Download leads from Nexok and grow your business. Find out more

Ms Isabel Ann Dolan

British – Born 59 years ago (January 1965)

Ms Isabel Ann Dolan
1 The Slype
Gustard Wood
Wheathampstead
Hertfordshire
AL4 8RY

Current appointments

Resigned appointments

8

Closed appointments

Companies

Company NameAlbion Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2005 (1 year, 4 months after company formation)
Appointment Duration3 years, 7 months (Resigned 22 January 2009)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1 The Slype
Gustard Wood
Wheathampstead
Hertfordshire
AL4 8RY
Registered Company Address
1 Benjamin Street
London
EC1M 5QL
Company NameAlbion Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2005 (1 year, 4 months after company formation)
Appointment Duration3 years, 7 months (Resigned 22 January 2009)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1 The Slype
Gustard Wood
Wheathampstead
Hertfordshire
AL4 8RY
Registered Company Address
1 Benjamin Street
London
EC1M 5QL
Company NameAlbion Community Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2012 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 18 September 2013)
Assigned Occupation Operations Partner
Addresses
Correspondence Address
1 King'S Arms Yard
London
EC2R 7AF
Registered Company Address
1 Benjamin Street
London
EC1M 5QL
Company NameCisiv Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2016 (21 years after company formation)
Appointment Duration2 months, 3 weeks (Resigned 20 January 2017)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1 1 Wheatfield Way
Kingston-Upon-Thames
Surrey
KT1 2TU
Registered Company Address
12th Floor Ci Tower
St George'S Square
New Malden
KT3 4HG
Company NameNo 34 Brailsford Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2016 (29 years, 2 months after company formation)
Appointment Duration6 years, 10 months (Resigned 10 October 2023)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Flat 3, 34 Brailsford Road
London
SW2 2TE
Registered Company Address
Flat 3, 34 Brailsford Road
London
SW2 2TE
Company NameMHS 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2017 (11 years, 9 months after company formation)
Appointment Duration2 years, 7 months (Resigned 28 January 2020)
Assigned Occupation Operations Partner
Addresses
Correspondence Address
1 Benjamin Street
London
EC1M 5QL
Registered Company Address
1 Benjamin Street
London
EC1M 5QL
Company NameMount House School (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2018 (2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (Resigned 09 April 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Mount House School Camlet Way
Hadley Wood
EN4 0NJ
Registered Company Address
Mount House School
Camlet Way
Hadley Wood
EN4 0NJ
Company NameTTV Consulting Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2013 (same day as company formation)
Appointment Duration2 years (Resigned 09 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 The Slype
Wheathampstead
St. Albans
AL4 8RY
Registered Company Address
19 King Edward Place
Wheathampstead
St. Albans
AL4 8FJ

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing