Joshua Michael Simon SEGAL
Natural Person
Title | Mr |
---|---|
First Name | Joshua |
Middle Names | Michael Simon |
Last Name | SEGAL |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 6 |
Inactive | 1 |
Resigned | 11 |
Total | 18 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
ATMOS CONSULTING LIMITED | Dec 22, 2023 | Active | Director | Director | 24 Canning Street EH3 8EG Edinburgh Cbc House Scotland | United Kingdom | British | |
THISTLE ENVIRONMENTAL LIMITED | Dec 22, 2023 | Active | Director | Director | Crawford Street W1H 2HR London 102 England | United Kingdom | British | |
HAGUE DENTAL SUPPLIES LIMITED | Feb 26, 2021 | Active | Director | Director | Graylands Gateway Langhurstwood Road RH12 4QD Horsham 1 West Sussex | England | British | |
AMPCO 159 LIMITED | Feb 26, 2021 | Active | Director | Director | Langhurstwood Road RH12 4QD Horsham 1 Graylands Gateway West Sussex England | England | British | |
MPWJ LIMITED | Nov 06, 2020 | Active | Company Director | Director | Crawford Street W1H 2HR London 102 England | United Kingdom | British | |
TELEPHONE HOUSE INVESTMENTS LIMITED | Aug 30, 2018 | Dissolved | Finance | Director | Cornwall Avenue N3 1LF London Aston House | United Kingdom | British | |
MORNINGTON PARTNERS LIMITED | Jun 30, 2016 | Active | Corporate Finance | Director | Queens Crescent NW5 4ES London Flat 1, 63 United Kingdom | United Kingdom | British | |
GLISTEN WATER LTD | Apr 01, 2022 | Feb 21, 2025 | Active | Director | Director | Tything Road West Arden Forest Industrial Estate B49 6EP Alcester Rock Compliance Limited, Unit 2, 10 Warwickshire England | United Kingdom | British |
CHEMTECH CONSULTANCY LIMITED | Nov 30, 2020 | Feb 21, 2025 | Active | Director | Director | Unit D Darluith Road Linwood PA3 3TP Paisley East Fulton Farm Renfrewshire | United Kingdom | British |
ASTON ENVIRONMENTAL SERVICES LIMITED | Oct 02, 2020 | Feb 21, 2025 | Active | Director | Director | Crawford Street W1H 2HR London 102 England | United Kingdom | British |
WESTERN ENVIRONMENTAL LIMITED | Dec 19, 2019 | Feb 21, 2025 | Active | Director | Director | Tything Road West Arden Forest Industrial Estate B49 6EP Alcester Rock Compliance Limited, Unit 2, 10 Warwickshire England | United Kingdom | British |
3C ENVIRONMENTAL TECHNOLOGY LTD | Sep 21, 2018 | Feb 21, 2025 | Active | Director | Director | Crawford Street W1H 2HR London 102 England | United Kingdom | British |
ROCK COMPLIANCE LIMITED | Nov 17, 2017 | Feb 21, 2025 | Active | Director | Director | Tything Road West Arden Forest Industrial Estate B49 6EP Alcester Rock Compliance Limited, Unit 2, 10 Warwickshire England | United Kingdom | British |
ACP WATER TREATMENT LTD. | Nov 17, 2017 | Feb 21, 2025 | Active | Director | Director | Tything Road West Arden Forest Industrial Estate B49 6EP Alcester Rock Compliance Limited, Unit 2, 10 Warwickshire England | United Kingdom | British |
ROCK COMPLIANCE HOLDINGS LIMITED | Oct 06, 2017 | Feb 21, 2025 | Active | Director | Director | W1H 2HR London 102 Crawford Street England | United Kingdom | British |
EPLUS GLOBAL LIMITED | Apr 02, 2019 | Feb 21, 2025 | Liquidation | Director | Director | Crawford Street W1H 2HR London 102 England | United Kingdom | British |
MA TELEPHONE HOUSE LIMITED | Aug 30, 2018 | Aug 20, 2019 | Active | Finance | Director | Cornhill EC3V 3QQ London 73 | United Kingdom | British |
TELEPHONE HOUSE MANAGEMENT LIMITED | Aug 30, 2018 | Aug 20, 2019 | Dissolved | Finance | Director | Cornhill EC3V 3QQ London 73 | United Kingdom | 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