridge Heath Road, London, England, E2 9DA
Role ACTIVE
director
Date of birth
April 1962
Appointed on
20 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 9DA £617,000

THE MANUFACTURING TECHNOLOGY CENTRE LIMITED

Correspondence address
Pilot Way Ansty Business Park,, Ansty, Coventry, Warwickshire, England, CV7 9JU
Role ACTIVE
director
Date of birth
April 1962
Appointed on
24 May 2023
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode CV7 9JU £3,218,000

CAMELLIA PUBLIC LIMITED COMPANY

Correspondence address
Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England, TN15 7AE
Role ACTIVE
director
Date of birth
April 1962
Appointed on
6 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 7AE £346,000

MISHCON DE REYA GROUP (OPERATIONS) LIMITED

Correspondence address
Africa House 70 Kingsway, London, England, WC2B 6AH
Role ACTIVE
director
Date of birth
April 1962
Appointed on
9 February 2022
Resigned on
10 June 2022
Nationality
British
Occupation
Company Director

INTERSWITCH INTERNATIONAL UK LTD

Correspondence address
2nd Floor 12 Charles Ii Street, London, England, SW1Y 4QU
Role ACTIVE
director
Date of birth
April 1962
Appointed on
1 January 2020
Resigned on
11 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

THE PRIVATE INFRASTRUCTURE DEVELOPMENT GROUP LIMITED

Correspondence address
6 Bevis Marks, London, England, EC3A 7BA
Role ACTIVE
director
Date of birth
April 1962
Appointed on
11 March 2019
Resigned on
17 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3A 7BA £293,000

HELIOS FOUNDATION FOR SUSTAINABLE DEVELOPMENT

Correspondence address
85 Great Portland Street, 1st Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
April 1962
Appointed on
26 July 2010
Nationality
British
Occupation
Director

HELIOS SOCIAL ENTERPRISE

Correspondence address
85 Great Portland Street, 1st Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
April 1962
Appointed on
23 November 2009
Nationality
British
Occupation
Director

THE AMPHION GROUP LIMITED

Correspondence address
240 Blackfriars Road, London, United Kingdom, SE1 8NW
Role RESIGNED
director
Date of birth
April 1962
Appointed on
1 September 2016
Resigned on
30 April 2018
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode SE1 8NW £1,574,000

ADAM SMITH SERVICES LIMITED

Correspondence address
240 Blackfriars Road, London, United Kingdom, SE1 8NW
Role RESIGNED
director
Date of birth
April 1962
Appointed on
1 September 2016
Resigned on
30 April 2018
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode SE1 8NW £1,574,000

ADAM SMITH INTERNATIONAL LTD

Correspondence address
240 Blackfriars Road, London, United Kingdom, SE1 8NW
Role RESIGNED
director
Date of birth
April 1962
Appointed on
1 September 2016
Resigned on
30 April 2018
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode SE1 8NW £1,574,000

AQUILEIA LIMITED

Correspondence address
240 Blackfriars Road, London, United Kingdom, SE1 8NW
Role RESIGNED
director
Date of birth
April 1962
Appointed on
1 September 2016
Resigned on
30 April 2018
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode SE1 8NW £1,574,000

DE FACTO 2348 LIMITED

Correspondence address
4 Tilgate Forest Business Park, Brighton Road, Crawley, West Sussex, RH11 9BP
Role RESIGNED
director
Date of birth
April 1962
Appointed on
9 July 2015
Resigned on
3 March 2016
Nationality
British
Occupation
Director

Average house price in the postcode RH11 9BP £11,527,000

BARRICK TZ LIMITED

Correspondence address
5th Floor, 1 Cavendish Place, London, England, W1G 0QF
Role RESIGNED
director
Date of birth
April 1962
Appointed on
24 October 2013
Resigned on
17 September 2019
Nationality
British
Occupation
None

PETROPAVLOVSK PLC

Correspondence address
11 Grosvenor Place, Belgravia London, SW1X 7HH
Role RESIGNED
director
Date of birth
April 1962
Appointed on
28 March 2012
Resigned on
24 October 2013
Nationality
British
Occupation
Director

Average house price in the postcode SW1X 7HH £4,092,000

GASOL PLC

Correspondence address
139 Maze Hill, Blackheath, London, SE3 7UB
Role RESIGNED
director
Date of birth
April 1962
Appointed on
14 April 2008
Resigned on
22 December 2008
Nationality
British
Occupation
Finance Director

Average house price in the postcode SE3 7UB £1,806,000

VISION ACTION

Correspondence address
139 Maze Hill, Blackheath, London, SE3 7UB
Role RESIGNED
director
Date of birth
April 1962
Appointed on
23 July 2006
Resigned on
16 October 2010
Nationality
British
Occupation
Finance Director

Average house price in the postcode SE3 7UB £1,806,000