Helen Sarah SHAW
Total number of appointments 48, 42 active appointments
WARBS TRUSTEE LIMITED
- Correspondence address
- Sir Henry Doulton House Forge Lane, Etruria, Stoke On Trent, ST1 5BD
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 1 January 2025
SLR GLOBAL LIMITED
- Correspondence address
- Third Floor Summit House 12 Red Lion Square, Holborn, London, United Kingdom, WC1R 4QH
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 16 September 2024
SLR GROUP LIMITED
- Correspondence address
- Third Floor Summit House 12 Red Lion Square, Holborn, London, United Kingdom, WC1R 4QH
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 1 July 2024
SLR HOLDINGS LIMITED
- Correspondence address
- Third Floor Summit House 12 Red Lion Square, Holborn, London, United Kingdom, WC1R 4QH
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 1 July 2024
SOLAR HOLDINGS MIDCO LIMITED
- Correspondence address
- Third Floor Summit House 12 Red Lion Square, Holborn, London, United Kingdom, WC1R 4QH
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 1 July 2024
SLR MD LIMITED
- Correspondence address
- Third Floor Summit House 12 Red Lion Square, London, United Kingdom, WC1R 4QH
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 1 July 2024
SLR INTERMEDIATE HOLDING COMPANY LIMITED
- Correspondence address
- Third Floor Summit House 12 Red Lion Square, Holborn, London, United Kingdom, WC1R 4QH
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 1 July 2024
SLR GLOBAL LIMITED
- Correspondence address
- 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 1 July 2024
- Resigned on
- 1 July 2024
Average house price in the postcode EC2N 2AX £274,000
SLR MANAGEMENT LIMITED
- Correspondence address
- Third Floor Summit House 12 Red Lion Square, Holborn, London, United Kingdom, WC1R 4QH
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 1 July 2024
SLR HD LIMITED
- Correspondence address
- Third Floor Summit House 12 Red Lion Square, London, United Kingdom, WC1R 4QH
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 1 July 2024
SLR BD LIMITED
- Correspondence address
- Third Floor Summit House 12 Red Lion Square, Holborn, London, United Kingdom, WC1R 4QH
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 1 July 2024
SOLAR HOLDINGS HOLDCO LIMITED
- Correspondence address
- Third Floor Summit House 12 Red Lion Square, Holborn, London, United Kingdom, WC1R 4QH
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 1 July 2024
SOLAR HOLDINGS BIDCO LIMITED
- Correspondence address
- Third Floor Summit House 12 Red Lion Square, Holborn, London, United Kingdom, WC1R 4QH
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 1 July 2024
SOLAR HOLDINGS MIDCO 2 LIMITED
- Correspondence address
- Third Floor Summit House 12 Red Lion Square, Holborn, London, United Kingdom, WC1R 4QH
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 1 July 2024
SLR TRUSTEE LIMITED
- Correspondence address
- Third Floor Summit House 12 Red Lion Square, Holborn, London, United Kingdom, WC1R 4QH
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 28 May 2024
RUBIX DIRECT LIMITED
- Correspondence address
- Accurist House 44 Baker Street, London, United Kingdom, W1U 7AL
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 23 January 2023
WEST COUNTRY TOOL COMPANY LIMITED
- Correspondence address
- Dakota House Concord Business Park, Manchester, England, M22 0RR
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 25 January 2022
- Resigned on
- 1 March 2023
COMPCARE COMPRESSED AIR LTD
- Correspondence address
- Dakota House Concord Business Park, Manchester, England, M22 0RR
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 25 January 2022
- Resigned on
- 1 March 2023
KNOWLTON AND NEWMAN LIMITED
- Correspondence address
- Dakota House Concord Business Park, Manchester, England, M22 0RR
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 25 January 2022
- Resigned on
- 1 March 2023
MATARA UK LIMITED
- Correspondence address
- Dakota House Concord Business Park, Manchester, England, M22 0RR
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 25 January 2022
- Resigned on
- 1 July 2023
HYDRA ENGINEERING SERVICES LTD
- Correspondence address
- Dakota House Concord Business Park, Manchester, England, M22 0RR
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 25 January 2022
- Resigned on
- 1 March 2023
TDGL 2 LIMITED
- Correspondence address
- Dakota House Concord Business Park, Manchester, England, M22 0RR
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 25 January 2022
- Resigned on
- 1 March 2023
THE DERITEND GROUP LIMITED
- Correspondence address
- Dakota House Concord Business Park, Manchester, England, M22 0RR
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 25 January 2022
- Resigned on
- 1 July 2023
RUBIX GROUP U.K. LIMITED
- Correspondence address
- Dakota House Dakota House, Concord Business Park, Manchester, England, M22 0RR
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 24 January 2022
K.J.N. AUTOMATION LIMITED
- Correspondence address
- Dakota House Concord Business Park, Manchester, England, M22 0RR
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 22 December 2021
- Resigned on
- 1 March 2023
PETER CAMPBELL (SALES) LTD.
