Karen Veronica HAYZEN-SMITH

Total number of appointments 50, 31 active appointments

JAMES FISHER HOLDINGS LIMITED

Correspondence address
Fisher House Michaelson Road, Barrow-In-Furness, Cumbria, United Kingdom, LA14 1HR
Role ACTIVE
director
Date of birth
February 1970
Appointed on
20 December 2023
Nationality
British
Occupation
Company Director

JAMES FISHER AND SONS PUBLIC LIMITED COMPANY

Correspondence address
Fisher House Michaelson Road, Barrow-In-Furness, Cumbria, United Kingdom, LA14 1HR
Role ACTIVE
director
Date of birth
February 1970
Appointed on
1 December 2023
Nationality
British
Occupation
Director

JOHNSON MATTHEY UK HOLDINGS LIMITED

Correspondence address
5th Floor 25 Farringdon Street, London, United Kingdom, EC4A 4AB
Role ACTIVE
director
Date of birth
February 1970
Appointed on
6 May 2022
Resigned on
30 November 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC4A 4AB £97,690,000

ILUMINK LIMITED

Correspondence address
5th Floor 25 Farringdon Street, London, EC4A 4AB
Role ACTIVE
director
Date of birth
February 1970
Appointed on
22 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4A 4AB £97,690,000

JOHNSON MATTHEY PRECIOUS METALS LIMITED

Correspondence address
5th Floor 25 Farringdon Street, London, EC4A 4AB
Role ACTIVE
director
Date of birth
February 1970
Appointed on
4 March 2020
Resigned on
30 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4A 4AB £97,690,000

MATTHEY FINANCE LIMITED

Correspondence address
5th Floor 25 Farringdon Street, London, EC4A 4AB
Role ACTIVE
director
Date of birth
February 1970
Appointed on
28 February 2020
Resigned on
30 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4A 4AB £97,690,000

CASCADE BIOCHEM LIMITED

Correspondence address
5th Floor 25 Farringdon Street, London, EC4A 4AB
Role ACTIVE
director
Date of birth
February 1970
Appointed on
28 February 2020
Resigned on
30 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4A 4AB £97,690,000

MATTHEY HOLDINGS LIMITED

Correspondence address
5th Floor 25 Farringdon Street, London, EC4A 4AB
Role ACTIVE
director
Date of birth
February 1970
Appointed on
28 February 2020
Resigned on
30 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4A 4AB £97,690,000

JOHNSON MATTHEY BATTERY SYSTEMS ENGINEERING LIMITED

Correspondence address
5th Floor 25 Farringdon Street, London, EC4A 4AB
Role ACTIVE
director
Date of birth
February 1970
Appointed on
28 February 2020
Resigned on
12 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4A 4AB £97,690,000

JOHNSON MATTHEY INVESTMENTS LIMITED

Correspondence address
5th Floor 25 Farringdon Street, London, EC4A 4AB
Role ACTIVE
director
Date of birth
February 1970
Appointed on
28 February 2020
Resigned on
30 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4A 4AB £97,690,000

AG HOLDING LTD

Correspondence address
5th Floor 25 Farringdon Street, London, EC4A 4AB
Role ACTIVE
director
Date of birth
February 1970
Appointed on
28 February 2020
Resigned on
12 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4A 4AB £97,690,000

JOHNSON MATTHEY TIANJIN HOLDINGS LIMITED

Correspondence address
5th Floor 25 Farringdon Street, London, EC4A 4AB
Role ACTIVE
director
Date of birth
February 1970
Appointed on
28 February 2020
Resigned on
30 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4A 4AB £97,690,000

JOHNSON MATTHEY SOUTH AFRICA HOLDINGS LIMITED

Correspondence address
5th Floor 25 Farringdon Street, London, EC4A 4AB
Role ACTIVE
director
Date of birth
February 1970
Appointed on
19 February 2020
Resigned on
30 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4A 4AB £97,690,000

BABCOCK MISSION CRITICAL SERVICES LEASING LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role ACTIVE
director
Date of birth
February 1970
Appointed on
10 July 2019
Resigned on
13 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1QX £293,000

BABCOCK MISSION CRITICAL SERVICES DESIGN AND COMPLETIONS LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role ACTIVE
director
Date of birth
February 1970
Appointed on
24 April 2018
Resigned on
13 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1QX £293,000

BABCOCK MISSION CRITICAL SERVICES UK LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role ACTIVE
director
Date of birth
February 1970
Appointed on
24 April 2018
Resigned on
13 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1QX £293,000

BABCOCK MISSION CRITICAL SERVICES TOPCO LTD

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role ACTIVE
director
Date of birth
February 1970
Appointed on
24 April 2018
Resigned on
13 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1QX £293,000

HIBERNA FM LIMITED

Correspondence address
Babcock International, 1 Enterprise Way Bournemouth Airport, Christchurch, Dorset, England, England, BH23 6BS
Role ACTIVE
director
Date of birth
February 1970
Appointed on
21 June 2017
Nationality
British
Occupation
Director

ACTIVE MANAGEMENT LIMITED

Correspondence address
Babcock International, 1 Enterprise Way Bournemouth Airport, Christchurch, Dorset, England, England, BH23 6BS
Role ACTIVE
director
Date of birth
February 1970
Appointed on
21 June 2017
Nationality
British
Occupation
Director

CRUCIBLE TRAINING SYSTEMS LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role ACTIVE
director
Date of birth
February 1970
Appointed on
21 June 2017
Resigned on
26 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1QX £293,000

REAR CREW TRAINING HOLDINGS LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role ACTIVE
director
Date of birth
February 1970
Appointed on
6 December 2016
Resigned on
13 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1QX £293,000

REAR CREW TRAINING LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role ACTIVE
director
Date of birth
February 1970
Appointed on
6 December 2016
Resigned on
13 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1QX £293,000

FIXED WING TRAINING LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role ACTIVE
director
Date of birth
February 1970
Appointed on
6 December 2016
Resigned on
13 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1QX £293,000

FIXED WING TRAINING HOLDINGS LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role ACTIVE
director
Date of birth
February 1970
Appointed on
6 December 2016
Resigned on
13 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1QX £293,000

AIRTANKER FINANCE LIMITED

Correspondence address
Airtanker Hub Raf Brize Norton, Carterton, Oxfordshire, United Kingdom, OX18 3LX
Role ACTIVE
director
Date of birth
February 1970
Appointed on
18 November 2016
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant/Finance Director

AIRTANKER HOLDINGS LIMITED

Correspondence address
Airtanker Hub Raf Brize Norton, Carterton, Oxfordshire, United Kingdom, OX18 3LX
Role ACTIVE
director
Date of birth
February 1970
Appointed on
18 November 2016
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant/Finance Director

AIRTANKER LIMITED

Correspondence address
Airtanker Hub Raf Brize Norton, Carterton, Oxfordshire, United Kingdom, OX18 3LX
Role ACTIVE
director
Date of birth
February 1970
Appointed on
18 November 2016
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant/Finance Director

BABCOCK LAND LIMITED

Correspondence address
Babcock International, 1 Enterprise Way Bournemouth Airport, Christchurch, Dorset, England, England, BH23 6BS
Role ACTIVE
director
Date of birth
February 1970
Appointed on
14 November 2016
Resigned on
1 April 2017
Nationality
British
Occupation
Director

BABCOCK SUPPORT SERVICES LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role ACTIVE
director
Date of birth
February 1970
Appointed on
14 November 2016
Resigned on
13 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1QX £293,000

FLAGSHIP FIRE FIGHTING TRAINING LIMITED

Correspondence address
Babcock International, 1 Enterprise Way Bournemouth Airport, Christchurch, Dorset, England, England, BH23 6BS
Role ACTIVE
director
Date of birth
February 1970
Appointed on
14 November 2016
Resigned on
1 April 2017
Nationality
British
Occupation
Director

BABCOCK MARINE TRAINING LIMITED

Correspondence address
Babcock International, 1 Enterprise Way Bournemouth Airport, Christchurch, Dorset, England, England, BH23 6BS
Role ACTIVE
director
Date of birth
February 1970
Appointed on
14 November 2016
Resigned on
1 April 2017
Nationality
British
Occupation
Director

BABCOCK MISSION CRITICAL SERVICES LTD

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
February 1970
Appointed on
24 April 2018
Resigned on
13 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1QX £293,000

BOND MISSION CRITICAL SERVICES PLC

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
February 1970
Appointed on
24 April 2018
Resigned on
4 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1QX £293,000

BOND AVIATION TOPCO LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
February 1970
Appointed on
24 April 2018
Resigned on
4 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1QX £293,000

AIRTANKER SERVICES LIMITED

Correspondence address
Airtanker Hub Raf Brize Norton, Carterton, Oxfordshire, OX18 3LX
Role RESIGNED
director
Date of birth
February 1970
Appointed on
1 December 2017
Resigned on
13 January 2020
Nationality
British
Occupation
Chartered Accountant/Finance Director

ALC (FMC) LIMITED

Correspondence address
Babcock International 1 Enterprise Way, Aviation Park, Bournemouth International Airport, Hurn, Christchurch, England, BH23 6BS
Role RESIGNED
director
Date of birth
February 1970
Appointed on
14 December 2016
Resigned on
1 April 2017
Nationality
British
Occupation
Director

ALC (SPC) LIMITED

Correspondence address
Babcock International 1 Enterprise Way, Aviation Park, Bournemouth International Airport, Hurn, Christchurch, England, BH23 6BS
Role RESIGNED
director
Date of birth
February 1970
Appointed on
14 December 2016
Resigned on
1 April 2017
Nationality
British
Occupation
Director

ALC (HOLDCO) LIMITED

Correspondence address
Babcock International 1 Enterprise Way, Aviation Park, Bournemouth International Airport, Hurn, Christchurch, England, BH23 6BS
Role RESIGNED
director
Date of birth
February 1970
Appointed on
14 December 2016
Resigned on
1 April 2017
Nationality
British
Occupation
Director

ALC (SUPERHOLDCO) LIMITED

Correspondence address
Babcock International 1 Enterprise Way, Aviation Park, Bournemouth International Airport, Hurn, Christchurch, England, BH23 6BS
Role RESIGNED
director
Date of birth
February 1970
Appointed on
14 December 2016
Resigned on
1 April 2017
Nationality
British
Occupation
Director

ADVANCED JET TRAINING LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
February 1970
Appointed on
6 December 2016
Resigned on
13 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1QX £293,000

ADVANCED JET TRAINING HOLDINGS LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
February 1970
Appointed on
6 December 2016
Resigned on
13 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1QX £293,000

ASCENT FLIGHT TRAINING (SERVICES) LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
February 1970
Appointed on
6 December 2016
Resigned on
13 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1QX £293,000

ROTARY WING TRAINING LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
February 1970
Appointed on
6 December 2016
Resigned on
13 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1QX £293,000

ASCENT FLIGHT TRAINING (HOLDINGS) LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
February 1970
Appointed on
6 December 2016
Resigned on
13 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1QX £293,000

ASCENT FLIGHT TRAINING (MANAGEMENT) LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
February 1970
Appointed on
6 December 2016
Resigned on
13 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1QX £293,000

HOLDFAST TRAINING SERVICES LIMITED

Correspondence address
Babcock International, 1 Enterprise Way Bournemouth Airport, Christchurch, Dorset, England, England, BH23 6BS
Role RESIGNED
director
Date of birth
February 1970
Appointed on
14 November 2016
Resigned on
1 April 2017
Nationality
British
Occupation
Director

BABCOCK LAND DEFENCE LIMITED

Correspondence address
Babcock International, 1 Enterprise Way Bournemouth Airport, Christchurch, Dorset, England, England, BH23 6BS
Role RESIGNED
director
Date of birth
February 1970
Appointed on
14 November 2016
Resigned on
1 April 2017
Nationality
British
Occupation
Director

BABCOCK FIRE SERVICES LIMITED

Correspondence address
Babcock International, 1 Enterprise Way Bournemouth Airport, Christchurch, Dorset, England, England, BH23 6BS
Role RESIGNED
director
Date of birth
February 1970
Appointed on
14 November 2016
Resigned on
1 April 2017
Nationality
British
Occupation
Director

BABCOCK AEROSPACE LIMITED

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
February 1970
Appointed on
14 November 2016
Resigned on
13 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1QX £293,000

AMEC FOSTER WHEELER EARTH AND ENVIRONMENTAL (UK) LIMITED

Correspondence address
Booths Park, Chelford Road, Knutsford, Cheshire, WA16 8QZ
Role RESIGNED
director
Date of birth
February 1970
Appointed on
1 May 2013
Resigned on
11 October 2016
Nationality
British
Occupation
Finance Director