Sherry Anne MADERA

Total number of appointments 6, 5 active appointments

SCIENCE BASED TARGETS INITIATIVE

Correspondence address
First Floor, 10 Queen Street Place, London, England, EC4R 1BE
Role ACTIVE
director
Date of birth
December 1973
Appointed on
28 March 2024
Resigned on
10 September 2024
Nationality
British
Occupation
Trustee

CDP OPERATIONS LIMITED

Correspondence address
4th Floor 60 Great Tower Street, London, United Kingdom, EC3R 5AZ
Role ACTIVE
director
Date of birth
December 1973
Appointed on
14 December 2023
Nationality
British
Occupation
Ceo

THE FUTURE OF SUSTAINABLE DATA ALLIANCE (FOSDA) LTD

Correspondence address
181 Queen Victoria Street, London, United Kingdom, EC4V 4EG
Role ACTIVE
director
Date of birth
December 1973
Appointed on
21 March 2023
Resigned on
31 October 2023
Nationality
British
Occupation
Director

SONDREL (HOLDINGS) LIMITED

Correspondence address
Sondrel House Theale Lakes Business Park, Moulden Way, Sulhamstead, Reading, RG7 4GB
Role ACTIVE
director
Date of birth
December 1973
Appointed on
21 October 2022
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode RG7 4GB £2,550,000

LANDSEER HOUSE (CONSULTING) LIMITED

Correspondence address
7 Cicada Road, Wandsworth, London, SW18 2NN
Role ACTIVE
director
Date of birth
December 1973
Appointed on
11 April 2006
Nationality
British
Occupation
Md Telecoms Company

Average house price in the postcode SW18 2NN £1,397,000


AWAYPHONE LIMITED

Correspondence address
7 Cicada Road, Wandsworth, London, SW18 2NN
Role RESIGNED
director
Date of birth
December 1973
Appointed on
12 December 2002
Resigned on
22 October 2008
Nationality
British
Occupation
M&A

Average house price in the postcode SW18 2NN £1,397,000