Catherine Karen JOLLY
Natural Person
Title | Ms |
---|---|
First Name | Catherine |
Middle Names | Karen |
Last Name | JOLLY |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 5 |
Inactive | 8 |
Resigned | 19 |
Total | 32 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
THE COMPANY OF ENTREPRENEURS TRUSTEE LTD | Jan 30, 2024 | Active | Company Director | Director | Throgmorton Avenue EC2N 2DQ London Drapers Hall England | England | British | |
RUTHERFORD GLEN GLOBAL LIMITED | Sep 15, 2023 | Active | Company Director | Director | Covent Garden WC2H 9JQ London 71-75 Shelton Street United Kingdom | England | British | |
TERRIERS2022 LIMITED | Jan 20, 2022 | Dissolved | Director | Director | Shackleford Road GU8 6LB Elstead Oak House, Tanshire Park Surrey United Kingdom | United Kingdom | British | |
CAMBRIDGE CENTRE FOR APPLIED RESEARCH IN HUMAN TRAFFICKING CIC | Sep 23, 2019 | Active | Director | Director | Hindhead Road GU27 1LR Haslemere Woodland Cottage England | England | British | |
MULHOLLAND MANAGEMENT CONSULTANCY LIMITED | Aug 01, 2013 | Dissolved | Company Director | Director | Standard House Weyside Park Catteshall Lane Godalming Surrey Gu7 1 Xe | England | British | |
BRIARS CORPORATE SERVICES LLP | Feb 12, 2010 | Dissolved | LLP Designated Member | Catteshall Lane GU7 1XE Godalming Standard House Weyside Park Surrey | United Kingdom | |||
DOCLOCK LIMITED | Mar 25, 2009 | Dissolved | Company Director | Director | Tanshire Park, Shackleford Road GU8 6LB Elstead Oak House Surrey United Kingdom | England | British | |
WHALECO (NO.4) LIMITED | Sep 09, 2008 | Dissolved | Operations Director | Director | The White House Glaziers Lane GU3 2DF Normandy Surrey | United Kingdom | British | |
RUTHERFORD GLEN LIMITED | Aug 25, 2004 | Active | Company Director | Secretary | Woodland Cottage Hindhead Road GU27 1LR Haslemere Rutherford Glen Ltd England | British | ||
RUTHERFORD GLEN LIMITED | Aug 25, 2004 | Active | Company Director | Director | Woodland Cottage Hindhead Road GU27 1LR Haslemere Rutherford Glen Ltd England | United Kingdom | British | |
BRIARS RESOURCING LTD | Sep 18, 2003 | Dissolved | Company Director | Director | Tanshire Park, Shackleford Road GU8 6LB Elstead Oak House Surrey United Kingdom | England | British | |
BRIARS INTERNET LIMITED | May 16, 2002 | Dissolved | Company Director | Director | Tanshire Park, Shackleford Road GU8 6LB Elstead Oak House Surrey United Kingdom | England | British | |
BRIARS TAX LIMITED | Jan 11, 2001 | Dissolved | Company Director | Director | Tanshire Park, Shackleford Road GU8 6LB Elstead Oak House Surrey United Kingdom | England | British | |
ARKEMA BOSTIK UK PENSION TRUSTEE LIMITED | Feb 11, 2019 | Mar 14, 2024 | Active | Director | Director | Tanshire Park, Shackleford Road GU8 6LB Elstead Oak House Surrey United Kingdom | United Kingdom | British |
BGPA LIMITED | Dec 20, 2022 | Jun 14, 2023 | Active | Director | Director | Shackleford Road GU8 6LB Elstead Oak House, Tanshire Park Surrey United Kingdom | United Kingdom | British |
GLOBAL HOLDCO LIMITED | Jul 01, 2022 | Jun 14, 2023 | Active | Director | Director | Tanshire Park Shackleford Road GU8 6LB Elstead Oak House England | United Kingdom | British |