- Correspondence address
- Unit 27 Block 6 Peter Campbell Sales Limited, Chapelhall Industrial Estate, Airdrie, Scotland, ML6 8QH
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 17 December 2021
- Resigned on
- 1 July 2023
RUBIX U.K. LIMITED
- Correspondence address
- Dakota House Concord Business Park, Manchester, England, M22 0RR
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 17 December 2021
- Resigned on
- 31 March 2024
MATRIX TOOLING SERVICES LIMITED
- Correspondence address
- Dakota House Concord Business Park, Manchester, England, M22 0RR
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 17 December 2021
- Resigned on
- 1 July 2023
RUBIX EUROPE LIMITED
- Correspondence address
- Accurist House 44 Baker Street, London, England, W1U 7AL
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 8 December 2021
- Resigned on
- 31 March 2024
BRAMMER VENDING LIMITED
- Correspondence address
- Accurist House 44 Baker Street, London, England, W1U 7AL
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 8 December 2021
- Resigned on
- 31 March 2024
RUBIX GROUP INTERNATIONAL LIMITED
- Correspondence address
- Accurist House 44 Baker Street, London, England, W1U 7AL
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 6 December 2021
- Resigned on
- 31 March 2024
RUBIX GROUP MIDCO 3 LIMITED
- Correspondence address
- Accurist House 44 Baker Street, London, England, W1U 7AL
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 6 December 2021
- Resigned on
- 31 March 2024
RUBIX GROUP MIDCO 2 LIMITED
- Correspondence address
- Accurist House 44 Baker Street, London, England, W1U 7AL
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 6 December 2021
- Resigned on
- 31 March 2024
RUBIX GROUP MIDCO LIMITED
- Correspondence address
- Accurist House 44 Baker Street, London, England, W1U 7AL
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 6 December 2021
- Resigned on
- 31 March 2024
RUBIX GROUP FINCO LIMITED
- Correspondence address
- Accurist House 44 Baker Street, London, England, W1U 7AL
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 6 December 2021
- Resigned on
- 31 March 2024
RUBIX GROUP BUFFERCO LIMITED
- Correspondence address
- Accurist House 44 Baker Street, London, England, W1U 7AL
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 6 December 2021
- Resigned on
- 31 March 2024
RUBIX INTERNATIONAL LIMITED
- Correspondence address
- Accurist House 44 Baker Street, London, England, W1U 7AL
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 6 December 2021
- Resigned on
- 31 March 2024
RUBIX GROUP MIDCO 4 LIMITED
- Correspondence address
- Accurist House 44 Baker Street, London, England, W1U 7AL
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 6 December 2021
- Resigned on
- 31 March 2024
AEGIS DEFENCE SERVICES LIMITED
- Correspondence address
- Two London Bridge, London, England, SE1 9RA
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 1 June 2020
- Resigned on
- 15 September 2021
Average house price in the postcode SE1 9RA £61,384,000
EXTERION HOLDINGS I (UK)
- Correspondence address
- 7th Floor, Lacon House 84 Theobald's Road, London, England, WC1X 8NL
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 6 October 2014
Average house price in the postcode WC1X 8NL £2,998,000
EXTERION HOLDINGS II (UK) LIMITED
- Correspondence address
- 7th Floor, Lacon House 84 Theobald's Road, London, England, WC1X 8NL
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 6 October 2014
Average house price in the postcode WC1X 8NL £2,998,000
EXTERION FIREWALKER II (BDA) LIMITED
- Correspondence address
- Camden Wharf 28 Jamestown Road, London, England, NW1 7BY
- Role ACTIVE
- director
- Date of birth
- November 1975
- Appointed on
- 10 July 2014
Average house price in the postcode NW1 7BY £1,214,000
HELIOS TOWERS PLC
- Correspondence address
- 10th Floor Merchant Square West, London, United Kingdom, W2 1AS
- Role RESIGNED
- director
- Date of birth
- November 1975
- Appointed on
- 3 September 2019
- Resigned on
- 12 September 2019
HELIOS TOWERS PARTNERS (UK) LIMITED
- Correspondence address
- 10th Floor 5 Merchant Square, London, United Kingdom, W2 1AS
- Role RESIGNED
- director
- Date of birth
- November 1975
- Appointed on
- 27 February 2019
- Resigned on
- 31 March 2020
HTA (UK) PARTNER LTD
- Correspondence address
- 10th Floor 5 Merchant Square, London, United Kingdom, W2 1AS
- Role RESIGNED
- director
- Date of birth
- November 1975
- Appointed on
- 29 January 2018
- Resigned on
- 31 March 2020
EXTERION LEASING (BDA) LIMITED
- Correspondence address
- 7th Floor, Lacon House 84 Theobalds Road, London, England, WC1X 8NL
- Role RESIGNED
- director
- Date of birth
- November 1975
- Appointed on
- 17 October 2014
- Resigned on
- 8 January 2018
Average house price in the postcode WC1X 8NL £2,998,000
EXTERION LEASING (UK) LIMITED
- Correspondence address
- 7th Floor, Lacon House 84 Theobald's Road, London, England, WC1X 8NL
- Role RESIGNED
- director
- Date of birth
- November 1975
- Appointed on
- 6 October 2014
- Resigned on
- 8 January 2018
Average house price in the postcode WC1X 8NL £2,998,000
EXTERION HOLDINGS (UK) LIMITED
- Correspondence address
- 7th Floor, Lacon House 84 Theobald's Road, London, England, WC1X 8NL
- Role RESIGNED
- director
- Date of birth
- November 1975
- Appointed on
- 10 July 2014
- Resigned on
- 8 January 2018
Average house price in the postcode WC1X 8NL £2,998,000