Suzanne Margaret BRENNAN

Total number of appointments 55, 33 active appointments

BRITISH ACADEMY OF FILM AND TELEVISION ARTS (THE)

Correspondence address
195 Piccadilly, London, W1J 9LN
Role ACTIVE
director
Date of birth
January 1969
Appointed on
15 April 2025
Nationality
British
Occupation
Non Executive Director

THE FELLOWSHIP OF THE VINE LIMITED

Correspondence address
1579 London Road, Leigh On Sea, Essex, United Kingdom, SS9 2SG
Role ACTIVE
director
Date of birth
January 1969
Appointed on
13 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode SS9 2SG £171,000

CONSILIARIO LIMITED

Correspondence address
1579 London Road, Leigh On Sea, Essex, United Kingdom, SS9 2SG
Role ACTIVE
director
Date of birth
January 1969
Appointed on
23 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode SS9 2SG £171,000

TRBS ENTERPRISES LIMITED

Correspondence address
46 Floral Street, London, England, WC2E 9DA
Role ACTIVE
director
Date of birth
January 1969
Appointed on
17 September 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode WC2E 9DA £11,654,000

GLORIOUS SPORT LIMITED

Correspondence address
Finsgate 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
Role ACTIVE
director
Date of birth
January 1969
Appointed on
1 March 2022
Resigned on
30 September 2022
Nationality
British
Occupation
Cfo

ROYAL BALLET SCHOOL

Correspondence address
46 Floral Street, London, England, WC2E 9DA
Role ACTIVE
director
Date of birth
January 1969
Appointed on
23 July 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode WC2E 9DA £11,654,000

KOSTÜME LIMITED

Correspondence address
Newminster House 27-29 Baldwin Street, Bristol, England, BS1 1LT
Role ACTIVE
director
Date of birth
January 1969
Appointed on
24 May 2021
Resigned on
24 April 2025
Nationality
British
Occupation
Finance Director

PEARSON CANADA FINANCE UNLIMITED

Correspondence address
80 Strand, London, England, WC2R 0RL
Role ACTIVE
director
Date of birth
January 1969
Appointed on
24 April 2020
Resigned on
30 July 2021
Nationality
British
Occupation
Director

PEARSON LOAN FINANCE NO. 3 LIMITED

Correspondence address
80 Strand, London, England, WC2R 0RL
Role ACTIVE
director
Date of birth
January 1969
Appointed on
24 April 2020
Resigned on
30 July 2021
Nationality
British
Occupation
Director

PEARSON FUNDING FOUR LIMITED

Correspondence address
80 Strand, London, England, WC2R 0RL
Role ACTIVE
director
Date of birth
January 1969
Appointed on
24 April 2020
Resigned on
30 July 2021
Nationality
British
Occupation
Director

PEARSON EDUCATION INVESTMENTS LIMITED

Correspondence address
80 Strand, London, England, WC2R 0RL
Role ACTIVE
director
Date of birth
January 1969
Appointed on
24 April 2020
Resigned on
30 July 2021
Nationality
British
Occupation
Director

WESTMINSTER PRESS PENSION TRUST LIMITED

Correspondence address
80 Strand, London, WC2R 0RL
Role ACTIVE
director
Date of birth
January 1969
Appointed on
24 April 2020
Resigned on
30 July 2021
Nationality
British
Occupation
Director

PEARSON STRAND LIMITED

Correspondence address
80 Strand, London, England, WC2R 0RL
Role ACTIVE
director
Date of birth
January 1969
Appointed on
24 April 2020
Resigned on
30 July 2021
Nationality
British
Occupation
Director

PEARSON NOMINEES LIMITED

Correspondence address
80 Strand, London, England, WC2R 0RL
Role ACTIVE
director
Date of birth
January 1969
Appointed on
24 April 2020
Resigned on
30 July 2021
Nationality
British
Occupation
Director

