Rhona Helen SIM

Total number of appointments 45, 38 active appointments

FRIENDS PROVIDENT PENSION SCHEME TRUSTEES LIMITED

Correspondence address
Aviva Wellington Row, York, United Kingdom, YO90 1WR
Role ACTIVE
director
Date of birth
February 1965
Appointed on
6 January 2025
Nationality
British
Occupation
Company Secretary

Average house price in the postcode YO90 1WR £41,842,000

IRONGATE HOUSE NOMINEE 1 LIMITED

Correspondence address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
February 1965
Appointed on
28 October 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode M1 4PB £574,000

IRONGATE HOUSE NOMINEE 2 LIMITED

Correspondence address
11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
February 1965
Appointed on
28 October 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode M1 4PB £574,000

RAC PENSION TRUSTEES LIMITED

Correspondence address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
February 1965
Appointed on
15 October 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode M1 4PB £574,000

GROUP RISK TECHNOLOGIES LIMITED

Correspondence address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
February 1965
Appointed on
14 October 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode M1 4PB £574,000

SESAME REGULATORY SERVICES LIMITED

Correspondence address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
February 1965
Appointed on
13 October 2024
Nationality
British
Occupation
Company Secretary

Average house price in the postcode M1 4PB £574,000

AVIVA EUROPE UK SOCIETAS

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4AE
Role ACTIVE
member-of-an-administrative-organ
Date of birth
February 1965
Appointed on
15 July 2024
Nationality
British
Occupation
Company Secretary

UNDERSHAFT LIMITED

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4AE
Role ACTIVE
director
Date of birth
February 1965
Appointed on
7 May 2024
Nationality
British
Occupation
Company Secretary

FRIENDS PROVIDENT INVESTMENT HOLDINGS LIMITED

Correspondence address
Aviva Wellington Row, York, United Kingdom, YO90 1WR
Role ACTIVE
director
Date of birth
February 1965
Appointed on
30 June 2023
Nationality
British
Occupation
Company Secretary

Average house price in the postcode YO90 1WR £41,842,000

FRIENDS LIFE FPL LIMITED

Correspondence address
Aviva Wellington Row, York, United Kingdom, YO90 1WR
Role ACTIVE
director
Date of birth
February 1965
Appointed on
12 December 2022
Resigned on
29 August 2023
Nationality
British
Occupation
Company Secretary

Average house price in the postcode YO90 1WR £41,842,000

LONDON AND MANCHESTER GROUP LIMITED

Correspondence address
Aviva Wellington Row, York, United Kingdom, YO90 1WR
Role ACTIVE
director
Date of birth
February 1965
Appointed on
12 December 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode YO90 1WR £41,842,000

FRIENDS AELLAS LIMITED

Correspondence address
Aviva Wellington Row, York, England, YO90 1WR
Role ACTIVE
director
Date of birth
February 1965
Appointed on
1 November 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode YO90 1WR £41,842,000

FRIENDS' PROVIDENT MANAGED PENSION FUNDS LIMITED

Correspondence address
Aviva Wellington Row, York, United Kingdom, YO90 1WR
Role ACTIVE
director
Date of birth
February 1965
Appointed on
1 November 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode YO90 1WR £41,842,000

FRIENDS PROVIDENT LIFE ASSURANCE LIMITED

Correspondence address
Aviva Wellington Row, York, United Kingdom, YO90 1WR
Role ACTIVE
director
Date of birth
February 1965
Appointed on
1 November 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode YO90 1WR £41,842,000

FRIENDS LIFE AND PENSIONS LIMITED

Correspondence address
Aviva Wellington Row, York, United Kingdom, YO90 1WR
Role ACTIVE
director
Date of birth
February 1965
Appointed on
1 November 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode YO90 1WR £41,842,000

UNDERSHAFT FPLLA LIMITED

Correspondence address
Aviva Wellington Row, York, United Kingdom, YO90 1WR
Role ACTIVE
director
Date of birth
February 1965
Appointed on
1 November 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode YO90 1WR £41,842,000

