Ross Steven CHESTER
Natural Person
Title | Mr |
---|---|
First Name | Ross |
Middle Names | Steven |
Last Name | CHESTER |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 3 |
Inactive | 5 |
Resigned | 13 |
Total | 21 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
GARDEN RETAIL ONLINE LIMITED | Feb 22, 2021 | Dissolved | Director | Director | Cannon Street EC4N 6EU London 2nd Floor 110 | England | British | |
MKA REALISATIONS LIMITED | Sep 11, 2020 | Dissolved | Director | Director | 110 Cannon Street EC4N 6EU London 2nd Floor | England | British | |
PRIMROSE GROUP LIMITED | Sep 25, 2019 | Dissolved | Director | Director | 110 Cannon Street EC4N 6EU London 2nd Floor | England | British | |
WE BUY ANY HOUSE (U.K.) LIMITED | Nov 19, 2018 | Dissolved | Company Director | Director | Oaklands SO41 3TH Lymington 19 United Kingdom | England | British | |
VIBRANT LETTINGS LIMITED | Sep 03, 2018 | Dissolved | Company Director | Director | Oaklands SO41 3TH Lymington 19 United Kingdom | England | British | |
TAYLOR CHESTER LIMITED | May 09, 2018 | Active | Company Director | Director | Oaklands SO41 3TH Lymington 19 United Kingdom | England | British | |
VIBRANT PROPERTIES LIMITED | Jul 31, 2017 | Active | Director | Director | Oaklands SO41 3TH Lymington 19 Hampshire | England | British | |
RSCHESTER LIMITED | Dec 18, 2015 | Active | Director | Director | Oaklands SO41 3TH Lymington 19 England | England | British | |
JAGUAR HOLDCO LIMITED | May 02, 2023 | May 17, 2024 | Active | Director | Director | Lea Road EN9 1AS Waltham Abbey 1 | England | British |
JOLLYES GROUP LIMITED | May 02, 2023 | May 17, 2024 | Active | Director | Director | Lea Road EN9 1AS Waltham Abbey 1 England | England | British |
JAGUAR TOPCO LIMITED | May 02, 2023 | May 17, 2024 | Active | Director | Director | Lea Road EN9 1AS Waltham Abbey 1 | England | British |
JAGUAR MIDCO LIMITED | May 02, 2023 | May 17, 2024 | Active | Director | Director | Lea Road EN9 1AS Waltham Abbey 1 | England | British |
JAGUAR BIDCO LIMITED | May 02, 2023 | May 17, 2024 | Active | Director | Director | Lea Road EN9 1AS Waltham Abbey 1 | England | British |
LEONARD F JOLLYE (HOLDINGS) LIMITED | May 02, 2023 | May 17, 2024 | Active | Director | Director | Lea Road EN9 1AS Waltham Abbey 1 England | England | British |
LEONARD F.JOLLYE (BROOKMANS PARK) LIMITED | May 02, 2023 | May 17, 2024 | Active | Director | Director | Lea Road EN9 1AS Waltham Abbey 1 England | England | British |
JOLLYES RETAIL GROUP LIMITED | May 02, 2023 | May 17, 2024 | Active | Director | Director | Lea Road EN9 1AS Waltham Abbey 1 England | England | British |
LEONARD F. JOLLYE LIMITED | May 02, 2023 | May 17, 2024 | Active | Director | Director | Lea Road EN9 1AS Waltham Abbey 1 England | England | British |
SURGE FITNESS LIMITED | May 29, 2019 | Feb 04, 2020 | Liquidation | Director | Director | Queen Anne Street W1G 9EL London 40, England | England | British |
TOLMERS NEWCO 2 LIMITED | May 23, 2014 | May 28, 2015 | Active | Director | Director | Sandall Stones Road Kirk Sandall DN3 1QR Doncaster | England | British |
TOLMERS NEWCO 1 LIMITED | May 23, 2014 | May 28, 2015 | Active | Director | Director | c/o La Fitness Kirk Sandall DN3 1QR Doncaster Sandall Stones Road | England | British |
MOP ACQUISITIONS (CS) LIMITED | Jul 20, 2009 | May 28, 2015 | Converted / Closed | Director | Director | c/o La Fitness Limited Sandall Stones Road Kirk Sandall DN3 1QR Doncaster Yorkshire England | England | 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