• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Ross Steven CHESTER

    Natural Person

    TitleMr
    First NameRoss
    Middle NamesSteven
    Last NameCHESTER
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active3
    Inactive5
    Resigned13
    Total21

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    GARDEN RETAIL ONLINE LIMITEDFeb 22, 2021DissolvedDirectorDirector
    Cannon Street
    EC4N 6EU London
    2nd Floor 110
    EnglandBritish
    MKA REALISATIONS LIMITEDSep 11, 2020DissolvedDirectorDirector
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    EnglandBritish
    PRIMROSE GROUP LIMITEDSep 25, 2019DissolvedDirectorDirector
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    EnglandBritish
    WE BUY ANY HOUSE (U.K.) LIMITEDNov 19, 2018DissolvedCompany DirectorDirector
    Oaklands
    SO41 3TH Lymington
    19
    United Kingdom
    EnglandBritish
    VIBRANT LETTINGS LIMITEDSep 03, 2018DissolvedCompany DirectorDirector
    Oaklands
    SO41 3TH Lymington
    19
    United Kingdom
    EnglandBritish
    TAYLOR CHESTER LIMITEDMay 09, 2018ActiveCompany DirectorDirector
    Oaklands
    SO41 3TH Lymington
    19
    United Kingdom
    EnglandBritish
    VIBRANT PROPERTIES LIMITEDJul 31, 2017ActiveDirectorDirector
    Oaklands
    SO41 3TH Lymington
    19
    Hampshire
    EnglandBritish
    RSCHESTER LIMITEDDec 18, 2015ActiveDirectorDirector
    Oaklands
    SO41 3TH Lymington
    19
    England
    EnglandBritish
    JAGUAR HOLDCO LIMITEDMay 02, 2023May 17, 2024ActiveDirectorDirector
    Lea Road
    EN9 1AS Waltham Abbey
    1
    EnglandBritish
    JOLLYES GROUP LIMITEDMay 02, 2023May 17, 2024ActiveDirectorDirector
    Lea Road
    EN9 1AS Waltham Abbey
    1
    England
    EnglandBritish
    JAGUAR TOPCO LIMITEDMay 02, 2023May 17, 2024ActiveDirectorDirector
    Lea Road
    EN9 1AS Waltham Abbey
    1
    EnglandBritish
    JAGUAR MIDCO LIMITEDMay 02, 2023May 17, 2024ActiveDirectorDirector
    Lea Road
    EN9 1AS Waltham Abbey
    1
    EnglandBritish
    JAGUAR BIDCO LIMITEDMay 02, 2023May 17, 2024ActiveDirectorDirector
    Lea Road
    EN9 1AS Waltham Abbey
    1
    EnglandBritish
    LEONARD F JOLLYE (HOLDINGS) LIMITEDMay 02, 2023May 17, 2024ActiveDirectorDirector
    Lea Road
    EN9 1AS Waltham Abbey
    1
    England
    EnglandBritish
    LEONARD F.JOLLYE (BROOKMANS PARK) LIMITEDMay 02, 2023May 17, 2024ActiveDirectorDirector
    Lea Road
    EN9 1AS Waltham Abbey
    1
    England
    EnglandBritish
    JOLLYES RETAIL GROUP LIMITEDMay 02, 2023May 17, 2024ActiveDirectorDirector
    Lea Road
    EN9 1AS Waltham Abbey
    1
    England
    EnglandBritish
    LEONARD F. JOLLYE LIMITEDMay 02, 2023May 17, 2024ActiveDirectorDirector
    Lea Road
    EN9 1AS Waltham Abbey
    1
    England
    EnglandBritish
    SURGE FITNESS LIMITEDMay 29, 2019Feb 04, 2020LiquidationDirectorDirector
    Queen Anne Street
    W1G 9EL London
    40,
    England
    EnglandBritish
    TOLMERS NEWCO 2 LIMITEDMay 23, 2014May 28, 2015ActiveDirectorDirector
    Sandall Stones Road
    Kirk Sandall
    DN3 1QR Doncaster
    EnglandBritish
    TOLMERS NEWCO 1 LIMITEDMay 23, 2014May 28, 2015ActiveDirectorDirector
    c/o La Fitness
    Kirk Sandall
    DN3 1QR Doncaster
    Sandall Stones Road
    EnglandBritish
    MOP ACQUISITIONS (CS) LIMITEDJul 20, 2009May 28, 2015Converted / ClosedDirectorDirector
    c/o La Fitness Limited
    Sandall Stones Road
    Kirk Sandall
    DN3 1QR Doncaster
    Yorkshire
    England
    EnglandBritish

    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