• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Jason David SMITH

    Natural Person

    TitleMr
    First NameJason
    Middle NamesDavid
    Last NameSMITH
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active1
    Inactive5
    Resigned8
    Total14

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    F.X. COUGHLIN (U.K.) LIMITEDJun 13, 2018DissolvedAccountantDirector
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    EnglandBritish
    REDSTART HOMES LTDAug 04, 2016ActiveAccountantDirector
    Wenlock Road
    N1 7GU London
    20-22
    England
    EnglandBritish
    PACKAGING DATASTORE LIMITEDOct 18, 2010DissolvedFinancial ControllerDirector
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    EnglandBritish
    PACKAGING MANAGEMENT GROUP LIMITEDOct 18, 2010DissolvedFinancial ControllerDirector
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    EnglandBritish
    GRANGE PARK SOLUTIONS LIMITEDApr 12, 2007DissolvedAccountantDirector
    17 The Witheys
    Grange Park
    NN4 5BR Northampton
    Northamptonshire
    EnglandBritish
    GRANGE PARK SOLUTIONS LIMITEDApr 12, 2007DissolvedSecretary
    17 The Witheys
    Grange Park
    NN4 5BR Northampton
    Northamptonshire
    British
    DHL PENSIONS INVESTMENT FUND LIMITEDMar 01, 2018Apr 30, 2023ActiveDirectorDirector
    40 - 64 St. Johns Street
    MK42 0DJ Bedford
    Howard House
    EnglandBritish
    DHL TRUSTEES LIMITEDMar 01, 2018Apr 30, 2023ActiveDirectorDirector
    40 - 64 St. Johns Street
    MK42 0DJ Bedford
    Howard House
    England
    EnglandBritish
    EXEL LIMITEDDec 17, 2010Apr 28, 2023ActiveFinancial ControllerDirector
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House, 251
    England
    EnglandBritish
    POWER EUROPE (CANNOCK) LIMITEDJan 01, 2022Apr 28, 2023DissolvedAccountantDirector
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    EnglandBritish
    POWER EUROPE OPERATING LIMITEDJan 01, 2022Apr 28, 2023LiquidationAccountantDirector
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House, 251
    England
    EnglandBritish
    COMPASS POINT (ST IVES) MANAGEMENT COMPANY LIMITEDFeb 01, 2016Mar 05, 2020ActiveAccountantDirector
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    EnglandBritish
    HYPERION PROPERTIES LIMITEDFeb 01, 2016Mar 05, 2020DissolvedAccountantDirector
    The Ring
    RG12 1AN Bracknell
    Ocean House
    England
    EnglandBritish
    EXEL FINANCE (1986) LIMITEDOct 18, 2010Aug 02, 2012DissolvedFinancial ControllerDirector
    The Merton Centre
    45 St Peters Street
    MK40 2UB Bedford
    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