• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Mark Jason BIRCHALL

    Natural Person

    TitleMr
    First NameMark
    Middle NamesJason
    Last NameBIRCHALL
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active7
    Inactive16
    Resigned16
    Total39

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    TWT LOGISTICS LIMITEDJul 06, 2022In AdministrationDirectorDirector
    Covent Garden
    WC2H 9JQ London
    71-75 Shelton Street
    England
    EnglandBritish
    UK SALADS LIMITEDSep 15, 2021In AdministrationFinance DirectorDirector
    Covent Garden
    WC2H 9JQ London
    71-75 Shelton Street
    England
    EnglandBritish
    AQUILA FOOD GROUP HOLDING COMPANY LIMITEDSep 14, 2021In AdministrationFinance DirectorDirector
    Covent Garden
    WC2H 9JQ London
    71-75 Shelton Street
    England
    EnglandBritish
    SEABSTRACH2 LLPMay 12, 2021DissolvedLLP Designated Member
    Aveley Way
    CM9 6YQ Maldon
    30 Aveley Way
    England
    England
    CREDIT CONTROL MANAGEMENT SERVICES LIMITEDJul 23, 2020LiquidationDirectorDirector
    Covent Garden
    WC2H 9JQ London
    71-75 Shelton Street
    United Kingdom
    EnglandBritish
    EMPLOYEE WELFARE SUPPORT LIMITEDJul 19, 2020DissolvedDirectorDirector
    Covent Garden
    WC2H 9JQ London
    71-75 Shelton Street
    United Kingdom
    EnglandBritish
    MARK BIRCHALL LIMITEDAug 22, 2017ActiveDirectorDirector
    Aveley Way
    CM9 6YQ Maldon
    30
    United Kingdom
    EnglandBritish
    MOTOR VEHICLES STOLEN LIMITEDAug 22, 2017ActiveDirectorDirector
    Aveley Way
    CM9 6YQ Maldon
    30
    United Kingdom
    EnglandBritish
    FINANCE DIRECTOR SPECIALISTS LTDOct 03, 2015ActiveDirectorDirector
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    EnglandBritish
    TORCHMINISTER LIMITEDDec 24, 2011DissolvedDirectorDirector
    Beaconsfield Close
    AL10 8YG Hatfield
    Elma House
    Hertfordshire
    United Kingdom
    EnglandBritish
    ERIC'S JEWELLERS LIMITEDDec 24, 2011DissolvedDirectorDirector
    Hollins Lane
    BL9 8DG Bury
    Hollins Mount
    Lancashire
    EnglandBritish
    ABBEYCREST PLCDec 24, 2011DissolvedDirectorDirector
    Hollins Lane
    BL9 8DG Bury
    Hollins Mount
    Lancashire
    EnglandBritish
    GLOBAL EDGE JEWELLERY LIMITEDDec 24, 2011DissolvedDirectorDirector
    Beaconsfield Close
    AL10 8YG Hatfield
    Elma House
    Hertfordshire
    United Kingdom
    EnglandBritish
    ABBEYCREST MANUFACTURING LIMITEDDec 24, 2011DissolvedDirectorDirector
    Beaconsfield Close
    AL10 8YG Hatfield
    Elma House
    Hertfordshire
    United Kingdom
    EnglandBritish
    ABBEYCREST INTERNATIONAL LTD.Dec 24, 2011DissolvedDirectorDirector
    Hollins Lane
    BL9 8DG Bury
    Hollins Mount
    Lancashire
    EnglandBritish
    G & A LIMITEDDec 24, 2011DissolvedDirectorDirector
    Beaconsfield Close
    AL10 8YG Hatfield
    Elma House
    Hertfordshire
    United Kingdom
    EnglandBritish
    BRNE REALISATIONS LIMITEDDec 24, 2011DissolvedDirectorDirector
    Hollins Lane
    GL9 8DG Bury
    Hollins Mount
    Lancashire
    EnglandBritish
    D.R.T. JEWELLERY 2005 LIMITEDDec 24, 2011DissolvedDirectorDirector
    Beaconsfield Close
