HELEN ALICE BAKER

Total number of appointments 12, no active appointments


LEGAL & GENERAL CO SEC LIMITED

Correspondence address
ONE COLEMAN STREET, LONDON, EC2R 5AA
Role RESIGNED
Director
Date of birth
February 1979
Appointed on
3 January 2017
Resigned on
16 June 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

ATKINS PENSION TRUSTEE LIMITED

Correspondence address
WOODCOTE GROVE ASHLEY ROAD, EPSOM, SURREY, KT18 5BW
Role RESIGNED
Director
Date of birth
February 1979
Appointed on
3 September 2009
Resigned on
1 April 2010
Nationality
BRITISH
Occupation
ASSISTANT COMPANY SECRETARY

Average house price in the postcode KT18 5BW £4,435,000

NATIONAL GRID CARBON LIMITED

Correspondence address
28 SILVERSTONE CLOSE, REDHILL, SURREY, RH1 2HQ
Role RESIGNED
Director
Date of birth
February 1979
Appointed on
8 January 2007
Resigned on
23 November 2007
Nationality
BRITISH
Occupation
ASSISTANT COMPANY SECRETARY

Average house price in the postcode RH1 2HQ £388,000

SUPERGRID ENERGY TRANSMISSION LIMITED

Correspondence address
28 SILVERSTONE CLOSE, REDHILL, SURREY, RH1 2HQ
Role RESIGNED
Director
Date of birth
February 1979
Appointed on
8 January 2007
Resigned on
23 November 2007
Nationality
BRITISH
Occupation
ASSISTANT COMPANY SECRETARY

Average house price in the postcode RH1 2HQ £388,000

NATGRID LIMITED

Correspondence address
28 SILVERSTONE CLOSE, REDHILL, SURREY, RH1 2HQ
Role RESIGNED
Director
Date of birth
February 1979
Appointed on
8 January 2007
Resigned on
23 November 2007
Nationality
BRITISH
Occupation
ASSISTANT COMPANY SECRETARY

Average house price in the postcode RH1 2HQ £388,000

NATIONAL GRID PLUS LIMITED

Correspondence address
28 SILVERSTONE CLOSE, REDHILL, SURREY, RH1 2HQ
Role RESIGNED
Director
Date of birth
February 1979
Appointed on
8 January 2007
Resigned on
23 November 2007
Nationality
BRITISH
Occupation
ASSISTANT COMPANY SECRETARY

Average house price in the postcode RH1 2HQ £388,000

BSC CO LIMITED

Correspondence address
28 SILVERSTONE CLOSE, REDHILL, SURREY, RH1 2HQ
Role RESIGNED
Director
Date of birth
February 1979
Appointed on
8 January 2007
Resigned on
23 November 2007
Nationality
BRITISH
Occupation
ASSISTANT COMPANY SECRETARY

Average house price in the postcode RH1 2HQ £388,000

GRIDCOM LIMITED

Correspondence address
28 SILVERSTONE CLOSE, REDHILL, SURREY, RH1 2HQ
Role RESIGNED
Director
Date of birth
February 1979
Appointed on
22 December 2006
Resigned on
17 October 2007
Nationality
BRITISH
Occupation
ASSISTANT COMPANY SECRETARY

Average house price in the postcode RH1 2HQ £388,000

TRANSCO LIMITED

Correspondence address
28 SILVERSTONE CLOSE, REDHILL, SURREY, RH1 2HQ
Role RESIGNED
Director
Date of birth
February 1979
Appointed on
22 December 2006
Resigned on
17 October 2007
Nationality
BRITISH
Occupation
ASSISTANT COMPANY SECRETARY

Average house price in the postcode RH1 2HQ £388,000

SUPERGRID ELECTRICITY LIMITED

Correspondence address
28 SILVERSTONE CLOSE, REDHILL, SURREY, RH1 2HQ
Role RESIGNED
Director
Date of birth
February 1979
Appointed on
22 December 2006
Resigned on
17 October 2007
Nationality
BRITISH
Occupation
ASSISTANT COMPANY SECRETARY

Average house price in the postcode RH1 2HQ £388,000

NGC EMPLOYEE SHARES TRUSTEE LIMITED

Correspondence address
28 SILVERSTONE CLOSE, REDHILL, SURREY, RH1 2HQ
Role RESIGNED
Director
Date of birth
February 1979
Appointed on
18 December 2006
Resigned on
23 November 2007
Nationality
BRITISH
Occupation
ASSISTANT COMPANY SECRETARY

Average house price in the postcode RH1 2HQ £388,000

NG NOMINEES LIMITED

Correspondence address
28 SILVERSTONE CLOSE, REDHILL, SURREY, RH1 2HQ
Role RESIGNED
Director
Date of birth
February 1979
Appointed on
7 November 2005
Resigned on
23 November 2007
Nationality
BRITISH
Occupation
ASSISTANT COMPANY SECRETARY

Average house price in the postcode RH1 2HQ £388,000