UNDERSHAFT FAL LIMITED

Correspondence address
Aviva Wellington Row, York, United Kingdom, YO90 1WR
Role ACTIVE
director
Date of birth
February 1965
Appointed on
1 November 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode YO90 1WR £41,842,000

FRIENDS LIFE LIMITED

Correspondence address
Aviva Wellington Row, York, United Kingdom, YO90 1WR
Role ACTIVE
director
Date of birth
February 1965
Appointed on
1 November 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode YO90 1WR £41,842,000

FRIENDS LIFE WL LIMITED

Correspondence address
Aviva Wellington Row, York, United Kingdom, YO90 1WR
Role ACTIVE
director
Date of birth
February 1965
Appointed on
1 November 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode YO90 1WR £41,842,000

FRIENDS LIFE COMPANY LIMITED

Correspondence address
Aviva Wellington Row, York, United Kingdom, YO90 1WR
Role ACTIVE
director
Date of birth
February 1965
Appointed on
1 November 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode YO90 1WR £41,842,000

FRIENDS LIFE ASSURANCE SOCIETY LIMITED

Correspondence address
Aviva Wellington Row, York, United Kingdom, YO90 1WR
Role ACTIVE
director
Date of birth
February 1965
Appointed on
1 November 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode YO90 1WR £41,842,000

LODGE LANE MANAGEMENT COMPANY LIMITED

Correspondence address
Five Oaks Lewes Road, Laughton, Lewes, England, BN8 6BJ
Role ACTIVE
director
Date of birth
February 1965
Appointed on
4 June 2021
Resigned on
20 February 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode BN8 6BJ £849,000

YORKSHIRE INSURANCE COMPANY LIMITED

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4AE
Role ACTIVE
director
Date of birth
February 1965
Appointed on
18 February 2021
Nationality
British
Occupation
Company Secretary

FRIENDS SLUA LIMITED

Correspondence address
Aviva Wellington Row, York, United Kingdom, YO90 1WR
Role ACTIVE
director
Date of birth
February 1965
Appointed on
18 February 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode YO90 1WR £41,842,000

WELSH INSURANCE CORPORATION LIMITED

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4AE
Role ACTIVE
director
Date of birth
February 1965
Appointed on
18 February 2021
Nationality
British
Occupation
Company Secretary

UNDERSHAFT (NULLA) LIMITED

Correspondence address
Aviva Wellington Row, York, North Yorkshire, England, YO90 1WR
Role ACTIVE
director
Date of birth
February 1965
Appointed on
18 February 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode YO90 1WR £41,842,000

UNDERSHAFT SLPM LIMITED

Correspondence address
Aviva Wellington Row, York, United Kingdom, YO90 1WR
Role ACTIVE
director
Date of birth
February 1965
Appointed on
18 February 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode YO90 1WR £41,842,000

AVIVA (PEAK NO.1) UK LIMITED

Correspondence address
Aviva Pitheavlis, Perth, PH2 0NH
Role ACTIVE
director
Date of birth
February 1965
Appointed on
18 February 2021
Nationality
British
Occupation
Company Secretary

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4AE
Role ACTIVE
director
Date of birth
February 1965
Appointed on
18 February 2021
Nationality
British
Occupation
Company Secretary

AVIVA (PEAK NO.2) UK LIMITED

Correspondence address
Aviva Wellington Row, York, North Yorkshire, England, YO90 1WR
Role ACTIVE
director
Date of birth
February 1965
Appointed on
18 February 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode YO90 1WR £41,842,000

COMMERCIAL UNION LIFE ASSURANCE COMPANY LIMITED

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4AE
Role ACTIVE
director
Date of birth
February 1965
Appointed on
18 February 2021
Nationality
British
Occupation
Company Secretary

CGNU LIFE ASSURANCE LIMITED

Correspondence address
Aviva Wellington Row, York, North Yorkshire, England, YO90 1WR
Role ACTIVE
director
Date of birth
February 1965
Appointed on
18 February 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode YO90 1WR £41,842,000

AVIVA BRANDS LIMITED

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4AE
Role ACTIVE
director
Date of birth
February 1965
Appointed on
18 February 2021
Nationality
British
Occupation
Company Secretary

AVIVA OVERSEAS HOLDINGS LIMITED

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4AE
Role ACTIVE
director
Date of birth
February 1965
Appointed on
18 February 2021
Nationality
British
Occupation
Company Secretary

CGU INTERNATIONAL HOLDINGS B.V.

