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