Jane Louise Douglas CRAWFORD
  • Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Jane Louise Douglas CRAWFORD

    Natural Person

    TitleMs
    First NameJane
    Middle NamesLouise Douglas
    Last NameCRAWFORD
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active7
    Inactive9
    Resigned15
    Total31

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    AMBEROL LIMITEDJun 13, 2022ActiveInvestorDirector
    Leafield Industrial Estate
    SN13 9UD Corsham
    Leafield Way
    Wiltshire
    England
    EnglandBritish
    APPELLO KNIGHT LIMITEDJun 18, 2019DissolvedDirectorDirector
    46-48a High Street
    SL1 7JP Burnham
    Dorney House
    Berkshire
    England
    EnglandBritish
    TINMASTERS SWANSEA LIMITEDAug 06, 2018ActiveInvestorDirector
    46 - 48a High Street
    SL1 7JP Burnham
    Dorney House
    Berkshire
    United Kingdom
    EnglandBritish
    CHAMONIX INVESTORS LTDMar 24, 2016DissolvedDirectorDirector
    4 St. Paul's Churchyard
    EC4M 8AY London
    4 St Paul's Churchyard
    London
    United Kingdom
    EnglandBritish
    CHAMONIX SECURITIES LIMITEDMar 24, 2016DissolvedDirectorDirector
    4 St. Paul's Churchyard
    EC4M 8AY London
    St Paul's Churchyard
    London
    United Kingdom
    EnglandBritish
    CHAMONIX II (UK) LLPDec 12, 2014DissolvedLLP Designated Member
    9 Belvedere Road
    SE1 8YW London
    1202
    United Kingdom
    England
    CHAMONIX LION LIMITEDApr 22, 2013DissolvedPartnerDirector
    100 St Paul's Churchyard
    EC4M 8BU London
    Juxon House
    United Kingdom
    EnglandBritish
    LEAFIELD ENVIRONMENTAL HOLDINGS LIMITEDDec 21, 2012ActiveInvestorDirector
    Leafield Industrial Estate
    SN13 9UD Corsham
    Leafield Way
    Wiltshire
    EnglandBritish
    TINMASTERS LIMITEDDec 19, 2012ActiveInvestorDirector
    46 - 48a High Street
    SL1 7JP Burnham
    Dorney House
    Berkshire
    United Kingdom
    EnglandBritish
    TINMASTERS GROUP LIMITEDDec 19, 2012ActivePartnerDirector
    46 - 48a High Street
    SL1 7JP Burnham
    Dorney House
    Berkshire
    United Kingdom
    EnglandBritish
    INVEST INCORPORATION LIMITEDJun 14, 2012DissolvedPartnerDirector
    St Paul's Churchyard
    EC4M 8AY London
    4
    United Kingdom
    EnglandBritish
    LEAFIELD ENVIRONMENTAL LIMITEDJan 21, 2011ActiveInvestorDirector
    Leafield Way
    Leafield Industrial Estate
    SN13 9UD Corsham
    Wiltshire
    EnglandBritish
    FST TECHNOLOGIES HOLDINGS LIMITEDApr 04, 2008DissolvedDirectorDirector
    Whitehouse Apartments
    9 Belvedere Road
    SE1 8YN London
    1202
    United Kingdom
    EnglandBritish
    CHAMONIX PRIVATE EQUITY LLPFeb 01, 2008ActiveLLP Designated Member
    9 Belvedere Road
    SE1 8YW London
    1202 Whitehouse Apartments
    England
    SAINTS CHAMONIX LLPNov 01, 2006DissolvedLLP Designated Member
    9 Belvedere Road
    SE1 8YW London
    1202 Whitehouse Apartments
    England
    FTL REALISATIONS 2011 LIMITEDAug 08, 2006DissolvedDirectorDirector
    Whitehouse Apartments
    9 Belvedere Road
    SE1 8YN London
    1202
    United Kingdom
    EnglandBritish
    APPELLO HOLDINGS LIMITEDJun 18, 2019Sep 06, 2019ActivePartnerDirector
    c/o Chamonix Private Equity Llp
    St. Paul's Churchyard
    EC4M 8BU London
    Juxon House, 100
    England
    EnglandBritish
    CHAMONIX KNIGHT LIMITEDJan 30, 2012Sep 06, 2019DissolvedPartnerDirector
    100 St Paul's Churchyard
    EC4M 8BU London
    Juxon House
    United Kingdom
    EnglandBritish
    KNIGHT SQUARE HOLDINGS LIMITEDJan 26, 2012Sep 06, 2019DissolvedPartnerDirector
    St Paul's Churchyard
    EC4M 8AY London
    4
    United Kingdom
    EnglandBritish
    SEARCH CONSULTANCY GROUP LIMITEDAug 14, 2006May 10, 2017ActiveDirectorDirector
    Whitehouse Apartments
    9 Belvedere Road
    SE1 8YN London
    1202
    United Kingdom
    EnglandBritish
    SHORTERM GROUP LIMITEDAug 08, 2006Nov 16, 2016ActiveDirectorDirector
    Station House
    High Street
    UB7 7DJ West Drayton
    Middlesex
    EnglandBritish
    APEX LINVAR LIMITEDNov 14, 2013Jan 22, 2016ActiveManaging PartnerDirector
    Halesfield 6
    TF7 4LN Telford
    Link House
    Shropshire
    EnglandBritish
    APEX SPACE SOLUTIONS LIMITEDDec 19, 2012Jan 22, 2016ActiveDirectorDirector
    Halesfield 6
    TF7 4LN Telford
    Link House
    Shropshire
    EnglandBritish
    APEX STORAGE DIRECT LIMITEDDec 17, 2014Jan 22, 2016DissolvedInvestorDirector
    Garamonde Drive
    Wymbush
    MK8 8ND Milton Keynes
    Apex House
    England
    EnglandBritish
    LINBIN LIMITEDDec 17, 2014Jan 22, 2016DissolvedInvestorDirector
    Garamonde Drive
    Wymbush
    MK8 8ND Milton Keynes
    Apex House
    United Kingdom
    EnglandBritish
    KNIGHT SQUARE LIMITEDJan 26, 2012May 24, 2012ActivePartnerDirector
    St Paul's Churchyard
    EC4M 8AY London
    4
    United Kingdom
    EnglandBritish
    KNIGHT MIDCO LIMITEDJan 30, 2012May 24, 2012DissolvedPartnerDirector
    St Paul's Churchyard
    EC4M 8AY London
    4
    United Kingdom
    EnglandBritish
    BIBLIOTHECA LIMITEDDec 31, 2010Jun 01, 2011ActiveInvestorDirector
    9 Belvedere Road
    SE1 8YW London
    1202 Whitehouse Apartments
    United Kingdom
    EnglandBritish
    BIBLIOTHECA HOLDING TWO LIMITEDOct 29, 2010Jun 01, 2011ActiveInvestorDirector
    9 Belvedere Road
    SE1 8YW London
    1202 Whitehouse Apartments
    EnglandBritish
    BIBLIOTHECA HOLDING ONE LIMITEDOct 29, 2010Jun 01, 2011ActiveInvestorDirector
    9 Belvedere Road
    SE1 8YW London
    1202 Whitehouse Apartments
    EnglandBritish
    CHAMONIX PRIVATE EQUITY LLPFeb 01, 2008May 01, 2009ActiveLLP Designated Member
    9 Belvedere Road
    SE1 8YW London
    1202 Whitehouse Apartments
    England

    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