Download leads from Nexok and grow your business. Find out more

Ms Helen Mary Thomson

British – Born 66 years ago (March 1958)

Ms Helen Mary Thomson
The Tannery 91 Kirkstall Road
Leeds
LS3 1HS

Current appointments

Resigned appointments

7

Closed appointments

Companies

Company NameCo2Sense C.I.C.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2011 (6 years, 3 months after company formation)
Appointment Duration2 years, 3 months (Resigned 23 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Tannery 91 Kirkstall Road
Leeds
LS3 1HS
Registered Company Address
Level 5 28 St John'S Square
London
EC1M 4DN
Company NameRoundhay Environmental Action Project
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2011 (3 years, 11 months after company formation)
Appointment Duration9 years, 5 months (Resigned 10 March 2021)
Assigned Occupation Senior Manager
Addresses
Correspondence Address
52 Lidgett Lane
Leeds
LS8 1PL
Registered Company Address
52 Lidgett Lane
Leeds
LS8 1PL
Company NameBradford District Community Foundation
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2013 (3 years, 11 months after company formation)
Appointment Duration8 years, 5 months (Resigned 26 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
51a St. Pauls Street
Leeds
LS1 2TE
Registered Company Address
51a St. Pauls Street
Leeds
LS1 2TE
Company NameNYA Education
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2014 (same day as company formation)
Appointment Duration3 years, 8 months (Resigned 01 August 2018)
Assigned Occupation Freelance Consultancy
Addresses
Correspondence Address
19-23 Humberstone Road Eastgate House
Leicester
LE5 3GJ
Registered Company Address
National Youth Agency
9 Newarke Street
Leicester
LE1 5SN
Company NameFutureshapers (Sheffield) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2015 (2 months, 1 week after company formation)
Appointment Duration4 years, 8 months (Resigned 26 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Triodos Bank Deanery Road
Bristol
BS1 5AS
Registered Company Address
Triodos Bank
Deanery Road
Bristol
BS1 5AS
Company NameNYA Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2015 (4 years, 3 months after company formation)
Appointment Duration5 years (Resigned 08 July 2020)
Assigned Occupation Freelance Consultancy
Addresses
Correspondence Address
National Youth Agency 9 Newarke Street
Leicester
LE1 5SN
Registered Company Address
National Youth Agency
9 Newarke Street
Leicester
LE1 5SN
Company NameYorkshire And Humberside Holdings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2002 (1 year, 10 months after company formation)
Appointment Duration5 years, 3 months (Resigned 19 February 2008)
Assigned Occupation Non Executive Director Since A
Addresses
Correspondence Address
58 Lidgett Lane
Leeds
LS8 1PL
Registered Company Address
Rsm Uk Restructuring Advisory Llp
3 Hardman Street
Manchester
M3 3HF

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing