Karen Ann CROWE

Total number of appointments 27, 15 active appointments

CHILLI PILATES (HOLDINGS) LTD

Correspondence address
Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England, LU2 8DL
Role ACTIVE
director
Date of birth
April 1962
Appointed on
1 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode LU2 8DL £7,675,000

CHILLI PILATES SERVICES LTD

Correspondence address
Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England, LU2 8DL
Role ACTIVE
director
Date of birth
April 1962
Appointed on
1 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode LU2 8DL £7,675,000

CASEY JASEY LTD

Correspondence address
George Arthur Ltd, Wentworth Lodge Great North Road, Welwyn Garden City, Hertfordshire, United Kingdom, AL8 7SR
Role ACTIVE
director
Date of birth
April 1962
Appointed on
19 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode AL8 7SR £1,542,000

HERTS AND GLOS INVESTMENTS LIMITED

Correspondence address
George Arthur Suite 6 B, Wentworth Lodge Great North Road, Welwyn Garden City, England, AL8 7SR
Role ACTIVE
director
Date of birth
April 1962
Appointed on
6 September 2019
Resigned on
6 September 2019
Nationality
British
Occupation
Director And Company Secretary

Average house price in the postcode AL8 7SR £1,542,000

CHELHAM 2018 LTD

Correspondence address
Suite 6b, Wentworth Lodge, Great North Road, Welwyn Garden City, United Kingdom, AL8 7SR
Role ACTIVE
director
Date of birth
April 1962
Appointed on
19 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode AL8 7SR £1,542,000

D&G 2018 LTD

Correspondence address
Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England, LU2 8DL
Role ACTIVE
director
Date of birth
April 1962
Appointed on
19 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode LU2 8DL £7,675,000

GREEN 2018 LTD

Correspondence address
Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England, LU2 8DL
Role ACTIVE
director
Date of birth
April 1962
Appointed on
19 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode LU2 8DL £7,675,000

CHILLI PILATES LTD

Correspondence address
Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England, LU2 8DL
Role ACTIVE
director
Date of birth
April 1962
Appointed on
23 June 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode LU2 8DL £7,675,000

CHILLI PILATES (C) LTD

Correspondence address
George Arthur, 2nd Floor 4 Wigmores South, Welwyn Garden City, United Kingdom, AL8 6PL
Role ACTIVE
director
Date of birth
April 1962
Appointed on
5 September 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode AL8 6PL £337,000

CHILLI PILATES (MH) LTD

Correspondence address
George Arthur Ltd, Suite 6 B, Wentworth Lodge Great North Road, Welwyn Garden City, England, AL8 7SR
Role ACTIVE
director
Date of birth
April 1962
Appointed on
5 September 2014
Resigned on
6 September 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode AL8 7SR £1,542,000

THE WELLNESS CENTRE (F) LIMITED

Correspondence address
George Arthur Accountants York House 2nd Floor, 4 Wigmores South, Welwyn Garden City, United Kingdom, AL8 6PL
Role ACTIVE
director
Date of birth
April 1962
Appointed on
26 June 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode AL8 6PL £337,000

THE WELLNESS CENTRE (MH) LIMITED

Correspondence address
George Arthur Ltd, Suite 6 B, Wentworth Lodge Great North Road, Welwyn Garden City, England, AL8 7SR
Role ACTIVE
director
Date of birth
April 1962
Appointed on
6 September 2013
Resigned on
6 September 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode AL8 7SR £1,542,000

THE WELLNESS CENTRE (SP) LTD

Correspondence address
George Arthur Ltd, Suite 6 B, Wentworth Lodge Great North Road, Welwyn Garden City, England, AL8 7SR
Role ACTIVE
director
Date of birth
April 1962
Appointed on
7 June 2013
Resigned on
6 September 2019
Nationality
British
Occupation
Co Director

Average house price in the postcode AL8 7SR £1,542,000

CHILLI PILATES CENTRAL SERVICES LTD

Correspondence address
George Arthur Ltd, Suite 6 B, Wentworth Lodge Great North Road, Welwyn Garden City, England, AL8 7SR
Role ACTIVE
director
Date of birth
April 1962
Appointed on
22 March 2013
Resigned on
6 September 2019
Nationality
British
Occupation
Pilates Instructor

Average house price in the postcode AL8 7SR £1,542,000

CHILLI PILATES (HOLDINGS) LTD

Correspondence address
George Arthur Ltd, Suite 6 B, Wentworth Lodge Great North Road, Welwyn Garden City, England, AL8 7SR
Role ACTIVE
director
Date of birth
April 1962
Appointed on
21 February 2013
Resigned on
6 September 2019
Nationality
British
Occupation
Pilates Instructor

