Alison Louise WILFORD
Total number of appointments 36, 36 active appointments
NATIVE SANDS LIMITED
- Correspondence address
- Flat 5 Leeward Court Asher Way, London, England, E1W 2JY
- Role ACTIVE
- director
- Date of birth
- February 1965
- Appointed on
- 25 April 2022
Average house price in the postcode E1W 2JY £710,000
SG TECHNOLOGY INNOVATIONS LIMITED
- Correspondence address
- 58 Mosley Street, Manchester, United Kingdom, M2 3HZ
- Role ACTIVE
- director
- Date of birth
- February 1965
- Appointed on
- 31 August 2021
- Resigned on
- 31 January 2022
ADROIT FINANCIAL PLANNING LIMITED
- Correspondence address
- 58 Mosley Street, Manchester, England, M2 3HZ
- Role ACTIVE
- director
- Date of birth
- February 1965
- Appointed on
- 11 August 2021
- Resigned on
- 31 January 2022
SG FUNDING LIMITED
- Correspondence address
- 58 Mosley Street, Manchester, United Kingdom, M2 3HZ
- Role ACTIVE
- director
- Date of birth
- February 1965
- Appointed on
- 13 January 2021
- Resigned on
- 31 January 2022
SLATER AND GORDON COLLECTIONS LIMITED
- Correspondence address
- 58 Mosley Street, Manchester, United Kingdom, M2 3HZ
- Role ACTIVE
- director
- Date of birth
- February 1965
- Appointed on
- 5 March 2020
- Resigned on
- 31 January 2022
SLATER AND GORDON EBT LIMITED
- Correspondence address
- 90 High Holborn, London, England, WC1V 6LJ
- Role ACTIVE
- director
- Date of birth
- February 1965
- Appointed on
- 15 October 2019
- Resigned on
- 31 January 2022
SLATER AND GORDON UK LIMITED
- Correspondence address
- 90 High Holborn, London, England, WC1V 6LJ
- Role ACTIVE
- director
- Date of birth
- February 1965
- Appointed on
- 17 June 2019
- Resigned on
- 31 January 2022
LIBERTY PROTECT LIMITED
- Correspondence address
- 90 High Holborn, London, England, WC1V 6LJ
- Role ACTIVE
- director
- Date of birth
- February 1965
- Appointed on
- 30 January 2019
- Resigned on
- 31 January 2022
LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED
- Correspondence address
- 90 High Holborn, London, England, WC1V 6LJ
- Role ACTIVE
- director
- Date of birth
- February 1965
- Appointed on
- 30 January 2019
- Resigned on
- 31 January 2022
ISAAS TECHNOLOGY LIMITED
- Correspondence address
- 90 High Holborn, London, England, WC1V 6LJ
- Role ACTIVE
- director
- Date of birth
- February 1965
- Appointed on
- 30 January 2019
- Resigned on
- 31 January 2022
INTELLIGENT CLAIMS MANAGEMENT LIMITED
- Correspondence address
- 90 High Holborn, London, England, WC1V 6LJ
- Role ACTIVE
- director
- Date of birth
- February 1965
- Appointed on
- 30 January 2019
- Resigned on
- 31 January 2022
REACT MEDICAL REPORTING LIMITED
- Correspondence address
- 90 High Holborn, London, England, WC1V 6LJ
- Role ACTIVE
- director
- Date of birth
- February 1965
- Appointed on
- 30 January 2019
- Resigned on
- 31 January 2022
REACT MEDICAL MANAGEMENT LIMITED
- Correspondence address
- 90 High Holborn, London, England, WC1V 6LJ
- Role ACTIVE
- director
- Date of birth
- February 1965
- Appointed on
- 30 January 2019
- Resigned on
- 31 January 2022
REACT & RECOVER MEDICAL GROUP LIMITED
- Correspondence address
- 90 High Holborn, London, England, WC1V 6LJ
- Role ACTIVE
- director
- Date of birth
- February 1965
- Appointed on
- 30 January 2019
- Resigned on
- 31 January 2022
ACCIDENT ADVICE INSURANCE MANAGEMENT GROUP LIMITED
- Correspondence address
- 90 High Holborn, London, England, WC1V 6LJ
- Role ACTIVE
- director
- Date of birth
- February 1965
- Appointed on
- 30 January 2019
- Resigned on
- 31 January 2022
ACCIDENT ADVICE HELPLINE LIMITED
- Correspondence address
- 90 High Holborn, London, England, WC1V 6LJ
- Role ACTIVE
- director
- Date of birth
- February 1965
- Appointed on
- 30 January 2019
- Resigned on
- 31 January 2022
ACCIDENT ADVICE HELPLINE DIRECT LIMITED
- Correspondence address
- 90 High Holborn, London, England, WC1V 6LJ
- Role ACTIVE
- director
- Date of birth
- February 1965
- Appointed on
- 30 January 2019
- Resigned on
- 31 January 2022
ACCESS TO COMPENSATION LIMITED
- Correspondence address
- 90 High Holborn, London, England, WC1V 6LJ
- Role ACTIVE
- director
- Date of birth
- February 1965
