Nathaniel Jerome MEYOHAS
Natural Person
Title | Mr |
---|---|
First Name | Nathaniel |
Middle Names | Jerome |
Last Name | MEYOHAS |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 3 |
Resigned | 13 |
Total | 16 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
MLCG LIMITED | Aug 27, 2015 | Dissolved | Company Director | Director | Great Queen Street WC2B 5DG London 16 United Kingdom | United Kingdom | French | |
RILEYS SPORTS CLUBS LIMITED | Dec 18, 2012 | Dissolved | Company Director | Director | Chalkdell Drive Shenley Wood MK5 6LB Milton Keynes Suite 3 Shenley Pavilions United Kingdom | United Kingdom | French | |
GREYBULL CORPORATE PARTNER LIMITED | Jul 11, 2012 | Dissolved | Company Director | Director | Sloane Street SW1X 9NR London 32 United Kingdom | United Kingdom | French | |
BRITISH STEEL HOLDINGS LIMITED | May 17, 2016 | Aug 01, 2018 | Dissolved | Company Director | Director | Hill Street W1J 5LS London 31 United Kingdom | United Kingdom | French |
PLESSEY GROUP HOLDINGS LIMITED | Jan 07, 2013 | Dec 05, 2017 | Active | Company Director | Director | Roborough PL6 7BQ Plymouth Tamerton Road Devon England | United Kingdom | French |
SLB 2020 LIMITED | May 31, 2016 | Nov 01, 2017 | Liquidation | Company Director | Director | Hill Street W1J 5LS London 31 Uk | United Kingdom | French |
COOPER COATED COIL MANAGEMENT LIMITED | Mar 20, 2013 | Jul 28, 2017 | Active | Company Director | Director | Hill Street W1J 5LS London 31 United Kingdom | United Kingdom | French |
RILEYS SPORTS BARS LIMITED | Nov 23, 2012 | Aug 03, 2015 | Active | Company Director | Director | Chalkdell Drive Shenley Wood MK5 6LB Milton Keynes Suite 3 Shenley Pavilions United Kingdom | United Kingdom | French |
SHERBURN ACQUISITION LIMITED | Jan 31, 2014 | Jan 21, 2015 | Dissolved | Company Director | Director | Hill Street SW1X 9NR London 31 United Kingdom | United Kingdom | French |
COOPER COATED COIL LIMITED | Mar 20, 2013 | Apr 02, 2013 | Active | Company Director | Director | Hill Street W1J 5LS London 31 United Kingdom | United Kingdom | French |
HAPPICH WBH LIMITED | Mar 20, 2013 | Apr 02, 2013 | Active | Company Director | Director | Hill Street W1J 5LS London 31 United Kingdom | United Kingdom | French |
TOOLSPEC MANUFACTURING COMPANY LIMITED | Mar 20, 2013 | Apr 02, 2013 | Dissolved | Company Director | Director | Hill Street W1J 5LS London 31 United Kingdom | United Kingdom | French |
ARC SPECIALIST ENGINEERING PROPERTIES LIMITED | Mar 20, 2013 | Apr 02, 2013 | Dissolved | Company Director | Director | Hill Street W1J 5LS London 31 United Kingdom | United Kingdom | French |
DOEFLEX COMPOUNDING LIMITED | Feb 11, 2011 | Dec 11, 2012 | Dissolved | Private Investor | Director | Newcombe Drive Hawksworth Trading Estate SN2 1DX Swindon Units 1-4 Wiltshire United Kingdom | United Kingdom | French |
SUN EUROPEAN PARTNERS LLP | May 05, 2004 | May 12, 2010 | Active | LLP Member | Apartment 16 3a Place Green Kensington Palace Gardens W8 4TR London | United Kingdom | ||
GREYBULL CAPITAL LLP | Apr 28, 2010 | May 06, 2010 | Active | LLP Designated Member | 3a Palace Green Kensington Palace Gardens W8 4TR London Apt 16 | 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