HELEN LOUISE ROUE

Total number of appointments 43, 29 active appointments

PRIVATE EQUITY AND CORPORATE DEBT FINANCING (UK) CO. LTD

Correspondence address
6 East Point, High Street, Seal, Sevenoaks, Kent, England, TN15 0EG
Role ACTIVE
director
Date of birth
May 1967
Appointed on
23 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode TN15 0EG £608,000

GOLDENMAPLE LIMITED

Correspondence address
6 East Point, High Street, Seal, Sevenoaks, Kent, England, TN15 0EG
Role ACTIVE
director
Date of birth
May 1967
Appointed on
23 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode TN15 0EG £608,000

FILM ART CORPORATION LIMITED

Correspondence address
6 East Point, High Street, Seal, Sevenoaks, Kent, England, TN15 0EG
Role ACTIVE
director
Date of birth
May 1967
Appointed on
23 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode TN15 0EG £608,000

PHOENIX PROPERTY DEVELOPMENT CO. LTD.

Correspondence address
6 East Point High Street, Seal, Sevenoaks, Kent, England, TN15 0EG
Role ACTIVE
director
Date of birth
May 1967
Appointed on
1 July 2016
Nationality
British
Occupation
Director

Average house price in the postcode TN15 0EG £608,000

FIRST STRATEGIC MARKETING BUSINESS DEVELOPMENT CONSULTING CO. LTD.

Correspondence address
32 CHALKY BANK, GRAVESEND, KENT, ENGLAND, DA11 7NY
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
23 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA11 7NY £426,000

PALOMA INVESTMENTS LTD

Correspondence address
1ST FLOOR, MIDAS HOUSE 2 KNOLL RISE, ORPINGTON, KENT, UNITED KINGDOM, BR6 0EL
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
7 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR6 0EL £579,000

PAN EUROPEAN PROFESSIONAL REAL ESTATE DEVELOPERS LTD.

Correspondence address
6 East Point, High Street, Seal, Sevenoaks, Kent, England, TN15 0EG
Role ACTIVE
director
Date of birth
May 1967
Appointed on
23 July 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 0EG £608,000

CHARLOTTE NEW AGE PROPERTY INVESTMENTS LIMITED

Correspondence address
6 East Point High Street, Seal, Sevenoaks, Kent, England, TN15 0EG
Role ACTIVE
director
Date of birth
May 1967
Appointed on
16 July 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 0EG £608,000

BLOOMINGDALE PROPERTIES (EUROPE) LTD.

Correspondence address
6 East Point, High Street, Seal, Sevenoaks, Kent, England, TN15 0EG
Role ACTIVE
director
Date of birth
May 1967
Appointed on
10 July 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 0EG £608,000

MEDIA GLOBAL MARKETING LIMITED

Correspondence address
1ST FLOOR, MIDAS HOUSE 2 KNOLL RISE, ORPINGTON, KENT, ENGLAND, BR6 0EL
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
14 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR6 0EL £579,000

PPE MUSIC LTD

Correspondence address
6 East Point, High Street, Seal, Sevenoaks, Kent, England, TN15 0EG
Role ACTIVE
director
Date of birth
May 1967
Appointed on
16 January 2013
Nationality
British
Occupation
Director

Average house price in the postcode TN15 0EG £608,000

TALPOLE CHARTERING LTD

Correspondence address
6 East Point, High Street, Seal, Sevenoaks, Kent, England, TN15 0EG
Role ACTIVE
director
Date of birth
May 1967
Appointed on
8 November 2012
Nationality
British
Occupation
Co. Director

Average house price in the postcode TN15 0EG £608,000

EXMOORE FINANCIAL CREDIT CO. LTD.

Correspondence address
6 East Point High Street, Seal, Sevenoaks, Kent, England, TN15 0EG
Role ACTIVE
director
Date of birth
May 1967
Appointed on
19 September 2012
Nationality
British
Occupation
Director

Average house price in the postcode TN15 0EG £608,000

EXECUTIVE OFFICER LIMITED

Correspondence address
6 East Point, High Street, Seal, Sevenoaks, Kent, England, TN15 0EG
Role ACTIVE
director
Date of birth
May 1967
Appointed on
21 December 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 0EG £608,000

RIVERSDALE INVESTMENTS LTD

Correspondence address
6 East Point, High Street, Seal, Sevenoaks, Kent, England, TN15 0EG
Role ACTIVE
director
Date of birth
May 1967
Appointed on
1 October 2010
Resigned on
30 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode TN15 0EG £608,000

BOX OF DELIGHTS LIMITED

Correspondence address
1ST FLOOR MIDAS HOUSE, 2 KNOLL RISE, ORPINGTON, KENT, BR6 0EL
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
1 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR6 0EL £579,000

RUSLAND INVESTMENTS LIMITED

Correspondence address
1ST FLOOR MIDAS HOUSE 2 KNOLL RISE, ORPINGTON, KENT, BR6 0EL
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
19 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR6 0EL £579,000

GRAN LIMITED

Correspondence address
1ST FLOOR MIDAS HOUSE 2 KNOLL RISE, ORPINGTON, KENT, BR6 0EL
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
3 December 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR6 0EL £579,000

SHERBORNE ENTERPRISES LIMITED

Correspondence address
1ST FLOOR, MIDAS HOUSE, 2, KNOLL RISE, ORPINGTON, KENT, BR6 0EL
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
31 October 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR6 0EL £579,000

GOLDENMAPLE HOLDINGS LIMITED

Correspondence address
1ST FLOOR MIDAS HOUSE, 2 KNOLL RISE, ORPINGTON, KENT, BR6 0EL
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
1 October 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR6 0EL £579,000

CORPORATE EXECUTIVE LIMITED

Correspondence address
6 East Point, High Street, Seal, Sevenoaks, Kent, England, TN15 0EG
Role ACTIVE
director
Date of birth
May 1967
Appointed on
6 October 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 0EG £608,000

REVISEACROSS LIMITED

Correspondence address
6 East Point, High Street, Seal, Sevenoaks, Kent, England, TN15 0EG
Role ACTIVE
director
Date of birth
May 1967
Appointed on
18 November 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 0EG £608,000

HOLLYDALE INVESTMENTS LIMITED

Correspondence address
6 East Point, High Street, Seal, Sevenoaks, Kent, England, TN15 0EG
Role ACTIVE
director
Date of birth
May 1967
Appointed on
30 September 1998
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 0EG £608,000

HARTSHILL LIMITED

Correspondence address
6 East Point High Street, Seal, Sevenoaks, Kent, England, TN15 0EG
Role ACTIVE
director
Date of birth
May 1967
Appointed on
30 September 1998
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 0EG £608,000

FINANCE OFFICER

Correspondence address
6 East Point, High Street, Seal, Sevenoaks, Kent, England, TN15 0EG
Role ACTIVE
director
Date of birth
May 1967
Appointed on
19 February 1997
Nationality
British
Occupation
Director

Average house price in the postcode TN15 0EG £608,000

CHESTERDALE LIMITED

Correspondence address
6 East Point, High Street, Seal, Sevenoaks, Kent, England, TN15 0EG
Role ACTIVE
director
Date of birth
May 1967
Appointed on
17 February 1997
Nationality
British
Occupation
Director

Average house price in the postcode TN15 0EG £608,000

DALESBY LIMITED

Correspondence address
6 East Point, High Street, Seal, Sevenoaks, Kent, England, TN15 0EG
Role ACTIVE
director
Date of birth
May 1967
Appointed on
1 February 1997
Nationality
British
Occupation
Director

Average house price in the postcode TN15 0EG £608,000

CORPORATE OFFICER LTD

Correspondence address
6 East Point, High Street, Seal, Sevenoaks, Kent, England, TN15 0EG
Role ACTIVE
director
Date of birth
May 1967
Appointed on
1 February 1997
Nationality
British
Occupation
Director

Average house price in the postcode TN15 0EG £608,000

NEWCHAIN LIMITED

Correspondence address
6 East Point, High Street, Seal, Sevenoaks, Kent, England, TN15 0EG
Role ACTIVE
director
Date of birth
May 1967
Appointed on
4 January 1996
Nationality
British
Occupation
Director

Average house price in the postcode TN15 0EG £608,000


NOTOS SHIPPING LIMITED

Correspondence address
1ST FLOOR, MIDAS HOUSE 2 KNOLL RISE, ORPINGTON, KENT, ENGLAND, BR6 0EL
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
1 July 2019
Resigned on
24 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR6 0EL £579,000

WESTPOINT INDUSTRIES LIMITED

Correspondence address
1ST FLOOR, MIDAS HOUSE 2 KNOLL RISE, ORPINGTON, KENT, ENGLAND, BR6 0EL
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
4 November 2014
Resigned on
16 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR6 0EL £579,000

V3RAW LIMITED

Correspondence address
1ST FLOOR MIDAS HOUSE, 2 KNOLL RISE, ORPINGTON, UNITED KINGDOM, BR6 0EL
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
25 March 2013
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR6 0EL £579,000

AVENUE INVESTMENTS CORPORATION LIMITED

Correspondence address
1ST FLOOR, MIDAS HOUSE 2 KNOLL RISE, ORPINGTON, KENT, UNITED KINGDOM, BR6 0EL
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
11 February 2013
Resigned on
12 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR6 0EL £579,000

BLUE FORGE MEDIA LTD

Correspondence address
1ST FLOOR MIDAS HOUSE, 2 KNOLL RISE, ORPINGTON, KENT, UNITED KINGDOM, BR6 0EL
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
22 November 2011
Resigned on
2 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR6 0EL £579,000

SEVEN POUNDS LIMITED

Correspondence address
1ST FLOOR MIDAS HOUSE, 2 KNOLL RISE, ORPINGTON, KENT, UNITED KINGDOM, BR6 0EL
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
10 February 2011
Resigned on
13 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR6 0EL £579,000

PIEDMONT INVESTMENTS LIMITED

Correspondence address
1ST FLOOR, MIDAS HOUSE 2 KNOLL RISE, ORPINGTON, KENT, ENGLAND, BR6 0EL
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
23 December 2010
Resigned on
16 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR6 0EL £579,000

OMNISAT LIMITED

Correspondence address
MIDAS HOUSE 2 KNOLL RISE, ORPINGTON, KENT, ENGLAND, BR6 0EL
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
1 October 2010
Resigned on
18 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR6 0EL £579,000

BEST PRICE (UK) LIMITED

Correspondence address
12 BRIDEWELL PLACE, THIRD FLOOR EAST, LONDON, UNITED KINGDOM, EC4V 6AP
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
1 October 2010
Resigned on
4 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

GOLDENMAPLE LIMITED

Correspondence address
1ST FLOOR MIDAS HOUSE, 2 KNOLL RISE, ORPINGTON, KENT, BR6 0EL
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
29 April 2010
Resigned on
21 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR6 0EL £579,000

ANILA YACHTS LIMITED

Correspondence address
1ST FLOOR, MIDAS HOUSE, 2 KNOLL RISE, ORPINGTON, KENT, ENGLAND, BR6 0EL
Role
Director
Date of birth
May 1967
Appointed on
23 April 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR6 0EL £579,000

ALLEGRA MARINE LIMITED

Correspondence address
1ST FLOOR, MIDAS HOUSE 2 KNOLL RISE, ORPINGTON, KENT, BR6 0EL
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
16 March 2009
Resigned on
25 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR6 0EL £579,000

PCCI (UK) LIMITED

Correspondence address
32 CHALKY BANK, GRAVESEND, KENT, DA11 7NY
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
30 October 2001
Resigned on
28 February 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA11 7NY £426,000

RAMIUS LIMITED

Correspondence address
32 CHALKY BANK, GRAVESEND, KENT, DA11 7NY
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
17 February 1997
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA11 7NY £426,000