Correspondence address
St Helens 1 Undershaft, London, EC3P 3DQ
Role ACTIVE
director
Date of birth
February 1965
Appointed on
18 February 2021
Nationality
British
Occupation
None

LODGE LANE MANAGEMENT COMPANY LIMITED

Correspondence address
Five Oaks Lewes Road, Laughton, Lewes, East Sussex, England, BN8 6BJ
Role ACTIVE
director
Date of birth
February 1965
Appointed on
16 March 2016
Resigned on
16 May 2021
Nationality
British
Occupation
Ambulance Service

Average house price in the postcode BN8 6BJ £849,000

EXECUTIVE ENGLISH LIMITED

Correspondence address
Unit Q The Brewery Bells Yew Green, Tunbridge Wells, United Kingdom, TN3 9BD
Role ACTIVE
director
Date of birth
February 1965
Appointed on
26 February 2013
Nationality
British
Occupation
Director

Average house price in the postcode TN3 9BD £380,000

INNOVATIVE MATERIALS PROCESSING TECHNOLOGIES LIMITED

Correspondence address
Five Oaks, Lewes Road, Laughton, East Sussex, BN8 6BJ
Role ACTIVE
director
Date of birth
February 1965
Appointed on
26 January 2006
Resigned on
13 February 2007
Nationality
British
Occupation
Investment Manager

Average house price in the postcode BN8 6BJ £849,000


FREEHAND 2010 LIMITED

Correspondence address
Unit 2 Weyvern Park Portsmouth Road, Peasmarsh, Guildford, Surrey, United Kingdom, GU3 1NA
Role RESIGNED
director
Date of birth
February 1965
Appointed on
18 January 2011
Resigned on
29 March 2011
Nationality
British
Occupation
Fund Manager

FREEHAND SURGICAL PUBLIC LIMITED COMPANY

Correspondence address
Venture House Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA
Role
director
Date of birth
February 1965
Appointed on
15 December 2009
Nationality
British
Occupation
Director

Average house price in the postcode RG12 1WA £27,728,000

IM-PAK TECHNOLOGIES LIMITED

Correspondence address
Five Oaks, Lewes Road, Laughton, East Sussex, BN8 6BJ
Role RESIGNED
director
Date of birth
February 1965
Appointed on
3 December 2007
Resigned on
30 May 2013
Nationality
British
Occupation
Investment Manager

Average house price in the postcode BN8 6BJ £849,000

KINOMI LIMITED

Correspondence address
Five Oaks, Lewes Road, Laughton, East Sussex, BN8 6BJ
Role
director
Date of birth
February 1965
Appointed on
15 March 2007
Nationality
British
Occupation
Investment Manager

Average house price in the postcode BN8 6BJ £849,000

PROSURGICS LIMITED

Correspondence address
Five Oaks, Lewes Road, Laughton, East Sussex, BN8 6BJ
Role
director
Date of birth
February 1965
Appointed on
22 March 2005
Nationality
British
Occupation
Investment Manager

Average house price in the postcode BN8 6BJ £849,000

PROSURGICS LIMITED

Correspondence address
Five Oaks, Lewes Road, Laughton, East Sussex, BN8 6BJ
Role RESIGNED
director
Date of birth
February 1965
Appointed on
27 May 2002
Resigned on
30 April 2003
Nationality
British
Occupation
Investment Manager

Average house price in the postcode BN8 6BJ £849,000

PHARMAVENTURES LTD

Correspondence address
Five Oaks, Lewes Road, Laughton, East Sussex, BN8 6BJ
Role RESIGNED
director
Date of birth
February 1965
Appointed on
7 May 2002
Resigned on
17 October 2008
Nationality
British
Occupation
Investment Manager

Average house price in the postcode BN8 6BJ £849,000