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