Susan Jane SEARLE

Total number of appointments 17, 8 active appointments

ADVANCED MEDICAL SOLUTIONS GROUP PLC

Correspondence address
Premier Park, 33 Road One, Winsford Industrial Estate, Winsford,, Cheshire, CW7 3RT
Role ACTIVE
director
Date of birth
April 1963
Appointed on
31 March 2025
Nationality
British
Occupation
Company Director

BIBBY LINE GROUP LIMITED

Correspondence address
C/O Cosec Dept, Bibby Line Group Limited 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
7 July 2023
Nationality
British
Occupation
Company Director

GOOCH & HOUSEGO PLC

Correspondence address
Dowlish Ford Ilminster, Somerset, TA19 0PF
Role ACTIVE
director
Date of birth
April 1963
Appointed on
3 April 2023
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode TA19 0PF £499,000

GREENBACK RECYCLING TECHNOLOGIES LIMITED

Correspondence address
Spaces Avon House, Avonmore Road, London, United Kingdom, W14 8TS
Role ACTIVE
director
Date of birth
April 1963
Appointed on
1 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode W14 8TS £498,000

QINETIQ GROUP PLC

Correspondence address
Cody Technology Park Ively Road, Farnborough, Hampshire, England, GU14 0LX
Role ACTIVE
director
Date of birth
April 1963
Appointed on
14 March 2014
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

BENCHMARK HOLDINGS PLC

Correspondence address
4 Park Square, Thorncliffe Park, Chapeltown, Sheffield, United Kingdom, S35 2PH
Role ACTIVE
director
Date of birth
April 1963
Appointed on
18 December 2013
Resigned on
12 December 2023
Nationality
British
Occupation
Director

TOUCHSTONE INNOVATIONS BUSINESSES LLP

Correspondence address
2nd Floor 3 Pancras Square, Kings Cross, London, England, N1C 4AG
Role ACTIVE
llp-member
Date of birth
April 1963
Appointed on
14 January 2008

Average house price in the postcode N1C 4AG £4,836,000

LONDON TECHNOLOGY NETWORK CIC

Correspondence address
92 Creighton Avenue, London, N10 1NT
Role ACTIVE
director
Date of birth
April 1963
Appointed on
1 November 2002
Resigned on
24 January 2005
Nationality
British
Occupation
Managing Director

Average house price in the postcode N10 1NT £1,693,000


INFORSENSE LIMITED

Correspondence address
92 Creighton Avenue, London, N10 1NT
Role RESIGNED
director
Date of birth
April 1963
Appointed on
10 March 2005
Resigned on
12 April 2006
Nationality
British
Occupation
Ceo

Average house price in the postcode N10 1NT £1,693,000

STERIX LIMITED

Correspondence address
92 Creighton Avenue, London, N10 1NT
Role RESIGNED
director
Date of birth
April 1963
Appointed on
9 October 2002
Resigned on
11 April 2003
Nationality
British
Occupation
Managing Director

Average house price in the postcode N10 1NT £1,693,000

MOLECULAR VISION LIMITED

Correspondence address
92 Creighton Avenue, London, N10 1NT
Role RESIGNED
director
Date of birth
April 1963
Appointed on
27 November 2001
Resigned on
27 April 2003
Nationality
British
Occupation
Commercial Director

Average house price in the postcode N10 1NT £1,693,000

IC16 LIMITED

Correspondence address
92 Creighton Avenue, London, N10 1NT
Role RESIGNED
director
Date of birth
April 1963
Appointed on
15 October 2001
Resigned on
20 August 2002
Nationality
British
Occupation
Director

Average house price in the postcode N10 1NT £1,693,000

CERES POWER LIMITED

Correspondence address
92 Creighton Avenue, London, N10 1NT
Role RESIGNED
director
Date of birth
April 1963
Appointed on
12 June 2001
Resigned on
6 August 2001
Nationality
British
Occupation
Commercial

Average house price in the postcode N10 1NT £1,693,000

POWERLASE LIMITED

Correspondence address
92 Creighton Avenue, London, N10 1NT
Role RESIGNED
director
Date of birth
April 1963
Appointed on
14 September 2000
Resigned on
27 March 2003
Nationality
British
Occupation
Technology Transfer

Average house price in the postcode N10 1NT £1,693,000

DELTADOT LIMITED

Correspondence address
92 Creighton Avenue, London, N10 1NT
Role RESIGNED
director
Date of birth
April 1963
Appointed on
13 March 2000
Resigned on
16 July 2001
Nationality
British
Occupation
Researcher

Average house price in the postcode N10 1NT £1,693,000

CASECT LIMITED

Correspondence address
92 Creighton Avenue, London, N10 1NT
Role RESIGNED
director
Date of birth
April 1963
Appointed on
6 December 1999
Resigned on
12 September 2003
Nationality
British
Occupation
Technology Transfer

Average house price in the postcode N10 1NT £1,693,000

INNOVATIVE MATERIALS PROCESSING TECHNOLOGIES LIMITED

Correspondence address
92 Creighton Avenue, London, N10 1NT
Role RESIGNED
director
Date of birth
April 1963
Appointed on
13 September 1999
Resigned on
25 January 2001
Nationality
British
Occupation
Technology Transfer

Average house price in the postcode N10 1NT £1,693,000