Jeremy Nigel CURTIS
Natural Person
Title | Mr |
---|---|
First Name | Jeremy |
Middle Names | Nigel |
Last Name | CURTIS |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 10 |
Inactive | 5 |
Resigned | 27 |
Total | 42 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
GREAT GEORGE STREET LIMITED | Nov 07, 2023 | Active | Director | Director | Brookside Drive M7 4NP Salford 9 United Kingdom | England | British | |
CURTIS FAMILY INVESTMENTS | Jul 06, 2022 | Active | None | Director | Building A 150-170 Midsummer Boulevard MK9 1FD Milton Keynes The Pinnacle Buckinghamshire United Kingdom | England | British | |
THE MAZE NOTTINGHAM LIMITED | Apr 22, 2021 | Active | Director | Director | Brookside Drive M7 4NP Salford 9 United Kingdom | England | British | |
SILVER SPOON SALFORD II LIMITED | Jan 08, 2021 | Active | Director | Director | Brookside Drive M7 4NP Salford 9 England | England | British | |
NO1 MILTON PLACE LIMITED | Jan 08, 2021 | Active | Director | Director | Brookside Drive M7 4NP Salford 9 England | England | British | |
SILVER SPOON SALFORD LIMITED | Jan 08, 2021 | Active | Director | Director | Brookside Drive M7 4NP Salford 9 England | England | British | |
WOLLATONNOTTINGHAM LIMITED | Dec 21, 2020 | Active | Director | Director | Brookside Drive M7 4NP Salford 9 United Kingdom | England | British | |
THE MOOG NOTTINGHAM LIMITED | Jul 06, 2018 | Active | Director | Director | Brookside Drive M7 4NP Salford 9 United Kingdom | England | British | |
GROVEWHITE II LIMITED | Apr 13, 2018 | Active | Director | Director | Brookside Drive M7 4NP Salford 9 United Kingdom | England | British | |
CLIP CLAIMS 2015 LIMITED | Aug 14, 2015 | Active | Director | Director | Chagford Street NW1 6EB London 42 England | England | British | |
CLIP CLAIMS LIMITED | Jul 10, 2015 | Dissolved | Director | Director | Chagford Street NW1 6EB London 42 United Kingdom | England | British | |
JULIUS A. MELLER HOLDINGS PLC | Jul 21, 2006 | Dissolved | Director | Secretary | 98 Winnington Road N2 0TU London | British | ||
MELLER HOME & BEAUTY HOLDINGS LIMITED | Jul 21, 2006 | Dissolved | Director | Secretary | 98 Winnington Road N2 0TU London | British | ||
MELLER HOME & BEAUTY HOLDINGS LIMITED | Jun 26, 1996 | Dissolved | Director | Director | 98 Winnington Road N2 0TU London | United Kingdom | British | |
JULIUS A. MELLER HOLDINGS PLC | Dissolved | Director | Director | 98 Winnington Road N2 0TU London | United Kingdom | British | ||
BIBI BIJOUX LIMITED | Nov 21, 2016 | Mar 18, 2022 | Dissolved | Company Director | Director | Harley House NW1 5HF London 32 London United Kingdom | England | British |
MELLER BEAUTY LIMITED | Jul 21, 2006 | Dec 24, 2020 | Active | Director | Secretary | Bedford Business Centre Mile Road MK42 9TW Bedford Unit H | British | |
LANDON TYLER LIMITED | Jul 21, 2006 | Dec 24, 2020 | Dissolved | Director | Secretary | Bedford Business Centre, Mile Road MK42 9TW Bedford Unit H United Kingdom | British | |
DYRHAM PARK COUNTRY CLUB LIMITED | Oct 08, 2017 | Oct 02, 2019 | Active | Company Director | Director | Harley House Regents Park NW1 5HF London 32 United Kingdom | England | British |
RHENUS WAREHOUSING SOLUTIONS LTD | May 24, 2016 | Jan 03, 2019 | Active | Director | Director | Vulcan Way Magna Park LE17 4XR Lutterworth Leicestershire | England | British |
APRILSHOWERS2017 LIMITED | Oct 08, 2014 | Aug 31, 2016 | Dissolved | Director | Director | Harley House NW1 5HF London 32 United Kingdom | England | British |
DYRHAM PARK COUNTRY CLUB LIMITED | Apr 28, 2009 | May 31, 2016 | Active | Ceo | Director | 98 Winnington Road N2 0TU London | United Kingdom | British |
43 ROSSLYN HILL RTM LIMITED | Aug 24, 2010 | Nov 01, 2015 | Active | Chartered Surveyor | Director | Chagford Street NW1 6EB London 42 United Kingdom | England | British |
MELLER DESIGN SOLUTIONS LIMITED | Mar 28, 2006 | Sep 30, 2013 | Active | Company Director | Director | Bedford Business Centre Mile Road MK42 9TW Bedford Unit H | England | British |
MELLER GROUP LIMITED | Feb 16, 2006 | Sep 30, 2013 | Active | Director | Director | Bedford Business Centre, Mile Road MK42 9TW Bedford Unit H | United Kingdom | British |
JULIUS A MELLER MANAGEMENT SERVICES LIMITED | Sep 30, 2013 | Active | Director | Director | Bedford Business Centre Mile Road MK42 9TW Bedford Unit H | England | British | |
MELLER DESIGNS LIMITED | Sep 30, 2013 | Active | Director | Director | Bedford Business Centre Mile Road MK42 9TW Bedford Unit H | England | British | |
LANDON TYLER LIMITED | Nov 18, 1998 | Sep 30, 2013 | Dissolved | Company Director | Director | Bedford Business Centre, Mile Road MK42 9TW Bedford Unit H United Kingdom | United Kingdom | British |
RHENUS WAREHOUSING SOLUTIONS LTD | Jul 21, 2006 | Jun 06, 2007 | Active | Director | Secretary | 98 Winnington Road N2 0TU London | British | |
RHENUS WAREHOUSING SOLUTIONS HOLDINGS LIMITED | Jul 21, 2006 | Jun 06, 2007 | Active | Director | Secretary | 98 Winnington Road N2 0TU London | British | |
RHENUS WAREHOUSING SOLUTIONS HOLDINGS LIMITED | Dec 19, 1997 | Jun 06, 2007 | Active | Company Director | Director | 98 Winnington Road N2 0TU London | United Kingdom | British |
RHENUS WAREHOUSING SOLUTIONS LTD | Jun 06, 2007 | Active | Company Director | Director | 98 Winnington Road N2 0TU London | United Kingdom | British | |
JULIUS A MELLER MANAGEMENT SERVICES LIMITED | Jul 21, 2006 | Feb 02, 2007 | Active | Director | Secretary | 98 Winnington Road N2 0TU London | British | |
MELLER DESIGNS LIMITED | Jul 21, 2006 | Feb 02, 2007 | Active | Director | Secretary | 98 Winnington Road N2 0TU London | British | |
MELLER DESIGN SOLUTIONS LIMITED | Jul 21, 2006 | Feb 02, 2007 | Active | Director | Secretary | 98 Winnington Road N2 0TU London | 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