HELEN LOUISE ASHTON
Total number of appointments 33, no active appointments
IIMIA (HOLDINGS) LIMITED
- Correspondence address
- THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, EC3A 7AW
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 19 October 2016
- Resigned on
- 4 August 2017
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
JLT ACTUARIES AND CONSULTANTS LIMITED
- Correspondence address
- THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, EC3A 7AW
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 19 October 2016
- Resigned on
- 4 August 2017
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
PENSION CAPITAL STRATEGIES LIMITED
- Correspondence address
- THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, EC3A 7AW
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 19 October 2016
- Resigned on
- 4 August 2017
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
AVIARY LIMITED
- Correspondence address
- THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, EC3A 7AW
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 19 October 2016
- Resigned on
- 4 August 2017
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
PORTLAND PENSIONS LIMITED
- Correspondence address
- THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, EC3A 7AW
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 19 October 2016
- Resigned on
- 4 August 2017
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
JLT FINANCIAL CONSULTANTS LIMITED
- Correspondence address
- THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, EC3A 7AW
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 19 October 2016
- Resigned on
- 4 August 2017
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
JLT UK INVESTMENT HOLDINGS LIMITED
- Correspondence address
- THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, EC3A 7AW
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 18 October 2016
- Resigned on
- 4 August 2017
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
JLT CONSULTANTS & ACTUARIES LIMITED
- Correspondence address
- THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, EC3A 7AW
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 18 October 2016
- Resigned on
- 4 August 2017
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
JLT PENSIONS ADMINISTRATION HOLDINGS LIMITED
- Correspondence address
- THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, EC3A 7AW
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 18 October 2016
- Resigned on
- 4 August 2017
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
JLT EB SERVICES LIMITED
- Correspondence address
- THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, EC3A 7AW
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 18 October 2016
- Resigned on
- 4 August 2017
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
M.P. BOLSHAW AND COMPANY LIMITED
- Correspondence address
- THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, EC3A 7AW
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 26 June 2015
- Resigned on
- 4 August 2017
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
JLT COLOMBIA RETAIL LIMITED
- Correspondence address
- THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, EC3A 7AW
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 26 June 2015
- Resigned on
- 16 March 2017
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
PET ANIMAL WELFARE SCHEME LIMITED
- Correspondence address
- THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, EC3A 7AW
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 26 June 2015
- Resigned on
- 4 August 2017
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
JLT BENEFIT CONSULTANTS LIMITED
- Correspondence address
- THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, EC3A 7AW
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 26 June 2015
- Resigned on
- 4 August 2017
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
MMC CAPITAL SOLUTIONS UK LIMITED
- Correspondence address
- THE ST BOTOLPH BUILDING 138 HOUNDSDITCH, LONDON, EC3A 7AW
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 26 June 2015
- Resigned on
- 4 August 2017
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
ELECTRICAL MECHANICAL INSTRUMENT SERVICES (UK) LIMITED
- Correspondence address
- ACADEMY PLACE 1-9 BROOK STREET, BRENTWOOD, ESSEX, ENGLAND, CM14 5NQ
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 24 October 2014
- Resigned on
- 22 April 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode CM14 5NQ £8,017,000
MANAGEMENT SYSTEMS INTERNATIONAL LIMITED
- Correspondence address
- ACADEMY PLACE 1-9 BROOK STREET, BRENTWOOD, ESSEX, ENGLAND, CM14 5NQ
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 15 July 2014
- Resigned on
- 22 April 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode CM14 5NQ £8,017,000
INTERTEK SETTLEMENTS LIMITED
- Correspondence address
- ACADEMY PLACE 1-9 BROOK STREET, BRENTWOOD, ESSEX, UNITED KINGDOM, CM14 5NQ
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 11 June 2014
- Resigned on
- 22 April 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode CM14 5NQ £8,017,000
INTERTEK QUALITY SERVICES LTD
- Correspondence address
- ACADEMY PLACE 1-9 BROOK STREET, BRENTWOOD, ESSEX, ENGLAND, CM14 5NQ
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 5 December 2013
- Resigned on
- 22 April 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode CM14 5NQ £8,017,000
INTERTEK SECRETARIES LIMITED
- Correspondence address
- ACADEMY PLACE 1-9 BROOK STREET, BRENTWOOD, ESSEX, ENGLAND, CM14 5NQ
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 21 December 2012
- Resigned on
- 22 April 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode CM14 5NQ £8,017,000
BT EUROPEAN INVESTMENTS 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
TOTAL NETWORK SOLUTIONS GROUP LIMITED
- Correspondence address
- 81 NEWGATE STREET, LONDON, EC1A 7AJ
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 31 January 2007
- Resigned on
- 3 March 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode EC1A 7AJ £264,204,000
TNS SYSTEMS INTEGRATION LIMITED
- Correspondence address
- 81 NEWGATE STREET, LONDON, EC1A 7AJ
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 31 January 2007
- Resigned on
- 3 March 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode EC1A 7AJ £264,204,000
BT UAE LIMITED
- Correspondence address
- 81 NEWGATE STREET, LONDON, EC1A 7AJ
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 10 December 2003
- Resigned on
- 30 December 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode EC1A 7AJ £264,204,000
NUMBERRAPID LIMITED
- Correspondence address
- 81 NEWGATE STREET, LONDON, EC1A 7AJ
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 25 July 2003
- Resigned on
- 11 November 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode EC1A 7AJ £264,204,000
EXTRACLICK LIMITED
- Correspondence address
- 81 NEWGATE STREET, LONDON, EC1A 7AJ
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 11 October 2002
- Resigned on
- 20 May 2004
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode EC1A 7AJ £264,204,000
BT FIFTY
- Correspondence address
- 81 NEWGATE ST, LONDON, EC1A 7AJ
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 9 September 2002
- Resigned on
- 3 March 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode EC1A 7AJ £264,204,000
BT FIFTY-THREE LIMITED
- Correspondence address
- 100 CHAUL END ROAD, CADDINGTON, BEDFORDSHIRE, LU1 4AS
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 28 March 2002
- Resigned on
- 12 July 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode LU1 4AS £541,000
BT FIFTY
- Correspondence address
- 100 CHAUL END ROAD, CADDINGTON, BEDFORDSHIRE, LU1 4AS
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 28 February 2002
- Resigned on
- 1 April 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode LU1 4AS £541,000
AUTUMNWINDOW LIMITED
- Correspondence address
- 100 CHAUL END ROAD, CADDINGTON, BEDFORDSHIRE, LU1 4AS
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 12 November 2001
- Resigned on
- 8 May 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode LU1 4AS £541,000
BT EUROPEAN INVESTMENTS LIMITED
- Correspondence address
- 100 CHAUL END ROAD, CADDINGTON, BEDFORDSHIRE, LU1 4AS
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 24 August 2001
- Resigned on
- 8 May 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode LU1 4AS £541,000
TUDOR MINSTREL
- Correspondence address
- 100 CHAUL END ROAD, CADDINGTON, BEDFORDSHIRE, LU1 4AS
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 18 June 2001
- Resigned on
- 29 June 2001
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode LU1 4AS £541,000
SUBEX (UK) LIMITED
- Correspondence address
- 100 CHAUL END ROAD, CADDINGTON, BEDFORDSHIRE, LU1 4AS
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 30 March 2001
- Resigned on
- 28 February 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode LU1 4AS £541,000