PAULA BELL



Total number of appointments 44, 21 active appointments

KELLER GROUP PLC

Correspondence address
5TH FLOOR 1 SHELDON SQUARE, LONDON, ENGLAND, W2 6TT
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
1 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 6TT £16,009,000

SPIRENT HOLDINGS LIMITED

Correspondence address
ORIGIN ONE 108 HIGH STREET, CRAWLEY, ENGLAND, RH10 1BD
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
6 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

INCLEX NO 8 LIMITED

Correspondence address
Begbies Traynor Central Llp Town Wall House Balkerne Hill, Colchester, Essex, CO3 3AD
Role ACTIVE
director
Date of birth
January 1967
Appointed on
6 September 2016
Nationality
British
Occupation
Director

INCLEX NO 7 LIMITED

Correspondence address
NORTHWOOD PARK, GATWICK ROAD, CRAWLEY, WEST SUSSEX, RH10 9XN
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
6 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

SPIRENT SHARESAVE TRUST LIMITED

Correspondence address
NORTHWOOD PARK, GATWICK ROAD, CRAWLEY, WEST SUSSEX, RH10 9XN
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
6 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

SPIRENT LIMITED

Correspondence address
NORTHWOOD PARK, GATWICK ROAD, CRAWLEY, WEST SUSSEX, RH10 9XN
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
6 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

INCLEX NO 6 LIMITED

Correspondence address
NORTHWOOD PARK, GATWICK ROAD, CRAWLEY, WEST SUSSEX, RH10 9XN
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
6 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

SPIRENT FINANCIAL LIMITED

Correspondence address
NORTHWOOD PARK, GATWICK ROAD, CRAWLEY, WEST SUSSEX, RH10 9XN
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
6 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

INCLEX NO 5 LIMITED

Correspondence address
NORTHWOOD PARK, GATWICK ROAD, CRAWLEY, WEST SUSSEX, RH10 9XN
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
6 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

INCLEX NO 4 LIMITED

Correspondence address
Begbies Traynor Central Llp Town Wall House Balkerne Hill, Colchester, Essex, CO3 3AD
Role ACTIVE
director
Date of birth
January 1967
Appointed on
6 September 2016
Nationality
British
Occupation
Director

SPIRENT CAPITAL LIMITED

Correspondence address
NORTHWOOD PARK, GATWICK ROAD, CRAWLEY, WEST SUSSEX, RH10 9XN
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
6 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

SHIPBRICK LIMITED

Correspondence address
NORTHWOOD PARK, GATWICK ROAD, CRAWLEY, WEST SUSSEX, RH10 9XN
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
6 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

PG INTERNATIONAL LIMITED

Correspondence address
NORTHWOOD PARK, GATWICK ROAD, CRAWLEY, WEST SUSSEX, RH10 9XN
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
6 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

INCLEX NO 2 LIMITED

Correspondence address
Begbies Traynor Central Llp Town Wall House Balkerne Hill, Colchester, Essex, CO3 3AD
Role ACTIVE
director
Date of birth
January 1967
Appointed on
6 September 2016
Nationality
British
Occupation
Director

EARLYNOW LIMITED

Correspondence address
NORTHWOOD PARK, GATWICK ROAD, CRAWLEY, WEST SUSSEX, RH10 9XN
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
6 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

CAMBRIDGE ANALYTICAL GROUP LIMITED

Correspondence address
NORTHWOOD PARK, GATWICK ROAD, CRAWLEY, WEST SUSSEX, RH10 9XN
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
6 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

BOWTHORPE LIMITED

Correspondence address
NORTHWOOD PARK, GATWICK ROAD, CRAWLEY, WEST SUSSEX, RH10 9XN
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
6 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

SPIRENT INVESTMENT LIMITED

Correspondence address
ORIGIN ONE 108 HIGH STREET, CRAWLEY, ENGLAND, RH10 1BD
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
6 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

SPIRENT (OVERSEAS) LIMITED

Correspondence address
SPIRENT COMMUNICATIONS PLC NORTHWOOD PARK, GATWICK ROAD, CRAWLEY, WEST SUSSEX, UNITED KINGDOM, RH10 9XN
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
6 September 2016
Nationality
BRITISH
Occupation
NONE

SPIRENT SYSTEMS LIMITED

Correspondence address
ORIGIN ONE 108 HIGH STREET, CRAWLEY, ENGLAND, RH10 1BD
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
6 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

SPIRENT COMMUNICATIONS PLC

Correspondence address
ORIGIN ONE 108 HIGH STREET, CRAWLEY, ENGLAND, RH10 1BD
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
5 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

MENZIES AVIATION HOLDINGS LIMITED

Correspondence address
2 WORLD BUSINESS CENTRE HEATHROW, NEWALL ROAD, LONDON HEATHROW AIRPORT, HOUNSLOW, UNITED KINGDOM, TW6 2SF
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
27 March 2015
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW6 2SF £13,854,000

JONES YARRELL LEADENHALL LIMITED

Correspondence address
2 LOCHSIDE AVENUE, EDINBURGH PARK, EDINBURGH, SCOTLAND, EH12 9DJ
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
10 June 2013
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JOHN MENZIES INTERNATIONAL LIMITED

