Susan Jane COULDERY

Total number of appointments 29, 27 active appointments

SOURCE MARKET ACCESS LTD

Correspondence address
7th Floor North Building 1 Triptych Place, London, United Kingdom, SE1 9SH
Role ACTIVE
director
Date of birth
October 1963
Appointed on
16 January 2023
Resigned on
17 August 2023
Nationality
British
Occupation
Cfo

WEDGEWOOD COMMUNICATIONS LTD

Correspondence address
7th Floor, Northern Building Triptych Place, London, England, SE1 9SH
Role ACTIVE
director
Date of birth
October 1963
Appointed on
5 January 2022
Resigned on
17 August 2023
Nationality
British
Occupation
Director

VIRTUS GLOBAL GROUP LIMITED

Correspondence address
7th Floor, Northern Building Triptych Place, London, England, SE1 9SH
Role ACTIVE
director
Date of birth
October 1963
Appointed on
5 January 2022
Resigned on
17 August 2023
Nationality
British
Occupation
Director

SCIRIS TOPCO LIMITED

Correspondence address
7th Floor, Northern Building Triptych Place, London, England, SE1 9SH
Role ACTIVE
director
Date of birth
October 1963
Appointed on
5 January 2022
Resigned on
17 August 2023
Nationality
British
Occupation
Director

R2R HOLDINGS LIMITED

Correspondence address
2nd Floor Vega House Opal Drive, Fox Milne, Milton Keynes, England, MK15 0DF
Role ACTIVE
director
Date of birth
October 1963
Appointed on
5 January 2022
Resigned on
17 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK15 0DF £1,124,000

JLW COMMUNICATIONS LTD

Correspondence address
7th Floor, Northern Building 1 Tryptich Place, London, United Kingdom, SE1 9SH
Role ACTIVE
director
Date of birth
October 1963
Appointed on
5 January 2022
Resigned on
17 August 2023
Nationality
British
Occupation
Director

3 STORIES HIGH LIMITED

Correspondence address
7th Floor, Northern Building Triptych Place, London, England, SE1 9SH
Role ACTIVE
director
Date of birth
October 1963
Appointed on
5 January 2022
Resigned on
17 August 2023
Nationality
British
Occupation
Director

FUSION ANIMATION LIMITED

Correspondence address
7th Floor, Northern Building Triptych Place, London, England, SE1 9SH
Role ACTIVE
director
Date of birth
October 1963
Appointed on
5 January 2022
Resigned on
17 August 2023
Nationality
British
Occupation
Director

PORTERHOUSE MEDICAL GROUP LTD

Correspondence address
4 Windsor Square, Silver Street, Reading, Berkshire, United Kingdom, RG1 2TH
Role ACTIVE
director
Date of birth
October 1963
Appointed on
5 January 2022
Resigned on
17 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode RG1 2TH £656,000

PORTERHOUSE INSIGHTS LIMITED

Correspondence address
4 Windsor Square, Silver Street, Reading, Berkshire, United Kingdom, RG1 2TH
Role ACTIVE
director
Date of birth
October 1963
Appointed on
5 January 2022
Resigned on
17 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode RG1 2TH £656,000

SCIRIS FX LIMITED

Correspondence address
7th Floor, Northern Building Triptych Place, London, England, SE1 9SH
Role ACTIVE
director
Date of birth
October 1963
Appointed on
5 January 2022
Resigned on
17 August 2023
Nationality
British
Occupation
Director

SCIRIS GROUP LIMITED

Correspondence address
7th Floor, Northern Building Triptych Place, London, England, SE1 9SH
Role ACTIVE
director
Date of birth
October 1963
Appointed on
5 January 2022
Resigned on
17 August 2023
Nationality
British
Occupation
Director

PORTERHOUSE MEDICAL LIMITED

Correspondence address
4 Windsor Square, Silver Street, Reading, Berkshire, RG1 2TH
Role ACTIVE
director
Date of birth
October 1963
Appointed on
5 January 2022
Resigned on
17 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode RG1 2TH £656,000

SCIRIS MIDCO LIMITED

Correspondence address
7th Floor, Northern Building Triptych Place, London, England, SE1 9SH
Role ACTIVE
director
Date of birth
October 1963
Appointed on
5 January 2022
Resigned on
17 August 2023
Nationality
British
Occupation
Director

TENEO FINANCIAL ADVISORY LIMITED

Correspondence address
5th Floor, 6 More London Place, London, United Kingdom, SE1 2DA
Role ACTIVE
director
Date of birth
October 1963
Appointed on
10 February 2021
Resigned on
22 October 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SE1 2DA £2,500,000

RIDGEWAY PARTNERS LIMITED

Correspondence address
5th Floor, 6 More London Place, London, England, SE1 2DA
Role ACTIVE
director
Date of birth
October 1963
Appointed on
24 December 2020
Resigned on
6 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 2DA £2,500,000

RIDGEWAY PARTNERS HOLDINGS LTD

Correspondence address
5th Floor, 6 More London Place, London, England, SE1 2DA
Role ACTIVE
director
Date of birth
October 1963
Appointed on
24 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode SE1 2DA £2,500,000

TENEO UK BIDCO LIMITED

Correspondence address
5th Floor, 6 More London Place, London, England, SE1 2DA
Role ACTIVE
director
Date of birth
October 1963
Appointed on
24 July 2019
Resigned on
6 December 2021
Nationality
British
Occupation
Chief Financial Officer, Emea

Average house price in the postcode SE1 2DA £2,500,000

TENEO BUSINESS CONSULTING LIMITED

Correspondence address
5th Floor 6 More London Place, London, England, SE1 2DA
Role ACTIVE
director
Date of birth
October 1963
Appointed on
4 August 2017
Resigned on
6 December 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SE1 2DA £2,500,000

PGL (EBT) LIMITED

Correspondence address
Northburgh House 10 Northburgh Street, London, United Kingdom, EC1V 0AT
Role ACTIVE
director
Date of birth
October 1963
Appointed on
25 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC1V 0AT £8,000

TENEO STRATEGY (UK) LIMITED

Correspondence address
6 More London More London Place, London, England, SE1 2DA
Role ACTIVE
director
Date of birth
October 1963
Appointed on
19 October 2015
Nationality
British
Occupation
Finance Director

Average house price in the postcode SE1 2DA £2,500,000

YONDER CONSULTING GROUP LIMITED

Correspondence address
Northburgh House 10 Northburgh Street, London, England, EC1V 0AT
Role ACTIVE
director
Date of birth
October 1963
Appointed on
1 April 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC1V 0AT £8,000

TENEO UK HOLDINGS LIMITED

Correspondence address
6th Floor 6 More London Place, London, United Kingdom, SE1 2DA
Role ACTIVE
director
Date of birth
October 1963
Appointed on
6 February 2014
Resigned on
6 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 2DA £2,500,000

HESLEDEN PARTNERS LIMITED

Correspondence address
The Spinney Beechway, Guildford, Surrey, England, GU1 2TA
Role ACTIVE
director
Date of birth
October 1963
Appointed on
21 January 2014
Nationality
British
Occupation
Accountant

Average house price in the postcode GU1 2TA £929,000

YONDER CONSULTING LIMITED

Correspondence address
Part 3rd Floor, Northburgh House, 10 Northburgh Street, London, United Kingdom, EC1V 0AT
Role ACTIVE
director
Date of birth
October 1963
Appointed on
6 February 2013
Nationality
British
Occupation
Director

Average house price in the postcode EC1V 0AT £8,000

BLUE RUBICON (HOLDINGS) LIMITED

Correspondence address
5th Floor 6 More London Place, London, England, SE1 2DA
Role ACTIVE
director
Date of birth
October 1963
Appointed on
13 December 2012
Resigned on
6 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 2DA £2,500,000

TENEO STRATEGY LIMITED

Correspondence address
5th Floor 6 More London Place, London, England, SE1 2DA
Role ACTIVE
director
Date of birth
October 1963
Appointed on
19 June 2008
Resigned on
13 December 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SE1 2DA £2,500,000


LS LIQUIDATION LIMITED

Correspondence address
The Spinney Beechway, Guildford, Surrey, GU1 2TA
Role RESIGNED
director
Date of birth
October 1963
Appointed on
1 October 2002
Resigned on
30 April 2004
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU1 2TA £929,000

WILLIAM LACEY GROUP LIMITED

Correspondence address
The Spinney Beechway, Guildford, Surrey, GU1 2TA
Role RESIGNED
director
Date of birth
October 1963
Appointed on
1 October 2002
Resigned on
30 April 2004
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU1 2TA £929,000