Susan Gillian DINGWALL
Total number of appointments 17, 17 active appointments
SJEH TRADING LTD
- Correspondence address
- 4 Charterhouse Mews, London, United Kingdom, EC1M 6BB
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 23 December 2019
Average house price in the postcode EC1M 6BB £2,349,000
CITY QUAY (LONDON) LIMITED
- Correspondence address
- 2 Leman Street, London, United Kingdom, E1W 9US
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 17 September 2019
NORTON ROSE TRUSTS TWO LIMITED
- Correspondence address
- 3 More London Riverside, London, United Kingdom, SE1 2AQ
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 1 May 2018
- Resigned on
- 9 April 2025
NORTON ROSE FULBRIGHT SERVICES
- Correspondence address
- 3 More London Riverside, London, United Kingdom, SE1 2AQ
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 1 May 2018
- Resigned on
- 10 April 2025
NORTON ROSE (ADVISORY SERVICES) LIMITED
- Correspondence address
- 3 More London Riverside, London, United Kingdom, SE1 2AQ
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 1 May 2018
- Resigned on
- 9 April 2025
NOROSE NOTICES LIMITED
- Correspondence address
- 3 More London Riverside, London, United Kingdom, SE1 2AQ
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 1 May 2018
- Resigned on
- 9 April 2025
NORTON ROSE COVENANT TRUSTEE LIMITED
- Correspondence address
- 3 More London Riverside, London, United Kingdom, SE1 2AQ
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 1 May 2018
- Resigned on
- 9 April 2025
NORTON ROSE INNOVATION SERVICES LIMITED
- Correspondence address
- 3 More London Riverside, London, United Kingdom, SE1 2AQ
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 1 May 2018
- Resigned on
- 9 April 2025
NORTON ROSE TRUSTS LIMITED
- Correspondence address
- 3 More London Riverside, London, United Kingdom, SE1 2AQ
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 1 May 2018
- Resigned on
- 9 April 2025
NOROSE SERVICE COMPANY
- Correspondence address
- 3 More London Riverside, London, United Kingdom, SE1 2AQ
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 1 May 2018
- Resigned on
- 9 April 2025
NORTON ROSE (CONSULTANCIES) LIMITED
- Correspondence address
- 3 More London Riverside, London, United Kingdom, SE1 2AQ
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 1 May 2018
- Resigned on
- 9 April 2025
NORTON ROSE FULBRIGHT (KAZAKHSTAN) LIMITED
- Correspondence address
- 3 More London Riverside, London, United Kingdom, SE1 2AQ
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 1 May 2018
- Resigned on
- 9 April 2025
NR (OPERATIONS KAZAKHSTAN) LIMITED
- Correspondence address
- 3 More London Riverside, London, United Kingdom, SE1 2AQ
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 1 May 2018
- Resigned on
- 9 April 2025
THE ST. JOHN OF JERUSALEM EYE HOSPITAL (PALESTINE) LIMITED
- Correspondence address
- 4 Charterhouse Mews, London, England, EC1M 6BB
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 22 August 2012
Average house price in the postcode EC1M 6BB £2,349,000
ST. JOHN OF JERUSALEM EYE HOSPITAL
- Correspondence address
- 4 Charterhouse Mews, London, EC1M 6BB
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 15 August 2011
- Resigned on
- 31 December 2021
Average house price in the postcode EC1M 6BB £2,349,000
ST. JOHN OF JERUSALEM EYE HOSPITAL GROUP
- Correspondence address
- 4 Charterhouse Mews, London, EC1M 6BB
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 15 August 2011
- Resigned on
- 31 December 2021
Average house price in the postcode EC1M 6BB £2,349,000
NORTON ROSE FULBRIGHT LLP
- Correspondence address
- 3 More London Riverside, London, SE1 2AQ
- Role ACTIVE
- llp-member
- Date of birth
- January 1960
- Appointed on
- 1 August 2007