Victoria Jane WIESENER

Total number of appointments 12, 12 active appointments

CLARILIS LIMITED

Correspondence address
Mercia Asset Management 2 Stephen Street, London, England, W1T 1AN
Role ACTIVE
director
Date of birth
December 1972
Appointed on
4 April 2024
Nationality
British
Occupation
Director

VOLUMATIC HOLDINGS LIMITED

Correspondence address
Taurus House Endemere Road, Coventry, CV6 5PY
Role ACTIVE
director
Date of birth
December 1972
Appointed on
25 March 2024
Nationality
British
Occupation
Portfolio Director

Average house price in the postcode CV6 5PY £1,074,000

NEWCELLS BIOTECH LIMITED

Correspondence address
Time Central 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 4BF
Role ACTIVE
director
Date of birth
December 1972
Appointed on
5 March 2024
Nationality
British
Occupation
Portfolio Director

Average house price in the postcode NE1 4BF £301,000

PUSHFAR LTD

Correspondence address
44 Catherine Place, London, England, SW1E 6HL
Role ACTIVE
director
Date of birth
December 1972
Appointed on
30 June 2023
Resigned on
20 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 6HL £1,706,000

SUCFIII H1 LIMITED

Correspondence address
44 Catherine Place, London, England, SW1E 6HL
Role ACTIVE
director
Date of birth
December 1972
Appointed on
9 June 2023
Resigned on
13 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 6HL £1,706,000

RUNGWAY LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
December 1972
Appointed on
3 October 2022
Resigned on
20 December 2023
Nationality
British
Occupation
Director

RD MEDIA GROUP LTD

Correspondence address
120 Moorgate, London, England, EC2M 6UR
Role ACTIVE
director
Date of birth
December 1972
Appointed on
31 August 2022
Resigned on
16 October 2023
Nationality
British
Occupation
Investment Director

SANCTUS LONDON LIMITED

Correspondence address
Rivington House 82, Great Eastern Street, London, England, EC2A 3JF
Role ACTIVE
director
Date of birth
December 1972
Appointed on
1 August 2022
Resigned on
13 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3JF £23,075,000

N2JB LIMITED

Correspondence address
No 1 Croydon 12-16 Addiscombe Road, Croydon, CR0 0XT
Role ACTIVE
director
Date of birth
December 1972
Appointed on
1 October 2021
Resigned on
21 April 2022
Nationality
British
Occupation
Finance Director

AD LUCEM ASSOCIATES LTD

Correspondence address
5 Elm Tree Avenue, Esher, England, KT10 8JG
Role ACTIVE
director
Date of birth
December 1972
Appointed on
28 May 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode KT10 8JG £1,370,000

AD LUCEM ASSOCIATES LIMITED

Correspondence address
5 Elm Tree Avenue, Esher, Surrey, England, KT10 8JG
Role ACTIVE
director
Date of birth
December 1972
Appointed on
7 September 2012
Nationality
British
Occupation
Private Equity Executive

Average house price in the postcode KT10 8JG £1,370,000

ENTERPRISE EDUCATION TRUST

Correspondence address
5 Elm Tree Avenue, Esher, Surrey, KT10 8JG
Role ACTIVE
director
Date of birth
December 1972
Appointed on
1 June 2006
Resigned on
14 March 2008
Nationality
British
Occupation
Co Director

Average house price in the postcode KT10 8JG £1,370,000