Jonathan Peter Morris BIRD
Natural Person
| Title | Mr |
|---|---|
| First Name | Jonathan |
| Middle Names | Peter Morris |
| Last Name | BIRD |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 0 |
| Inactive | 3 |
| Resigned | 14 |
| Total | 17 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| FIREHORSE ASSOCIATES LIMITED | Feb 06, 2015 | Dissolved | Director | Director | New Square S40 1AH Chesterfield Dents Chambers Derbyshire England | United Kingdom | British | |
| DARLEY CONTRACTS LIMITED | Oct 27, 2006 | Dissolved | Secretary | 76 Rectory Lane Breadsall Village DE21 5LL Derby Derbyshire | British | |||
| REGENERATE LIMITED | Dec 01, 2004 | Dissolved | Accountant | Director | 76 Rectory Lane Breadsall Village DE21 5LL Derby Derbyshire | United Kingdom | British | |
| THE COMPLETE SUITE CO LIMITED | Nov 13, 2003 | Mar 02, 2017 | Active | Secretary | Salisbury Crescent Newbold S41 8PP Chesterfield 8 Derbyshire | British | ||
| BRADLEY & HOWE FINANCIAL SERVICES LIMITED | Jun 24, 2003 | Jun 30, 2008 | Active | Secretary | 76 Rectory Lane Breadsall Village DE21 5LL Derby Derbyshire | British | ||
| BRADLEY & HOWE FINANCIAL ASSOCIATES LIMITED | Jun 24, 2003 | Jun 30, 2008 | Active | Secretary | 76 Rectory Lane Breadsall Village DE21 5LL Derby Derbyshire | British | ||
| JOHN DENT (CHEMISTS) LIMITED | Mar 13, 2007 | Apr 08, 2008 | Liquidation | Accountant | Director | 76 Rectory Lane Breadsall Village DE21 5LL Derby Derbyshire | United Kingdom | British |
| NEW SQUARE PROPERTIES LIMITED | Feb 25, 2005 | Apr 08, 2008 | Active | Accountant | Director | 76 Rectory Lane Breadsall Village DE21 5LL Derby Derbyshire | United Kingdom | British |
| SAMUEL SHARP (CURRIERS) LIMITED | Jun 21, 2006 | Apr 07, 2008 | Dissolved | Chartered Accountant | Director | 76 Rectory Lane Breadsall Village DE21 5LL Derby Derbyshire | United Kingdom | British |
| JCS REALISATIONS LIMITED | Jun 21, 2006 | Apr 07, 2008 | Dissolved | Chartered Accountant | Director | 76 Rectory Lane Breadsall Village DE21 5LL Derby Derbyshire | United Kingdom | British |
| CLAYTON OF CHESTERFIELD LIMITED | Jun 21, 2006 | Apr 07, 2008 | Dissolved | Chartered Accountant | Director | 76 Rectory Lane Breadsall Village DE21 5LL Derby Derbyshire | United Kingdom | British |
| KIRBEX LIMITED | May 20, 2002 | Feb 01, 2008 | Dissolved | Secretary | 76 Rectory Lane Breadsall Village DE21 5LL Derby Derbyshire | British | ||
| DARLEY CONTRACTS LIMITED | Feb 15, 2005 | Oct 26, 2006 | Dissolved | Accountant | Director | 76 Rectory Lane Breadsall Village DE21 5LL Derby Derbyshire | United Kingdom | British |
| REGENERATE LIMITED | Dec 01, 2004 | Feb 11, 2005 | Dissolved | Accountant | Secretary | 76 Rectory Lane Breadsall Village DE21 5LL Derby Derbyshire | British | |
| I P COMMERCIAL SOLUTIONS LIMITED | Jul 27, 2002 | Sep 07, 2002 | Active | Accountant | Secretary | 76 Rectory Lane Breadsall Village DE21 5LL Derby Derbyshire | British | |
| I P COMMERCIAL SOLUTIONS LIMITED | Jul 27, 2002 | Sep 07, 2002 | Active | Accountant | Director | 76 Rectory Lane Breadsall Village DE21 5LL Derby Derbyshire | United Kingdom | British |
| TRIO CONTRACTS LIMITED | Apr 25, 2000 | May 02, 2000 | Dissolved | Secretary | 76 Rectory Lane Breadsall Village DE21 5LL Derby Derbyshire | 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