• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Julian Hedley TOMPKINS

    Natural Person

    TitleMr
    First NameJulian
    Middle NamesHedley
    Last NameTOMPKINS
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active5
    Inactive1
    Resigned10
    Total16

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    THE ASHFIELD IN2FOCUS TRUSTEE CO LIMITEDJun 30, 2016DissolvedCompany DirectorDirector
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    EnglandBritish
    SWALE FILMS LLPJan 09, 2006ActiveLLP Member
    Resolution Road
    Ashby-De-La-Zouch
    LE65 1HW Leicestershire
    Ashfield House
    United Kingdom
    England
    CHERWELL FILMS LLPJan 06, 2006ActiveLLP Member
    Resolution Road
    Ashby-De-La-Zouch
    LE65 1HW Leicestershire
    Ashfield House
    United Kingdom
    England
    DERWENT FILMS LLPFeb 07, 2005ActiveLLP Member
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    United Kingdom
    England
    MOLE FILMS LLPFeb 04, 2005ActiveLLP Member
    Resolution Road
    Ashby-De-La-Zouch
    LE65 1HW Leicestershire
    Ashfield House
    United Kingdom
    England
    MEDWAY FILMS LLPFeb 04, 2005ActiveLLP Member
    Resolution Road
    Ashby-De-La-Zouch
    LE65 1HW Leicestershire
    Ashfield House
    United Kingdom
    England
    PHARMEXX UK LIMITEDJun 30, 2016Dec 31, 2019ActiveCompany DirectorDirector
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    EnglandBritish
    THE TRAVEL CLINIC LIMITEDJun 30, 2016Dec 31, 2019DissolvedCompany DirectorDirector
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    EnglandBritish
    STEM HEALTHCARE LIMITEDOct 21, 2016Oct 01, 2018ActiveDirectorDirector
    TW9 2RD Richmond
    1 Parkshot
    Surrey
    England
    EnglandBritish
    STEM MARKETING FINANCIAL SERVICES LIMITEDOct 21, 2016Oct 01, 2018DissolvedDirectorDirector
    TW9 2RD Richmond
    1 Parkshot
    Surrey
    England
    EnglandBritish
    IN2FOCUS SALES DEVELOPMENT SERVICES LIMITEDOct 04, 2000Oct 01, 2018DissolvedDirectorDirector
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    EnglandBritish
    ASHFIELD HEALTHCARE LIMITEDApr 15, 2016Oct 31, 2016ActiveCommercial DirectorDirector
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    England
    EnglandBritish
    ASHFIELD HEALTHCARE LIMITEDFeb 01, 2015Apr 30, 2015ActiveCompany DirectorDirector
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Ashfield House
    Leicestershire
    EnglandBritish
    ASHFIELD HEALTHCARE LIMITEDSep 03, 2007Dec 19, 2012ActiveDirectorDirector
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    EnglandBritish
    MAPLEDURHAM GLADE MANAGEMENT COMPANY LIMITEDMay 15, 2000Jan 20, 2006ActiveDirectorDirector
    Shiplake House Skarries View
    Tokers Green
    RG4 9EA Reading
    Berkshire
    British
    ACTIS SALES TECHNOLOGIES LIMITEDFeb 09, 2000Oct 04, 2000ActiveDirectorDirector
    70 Geraldine Road
    SW18 2NL London
    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