Victoria Anne MUIR
Total number of appointments 16, 11 active appointments
SPRING CAPITAL PARTNERS LIMITED
- Correspondence address
- Basildon House 7 Moorgate, London, England, EC2R 6AF
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 1 December 2021
- Resigned on
- 31 March 2024
SPRING CAPITAL GROUP HOLDINGS LIMITED
- Correspondence address
- Basildon House 7 Moorgate, London, England, EC2R 6AF
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 1 December 2021
- Resigned on
- 31 March 2024
PMGR SECURITIES 2025 PLC
- Correspondence address
- 19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 2 November 2020
STATE STREET MANAGED ACCOUNTS SERVICES LIMITED
- Correspondence address
- 20 Churchill Place , Canary Wharf, London, London, England, England, E14 5HJ
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 6 February 2020
- Resigned on
- 20 September 2023
SCHRODER INCOME GROWTH FUND PLC
- Correspondence address
- 1 London Wall Place, London, England, EC2Y 5AU
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 23 July 2019
Average house price in the postcode EC2Y 5AU £1,005,000
TUTMAN FUND SOLUTIONS LIMITED
- Correspondence address
- Exchange Building St John’S Street, Chichester, West Sussex, United Kingdom, PO19 1UP
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 29 August 2018
- Resigned on
- 30 June 2025
Average house price in the postcode PO19 1UP £1,031,000
STATE STREET TRUSTEES LIMITED
- Correspondence address
- 20 Churchill Place , Canary Wharf, London, London, England, England, E14 5HJ
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 17 May 2018
- Resigned on
- 12 May 2023
CHRISTIE GROUP PLC
- Correspondence address
- Whitefriars House 6 Carmelite Street, London, EC4Y 0BS
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 14 May 2018
- Resigned on
- 16 June 2021
PREMIER MITON GLOBAL RENEWABLES TRUST PLC
- Correspondence address
- 19th Floor 51 Lime Street, London, United Kingdom, EC3M 7DQ
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 14 March 2018
PGIT SECURITIES 2020 PLC
- Correspondence address
- Eastgate Court High Street, Guildford, Surrey, United Kingdom, GU1 3DE
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 14 March 2018
INVESCO GLOBAL EQUITY INCOME TRUST PLC
- Correspondence address
- Perpetual Park Perpetual Park Drive, Henley On Thames, Oxfordshire, RG9 1HH
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 1 July 2015
- Resigned on
- 21 November 2024
Average house price in the postcode RG9 1HH £34,294,000
STERLING ISA MANAGERS LIMITED
- Correspondence address
- Tricentre One New Bridge Square, Swindon, England, England, SN1 1HN
- Role RESIGNED
- director
- Date of birth
- June 1971
- Appointed on
- 15 February 2018
- Resigned on
- 23 August 2018
RLGPS TRUSTEE LIMITED
- Correspondence address
- 55 Gracechurch Street, London, EC3V 0UF
- Role RESIGNED
- director
- Date of birth
- June 1971
- Appointed on
- 24 May 2012
- Resigned on
- 2 May 2014
ROYAL LONDON ASSET MANAGEMENT LIMITED
- Correspondence address
- 55 Gracechurch Street, London, EC3V 0RL
- Role RESIGNED
- director
- Date of birth
- June 1971
- Appointed on
- 17 August 2009
- Resigned on
- 28 February 2014
ROYAL LONDON UNIT TRUST MANAGERS LIMITED
- Correspondence address
- 55 Gracechurch Street, London, EC3V 0RL
- Role RESIGNED
- director
- Date of birth
- June 1971
- Appointed on
- 17 August 2009
- Resigned on
- 28 February 2014
ROYAL LONDON POOLED PENSIONS COMPANY LIMITED
- Correspondence address
- 55 Gracechurch Street, London, EC3V 0RL
- Role RESIGNED
- director
- Date of birth
- June 1971
- Appointed on
- 17 August 2009
- Resigned on
- 5 June 2014