Shonaid Christina Ross JEMMETT-PAGE

Total number of appointments 10, 6 active appointments

AVIVA PLC

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4AE
Role ACTIVE
director
Date of birth
March 1960
Appointed on
20 December 2021
Nationality
British
Occupation
Director

QINETIQ GROUP PLC

Correspondence address
Cody Technology Park Ively Road, Farnborough, Hampshire, England, GU14 0LX
Role ACTIVE
director
Date of birth
March 1960
Appointed on
19 May 2020
Nationality
British
Occupation
Director

CLEARBANK LIMITED

Correspondence address
Borough Yards 13 Dirty Lane, London, England, SE1 9PA
Role ACTIVE
director
Date of birth
March 1960
Appointed on
28 July 2016
Nationality
British
Occupation
Company Director

CALEDONIA INVESTMENTS PLC

Correspondence address
Cayzer House 30 Buckingham Gate, London, England, SW1E 6NN
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2015
Nationality
British
Occupation
Company Director

GREENCOAT UK WIND PLC

Correspondence address
27-28 Eastcastle Street, London, United Kingdom, W1W 8DH
Role ACTIVE
director
Date of birth
March 1960
Appointed on
5 December 2012
Resigned on
28 April 2023
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode W1W 8DH £38,000

CLOSE BROTHERS GROUP PLC

Correspondence address
10 Crown Place, London, EC2A 4FT
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 August 2012
Resigned on
1 July 2014
Nationality
British
Occupation
Company Director

OLD COMPANY 20 LIMITED

Correspondence address
The Leadenhall Building 122 Leadenhall Street, London, United Kingdom, EC3V 4AG
Role RESIGNED
director
Date of birth
March 1960
Appointed on
1 September 2012
Resigned on
29 November 2019
Nationality
British
Occupation
Company Director

APR ENERGY LIMITED

Correspondence address
5th Floor 6 St. Andrew Street, London, Great Britain, EC4A 3AE
Role RESIGNED
director
Date of birth
March 1960
Appointed on
19 July 2012
Resigned on
22 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode EC4A 3AE £31,389,000

GKN LIMITED

Correspondence address
PO BOX 55, Ipsley House Ipsley Church Lane, Redditch, Worcestershire, B98 0TL
Role RESIGNED
director
Date of birth
March 1960
Appointed on
1 June 2010
Resigned on
19 April 2018
Nationality
British
Occupation
Director

HAVELOCK EUROPA PLC

Correspondence address
Spanyards Farm Adams Lane, Northiam, Rye, East Sussex, TN31 6JR
Role RESIGNED
director
Date of birth
March 1960
Appointed on
16 September 2008
Resigned on
30 September 2010
Nationality
British
Occupation
None

Average house price in the postcode TN31 6JR £1,107,000