    AL10 8YG Hatfield
    Elma House
    Hertfordshire
    United Kingdom
    EnglandBritish
    GREENWICH TIME LIMITEDDec 24, 2011DissolvedDirectorDirector
    Beaconsfield Close
    AL10 8YG Hatfield
    Elma House
    Hertfordshire
    United Kingdom
    EnglandBritish
    STUDIO EDGE LIMITEDDec 24, 2011DissolvedDirectorDirector
    Beaconsfield Close
    AL10 8YG Hatfield
    Elma House
    Hertfordshire
    United Kingdom
    EnglandBritish
    BUSINESS SUPPORT CIRCLE LIMITEDJul 25, 2011DissolvedDirectorDirector
    Aveley Way
    CM9 6YQ Maldon
    30
    Essex
    EnglandBritish
    TATTA LTDJan 08, 2010DissolvedDirectorDirector
    Aveley Way
    CM9 6YQ Maldon
    30
    United Kingdom
    EnglandBritish
    KIAI LIMITEDNov 17, 2009DissolvedManaging DirectorDirector
    Aveley Way
    Maldon
    CM9 6YQ Chelmsford
    30
    Essex
    Great Britain
    EnglandBritish
    INSPIRE WELLBEING SERVICES COMMUNITY INTEREST COMPANYSep 29, 2020Jul 09, 2024ActiveAccountantDirector
    Hollycroft
    Great Baddow
    CM2 7FW Chelmsford
    Hargrave House
    Essex
    United Kingdom
    EnglandBritish
    KIDS INSPIREJun 25, 2018May 28, 2024ActiveCertified Chartered AccountantDirector
    Molrams Lane
    Great Baddow
    CM2 7FW Chelmsford
    Hargrave House
    Essex
    United Kingdom
    EnglandBritish
    PREMIUM MOTORHOMES LIMITEDMar 11, 2022Nov 18, 2022ActiveFinance DirectorDirector
    Ringwood Road
    Brimington
    S43 1DG Chesterfield
    Robinsons Caravans
    England
    EnglandBritish
    FALCON RECREATION GROUP LIMITEDDec 13, 2021Nov 18, 2022DissolvedFinance DirectorDirector
    Ringwood Road
    Brimington
    S43 1DG Chesterfield
    Robinsons Caravans
    England
    EnglandBritish
    THE ELGIN AVENUE MANAGEMENT COMPANY LIMITEDDec 03, 2015ActiveTrainee Chartered AccountantDirector
    Gandalf Springs
    30 Aveley Way
    CM9 6YQ Maldon
    Chelmsford
    EnglandBritish
    WORTH-IT PROJECTS (SOCIAL ENTERPRISE) LTDMay 18, 2012Nov 10, 2015DissolvedAccountantDirector
    85 Belvoir Road
    LE67 3PH Coalville
    Marlene Reid Centre
    Leicestershire
    England
    EnglandBritish
    ACTION FOR FAMILY CARERSOct 24, 2012Oct 21, 2015ActiveConsultantDirector
    Poulton Close
    CM9 6NG Maldon
    Brickhouse Farm Community Centre
    Essex
    EnglandBritish
    GLOBAL INVACOM HOLDINGS LIMITEDNov 07, 2008Aug 05, 2009ActiveDirectorDirector
    Gandalf Springs
    30 Aveley Way
    CM9 6YQ Maldon
    Chelmsford
    EnglandBritish
    GLOBAL INVACOM LIMITEDAug 21, 2001Aug 05, 2009ActiveDirector & Company SecretarySecretary
    Gandalf Springs
    30 Aveley Way
    CM9 6YQ Maldon
    Chelmsford
    British
    INVACOM HOLDINGS LIMITEDJan 12, 2001Aug 05, 2009ActiveDirectorSecretary
    Gandalf Springs
    30 Aveley Way
    CM9 6YQ Maldon
    Chelmsford
    British
    INVACOM HOLDINGS LIMITEDJan 12, 2001Aug 05, 2009ActiveDirectorDirector
    Gandalf Springs
    30 Aveley Way
    CM9 6YQ Maldon
    Chelmsford
    EnglandBritish
    INVACOM SYSTEMS LIMITEDJan 12, 2001Aug 05, 2009ActiveDirectorSecretary
    Gandalf Springs
    30 Aveley Way
    CM9 6YQ Maldon
    Chelmsford
    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