Victoria Mary HULL

Total number of appointments 14, 14 active appointments

SERCO GROUP PLC

Correspondence address
Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire, RG27 9UY
Role ACTIVE
director
Date of birth
March 1962
Appointed on
1 September 2024
Nationality
British
Occupation
Director

IMI PLC

Correspondence address
Lakeside, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
1 August 2024
Nationality
British
Occupation
Director

HIKMA PHARMACEUTICALS PUBLIC LIMITED COMPANY

Correspondence address
1 New Burlington Place, London, United Kingdom, W1S 2HR
Role ACTIVE
director
Date of birth
March 1962
Appointed on
1 November 2022
Nationality
British
Occupation
Non-Executive Director

IQE PLC

Correspondence address
Pascal Close, St Mellons, Cardiff, South Glamorgan, CF3 0LW
Role ACTIVE
director
Date of birth
March 1962
Appointed on
1 August 2021
Nationality
British
Occupation
Independent Non-Executive Director

Average house price in the postcode CF3 0LW £938,000

ALPHAWAVE IP GROUP PLC

Correspondence address
6th Floor 65 Gresham Street, London, United Kingdom, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
16 April 2021
Resigned on
25 June 2024
Nationality
British
Occupation
Independent Non-Executive Director

Average house price in the postcode EC2V 7NQ £17,866,000

NETWORK INTERNATIONAL HOLDINGS LIMITED

Correspondence address
Suite 1, 7th Floor 50 Broadway, London, England, SW1H 0BL
Role ACTIVE
director
Date of birth
March 1962
Appointed on
13 March 2019
Nationality
British
Occupation
N/A

RBG HOLDINGS PLC

Correspondence address
9-13 St Andrew Street, London, United Kingdom, EC4A 3AF
Role ACTIVE
director
Date of birth
March 1962
Appointed on
3 September 2018
Resigned on
17 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC4A 3AF £27,321,000

ULTRA ELECTRONICS HOLDINGS LIMITED

Correspondence address
35 Portman Square, London, United Kingdom, W1H 6LR
Role ACTIVE
director
Date of birth
March 1962
Appointed on
28 April 2017
Resigned on
1 August 2022
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode W1H 6LR £305,000

LA PLEIADE LIMITED

Correspondence address
16 St Lawrence Terrace, London, United Kingdom, W10 5SX
Role ACTIVE
director
Date of birth
March 1962
Appointed on
1 May 2012
Nationality
British
Occupation
Lawyer

Average house price in the postcode W10 5SX £2,057,000

METALASTIK LIMITED

Correspondence address
3rd Floor 40 Grosvenor Place, London, SW1X 7AW
Role ACTIVE
director
Date of birth
March 1962
Appointed on
1 January 2006
Nationality
British
Occupation
Solicitor

APV BAKER FES LIMITED

Correspondence address
28 Stanford Road, Kensington, London, W8 5PZ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
1 January 2006
Nationality
British
Occupation
Solicitor

Average house price in the postcode W8 5PZ £4,202,000

REGENT TYRE & RUBBER CO. LIMITED(THE)

Correspondence address
3rd Floor 40 Grosvenor Place, London, SW1X 7AW
Role ACTIVE
director
Date of birth
March 1962
Appointed on
1 January 2006
Nationality
British
Occupation
Solicitor

METZELER (UK) LIMITED

Correspondence address
3rd Floor, 40 Grosvenor Place, London, England, SW1X 7AW
Role ACTIVE
director
Date of birth
March 1962
Appointed on
1 January 2006
Nationality
British
Occupation
Solicitor

SIEBE ENVIRONMENTAL SYSTEMS (EUROPE) LIMITED

Correspondence address
28 Stanford Road, Kensington, London, W8 5PZ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
1 January 2006
Nationality
British
Occupation
Solicitor

Average house price in the postcode W8 5PZ £4,202,000