PEARSON LOAN FINANCE NO. 4 LIMITED

Correspondence address
80 Strand, London, England, WC2R 0RL
Role ACTIVE
director
Date of birth
January 1969
Appointed on
24 April 2020
Resigned on
30 July 2021
Nationality
British
Occupation
Director

PEARSON INTERNATIONAL FINANCE LIMITED

Correspondence address
80 Strand, London, England, WC2R 0RL
Role ACTIVE
director
Date of birth
January 1969
Appointed on
24 April 2020
Resigned on
30 July 2021
Nationality
British
Occupation
Director

PEARSON DOLLAR FINANCE LIMITED

Correspondence address
80 Strand, London, England, WC2R 0RL
Role ACTIVE
director
Date of birth
January 1969
Appointed on
24 April 2020
Resigned on
30 July 2021
Nationality
British
Occupation
Director

ALDWYCH FINANCE LIMITED

Correspondence address
80 Strand, London, England, WC2R 0RL
Role ACTIVE
director
Date of birth
January 1969
Appointed on
24 April 2020
Resigned on
30 July 2021
Nationality
British
Occupation
Director

PEARSON OVERSEAS HOLDINGS LIMITED

Correspondence address
80 Strand, London, England, WC2R 0RL
Role ACTIVE
director
Date of birth
January 1969
Appointed on
24 April 2020
Resigned on
30 July 2021
Nationality
British
Occupation
Director

PEARSON FUNDING PLC

Correspondence address
80 Strand, London, England, WC2R 0RL
Role ACTIVE
director
Date of birth
January 1969
Appointed on
24 April 2020
Resigned on
30 July 2021
Nationality
British
Occupation
Director

PEARSON MANAGEMENT SERVICES LIMITED

Correspondence address
80 Strand, London, England, WC2R 0RL
Role ACTIVE
director
Date of birth
January 1969
Appointed on
24 April 2020
Resigned on
30 July 2021
Nationality
British
Occupation
Director

PEARSON BOOKS LIMITED

Correspondence address
80 Strand, London, England, WC2R 0RL
Role ACTIVE
director
Date of birth
January 1969
Appointed on
24 April 2020
Resigned on
30 July 2021
Nationality
British
Occupation
Director

PEARSON AUSTRALIA FINANCE UNLIMITED

Correspondence address
80 Strand, London, England, WC2R 0RL
Role ACTIVE
director
Date of birth
January 1969
Appointed on
24 April 2020
Resigned on
30 July 2021
Nationality
British
Occupation
Director

PEARSON LOAN FINANCE UNLIMITED

Correspondence address
80 Strand, London, England, WC2R 0RL
Role ACTIVE
director
Date of birth
January 1969
Appointed on
24 April 2020
Resigned on
30 July 2021
Nationality
British
Occupation
Director

PEARSON REAL ESTATE HOLDINGS LIMITED

Correspondence address
80 Strand, London, England, WC2R 0RL
Role ACTIVE
director
Date of birth
January 1969
Appointed on
24 April 2020
Resigned on
30 July 2021
Nationality
British
Occupation
Director

PEARSON LOAN FINANCE NO. 6 LIMITED

Correspondence address
80 Strand, London, England, WC2R 0RL
Role ACTIVE
director
Date of birth
January 1969
Appointed on
24 April 2020
Resigned on
30 July 2021
Nationality
British
Occupation
Director

PEARSON STRAND FINANCE LIMITED

Correspondence address
80 Strand, London, England, WC2R 0RL
Role ACTIVE
director
Date of birth
January 1969
Appointed on
24 April 2020
Resigned on
30 July 2021
Nationality
British
Occupation
Director

PEARSON BRAZIL FINANCE LIMITED

Correspondence address
80 Strand, London, England, WC2R 0RL
Role ACTIVE
director
Date of birth
January 1969
Appointed on
24 April 2020
Resigned on
30 July 2021
Nationality
British
Occupation
Director

PEARSON DOLLAR FINANCE TWO LIMITED

Correspondence address
80 Strand, London, England, WC2R 0RL
Role ACTIVE
director
Date of birth
January 1969
Appointed on
24 April 2020
Resigned on
30 July 2021
Nationality
British
Occupation
Director

PEARSON EDUCATION LIMITED

Correspondence address
80 Strand, London, England, WC2R 0RL
Role ACTIVE
director
Date of birth
January 1969
Appointed on
10 October 2016
Resigned on
7 July 2020
Nationality
British
Occupation
Director

PEARSON EDUCATION HOLDINGS LIMITED

Correspondence address
80 Strand, London, WC2R 0RL
Role ACTIVE
director
Date of birth
January 1969
Appointed on
10 October 2016
Resigned on
24 April 2020
Nationality
British
Occupation
Director

BAUER MEDIA OUTDOOR UK LIMITED

Correspondence address
33 Golden Square, London, W1F 9JT
Role ACTIVE
director
Date of birth
January 1969
Appointed on
1 April 2015
Resigned on
25 August 2016
Nationality
British
Occupation
Cfo

Average house price in the postcode W1F 9JT £32,564,000

GODFREY CAVE HOLDINGS LIMITED

Correspondence address
23 Savernake Road, Hampstead, London, NW3 2JT
Role ACTIVE
director
Date of birth
January 1969
Appointed on
6 July 2009
Nationality
British
Occupation
Finance Director

Average house price in the postcode NW3 2JT £1,300,000


EDEXCEL LIMITED

Correspondence address
80 Strand, London, England, WC2R 0RL
Role RESIGNED
director
Date of birth
January 1969
Appointed on
10 October 2016
Resigned on
24 April 2020
Nationality
British
Occupation
Director

LONGMAN GROUP(OVERSEAS HOLDINGS)LIMITED

Correspondence address
80 Strand, London, WC2R 0RL
Role RESIGNED
director
Date of birth
January 1969
Appointed on
10 October 2016
Resigned on
24 April 2020
Nationality
British
Occupation
Director

TOWN & CITY POSTERS ADVERTISING LIMITED

Correspondence address
33 Golden Square, London, W1F 9JT
Role RESIGNED
director
Date of birth
January 1969
Appointed on
3 February 2016
Resigned on
25 August 2016
Nationality
British
Occupation
Cfo

Average house price in the postcode W1F 9JT £32,564,000

STORM OUTDOOR LIMITED

Correspondence address
33 Golden Square, London, W1F 9JT
Role RESIGNED
director
Date of birth
January 1969
Appointed on
3 February 2016
Resigned on
25 August 2016
Nationality
British
Occupation
Cfo

Average house price in the postcode W1F 9JT £32,564,000

NWP STREET LIMITED

Correspondence address
33 Golden Square, London, W1F 9JT
Role RESIGNED
director
Date of birth
January 1969
Appointed on
11 December 2015
Resigned on
25 August 2016
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode W1F 9JT £32,564,000

BAUER MEDIA OUTDOOR KILDOON PROPERTY COMPANY LIMITED

Correspondence address
33 Golden Square, London, W1F 9JT
Role RESIGNED
director
Date of birth
January 1969
Appointed on
19 October 2015
Resigned on
25 August 2016
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode W1F 9JT £32,564,000

VISION MEDIA GROUP UK LIMITED

Correspondence address
33 Golden Square, London, W1F 9JT
Role RESIGNED
director
Date of birth
January 1969
Appointed on
19 October 2015
Resigned on
25 August 2016
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode W1F 9JT £32,564,000

SNOWDOG ENTERPRISES LIMITED

Correspondence address
23 Savernake Road, London, NW3 2JT
Role RESIGNED
director
Date of birth
January 1969
Appointed on
17 October 2012
Resigned on
31 March 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode NW3 2JT £1,300,000

SNOWMAN ENTERPRISES LIMITED

Correspondence address
23 Savernake Road, London, NW3 2JT
Role RESIGNED
director
Date of birth
January 1969
Appointed on
17 October 2012
Resigned on
31 March 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode NW3 2JT £1,300,000

FREDERICK WARNE & CO LIMITED

Correspondence address
80 Strand, London, WC2R 0RL
Role RESIGNED
director
Date of birth
January 1969
Appointed on
14 June 2010
Resigned on
31 March 2014
Nationality
British
Occupation
Finance Director

SALSPOT LIMITED

Correspondence address
80 Strand, London, WC2R 0RL
Role RESIGNED
director
Date of birth
January 1969
Appointed on
14 June 2010
Resigned on
31 March 2014
Nationality
British
Occupation
Finance Director

VENTURA PUBLISHING LIMITED

Correspondence address
80 Strand, London, WC2R 0RL
Role RESIGNED
director
Date of birth
January 1969
Appointed on
14 June 2010
Resigned on
31 March 2014
Nationality
British
Occupation
Finance Director

LADYBIRD BOOKS LIMITED

Correspondence address
80 Strand, London, WC2R 0RL
Role RESIGNED
director
Date of birth
January 1969
Appointed on
14 June 2010
Resigned on
31 March 2014
Nationality
British
Occupation
Finance Director

CHILDREN'S CHARACTER BOOKS LIMITED

Correspondence address
23 Savernake Road, Hampstead, London, NW3 2JT
Role RESIGNED
director
Date of birth
January 1969
Appointed on
31 July 2009
Resigned on
31 March 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode NW3 2JT £1,300,000

ALLEN LANE THE PENGUIN PRESS LIMITED

Correspondence address
23 Savernake Road, Hampstead, London, NW3 2JT
Role RESIGNED
director
Date of birth
January 1969
Appointed on
6 July 2009
Resigned on
1 April 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode NW3 2JT £1,300,000

PELHAM BOOKS LIMITED

Correspondence address
23 Savernake Road, Hampstead, London, NW3 2JT
Role RESIGNED
director
Date of birth
January 1969
Appointed on
6 July 2009
Resigned on
31 March 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode NW3 2JT £1,300,000

ELM TREE BOOKS LIMITED

Correspondence address
23 Savernake Road, Hampstead, London, NW3 2JT
Role
director
Date of birth
January 1969
Appointed on
6 July 2009
Nationality
British
Occupation
Finance Director

Average house price in the postcode NW3 2JT £1,300,000

HAMISH HAMILTON LIMITED

Correspondence address
23 Savernake Road, Hampstead, London, NW3 2JT
Role RESIGNED
director
Date of birth
January 1969
Appointed on
6 July 2009
Resigned on
31 March 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode NW3 2JT £1,300,000

PENGUIN BOOKS LIMITED

Correspondence address
23 Savernake Road, Hampstead, London, NW3 2JT
Role RESIGNED
director
Date of birth
January 1969
Appointed on
6 July 2009
Resigned on
31 March 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode NW3 2JT £1,300,000

MICHAEL JOSEPH LIMITED

Correspondence address
23 Savernake Road, Hampstead, London, NW3 2JT
Role RESIGNED
director
Date of birth
January 1969
Appointed on
6 July 2009
Resigned on
31 March 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode NW3 2JT £1,300,000

HAMISH HAMILTON CHILDREN'S BOOKS LIMITED

Correspondence address
23 Savernake Road, Hampstead, London, NW3 2JT
Role RESIGNED
director
Date of birth
January 1969
Appointed on
6 July 2009
Resigned on
31 March 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode NW3 2JT £1,300,000

PENGUIN RANDOM HOUSE LIMITED

Correspondence address
23 Savernake Road, Hampstead, London, NW3 2JT
Role RESIGNED
director
Date of birth
January 1969
Appointed on
6 July 2009
Resigned on
1 July 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode NW3 2JT £1,300,000