Jason David SMITH
Natural Person
Title | Mr |
---|---|
First Name | Jason |
Middle Names | David |
Last Name | SMITH |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 1 |
Inactive | 5 |
Resigned | 8 |
Total | 14 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
F.X. COUGHLIN (U.K.) LIMITED | Jun 13, 2018 | Dissolved | Accountant | Director | 7-12 Tavistock Square WC1H 9LT London Lynton House | England | British | |
REDSTART HOMES LTD | Aug 04, 2016 | Active | Accountant | Director | Wenlock Road N1 7GU London 20-22 England | England | British | |
PACKAGING DATASTORE LIMITED | Oct 18, 2010 | Dissolved | Financial Controller | Director | Dorset Street SO15 2DP Southampton No 1 Hampshire | England | British | |
PACKAGING MANAGEMENT GROUP LIMITED | Oct 18, 2010 | Dissolved | Financial Controller | Director | Dorset Street SO15 2DP Southampton No 1 Hampshire | England | British | |
GRANGE PARK SOLUTIONS LIMITED | Apr 12, 2007 | Dissolved | Accountant | Director | 17 The Witheys Grange Park NN4 5BR Northampton Northamptonshire | England | British | |
GRANGE PARK SOLUTIONS LIMITED | Apr 12, 2007 | Dissolved | Secretary | 17 The Witheys Grange Park NN4 5BR Northampton Northamptonshire | British | |||
DHL PENSIONS INVESTMENT FUND LIMITED | Mar 01, 2018 | Apr 30, 2023 | Active | Director | Director | 40 - 64 St. Johns Street MK42 0DJ Bedford Howard House | England | British |
DHL TRUSTEES LIMITED | Mar 01, 2018 | Apr 30, 2023 | Active | Director | Director | 40 - 64 St. Johns Street MK42 0DJ Bedford Howard House England | England | British |
EXEL LIMITED | Dec 17, 2010 | Apr 28, 2023 | Active | Financial Controller | Director | Midsummer Boulevard MK9 1EA Milton Keynes Solstice House, 251 England | England | British |
POWER EUROPE (CANNOCK) LIMITED | Jan 01, 2022 | Apr 28, 2023 | Dissolved | Accountant | Director | 7-12 Tavistock Square WC1H 9LT London Lynton House | England | British |
POWER EUROPE OPERATING LIMITED | Jan 01, 2022 | Apr 28, 2023 | Liquidation | Accountant | Director | Midsummer Boulevard MK9 1EA Milton Keynes Solstice House, 251 England | England | British |
COMPASS POINT (ST IVES) MANAGEMENT COMPANY LIMITED | Feb 01, 2016 | Mar 05, 2020 | Active | Accountant | Director | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom | England | British |
HYPERION PROPERTIES LIMITED | Feb 01, 2016 | Mar 05, 2020 | Dissolved | Accountant | Director | The Ring RG12 1AN Bracknell Ocean House England | England | British |
EXEL FINANCE (1986) LIMITED | Oct 18, 2010 | Aug 02, 2012 | Dissolved | Financial Controller | Director | The Merton Centre 45 St Peters Street MK40 2UB Bedford | 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