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