HELEN LOUISE ASHTON

Total number of appointments 37, 4 active appointments

JLT CORPORATE SERVICES LIMITED

Correspondence address
THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, ENGLAND, EC3A 7AW
Role ACTIVE
Director
Date of birth
June 1962
Appointed on
12 August 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

BURKE FORD GROUP LIMITED

Correspondence address
THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, EC3A 7AW
Role ACTIVE
Director
Date of birth
June 1962
Appointed on
26 June 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

INTERTEK REALISATIONS LIMITED

Correspondence address
ACADEMY PLACE 1-9 BROOK STREET, BRENTWOOD, ESSEX, ENGLAND, CM14 5NQ
Role ACTIVE
Director
Date of birth
June 1962
Appointed on
28 May 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CM14 5NQ £8,017,000

QUALITY VERIFICATION SERVICES LIMITED

Correspondence address
ACADEMY PLACE 1-9 BROOK STREET, BRENTWOOD, ESSEX, ENGLAND, CM14 5NQ
Role ACTIVE
Director
Date of birth
June 1962
Appointed on
5 December 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CM14 5NQ £8,017,000


INTERTEK REALISATIONS NO.2 LIMITED

Correspondence address
ACADEMY PLACE 1-9 BROOK STREET, BRENTWOOD, ESSEX, ENGLAND, CM14 5NQ
Role
Director
Appointed on
28 May 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CM14 5NQ £8,017,000

EUROSPECTION LIMITED

Correspondence address
ACADEMY PLACE 1-9 BROOK STREET, BRENTWOOD, ESSEX, ENGLAND, CM14 5NQ
Role
Director
Date of birth
June 1962
Appointed on
5 December 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CM14 5NQ £8,017,000

BT (INTERNATIONAL) HOLDINGS LIMITED

Correspondence address
81 NEWGATE STREET, LONDON, EC1A 7AJ
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
11 November 2010
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode EC1A 7AJ £264,204,000

BT HOLDINGS LIMITED

Correspondence address
81 NEWGATE STREET, LONDON, EC1A 7AJ
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
11 November 2010
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode EC1A 7AJ £264,204,000

BT (INTERNATIONAL) HOLDINGS LIMITED

Correspondence address
81 NEWGATE STREET, LONDON, EC1A 7AJ
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
30 March 2009
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode EC1A 7AJ £264,204,000

SOUTHGATE DEVELOPMENTS LIMITED

Correspondence address
81 NEWGATE STREET, LONDON, EC1A 7AJ
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
30 March 2009
Resigned on
1 July 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode EC1A 7AJ £264,204,000

BT HOLDINGS LIMITED

Correspondence address
81 NEWGATE STREET, LONDON, EC1A 7AJ
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
30 March 2009
Resigned on
11 November 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode EC1A 7AJ £264,204,000

GREYFERN LAW LIMITED

Correspondence address
81 NEWGATE STREET, LONDON, EC1A 7AJ
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
30 March 2009
Resigned on
3 March 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode EC1A 7AJ £264,204,000

BT GROUP NOMINEES LIMITED

Correspondence address
100 CHAUL END ROAD, CADDINGTON, BEDFORDSHIRE, LU1 4AS
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
30 March 2009
Resigned on
1 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LU1 4AS £543,000

BT SHANK NO. 2 LIMITED

Correspondence address
100 CHAUL END ROAD, CADDINGTON, BEDFORDSHIRE, LU1 4AS
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
4 March 2009
Resigned on
11 November 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LU1 4AS £543,000

BT GLOBAL SERVICES LIMITED

Correspondence address
81 NEWGATE STREET, LONDON, EC1A 7AJ
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
7 September 2007
Resigned on
11 November 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode EC1A 7AJ £264,204,000

RADIANZ LIMITED

Correspondence address
81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
22 December 2005
Resigned on
11 November 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode EC1A 7AJ £264,204,000

BT COMMUNICATIONS IRELAND GROUP LIMITED

Correspondence address
100 CHAUL END ROAD, CADDINGTON, BEDFORDSHIRE, LU1 4AS
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
4 October 2005
Resigned on
27 March 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LU1 4AS £543,000

BT GLOBAL SERVICES LIMITED

Correspondence address
100 CHAUL END ROAD, CADDINGTON, BEDFORDSHIRE, LU1 4AS
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
26 April 2005
Resigned on
7 September 2007
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LU1 4AS £543,000

BT GLOBAL SERVICES LIMITED

Correspondence address
100 CHAUL END ROAD, CADDINGTON, BEDFORDSHIRE, LU1 4AS
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
14 July 2004
Resigned on
15 July 2004
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LU1 4AS £543,000

RBT (CONNECT) LIMITED

Correspondence address
100 CHAUL END ROAD, CADDINGTON, BEDFORDSHIRE, LU1 4AS
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
28 February 2003
Resigned on
4 April 2003
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LU1 4AS £543,000

BT LIMITED

Correspondence address
81 NEWGATE STREET, LONDON, EC1A 7AJ
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
12 November 2002
Resigned on
11 November 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode EC1A 7AJ £264,204,000

BT SOLUTIONS LIMITED

Correspondence address
81 NEWGATE STREET, LONDON, EC1A 7AJ
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
11 November 2002
Resigned on
11 November 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode EC1A 7AJ £264,204,000

BT SWITZERLAND LIMITED

Correspondence address
81 NEWGATE STREET, LONDON, EC1A 7AJ
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
18 July 2002
Resigned on
11 November 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode EC1A 7AJ £264,204,000

SYNTEGRA LIMITED

Correspondence address
100 CHAUL END ROAD, CADDINGTON, BEDFORDSHIRE, LU1 4AS
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
18 July 2002
Resigned on
11 February 2003
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LU1 4AS £543,000

BT GLOBAL NETWORKING A LIMITED

Correspondence address
100 CHAUL END ROAD, CADDINGTON, BEDFORDSHIRE, LU1 4AS
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
23 May 2002
Resigned on
11 November 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LU1 4AS £543,000

ESAT TELECOMMUNICATIONS (UK) LIMITED

Correspondence address
81 NEWGATE STREET, LONDON, EC1A 7AJ
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
10 May 2002
Resigned on
3 March 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode EC1A 7AJ £264,204,000

ESAT TELECOMMUNICATIONS (UK) LIMITED

Correspondence address
100 CHAUL END ROAD, CADDINGTON, BEDFORDSHIRE, LU1 4AS
Role RESIGNED
Secretary
Date of birth
June 1962
Appointed on
10 May 2002
Resigned on
24 November 2003
Nationality
BRITISH

Average house price in the postcode LU1 4AS £543,000

BT NOMINEES LIMITED

Correspondence address
81 NEWGATE STREET, LONDON, EC1A 7AJ
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
8 May 2002
Resigned on
3 March 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode EC1A 7AJ £264,204,000

BT LIMITED

Correspondence address
81 NEWGATE STREET, LONDON, EC1A 7AJ
Role RESIGNED
Secretary
Date of birth
June 1962
Appointed on
5 March 2002
Resigned on
11 November 2010
Nationality
BRITISH

Average house price in the postcode EC1A 7AJ £264,204,000

BT GLOBAL SERVICES LIMITED

Correspondence address
100 CHAUL END ROAD, CADDINGTON, BEDFORDSHIRE, LU1 4AS
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
8 December 2001
Resigned on
21 March 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LU1 4AS £543,000

BT SIXTY-FOUR LIMITED

Correspondence address
100 CHAUL END ROAD, CADDINGTON, BEDFORDSHIRE, LU1 4AS
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
29 November 2001
Resigned on
8 May 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LU1 4AS £543,000

BT GLOBAL NETWORKING B LIMITED

Correspondence address
100 CHAUL END ROAD, CADDINGTON, BEDFORDSHIRE, LU1 4AS
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
19 November 2001
Resigned on
11 November 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LU1 4AS £543,000

NEWGATE STREET SECRETARIES LIMITED

Correspondence address
PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
12 November 2001
Resigned on
27 March 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode EC1A 7AJ £264,204,000

AUTUMNWINDOW NO.2 LIMITED

Correspondence address
100 CHAUL END ROAD, CADDINGTON, BEDFORDSHIRE, LU1 4AS
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
29 October 2001
Resigned on
8 May 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LU1 4AS £543,000

AUTUMNWINDOW NO.3 LIMITED

Correspondence address
100 CHAUL END ROAD, CADDINGTON, BEDFORDSHIRE, LU1 4AS
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
21 June 2001
Resigned on
22 June 2001
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LU1 4AS £543,000

BT (WORLDWIDE) LIMITED

Correspondence address
100 CHAUL END ROAD, CADDINGTON, BEDFORDSHIRE, LU1 4AS
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
21 June 2001
Resigned on
22 June 2001
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LU1 4AS £543,000

BT PROPERTY LIMITED

Correspondence address
100 CHAUL END ROAD, CADDINGTON, BEDFORDSHIRE, LU1 4AS
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
2 April 2001
Resigned on
8 May 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LU1 4AS £543,000