Average house price in the postcode AL8 7SR £1,542,000


CHILLI PILATES CENTRAL SERVICES LTD

Correspondence address
Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England, LU2 8DL
Role RESIGNED
director
Date of birth
April 1962
Appointed on
1 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode LU2 8DL £7,675,000

WELWYN WENTWORTH LTD

Correspondence address
George Arthur Ltd, Suite 6 B, Wentworth Lodge Great North Road, Welwyn Garden City, England, AL8 7SR
Role RESIGNED
director
Date of birth
April 1962
Appointed on
14 March 2016
Resigned on
6 September 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode AL8 7SR £1,542,000

CHILLI PILATES RETAIL LTD

Correspondence address
George Arthur Ltd, Suite 6 B, Wentworth Lodge Great North Road, Welwyn Garden City, England, AL8 7SR
Role RESIGNED
director
Date of birth
April 1962
Appointed on
14 July 2014
Resigned on
6 September 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode AL8 7SR £1,542,000

CHILLI PILATES ONLINE LTD

Correspondence address
George Arthur Ltd, Suite 6 B, Wentworth Lodge Great North Road, Welwyn Garden City, England, AL8 7SR
Role RESIGNED
director
Date of birth
April 1962
Appointed on
30 June 2014
Resigned on
6 September 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode AL8 7SR £1,542,000

CHILLI PILATES INVESTMENTS LTD

Correspondence address
George Arthur Ltd, Suite 6 B, Wentworth Lodge Great North Road, Welwyn Garden City, England, AL8 7SR
Role RESIGNED
director
Date of birth
April 1962
Appointed on
30 June 2014
Resigned on
6 September 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode AL8 7SR £1,542,000

CHILLI PILATES (SP) LTD

Correspondence address
George Arthur Ltd, Suite 6 B, Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR
Role RESIGNED
director
Date of birth
April 1962
Appointed on
30 June 2014
Resigned on
6 September 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode AL8 7SR £1,542,000

THE WELLNESS CENTRE LIMITED

Correspondence address
George Arthur Ltd 2nd Floor York House, 4 Wigmores South, Welwyn Garden City, Herts, England, AL8 6PL
Role RESIGNED
director
Date of birth
April 1962
Appointed on
20 March 2014
Resigned on
5 September 2019
Nationality
British
Occupation
Pilates Instructor

Average house price in the postcode AL8 6PL £337,000

THE WELLNESS CENTRE (HM) LTD

Correspondence address
George Arthur Ltd, Suite 6 B, Wentworth Lodge Great North Road, Welwyn Garden City, England, AL8 7SR
Role RESIGNED
director
Date of birth
April 1962
Appointed on
18 June 2013
Resigned on
6 September 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode AL8 7SR £1,542,000

THE WELLNESS CENTRE (HARPENDEN) LIMITED

Correspondence address
George Arthur Suite 6 B, Wentworth Lodge Great North Road, Welwyn Garden City, England, AL8 7SR
Role RESIGNED
director
Date of birth
April 1962
Appointed on
22 March 2013
Resigned on
5 September 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode AL8 7SR £1,542,000

CHILLI PILATES SERVICES LTD

Correspondence address
George Arthur Ltd, Suite 6 B, Wentworth Lodge Great North Road, Welwyn Garden City, England, AL8 7SR
Role RESIGNED
director
Date of birth
April 1962
Appointed on
22 March 2013
Resigned on
6 September 2019
Nationality
British
Occupation
Pilates Instructor

Average house price in the postcode AL8 7SR £1,542,000

CHILLI PILATES (LH) LTD

Correspondence address
George Arthur Ltd, Suite 6 B, Wentworth Lodge Great North Road, Welwyn Garden City, England, AL8 7SR
Role RESIGNED
director
Date of birth
April 1962
Appointed on
22 March 2013
Resigned on
6 September 2019
Nationality
British
Occupation
Pilates Instructor

Average house price in the postcode AL8 7SR £1,542,000

CHILLI PILATES (IH) LTD

Correspondence address
George Arthur Ltd, Suite 6 B, Wentworth Lodge Great North Road, Welwyn Garden City, England, AL8 7SR
Role RESIGNED
director
Date of birth
April 1962
Appointed on
21 February 2013
Resigned on
6 September 2019
Nationality
British
Occupation
Pilates Instructor

Average house price in the postcode AL8 7SR £1,542,000