Jean Michel Claude BONNAVION
Natural Person
| Title | Mr |
|---|---|
| First Name | Jean |
| Middle Names | Michel Claude |
| Last Name | BONNAVION |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 6 |
| Inactive | 0 |
| Resigned | 13 |
| Total | 19 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| TIQ UK MIDCO LIMITED | Jul 09, 2025 | Active | Director | 18 Oxford Road Marlow SL7 2NL Buckinghamshire First Floor United Kingdom | England | French | ||
| UKLS INVESTMENT LIMITED | May 20, 2021 | Active | Director | Parsons Green PE27 4AA St Ives Grant Hall Cambridgeshire United Kingdom | England | French | ||
| EVIDENT LEGAL LIMITED | Sep 28, 2017 | Active | Director | Parsons Green PE27 4AA St. Ives Grant Hall Cambridgeshire | England | French | ||
| UKLS MANAGEMENTCO LIMITED | Sep 28, 2017 | Active | Director | Parsons Green PE27 4AA St. Ives Grant Hall Cambridgeshire United Kingdom | England | French | ||
| JASMINE TRC MIDCO LIMITED | Sep 22, 2017 | Active | Director | 33 King Street SW1Y 6RJ London Cleveland House | England | French | ||
| JASMINE TRC TOPCO LIMITED | Sep 22, 2017 | Active | Director | 33 King Street SW1Y 6RJ London Cleveland House | England | French | ||
| SIMPLIFY MOVING LIMITED | Jun 07, 2024 | Feb 17, 2025 | Active | Director | 60 Charlotte Street W1T 2NU London Palamon Capital England | England | French | |
| UKLS MIDCO LIMITED | Sep 28, 2017 | Feb 17, 2025 | Active | Director | Parsons Green PE27 4AA St Ives Grant Hall Cambridgeshire | England | French | |
| SIMPLIFY MOVING LIMITED | Sep 28, 2017 | Apr 30, 2024 | Active | Director | Parsons Green PE27 4AA St Ives Grant Hall Cambridgeshire | England | French | |
| TEMPLE SPORTS MANAGEMENT LLP | Jan 02, 2021 | Dec 04, 2021 | Dissolved | LLP Member | Bellevue Parade SW17 7EQ London 3a | England | ||
| HEALTHCARE BUYING GROUP LIMITED | Mar 26, 2013 | Oct 15, 2021 | Dissolved | Director | c/o Integrated Dental Holdings Europa Trading Estate, Stoneclough Road Radcliffe, Kearlsey M26 1GG Manchester Europa House England | England | French | |
| PEARL CAYMAN 2 LIMITED | Apr 14, 2014 | Sep 24, 2020 | Converted / Closed | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | England | French | |
| PEARL CAYMAN 1 LIMITED | Apr 14, 2014 | Sep 24, 2020 | Converted / Closed | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | England | French | |
| MYDENTIST FINANCE LIMITED | May 07, 2013 | Oct 24, 2018 | Active | Director | Europa Trading Estate Stoneclough Road, Kearsley M26 1GG Manchester Europa House United Kingdom | England | French | |
| HANDPIECE EXPRESS LIMITED | May 08, 2014 | May 08, 2018 | Active | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Integrated Dental Holdings Europa House United Kingdom | England | French | |
| DD GROUP HOLDINGS LTD | Apr 17, 2014 | May 08, 2018 | Active | Director | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Europa House England | England | French | |
| DD PRODUCTS AND SERVICES LTD | Apr 17, 2014 | May 08, 2018 | Active | Director | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Integrated Dental Holdings, Europa House England | England | French | |
| DIAMOND DISPOSAL CO LIMITED | Mar 19, 2014 | May 08, 2018 | Active | Director | Europa Trading Estate, Stoneclough Road Kearlsey M26 1GG Manchester Integrated Dental Holdings, Europa House United Kingdom | England | French | |
| DBG TOPCO LIMITED | Apr 16, 2013 | May 08, 2018 | Dissolved | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester England | England | French |
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