- Appointed on
- 30 January 2019
- Resigned on
- 31 January 2022
WALKER SMITH WAY LIMITED
- Correspondence address
- 90 High Holborn, London, England, WC1V 6LJ
- Role ACTIVE
- director
- Date of birth
- February 1965
- Appointed on
- 30 January 2019
- Resigned on
- 31 January 2022
4 LEGAL LIMITED
- Correspondence address
- 90 High Holborn, London, England, WC1V 6LJ
- Role ACTIVE
- director
- Date of birth
- February 1965
- Appointed on
- 30 January 2019
- Resigned on
- 31 January 2022
4 LEGAL SOLUTIONS LIMITED
- Correspondence address
- 90 High Holborn, London, England, WC1V 6LJ
- Role ACTIVE
- director
- Date of birth
- February 1965
- Appointed on
- 30 January 2019
- Resigned on
- 31 January 2022
SG HEALTH GROUP LIMITED
- Correspondence address
- 90 High Holborn, London, England, WC1V 6LJ
- Role ACTIVE
- director
- Date of birth
- February 1965
- Appointed on
- 30 January 2019
- Resigned on
- 31 January 2022
SLATER AND GORDON UK NOMINEES LIMITED
- Correspondence address
- 90 High Holborn, London, England, WC1V 6LJ
- Role ACTIVE
- director
- Date of birth
- February 1965
- Appointed on
- 30 January 2019
- Resigned on
- 31 January 2022
MEDICI LEGAL LIMITED
- Correspondence address
- 90 High Holborn, London, England, WC1V 6LJ
- Role ACTIVE
- director
- Date of birth
- February 1965
- Appointed on
- 30 January 2019
- Resigned on
- 31 January 2022
COMPASS COSTS CONSULTANTS LTD
- Correspondence address
- 90 High Holborn, London, England, WC1V 6LJ
- Role ACTIVE
- director
- Date of birth
- February 1965
- Appointed on
- 30 January 2019
- Resigned on
- 31 January 2022
WSW LIMITED
- Correspondence address
- 90 High Holborn, London, England, WC1V 6LJ
- Role ACTIVE
- director
- Date of birth
- February 1965
- Appointed on
- 30 January 2019
- Resigned on
- 31 January 2022
ABSTRACT LEGAL HOLDINGS LIMITED
- Correspondence address
- 90 High Holborn, London, England, WC1V 6LJ
- Role ACTIVE
- director
- Date of birth
- February 1965
- Appointed on
- 30 January 2019
- Resigned on
- 31 January 2022
SLATER & GORDON (UK) 1 LIMITED
- Correspondence address
- 90 High Holborn, London, England, WC1V 6LJ
- Role ACTIVE
- director
- Date of birth
- February 1965
- Appointed on
- 30 January 2019
- Resigned on
- 31 January 2022
SGS BUSINESS PROCESS SERVICES (UK) LIMITED
- Correspondence address
- 90 High Holborn, London, England, WC1V 6LJ
- Role ACTIVE
- director
- Date of birth
- February 1965
- Appointed on
- 30 January 2019
- Resigned on
- 31 January 2022
RECOVER HEALTHCARE LIMITED
- Correspondence address
- 90 High Holborn, London, England, WC1V 6LJ
- Role ACTIVE
- director
- Date of birth
- February 1965
- Appointed on
- 30 January 2019
- Resigned on
- 31 January 2022
SG HEALTH SOLUTIONS LIMITED
- Correspondence address
- 90 High Holborn, London, England, WC1V 6LJ
- Role ACTIVE
- director
- Date of birth
- February 1965
- Appointed on
- 30 January 2019
- Resigned on
- 31 January 2022
MEDICALAW LIMITED
- Correspondence address
- 90 High Holborn, London, England, WC1V 6LJ
- Role ACTIVE
- director
- Date of birth
- February 1965
- Appointed on
- 30 January 2019
- Resigned on
- 31 January 2022
MDL MEDICAL ADMINISTRATION LTD
- Correspondence address
- 90 High Holborn, London, England, WC1V 6LJ
- Role ACTIVE
- director
- Date of birth
- February 1965
- Appointed on
- 30 January 2019
- Resigned on
- 31 January 2022
SLATER AND GORDON UK HOLDINGS LIMITED
- Correspondence address
- 90 High Holborn, London, England, WC1V 6LJ
- Role ACTIVE
- director
- Date of birth
- February 1965
- Appointed on
- 14 January 2019
- Resigned on
- 31 January 2022
L H MECHANICAL HANDLING LIMITED
- Correspondence address
- Red House Farm, Low Road, Alburgh, Harleston, IP20 0BZ
- Role ACTIVE
- director
- Date of birth
- February 1965
- Appointed on
- 14 July 2008
- Resigned on
- 30 July 2009
Average house price in the postcode IP20 0BZ £709,000
L H MECHANICAL HANDLING LIMITED
- Correspondence address
- Red House Farm, Low Road, Alburgh, Harleston, IP20 0BZ
- Role ACTIVE
- director
- Date of birth
- February 1965
- Appointed on
- 14 July 2007
- Resigned on
- 14 July 2007
Average house price in the postcode IP20 0BZ £709,000