Sherry Leigh COUTU

Total number of appointments 6, 5 active appointments

PHOENIX GROUP HOLDINGS PLC

Correspondence address
20 Old Bailey, London, England, EC4M 7AN
Role ACTIVE
director
Date of birth
February 1964
Appointed on
1 May 2025
Nationality
Canadian
Occupation
Director

NATIONAL NUMERACY

Correspondence address
54 Unit 54/55, Sussex Innovation Centre, Science Park Square, Brighton, United Kingdom, BN1 9SB
Role ACTIVE
director
Date of birth
February 1964
Appointed on
25 January 2022
Resigned on
20 June 2025
Nationality
Canadian
Occupation
Director

Average house price in the postcode BN1 9SB £4,233,000

WORKFINDER LIMITED

Correspondence address
The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire, AL4 8AN
Role ACTIVE
director
Date of birth
February 1964
Appointed on
27 June 2019
Resigned on
21 March 2024
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode AL4 8AN £516,000

PEARSON PLC

Correspondence address
80 Strand, London, WC2R 0RL
Role ACTIVE
director
Date of birth
February 1964
Appointed on
1 May 2019
Nationality
Canadian
Occupation
Director

SVC2U LIMITED

Correspondence address
22 Chancery Lane, London, WC2A 1LS
Role ACTIVE
director
Date of birth
February 1964
Appointed on
11 May 2012
Resigned on
27 September 2019
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode WC2A 1LS £547,000


DIGITAL BOOST UPSKILLING LTD

Correspondence address
22 Chancery Lane, London Chancery Lane, London, England, WC2A 1LS
Role RESIGNED
director
Date of birth
February 1964
Appointed on
17 January 2018
Resigned on
23 July 2019
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode WC2A 1LS £547,000