BRIARS ACCOUNTS LTD | Jan 30, 2008 | Jun 14, 2023 | Active | Professional Services | Secretary | Tanshire Park, Shackleford Road GU8 6LB Elstead Oak House Surrey United Kingdom | British | |
THE BRIARS GROUP LIMITED | Jan 23, 2008 | Jun 14, 2023 | Active | Secretary | Tanshire Park, Shackleford Road GU8 6LB Elstead Oak House Surrey United Kingdom | British | ||
BRIARS ACCOUNTS LTD | Sep 29, 2006 | Jun 14, 2023 | Active | Director | Director | Tanshire Park, Shackleford Road GU8 6LB Elstead Oak House Surrey United Kingdom | United Kingdom | British |
THE BRIARS GROUP LIMITED | Apr 17, 1997 | Jun 14, 2023 | Active | Director | Director | Tanshire Park, Shackleford Road GU8 6LB Elstead Oak House Surrey United Kingdom | United Kingdom | British |
BRIARS TECHNOLOGY LIMITED | Dec 24, 2018 | Jun 14, 2023 | Dissolved | Director | Director | Tanshire Park, Shackleford Road GU8 6LB Elstead Oak House Surrey United Kingdom | United Kingdom | British |
OFFICELOGIK LIMITED | Oct 26, 2018 | Jun 14, 2023 | Dissolved | Director | Director | Tanshire Park, Shackleford Road GU8 6LB Elstead Oak House Surrey United Kingdom | United Kingdom | British |
PEOPLELOGIK LTD | Oct 26, 2018 | Jun 14, 2023 | Dissolved | Director | Director | Tanshire Park, Shackleford Road GU8 6LB Elstead Oak House Surrey United Kingdom | United Kingdom | British |
PEOPLELOGIK LTD | May 08, 2018 | Sep 07, 2018 | Dissolved | Company Director | Director | Tanshire Park, Shackleford Road GU8 6LB Elstead Oak House Surrey United Kingdom | England | British |
OFFICELOGIK LIMITED | Mar 23, 2004 | Sep 07, 2018 | Dissolved | Company Director | Director | Tanshire Park, Shackleford Road GU8 6LB Elstead Oak House Surrey United Kingdom | England | British |
NIMOVERI LTD | Jan 11, 2001 | Apr 30, 2018 | Dissolved | Operations Director | Director | Tanshire Park, Shackleford Road GU8 6LB Elstead Oak House Surrey United Kingdom | England | British |
T.P.M. LIMITED | Jun 09, 2000 | Apr 30, 2018 | Dissolved | Professional Services Director | Director | Tanshire Park Shackleford Road GU8 6LB Elstead Oak House Surrey United Kingdom | England | British |
THE COMPANY OF ENTREPRENEURS TRUSTEE LTD | Feb 16, 2016 | Nov 24, 2017 | Active | Director | Director | Weyside Park, Catteshall Lane GU7 1XE Godalming Standard House United Kingdom | United Kingdom | British |
ARKEMA BOSTIK UK PENSION TRUSTEE LIMITED | Nov 28, 2014 | Jul 31, 2015 | Active | Ceo | Director | Standard House, Weyside Park Catteshall Lane GU7 1XE Godalming The Briars Group Surrey United Kingdom | United Kingdom | British |
ARKEMA UK PENSION TRUSTEE LIMITED | Nov 09, 2010 | Jul 31, 2015 | Dissolved | Company Director | Director | Weyside Park Catteshall Lane GU7 1XE Godalming Standard House Surrey United Kingdom | United Kingdom | British |
SHIFT LABS LIMITED | Feb 12, 2014 | Mar 12, 2014 | Dissolved | Director | Director | Weyside Park, Catteshall Lane GU7 1XE Godalming Standard House Surrey United Kingdom | United Kingdom | British |
CDAM LLP | Mar 30, 2005 | Sep 09, 2005 | Dissolved | LLP Designated Member | The White House Glaziers Lane GU3 2DF Normandy | United Kingdom |
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