Rita Kuukua AKUSHIE

Total number of appointments 13, 8 active appointments

SENATE HOUSE WORLDWIDE LIMITED

Correspondence address
University Of London Senate House, Malet Street, London, United Kingdom, WC1E 7HU
Role ACTIVE
director
Date of birth
January 1966
Appointed on
1 July 2024
Nationality
British
Occupation
Pro Vice-Chancellor

BLOOMSBURY HEAT & POWER II LIMITED

Correspondence address
Senate House Malet Street, London, United Kingdom, WC1E 7HU
Role ACTIVE
director
Date of birth
January 1966
Appointed on
20 April 2023
Nationality
British
Occupation
Accountant

COSECTOR LIMITED

Correspondence address
University Of London Senate House, Malet Street, London, United Kingdom, WC1E 7HU
Role ACTIVE
director
Date of birth
January 1966
Appointed on
29 October 2020
Nationality
British
Occupation
Chief Financial Officer

HICL INFRASTRUCTURE PLC

Correspondence address
One Bartholomew Close, Barts Square, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
January 1966
Appointed on
1 January 2020
Nationality
British
Occupation
Non-Executive Director

CANCER RESEARCH UK TRADING LIMITED

Correspondence address
2 Redman Place, London, E20 1JQ
Role ACTIVE
director
Date of birth
January 1966
Appointed on
31 January 2019
Resigned on
30 September 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode E20 1JQ £742,000

BEATSON INSTITUTE FOR CANCER RESEARCH

Correspondence address
Garscube Estate, Switchback Road, Bearsden, Glasgow, G61 1BD
Role ACTIVE
director
Date of birth
January 1966
Appointed on
14 January 2019
Resigned on
30 September 2020
Nationality
British
Occupation
Cfo

R AKUSHIE SERVICES LTD

Correspondence address
37 Wallenger Avenue, Romford, Essex, United Kingdom, RM2 6EP
Role ACTIVE
director
Date of birth
January 1966
Appointed on
10 October 2018
Nationality
British
Occupation
Cfo

Average house price in the postcode RM2 6EP £999,000

FIZZY NEWCO 1 LTD

Correspondence address
Premier House 52 London Road, Twickenham, London, TW1 3RP
Role ACTIVE
director
Date of birth
January 1966
Appointed on
18 April 2017
Resigned on
3 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode TW1 3RP £7,465,000


TVH PRS 2 LIMITED

Correspondence address
Premier House 52 London Road, Twickenham, TW1 3RP
Role RESIGNED
director
Date of birth
January 1966
Appointed on
18 April 2017
Resigned on
3 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode TW1 3RP £7,465,000

TVH PRS HOLDINGS LIMITED

Correspondence address
Premier House 52, London Road Twickenham, London, TW1 3RP
Role RESIGNED
director
Date of birth
January 1966
Appointed on
18 April 2017
Resigned on
3 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode TW1 3RP £7,465,000

EVOLUTION (WOKING) HOLDINGS LIMITED

Correspondence address
Premier House 52 London Road, Twickenham, England, TW1 3RP
Role RESIGNED
director
Date of birth
January 1966
Appointed on
18 April 2017
Resigned on
3 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode TW1 3RP £7,465,000

EVOLUTION (WOKING) LIMITED

Correspondence address
Premier House 52 London Road, Twickenham, England, TW1 3RP
Role RESIGNED
director
Date of birth
January 1966
Appointed on
18 April 2017
Resigned on
3 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode TW1 3RP £7,465,000

NEWLONINVEST LIMITED

Correspondence address
Newlon House 4 Daneland Walk, Hale Village, London, United Kingdom, N17 9FE
Role RESIGNED
director
Date of birth
January 1966
Appointed on
16 March 2015
Resigned on
31 March 2017
Nationality
British
Occupation
Group Finance Director And Dep