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