Jane Louise Douglas CRAWFORD
Natural Person
Title | Ms |
---|---|
First Name | Jane |
Middle Names | Louise Douglas |
Last Name | CRAWFORD |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 7 |
Inactive | 9 |
Resigned | 15 |
Total | 31 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
AMBEROL LIMITED | Jun 13, 2022 | Active | Investor | Director | Leafield Industrial Estate SN13 9UD Corsham Leafield Way Wiltshire England | England | British | |
APPELLO KNIGHT LIMITED | Jun 18, 2019 | Dissolved | Director | Director | 46-48a High Street SL1 7JP Burnham Dorney House Berkshire England | England | British | |
TINMASTERS SWANSEA LIMITED | Aug 06, 2018 | Active | Investor | Director | 46 - 48a High Street SL1 7JP Burnham Dorney House Berkshire United Kingdom | England | British | |
CHAMONIX INVESTORS LTD | Mar 24, 2016 | Dissolved | Director | Director | 4 St. Paul's Churchyard EC4M 8AY London 4 St Paul's Churchyard London United Kingdom | England | British | |
CHAMONIX SECURITIES LIMITED | Mar 24, 2016 | Dissolved | Director | Director | 4 St. Paul's Churchyard EC4M 8AY London St Paul's Churchyard London United Kingdom | England | British | |
CHAMONIX II (UK) LLP | Dec 12, 2014 | Dissolved | LLP Designated Member | 9 Belvedere Road SE1 8YW London 1202 United Kingdom | England | |||
CHAMONIX LION LIMITED | Apr 22, 2013 | Dissolved | Partner | Director | 100 St Paul's Churchyard EC4M 8BU London Juxon House United Kingdom | England | British | |
LEAFIELD ENVIRONMENTAL HOLDINGS LIMITED | Dec 21, 2012 | Active | Investor | Director | Leafield Industrial Estate SN13 9UD Corsham Leafield Way Wiltshire | England | British | |
TINMASTERS LIMITED | Dec 19, 2012 | Active | Investor | Director | 46 - 48a High Street SL1 7JP Burnham Dorney House Berkshire United Kingdom | England | British | |
TINMASTERS GROUP LIMITED | Dec 19, 2012 | Active | Partner | Director | 46 - 48a High Street SL1 7JP Burnham Dorney House Berkshire United Kingdom | England | British | |
INVEST INCORPORATION LIMITED | Jun 14, 2012 | Dissolved | Partner | Director | St Paul's Churchyard EC4M 8AY London 4 United Kingdom | England | British | |
LEAFIELD ENVIRONMENTAL LIMITED | Jan 21, 2011 | Active | Investor | Director | Leafield Way Leafield Industrial Estate SN13 9UD Corsham Wiltshire | England | British | |
FST TECHNOLOGIES HOLDINGS LIMITED | Apr 04, 2008 | Dissolved | Director | Director | Whitehouse Apartments 9 Belvedere Road SE1 8YN London 1202 United Kingdom | England | British | |
CHAMONIX PRIVATE EQUITY LLP | Feb 01, 2008 | Active | LLP Designated Member | 9 Belvedere Road SE1 8YW London 1202 Whitehouse Apartments | England | |||
SAINTS CHAMONIX LLP | Nov 01, 2006 | Dissolved | LLP Designated Member | 9 Belvedere Road SE1 8YW London 1202 Whitehouse Apartments | England | |||
FTL REALISATIONS 2011 LIMITED | Aug 08, 2006 | Dissolved | Director | Director | Whitehouse Apartments 9 Belvedere Road SE1 8YN London 1202 United Kingdom | England | British | |
APPELLO HOLDINGS LIMITED | Jun 18, 2019 | Sep 06, 2019 | Active | Partner | Director | c/o Chamonix Private Equity Llp St. Paul's Churchyard EC4M 8BU London Juxon House, 100 England | England | British |
CHAMONIX KNIGHT LIMITED | Jan 30, 2012 | Sep 06, 2019 | Dissolved | Partner | Director | 100 St Paul's Churchyard EC4M 8BU London Juxon House United Kingdom | England | British |
KNIGHT SQUARE HOLDINGS LIMITED | Jan 26, 2012 | Sep 06, 2019 | Dissolved | Partner | Director | St Paul's Churchyard EC4M 8AY London 4 United Kingdom | England | British |
SEARCH CONSULTANCY GROUP LIMITED | Aug 14, 2006 | May 10, 2017 | Active | Director | Director | Whitehouse Apartments 9 Belvedere Road SE1 8YN London 1202 United Kingdom | England | British |
SHORTERM GROUP LIMITED | Aug 08, 2006 | Nov 16, 2016 | Active | Director | Director | Station House High Street UB7 7DJ West Drayton Middlesex | England | British |
APEX LINVAR LIMITED | Nov 14, 2013 | Jan 22, 2016 | Active | Managing Partner | Director | Halesfield 6 TF7 4LN Telford Link House Shropshire | England | British |
APEX SPACE SOLUTIONS LIMITED | Dec 19, 2012 | Jan 22, 2016 | Active | Director | Director | Halesfield 6 TF7 4LN Telford Link House Shropshire | England | British |
APEX STORAGE DIRECT LIMITED | Dec 17, 2014 | Jan 22, 2016 | Dissolved | Investor | Director | Garamonde Drive Wymbush MK8 8ND Milton Keynes Apex House England | England | British |
LINBIN LIMITED | Dec 17, 2014 | Jan 22, 2016 | Dissolved | Investor | Director | Garamonde Drive Wymbush MK8 8ND Milton Keynes Apex House United Kingdom | England | British |
KNIGHT SQUARE LIMITED | Jan 26, 2012 | May 24, 2012 | Active | Partner | Director | St Paul's Churchyard EC4M 8AY London 4 United Kingdom | England | British |
KNIGHT MIDCO LIMITED | Jan 30, 2012 | May 24, 2012 | Dissolved | Partner | Director | St Paul's Churchyard EC4M 8AY London 4 United Kingdom | England | British |
BIBLIOTHECA LIMITED | Dec 31, 2010 | Jun 01, 2011 | Active | Investor | Director | 9 Belvedere Road SE1 8YW London 1202 Whitehouse Apartments United Kingdom | England | British |
BIBLIOTHECA HOLDING TWO LIMITED | Oct 29, 2010 | Jun 01, 2011 | Active | Investor | Director | 9 Belvedere Road SE1 8YW London 1202 Whitehouse Apartments | England | British |
BIBLIOTHECA HOLDING ONE LIMITED | Oct 29, 2010 | Jun 01, 2011 | Active | Investor | Director | 9 Belvedere Road SE1 8YW London 1202 Whitehouse Apartments | England | British |
CHAMONIX PRIVATE EQUITY LLP | Feb 01, 2008 | May 01, 2009 | Active | LLP 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