Helen Ruth WATSON
Natural Person
Title | Ms |
---|---|
First Name | Helen |
Middle Names | Ruth |
Last Name | WATSON |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 15 |
Inactive | 0 |
Resigned | 5 |
Total | 20 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
LGC (HOLDINGS) LIMITED | Jan 17, 2025 | Active | Company Secretary | Director | Victoria Street SW1E 5JL London 80 England | England | British | |
LGC INVESTMENTS LIMITED | Jan 17, 2025 | Active | Company Secretary | Director | Victoria Street SW1E 5JL London 80 England | England | British | |
LGC SCIENCE HOLDINGS LIMITED | Jan 17, 2025 | Active | Company Secretary | Director | Victoria Street SW1E 5JL London 80 England | England | British | |
LOIRE NOMINEE LIMITED | Jan 17, 2025 | Active | Company Secretary | Director | Victoria Street SW1E 5JL London 80 England | England | British | |
LOIRE UK BIDCO LIMITED | Jan 17, 2025 | Active | Company Secretary | Director | Victoria Street SW1E 5JL London 80 England | England | British | |
LOIRE UK MIDCO 1 LIMITED | Jan 17, 2025 | Active | Company Secretary | Director | Victoria Street SW1E 5JL London 80 England | England | British | |
LOIRE UK MIDCO 2 LIMITED | Jan 17, 2025 | Active | Company Secretary | Director | Victoria Street SW1E 5JL London 80 England | England | British | |
TEDDINGTON 3 LIMITED | Jan 17, 2025 | Active | Company Secretary | Director | Eckstein Road SW11 1QF London 80 England | England | British | |
LGC GROUP HOLDINGS LIMITED | Jan 17, 2025 | Active | Company Secretary | Director | Victoria Street SW1E 5JL London 80 England | England | British | |
LGC SCIENCE GROUP LIMITED | Jan 17, 2025 | Active | Company Secretary | Director | Victoria Street SW1E 5JL London 80 England | England | British | |
LGC SCIENCE INVESTMENTS LIMITED | Jan 17, 2025 | Active | Company Secretary | Director | Victoria Street SW1E 5JL London 80 England | England | British | |
TEDDINGTON 2 LIMITED | Jan 17, 2025 | Active | Company Secretary | Director | Victoria Street SW1E 5JL London 80 England | England | British | |
LGC LIMITED | Jan 17, 2025 | Active | Company Secretary | Director | Victoria Street SW1E 5JL London 80 England | England | British | |
LGC SCIENCE GROUP HOLDINGS LIMITED | Jan 17, 2025 | Active | Company Secretary | Director | Victoria Street SW1E 5JL London 80 England | England | British | |
QUALITY MANAGEMENT HOLDINGS LIMITED | Jan 17, 2025 | Active | Company Secretary | Director | Victoria Street SW1E 5JL London 80 England | England | British | |
NAVTRAK LTD. | Mar 01, 2022 | Mar 31, 2023 | Active | Solicitor | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom | England | British |
VODAFONE AUTOMOTIVE UK LIMITED | Apr 01, 2019 | Mar 31, 2023 | Active | Solicitor | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom | England | British |
VODAFONE ENTERPRISE U.K. | Apr 01, 2018 | Mar 31, 2023 | Active | Solicitor | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | England | British |
THUS GROUP HOLDINGS LIMITED | Apr 01, 2018 | Mar 31, 2023 | Active | Solicitor | Director | 1-2 Berkeley Square 99 Berkeley Street G3 7HR Glasgow | England | British |
DABCO LIMITED | Jun 30, 2022 | Jan 26, 2023 | Active | Director | Director | The Connection RG14 2FN Newbury Vodafone House England | England | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0