Joy Elizabeth MALYON
Natural Person
Title | Mrs |
---|---|
First Name | Joy |
Middle Names | Elizabeth |
Last Name | MALYON |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 5 |
Inactive | 1 |
Resigned | 8 |
Total | 14 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
NATIONAL COMMUNITY HOMES CIC | Mar 18, 2022 | In Administration | Director | Director | Farringdon Street EC4A 4AB London 25 | England | British | |
ELEMEL 2018 COMMUNITY INTEREST COMPANY | Oct 20, 2021 | Active | Ned And Consultant | Director | Spurgeon Road BH7 6LZ Bournemouth 11 England | England | British | |
HUMBERCARE LIMITED | Jan 13, 2021 | Active | Ned Holder/Consultant | Director | 81 Beverley Road Hull HU3 1XR | England | British | |
JOY MALYON CONSULTANCY LIMITED | Oct 20, 2020 | Active | Director | Director | 5a Poole Road BH2 5QJ Bournemouth Ebenezer House Dorset United Kingdom | England | British | |
STURTS COMMUNITY TRUST | Jul 22, 2019 | Active | Chief Executive | Director | Three Cross Road BH22 0NF West Moors Sturts Farm Dorset | England | British | |
PARASOL HOMES LTD | Nov 05, 2018 | Converted / Closed | Director | Director | Silbury Court West Silbury Boulevard MK9 2AF Milton Keynes 382 England | England | British | |
INDEPENDENT HOUSING UK LIMITED | Oct 28, 2020 | Mar 13, 2023 | Active | Consultant | Director | London Road South SK12 1LQ Poynton Suite 1, Armcon Business Park Cheshire England | England | British |
REGENT FOUNDATION | Nov 13, 2020 | Sep 21, 2021 | Active | Director | Director | 1759 London Road SS9 2RZ Leigh On Sea Sutherland House Essex United Kingdom | England | British |
NATIONAL COMMUNITY HOMES CIC | May 19, 2020 | Sep 21, 2021 | Active | Director | Director | 1759 London Road SS9 2RZ Leigh On Sea Sutherland House Essex United Kingdom | England | British |
JJP MANAGEMENT LTD | Nov 05, 2020 | Sep 21, 2021 | Dissolved | Director | Director | OL12 9NT Rochdale 128 Ramsden Road England | England | British |
JJE CAPITAL HOLDINGS LTD | Oct 13, 2020 | Sep 21, 2021 | Dissolved | Director | Director | Inigo Jones Road SE7 8PQ London 35 United Kingdom | England | British |
PIVOTAL SUPPORT GROUP LIMITED | Dec 01, 2017 | Jun 15, 2018 | Active | Director | Director | 5a Poole Road BH2 5QJ Bournemouth Ebenezer House Dorset | England | British |
PIVOTAL CARE GROUP LIMITED | Aug 17, 2016 | Jun 15, 2018 | Active | Director | Director | 9 Central Business Park Southcote Road BH1 3SJ Bournemouth Cj House Dorset England | England | British |
PIVOTAL HOUSING ASSOCIATION | Apr 06, 2009 | Jun 15, 2018 | Active | Managing Director | Director | Deansleigh Road BH7 7DU Bournemouth Everdene House Dorset 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