Sheila Patricia MCKENZIE

Total number of appointments 6, 4 active appointments

ANTHEM SCHOOLS TRADING LIMITED

Correspondence address
Highbridge House 16-18 Duke Street, Reading, RG1 4RU
Role ACTIVE
director
Date of birth
June 1961
Appointed on
1 October 2022
Resigned on
19 March 2024
Nationality
British
Occupation
Financial Director

N.D.C.S. LIMITED

Correspondence address
Ground Floor South Castle House, 37-45 Paul Street, London, EC2A 4LS
Role ACTIVE
director
Date of birth
June 1961
Appointed on
10 March 2015
Resigned on
5 November 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode EC2A 4LS £15,889,000

THE NATIONAL DEAF CHILDREN'S SOCIETY

Correspondence address
Ground Floor South Castle House, 37-45 Paul Street, London, England, EC2A 4LS
Role ACTIVE
director
Date of birth
June 1961
Appointed on
11 November 2013
Resigned on
5 November 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2A 4LS £15,889,000

S.O.S. SAHEL INTERNATIONAL U.K.

Correspondence address
Fairview Cottage Dinedor, Hereford, England, HR2 6PD
Role ACTIVE
director
Date of birth
June 1961
Appointed on
6 June 2011
Nationality
British
Occupation
Finance Director

Average house price in the postcode HR2 6PD £484,000


THE NHS CONFEDERATION (SERVICES) COMPANY LIMITED

Correspondence address
50 Broadway, London, United Kingdom, SW1H 0DB
Role RESIGNED
director
Date of birth
June 1961
Appointed on
12 April 2011
Resigned on
24 January 2014
Nationality
British
Occupation
Accountant

THE NHS CONFEDERATION GROUP COMPANY LIMITED

Correspondence address
50 Broadway, London, United Kingdom, SW1H 0DB
Role
director
Date of birth
June 1961
Appointed on
12 April 2011
Resigned on
24 January 2014
Nationality
British
Occupation
Accountant