Rebecca Louise NAPIER

Total number of appointments 14, 5 active appointments

BRITVIC FINANCE LIMITED

Correspondence address
Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ
Role ACTIVE
director
Date of birth
May 1980
Appointed on
5 September 2023
Resigned on
18 January 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode HP2 4TZ £1,659,000

BRITVIC NORTHERN IRELAND LIMITED

Correspondence address
Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, England, HP2 4TZ
Role ACTIVE
director
Date of birth
May 1980
Appointed on
5 September 2023
Resigned on
18 January 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode HP2 4TZ £1,659,000

AVIOS GROUP (AGL) LIMITED

Correspondence address
Waterside PO BOX 365, Speedbird Way, Harmondsworth, United Kingdom, UB7 0GB
Role ACTIVE
director
Date of birth
May 1980
Appointed on
5 September 2019
Resigned on
31 August 2023
Nationality
British
Occupation
Accountant

BRITISH AIRWAYS PLC

Correspondence address
Waterside PO BOX 365, Speedbird Way, Harmondsworth, United Kingdom, UB7 0GB
Role ACTIVE
director
Date of birth
May 1980
Appointed on
20 June 2019
Resigned on
29 August 2023
Nationality
British
Occupation
Accountant

IAG CARGO LIMITED

Correspondence address
Waterside PO BOX 365, Speedbird Way, Harmondsworth, United Kingdom, UB7 0GB
Role ACTIVE
director
Date of birth
May 1980
Appointed on
20 June 2019
Resigned on
31 August 2023
Nationality
British
Occupation
Accountant

BEALINE LIMITED

Correspondence address
Waterside PO BOX 365, Speedbird Way, Harmondsworth, United Kingdom, UB7 0GB
Role RESIGNED
director
Date of birth
May 1980
Appointed on
1 March 2019
Resigned on
1 February 2020
Nationality
British
Occupation
Accountant

BRITISH AIRWAYS (BA) LIMITED

Correspondence address
Waterside PO BOX 365, Speedbird Way, Harmondsworth, United Kingdom, UB7 0GB
Role RESIGNED
director
Date of birth
May 1980
Appointed on
1 March 2019
Resigned on
1 February 2020
Nationality
British
Occupation
Accountant

BA NUMBER ONE LIMITED

Correspondence address
Waterside PO BOX 365, Speedbird Way, Harmondsworth, United Kingdom, UB7 0GB
Role RESIGNED
director
Date of birth
May 1980
Appointed on
1 March 2019
Resigned on
1 February 2020
Nationality
British
Occupation
Accountant

BA CITYFLYER LIMITED

Correspondence address
Waterside PO BOX 365, Speedbird Way, Harmondsworth, United Kingdom, UB7 0GB
Role RESIGNED
director
Date of birth
May 1980
Appointed on
4 February 2019
Resigned on
30 August 2019
Nationality
British
Occupation
Accountant

IAG TRANSFORM LIMITED

Correspondence address
Waterside PO BOX 365, Speedbird Way, Harmondsworth, United Kingdom, UB7 0GB
Role RESIGNED
director
Date of birth
May 1980
Appointed on
22 February 2018
Resigned on
27 February 2019
Nationality
British
Occupation
Accountant

BRITISH AIRWAYS PENSION TRUSTEES LIMITED

Correspondence address
Waterside Haa1, Harmondsworth, England, UB7 0GB
Role RESIGNED
director
Date of birth
May 1980
Appointed on
30 June 2017
Resigned on
4 February 2019
Nationality
British
Occupation
Head Of Finance Transformation

AIRWAYS PENSION SCHEME TRUSTEE LIMITED

Correspondence address
Waterside Haa1, Harmondsworth, England, UB7 0GB
Role RESIGNED
director
Date of birth
May 1980
Appointed on
31 March 2017
Resigned on
4 February 2019
Nationality
British
Occupation
Head Of Finance Transformation

NEW AIRWAYS PENSION SCHEME TRUSTEE LIMITED

Correspondence address
Whitelocke House 2-4 Lampton Road, Hounslow, Middlesex, United Kingdom, TW3 1HU
Role RESIGNED
director
Date of birth
May 1980
Appointed on
31 March 2017
Resigned on
24 July 2018
Nationality
British
Occupation
Head Of Finance Transformation

Average house price in the postcode TW3 1HU £735,000

BRITISH AIRWAYS PENSION TRUSTEE (NO. 2) LIMITED

Correspondence address
Waterside Haa1, Harmondsworth, England, UB7 0GB
Role RESIGNED
director
Date of birth
May 1980
Appointed on
19 July 2016
Resigned on
4 February 2019
Nationality
British
Occupation
Accountant