Rosalind Catherine, Dr RIVAZ

Total number of appointments 15, 14 active appointments

AIGRETTE FINANCING LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
October 1955
Appointed on
25 January 2024
Nationality
British
Occupation
Chair And Non-Executive Director

Average house price in the postcode PE29 6XU £4,024,000

OSPREY HOLDCO LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
October 1955
Appointed on
25 January 2024
Nationality
British
Occupation
Chair And Non-Executive Director

Average house price in the postcode PE29 6XU £4,024,000

OSPREY INVESTCO LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
October 1955
Appointed on
25 January 2024
Nationality
British
Occupation
Chair And Non-Executive Director

Average house price in the postcode PE29 6XU £4,024,000

AIGRETTE FINANCING (ISSUER) PLC

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
October 1955
Appointed on
25 January 2024
Nationality
British
Occupation
Chair And Non-Executive Director

Average house price in the postcode PE29 6XU £4,024,000

ANGLIAN WATER (OSPREY) FINANCING PLC

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU
Role ACTIVE
director
Date of birth
October 1955
Appointed on
25 January 2024
Nationality
British
Occupation
Chair And Non-Executive Director

Average house price in the postcode PE29 6XU £4,024,000

AWG PARENT CO LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
October 1955
Appointed on
25 January 2024
Nationality
British
Occupation
Chair And Non-Executive Director

Average house price in the postcode PE29 6XU £4,024,000

OSPREY ACQUISITIONS LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
October 1955
Appointed on
25 January 2024
Nationality
British
Occupation
Chair And Non-Executive Director

Average house price in the postcode PE29 6XU £4,024,000

ANGLIAN WATER SERVICES LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
October 1955
Appointed on
21 November 2023
Nationality
British
Occupation
Chair And Non-Executive Director

Average house price in the postcode PE29 6XU £4,024,000

ANGLIAN WATER SERVICES HOLDINGS LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU
Role ACTIVE
director
Date of birth
October 1955
Appointed on
21 November 2023
Nationality
British
Occupation
Chair And Non-Executive Director

Average house price in the postcode PE29 6XU £4,024,000

ANGLIAN WATER SERVICES UK PARENT CO LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
October 1955
Appointed on
21 November 2023
Nationality
British
Occupation
Chair And Non-Executive Director

Average house price in the postcode PE29 6XU £4,024,000

ANGLIAN WATER SERVICES FINANCING PLC

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU
Role ACTIVE
director
Date of birth
October 1955
Appointed on
21 November 2023
Nationality
British
Occupation
Chair And Non-Executive Director

Average house price in the postcode PE29 6XU £4,024,000

ETON COMMUNITY CIC

Correspondence address
67 High Street, Eton, Windsor, England, SL4 6AA
Role ACTIVE
director
Date of birth
October 1955
Appointed on
1 May 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SL4 6AA £531,000

CONVATEC GROUP PLC

Correspondence address
3 FORBURY PLACE 23 FORBURY ROAD, READING, UNITED KINGDOM, RG1 3JH
Role ACTIVE
Director
Date of birth
October 1955
Appointed on
20 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

RIMONT LIMITED

Correspondence address
STAG GATES HOUSE 63/64 THE AVENUE, SOUTHAMPTON, HAMPSHIRE, UNITED KINGDOM, SO17 1XS
Role ACTIVE
Director
Date of birth
October 1955
Appointed on
1 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO17 1XS £925,000


BOPARAN HOLDINGS LIMITED

Correspondence address
Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE
Role RESIGNED
director
Date of birth
October 1955
Appointed on
1 August 2015
Resigned on
25 October 2019
Nationality
British
Occupation
Director