Jeremy Anthony Philip RANDALL
Natural Person
| Title | Mr |
|---|---|
| First Name | Jeremy |
| Middle Names | Anthony Philip |
| Last Name | RANDALL |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 4 |
| Inactive | 5 |
| Resigned | 17 |
| Total | 26 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| HL HEALTHCARE LIMITED | Nov 30, 2022 | Active | Director | Eastern Road RG12 2XB Bracknell 12 The Courtyard Berkshire United Kingdom | England | British | ||
| SOFTTO LUBATTI LIMITED | Sep 05, 2012 | Dissolved | Director | 2 Arlington Square Downshire Way RG12 1WA Bracknell Venture House England | England | British | ||
| TRACEY MALONE ORIGINALS LIMITED | Sep 01, 2012 | Dissolved | Director | 2 Arlington Square Downshire Way RG12 1WA Bracknell Venture House Berkshire | England | British | ||
| HOOTIE DEVELOPMENTS LIMITED | Jan 17, 2011 | Dissolved | Director | Harborough Road Kingsthorpe NN2 7AZ Northampton 20 | United Kingdom | Uk | ||
| STRATTON VENTURES LIMITED | Oct 25, 2010 | Dissolved | Director | Harborough Road NN2 7AZ Northampton 20 England | England | British | ||
| VENTURE LIFE GROUP PLC | Jul 01, 2010 | Active | Director | Arlington Square, Downshire Way RG12 1WA Bracknell Venture House Berkshire | England | British | ||
| LUBATTI LIMITED | Jul 01, 2010 | Active | Director | 2 Arlington Square Downshire Way RG12 1WA Bracknell Venture House Berkshire | England | British | ||
| VENTURE LIFE LIMITED | Mar 11, 2010 | Active | Director | 2 Arlington Square Downshire Way RG12 1WA Bracknell Venture House Berkshire | England | British | ||
| AVANTIS UK LIMITED | Sep 25, 2000 | Dissolved | Director | Arlington Square Downshire Way RG12 1WA Bracknell Venture House Berkshire England | England | British | ||
| KINNEIR DUFORT LIMITED | Feb 14, 2002 | Sep 12, 2016 | Active | Director | 5 Host Street Bristol BS1 5BU | United Kingdom | British | |
| KINNEIR DUFORT DESIGN LIMITED | Sep 17, 2001 | Sep 12, 2016 | Active | Director | 5 Host Street Bristol BS1 5BU | United Kingdom | British | |
| SINCLAIR PHARMA UK LIMITED | Nov 08, 2007 | Dec 14, 2009 | Dissolved | Director | Unit 4 Godalming Business Centre Woolsack Way GU7 1XW Godalming Surrey | United Kingdom | British | |
| PHARMARIGHTS LIMITED | Aug 15, 2000 | Dec 14, 2009 | Dissolved | Director | Unit 4 Godalming Business Centre Woolsack Way GU7 1XW Godalming Surrey | United Kingdom | British | |
| SINCLAIR PHARMACEUTICALS LIMITED | Aug 18, 2000 | Dec 10, 2009 | Active | Director | Unit 4 Godalming Business Centre Woolsack Way GU7 1XW Godalming Surrey | United Kingdom | British | |
| SINCLAIR PHARMA LIMITED | Sep 09, 1999 | Dec 10, 2009 | Active | Director | Unit 4 Godalming Business Centre Woolsack Way GU7 1XW Godalming Surrey | United Kingdom | British | |
| LUBATTI LIMITED | Sep 22, 2008 | May 31, 2009 | Active | Director | Unit 4 Godalming Business Centre Woolsack Way GU7 1XW Godalming Surrey | United Kingdom | British | |
| TRACEY MALONE ORIGINALS LIMITED | Sep 19, 2008 | May 31, 2009 | Dissolved | Director | Stratton Lodge Beckets Lane BS48 4LT Nailsea North Somerset | England | British | |
| OPERATION SMILE UNITED KINGDOM | Nov 05, 2001 | Aug 30, 2007 | Active | Director | Borough Road GU7 2AB Godalming Surrey | United Kingdom | British | |
| SINCLAIR PHARMACEUTICALS LIMITED | Aug 18, 2000 | Apr 06, 2005 | Active | Secretary | Borough Road GU7 2AB Godalming Surrey | British | ||
| PHARMARIGHTS LIMITED | Aug 15, 2000 | Apr 06, 2005 | Dissolved | Secretary | Borough Road GU7 2AB Godalming Surrey | British | ||
| SINCLAIR PHARMA LIMITED | Sep 09, 1999 | Apr 06, 2005 | Active | Secretary | Borough Road GU7 2AB Godalming Surrey | British | ||
| WESTERN ADVERTISING AND MARKETING LTD | Jul 01, 2001 | Oct 01, 2003 | Dissolved | Director | Borough Road GU7 2AB Godalming Surrey | United Kingdom | British | |
| MCS (EUROPE) LIMITED | Mar 23, 2001 | Oct 01, 2003 | Dissolved | Director | Borough Road GU7 2AB Godalming Surrey | United Kingdom | British | |
| MCS (EUROPE) LIMITED | Mar 23, 2001 | Oct 01, 2003 | Dissolved | Secretary | Borough Road GU7 2AB Godalming Surrey | British | ||
| MCS (GB) LTD | Mar 23, 2001 | Oct 01, 2003 | Dissolved | Secretary | Borough Road GU7 2AB Godalming Surrey | British | ||
| MCS (GB) LTD | Mar 23, 2001 | Oct 01, 2003 | Dissolved | Director | Borough Road GU7 2AB Godalming Surrey | 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