Susan Jane CANE

Total number of appointments 17, 8 active appointments

FLAGBRIGHT LIMITED

Correspondence address
Capital House 85 King William Street, London, England, EC4N 7BL
Role ACTIVE
director
Date of birth
December 1958
Appointed on
22 December 2023
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC4N 7BL £1,164,000

COMMERCIAL BANK OF LONDON LIMITED

Correspondence address
Capital House 85 King William Street, London, England, EC4N 7BL
Role ACTIVE
director
Date of birth
December 1958
Appointed on
22 December 2023
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC4N 7BL £1,164,000

ABL INDEPENDENT FINANCIAL ADVISERS LIMITED

Correspondence address
Capital House 85 King William Street, London, England, EC4N 7BL
Role ACTIVE
director
Date of birth
December 1958
Appointed on
22 December 2023
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC4N 7BL £1,164,000

ALPHA BANK LONDON NOMINEES LIMITED

Correspondence address
Capital House 85 King William Street, London, England, EC4N 7BL
Role ACTIVE
director
Date of birth
December 1958
Appointed on
22 December 2023
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC4N 7BL £1,164,000

MEPC HPE LIMITED

Correspondence address
Sixth Floor, 150 Cheapside, London, England, EC2V 6ET
Role ACTIVE
director
Date of birth
December 1958
Appointed on
29 September 2015
Nationality
British
Occupation
Chartered Secretary

HERMES ASSURED LIMITED

Correspondence address
Sixth Floor, 150 Cheapside, London, England, EC2V 6ET
Role ACTIVE
director
Date of birth
December 1958
Appointed on
7 August 2015
Resigned on
31 July 2019
Nationality
British
Occupation
Chartered Secretary

HERMES ADMINISTRATION SERVICES LIMITED

Correspondence address
Lloyds Chambers 1 Portsoken Street, London, E1 8HZ
Role ACTIVE
director
Date of birth
December 1958
Appointed on
7 August 2015
Nationality
British
Occupation
Chartered Secretary

MEPC SECRETARIES LIMITED

Correspondence address
1 Tees Drive, Noak Hill, Romford, Essex, United Kingdom, RM3 9AH
Role ACTIVE
director
Date of birth
December 1958
Appointed on
14 December 2009
Nationality
British
Occupation
Company Secretary

Average house price in the postcode RM3 9AH £556,000


HERMES SOURCECAP LIMITED

Correspondence address
Sixth Floor, 150 Cheapside, London, England, EC2V 6ET
Role RESIGNED
director
Date of birth
December 1958
Appointed on
18 March 2016
Resigned on
10 May 2019
Nationality
British
Occupation
Chartered Secretary

HERMES BPK COINVESTMENT TRUSTEES LIMITED

Correspondence address
Sixth Floor, 150 Cheapside, London, England, EC2V 6ET
Role RESIGNED
director
Date of birth
December 1958
Appointed on
10 August 2015
Resigned on
10 May 2019
Nationality
British
Occupation
Chartered Secretary

HERMES PENSION FUND MANAGEMENT LIMITED

Correspondence address
Sixth Floor, 150 Cheapside, London, England, EC2V 6ET
Role RESIGNED
director
Date of birth
December 1958
Appointed on
7 August 2015
Resigned on
10 May 2019
Nationality
British
Occupation
Chartered Secretary

HERMES PENSIONS MANAGEMENT LTD

Correspondence address
Sixth Floor, 150 Cheapside, London, England, EC2V 6ET
Role RESIGNED
director
Date of birth
December 1958
Appointed on
7 August 2015
Resigned on
10 May 2019
Nationality
British
Occupation
Chartered Secretary

HERMES INVESTMENTS (NORTH AMERICA) LIMITED

Correspondence address
Sixth Floor, 150 Cheapside, London, England, EC2V 6ET
Role RESIGNED
director
Date of birth
December 1958
Appointed on
7 August 2015
Resigned on
10 May 2019
Nationality
British
Occupation
Chartered Secretary

HERMES PRIVATE EQUITY LIMITED

Correspondence address
Sixth Floor, 150 Cheapside, London, England, EC2V 6ET
Role RESIGNED
director
Date of birth
December 1958
Appointed on
7 August 2015
Resigned on
10 May 2019
Nationality
British
Occupation
Chartered Secretary

HERMES ASSET MANAGEMENT LIMITED

Correspondence address
Sixth Floor, 150 Cheapside, London, England, EC2V 6ET
Role RESIGNED
director
Date of birth
December 1958
Appointed on
7 August 2015
Resigned on
10 May 2019
Nationality
British
Occupation
Chartered Secretary

HERMES SECRETARIAT LIMITED

Correspondence address
1 Tees Drive, Romford, Essex, RM3 9AH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
22 September 2009
Resigned on
10 May 2019
Nationality
British
Occupation
Company Secretary

Average house price in the postcode RM3 9AH £556,000

DOLPHIN EMBROIDERY LIMITED

Correspondence address
1 Tees Drive, Romford, Essex, RM3 9AH
Role
director
Date of birth
December 1958
Appointed on
9 May 2005
Nationality
British
Occupation
Director

Average house price in the postcode RM3 9AH £556,000