Helen Catherine ALLUM

Total number of appointments 15, 11 active appointments

SCOTTISH WATER BUSINESS STREAM LIMITED

Correspondence address
1-3 Lochside Crescent, Edinburgh, United Kingdom, EH12 9SE
Role ACTIVE
director
Date of birth
July 1965
Appointed on
30 May 2025
Nationality
British
Occupation
Company Director

DV5 PROPERTIES (AVONMOUTH) LIMITED

Correspondence address
8 Sackville Street, London, England, W1S 3DG
Role ACTIVE
director
Date of birth
July 1965
Appointed on
25 July 2024
Nationality
British
Occupation
Company Director

DV5 (COLD STORAGE) LIMITED

Correspondence address
8 Sackville Street, London, England, W1S 3DG
Role ACTIVE
director
Date of birth
July 1965
Appointed on
25 July 2024
Nationality
British
Occupation
Company Director

EDWARD BILLINGTON AND SON LIMITED

Correspondence address
Cunard Building, Liverpool, L3 1EL
Role ACTIVE
director
Date of birth
July 1965
Appointed on
5 April 2023
Resigned on
31 October 2024
Nationality
British
Occupation
Company Director

EUROCELL PLC

Correspondence address
Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England, DE55 2DT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 July 2022
Resigned on
31 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode DE55 2DT £19,796,000

THRIVE BALLATER LIMITED

Correspondence address
Chanaich Lodge Provost Craig Road, Ballater, Scotland, AB35 5NN
Role ACTIVE
director
Date of birth
July 1965
Appointed on
7 January 2022
Nationality
British
Occupation
Company Director

ANPARIO PLC

Correspondence address
Unit 5 Manton Wood Enterprise Park, Worksop, Nottinghamshire, S80 2RS
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 February 2021
Resigned on
29 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode S80 2RS £1,013,000

THE UNIVERSITIES AND COLLEGES EMPLOYERS' ASSOCIATION

Correspondence address
Woburn House, 20 Tavistock Square, London, WC1H 9HU
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 August 2020
Resigned on
1 March 2023
Nationality
British
Occupation
Company Director

BALLATER (RD) LIMITED

Correspondence address
Chanaich Lodge Provost Craig Road, Monaltrie Avenue, Ballater, Aberdeenshire, Scotland, AB35 5NN
Role ACTIVE
director
Date of birth
July 1965
Appointed on
21 November 2019
Nationality
British
Occupation
Company Director

SIG PLC

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 July 2019
Resigned on
31 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 6LG £68,535,000

STOCK SPIRITS GROUP LIMITED

Correspondence address
Solar House Mercury Park, Wooburn Green, Buckinghamshire, HP10 0HH
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 November 2018
Resigned on
29 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode HP10 0HH £518,000


CEDO HOUSEHOLD PRODUCTS LIMITED

Correspondence address
Cedo Halesfield 11, Telford, Shropshire, TF7 4LZ
Role RESIGNED
director
Date of birth
July 1965
Appointed on
3 October 2016
Resigned on
3 October 2019
Nationality
British
Occupation
Group Ceo

Average house price in the postcode TF7 4LZ £8,272,000

CEDO LIMITED

Correspondence address
Cedo Halesfield 11, Telford, Shropshire, TF7 4LZ
Role RESIGNED
director
Date of birth
July 1965
Appointed on
3 October 2016
Resigned on
3 October 2019
Nationality
British
Occupation
Group Ceo

Average house price in the postcode TF7 4LZ £8,272,000

CEDO HOLDINGS LIMITED

Correspondence address
Cedo Halesfield 11, Telford, Shropshire, TF7 4LZ
Role RESIGNED
director
Date of birth
July 1965
Appointed on
3 October 2016
Resigned on
3 October 2019
Nationality
British
Occupation
Group Ceo

Average house price in the postcode TF7 4LZ £8,272,000

DECO ACQUISITIONS LIMITED

Correspondence address
Cedo Halesfield 11, Telford, Shropshire, United Kingdom, TF7 4LZ
Role RESIGNED
director
Date of birth
July 1965
Appointed on
3 October 2016
Resigned on
3 October 2019
Nationality
British
Occupation
Group Ceo

Average house price in the postcode TF7 4LZ £8,272,000