Correspondence address
2 LOCHSIDE AVENUE, EDINBURGH PARK, EDINBURGH, SCOTLAND, EH12 9DJ
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
10 June 2013
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MENZIES WORLDWIDE DISTRIBUTION LIMITED

Correspondence address
2 LOCHSIDE AVENUE, EDINBURGH PARK, EDINBURGH, SCOTLAND, EH12 9DJ
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
10 June 2013
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JONES,YARRELL & CO.LIMITED

Correspondence address
2 LOCHSIDE AVENUE, EDINBURGH PARK, EDINBURGH, SCOTLAND, EH12 9DJ
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
10 June 2013
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JOHN MENZIES LIMITED

Correspondence address
2 LOCHSIDE AVENUE, EDINBURGH PARK, EDINBURGH, SCOTLAND, EH12 9DJ
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
10 June 2013
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE MENZIES GROUP LIMITED

Correspondence address
2 LOCHSIDE AVENUE, EDINBURGH PARK, EDINBURGH, SCOTLAND, EH12 9DJ
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
10 June 2013
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MENZIES GROUP HOLDINGS LIMITED

Correspondence address
2 LOCHSIDE AVENUE, EDINBURGH PARK, EDINBURGH, SCOTLAND, EH12 9DJ
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
10 June 2013
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MENZIES AVIATION LIMITED

Correspondence address
2 LOCHSIDE AVENUE, EDINBURGH PARK, EDINBURGH, SCOTLAND, EH12 9DJ
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
10 June 2013
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MENZIES DISTRIBUTION LIMITED

Correspondence address
2 LOCHSIDE AVENUE, EDINBURGH PARK, EDINBURGH, SCOTLAND, EH12 9DJ
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
10 June 2013
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JOHN MENZIES FINANCE LIMITED

Correspondence address
2 LOCHSIDE AVENUE, EDINBURGH PARK, EDINBURGH, SCOTLAND, EH12 9DJ
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
10 June 2013
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JOHN MENZIES (108) LIMITED

Correspondence address
2 LOCHSIDE AVENUE, EDINBURGH PARK, EDINBURGH, SCOTLAND, EH12 9DJ
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
10 June 2013
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RICARDO-AEA LIMITED

Correspondence address
SHOREHAM TECHNICAL CENTRE OLD SHOREHAM RD, SHOREHAM-BY-SEA, WEST SUSSEX, UNITED KINGDOM, BN43 5FG
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
26 September 2012
Resigned on
28 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

LAIRD LIMITED

Correspondence address
100 PALL MALL, LONDON, SW1Y 5NQ
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
2 March 2012
Resigned on
29 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

RICARDO ASIA LIMITED

Correspondence address
. SHOREHAM TECHNICAL CENTRE, SHOREHAM-BY-SEA, WEST SUSSEX, UNITED KINGDOM, BN43 5FG
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
4 August 2011
Resigned on
28 March 2013
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

RICARDO SOFTWARE LIMITED

Correspondence address
SHOREHAM TECHNICAL CENTRE OLD SHOREHAM RD, SHOREHAM-BY-SEA, WEST SUSSEX, UNITED KINGDOM, BN43 5FG
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
14 February 2011
Resigned on
28 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

RICARDO INVESTMENTS LIMITED

Correspondence address
SHOREHAM TECHNICAL CENTRE, SHOREHAM BY SEA, WEST SUSSEX, BN43 5FG
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
12 November 2009
Resigned on
28 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

RICARDO TRANSMISSIONS LIMITED

Correspondence address
LAUREL HOUSE, 77A HIGH STREET, HURSTPIERPOINT, WEST SUSSEX, BN6 9RE
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
9 June 2007
Resigned on
28 March 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BN6 9RE £687,000

RICARDO TECHNOLOGY LIMITED

Correspondence address
LAUREL HOUSE, 77A HIGH STREET, HURSTPIERPOINT, WEST SUSSEX, BN6 9RE
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
28 May 2007
Resigned on
28 March 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BN6 9RE £687,000

RICARDO PLC

Correspondence address
SHOREHAM TECHNICAL CENTRE, SHOREHAM BY SEA, WEST SUSSEX, BN43 5FG
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
9 October 2006
Resigned on
20 May 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

INFRASTRUCTURE INVESTORS DEFENCE HOUSING (BRISTOL) LIMITED

Correspondence address
42 GRETTON CLOSE, ST BOTOLPHS GRANGE, ORTON LONGUEVILLE, PETERBOROUGH, PE2 7WD
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
27 September 2000
Resigned on
31 August 2001
Nationality
BRITISH
Occupation
DIRECTOR OF FINANCIAL SERVICES

Average house price in the postcode PE2 7WD £643,000

H2GO LIMITED

Correspondence address
42 GRETTON CLOSE, ST BOTOLPHS GRANGE, ORTON LONGUEVILLE, PETERBOROUGH, PE2 7WD
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
3 July 2000
Resigned on
22 January 2002
Nationality
BRITISH
Occupation
DIRECTOR OF FINANCIAL SERVICES

Average house price in the postcode PE2 7WD £643,000

VA TECH REYROLLE DISTRIBUTION LIMITED

Correspondence address
42 GRETTON CLOSE, ST BOTOLPHS GRANGE, ORTON LONGUEVILLE, PETERBOROUGH, PE2 7WD
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
2 January 1997
Resigned on
29 February 2000
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode PE2 7WD £643,000