Vanda MURRAY

Total number of appointments 17, 11 active appointments

HOWDEN JOINERY GROUP PLC

Correspondence address
105 Wigmore Street, London, England, W1U 1QY
Role ACTIVE
director
Date of birth
December 1960
Appointed on
1 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 1QY £106,957,000

KELDA EUROBOND CO LIMITED

Correspondence address
Western House Halifax Road, Bradford, West Yorkshire, BD6 2SZ
Role ACTIVE
director
Date of birth
December 1960
Appointed on
1 July 2021
Nationality
British
Occupation
Company Director

YORKSHIRE WATER SERVICES LIMITED

Correspondence address
Western House, Halifax Road, Bradford, West Yorkshire, BD6 2SZ
Role ACTIVE
director
Date of birth
December 1960
Appointed on
1 July 2021
Nationality
British
Occupation
Company Director

MARSHALLS PLC

Correspondence address
Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire, HX5 9HT
Role ACTIVE
director
Date of birth
December 1960
Appointed on
9 May 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode HX5 9HT £10,193,000

REDROW LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom, CH5 3RX
Role ACTIVE
director
Date of birth
December 1960
Appointed on
1 August 2017
Resigned on
6 November 2020
Nationality
British
Occupation
Company Director

JUST CHILDCARE HOLDINGS LIMITED

Correspondence address
Ridgway House Progress Way, Denton, Manchester, England, M34 2GP
Role ACTIVE
director
Date of birth
December 1960
Appointed on
5 November 2015
Nationality
British
Occupation
Non Executive

THE GROWTH COMPANY LIMITED

Correspondence address
Lee House, 90,Great Bridgewater Street, Manchester, M1 5JW
Role ACTIVE
director
Date of birth
December 1960
Appointed on
12 February 2015
Resigned on
17 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode M1 5JW £365,000

BUNZL PUBLIC LIMITED COMPANY

Correspondence address
Bunzl Plc York House, 45 Seymour Street, London, United Kingdom, W1H 7JT
Role ACTIVE
director
Date of birth
December 1960
Appointed on
1 February 2015
Resigned on
24 April 2024
Nationality
British
Occupation
Company Director

MGF LIMITED

Correspondence address
Mgf Ltd Grant House, Lockett Road, Ashton In Makerfield, Lancashire, England, WN4 8DE
Role ACTIVE
director
Date of birth
December 1960
Appointed on
9 June 2014
Resigned on
30 June 2021
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode WN4 8DE £8,144,000

MANCHESTER AIRPORTS HOLDINGS LIMITED

Correspondence address
6th Floor Olympic House, Manchester Airport, Manchester, Greater Manchester, United Kingdom, M90 1QX
Role ACTIVE
director
Date of birth
December 1960
Appointed on
28 February 2013
Resigned on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode M90 1QX £212,000

VANDA MURRAY ASSOCIATES LIMITED

Correspondence address
Westminster House 10 Westminster Road, Macclesfield, Cheshire, United Kingdom, SK10 1BX
Role ACTIVE
director
Date of birth
December 1960
Appointed on
8 April 2005
Nationality
British
Occupation
Company Director

EXOVA GROUP LIMITED

Correspondence address
6 Coronet Way Centenary Park, Eccles, Salford, Manchester, United Kingdom, M50 1RE
Role RESIGNED
director
Date of birth
December 1960
Appointed on
16 April 2014
Resigned on
29 June 2017
Nationality
British
Occupation
Non-Executive Director

FENNER GROUP HOLDINGS LIMITED

Correspondence address
Hesslewood Country Office Park, Ferriby Road, Hessle, East Yorkshire, HU13 0PW
Role RESIGNED
director
Date of birth
December 1960
Appointed on
11 January 2012
Resigned on
31 May 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode HU13 0PW £576,000

CHEMRING GROUP PLC

Correspondence address
Roke Manor Old Salisbury Lane, Romsey, Hampshire, United Kingdom, SO51 0ZN
Role RESIGNED
director
Date of birth
December 1960
Appointed on
1 November 2011
Resigned on
19 March 2015
Nationality
British
Occupation
Company Director

APTITUDE SOFTWARE GROUP PLC

Correspondence address
Old Change House 128 Queen Victoria Street, London, England, EC4V 4BJ
Role RESIGNED
director
Date of birth
December 1960
Appointed on
1 September 2011
Resigned on
18 July 2016
Nationality
British
Occupation
Director

TRILOGY LOGISTICS REIT LIMITED

Correspondence address
THE MANCHESTER AIRPORT GROUP PLC 6th Floor Olympic House, Manchester Airport, Manchester, Greater Manchester, England, M90 1QX
Role RESIGNED
director
Date of birth
December 1960
Appointed on
11 February 2010
Resigned on
28 February 2013
Nationality
British
Occupation
Director

Average house price in the postcode M90 1QX £212,000

CARILLION PLC

Correspondence address
24 Birch Street, Wolverhampton, United Kingdom, WV1 4HY
Role RESIGNED
director
Date of birth
December 1960
Appointed on
1 June 2005
Resigned on
7 May 2014
Nationality
British

Average house price in the postcode WV1 4HY £2,222,000