SUSAN MARY WOODMAN
Total number of appointments 13, 2 active appointments
BECAP CRC (UK) LIMITED
- Correspondence address
- 10 BUCKINGHAM STREET, LONDON, UNITED KINGDOM, WC2N 6DF
- Role ACTIVE
- Director
- Date of birth
- June 1953
- Appointed on
- 20 September 2017
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode WC2N 6DF £2,921,000
WIMBLEDON ARTS
- Correspondence address
- 42 RAMSDEN ROAD, LONDON, UNITED KINGDOM, SW12 8QY
- Role ACTIVE
- Director
- Date of birth
- June 1953
- Appointed on
- 1 February 2017
- Nationality
- BRITISH
- Occupation
- LAWYER
Average house price in the postcode SW12 8QY £624,000
EQUISTONE GENERAL PARTNER (CARRY AND CO-INVEST) V LLP
- Correspondence address
- CONDOR HOUSE ST PAUL'S CHURCHYARD, LONDON, UNITED KINGDOM, EC4M 8AL
- Role RESIGNED
- LLPDMEM
- Date of birth
- June 1953
- Appointed on
- 21 January 2015
- Resigned on
- 6 February 2015
- Nationality
- BRITISH
EQUISTONE GENERAL PARTNER V LLP
- Correspondence address
- CONDOR HOUSE ST PAUL'S CHURCHYARD, LONDON, EC4M 8AL
- Role RESIGNED
- LLPDMEM
- Date of birth
- June 1953
- Appointed on
- 26 September 2014
- Resigned on
- 12 February 2015
- Nationality
- BRITISH
EQUISTONE (UK) LLP
- Correspondence address
- ONE NEW LUDGATE 60 LUDGATE HILL, LONDON, ENGLAND, EC4M 7AW
- Role RESIGNED
- LLPMEM
- Date of birth
- June 1953
- Appointed on
- 10 November 2011
- Resigned on
- 23 December 2016
- Nationality
- BRITISH
NOONAN TOPCO LIMITED
- Correspondence address
- 25 BEDFORD STREET, LONDON, WC2E 9ES
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 31 March 2010
- Resigned on
- 31 August 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
CRANE MIDCO LIMITED
- Correspondence address
- 25 BEDFORD STREET, LONDON, WC2E 9ES
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 31 March 2010
- Resigned on
- 31 August 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
ALCHEMY PARTNERS LLP
- Correspondence address
- 42 RAMSDEN ROAD, LONDON, SW12 8QY
- Role RESIGNED
- LLPMEM
- Date of birth
- June 1953
- Appointed on
- 1 April 2008
- Resigned on
- 12 August 2011
- Nationality
- BRITISH
Average house price in the postcode SW12 8QY £624,000
THE BRITISH PRIVATE EQUITY AND VENTURE CAPITAL ASSOCIATION
- Correspondence address
- 42, RAMSDEN ROAD, LONDON, SW12 8QY
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 13 September 2005
- Resigned on
- 11 June 2010
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode SW12 8QY £624,000
MEDICAL EMERGENCY RELIEF INTERNATIONAL
- Correspondence address
- 42, RAMSDEN ROAD, LONDON, SW12 8QY
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 26 October 2004
- Resigned on
- 16 November 2010
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode SW12 8QY £624,000
BLACKPOOL TOURISM LIMITED
- Correspondence address
- 42, RAMSDEN ROAD, LONDON, SW12 8QY
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 7 October 1998
- Resigned on
- 22 January 1999
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode SW12 8QY £624,000
INNSPIRED (ESOP) LIMITED
- Correspondence address
- 42, RAMSDEN ROAD, LONDON, SW12 8QY
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 26 June 1998
- Resigned on
- 20 January 1999
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode SW12 8QY £624,000
ALCHEMY VENTURE PARTNERS LIMITED
- Correspondence address
- 42, RAMSDEN ROAD, LONDON, SW12 8QY
- Role RESIGNED
- Director
- Date of birth
- June 1953
- Appointed on
- 8 June 1998
- Resigned on
- 12 August 2011
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode SW12 8QY £624,000