John Michael JARVIS
Natural Person
| Title | Mr |
|---|---|
| First Name | John |
| Middle Names | Michael |
| Last Name | JARVIS |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 1 |
| Inactive | 5 |
| Resigned | 15 |
| Total | 21 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| REMATCH CREDIT LTD | Aug 03, 2015 | Liquidation | Director | 110 Cannon Street EC4N 6EU London 2nd Floor | England | British | ||
| TWO MINUTES TO MIDNIGHT LIMITED | Jan 17, 2014 | Dissolved | Director | Greystone Park TN14 6EB Sundridge 2 Kent England | England | British | ||
| E-SYNERGY LIMITED | Mar 20, 2013 | Dissolved | Director | Swan Street LE12 7NN Sileby 109 Leicestershire | England | British | ||
| EIDC LIMITED | Feb 04, 2011 | Dissolved | Director | Main Road BH20 5RJ West Lulworth Breach House Dorset United Kingdom | England | British | ||
| SUCCESS IN RECOVERY LIMITED | Sep 09, 2008 | Dissolved | Director | 2 Greystone Park TN14 6EB Sundridge Kent | England | British | ||
| SUCCESS IN RECOVERY LIMITED | Feb 29, 2008 | Dissolved | Secretary | 2 Greystone Park TN14 6EB Sundridge Kent | British | |||
| NCIMB LIMITED | Feb 21, 2019 | Sep 08, 2023 | Active | Director | Wellheads Place Dyce AB21 7GB Aberdeen . Scotland | England | British | |
| INTOUCH WITH HEALTH LIMITED | Mar 28, 2013 | Aug 19, 2020 | Dissolved | Director | Floor 39-41 Charing Cross Road WC2H 0AR London 3rd England | England | British | |
| PERSCITUS LLP | Oct 03, 2016 | Jun 24, 2019 | Active | LLP Designated Member | Buckingham Street WC2N 6DF London 10 England | England | ||
| MANOLETE PARTNERS PLC | Oct 05, 2012 | Nov 19, 2018 | Active | Director | Greystone Park TN14 6EB Sundridge 2 Kent England | England | British | |
| POWERLINE TECHNOLOGIES LTD | Nov 22, 2013 | Oct 29, 2015 | Active | Director | Greystone Park Sundridge TN14 6EB Sevenoaks 2 Kent England | England | British | |
| POWERLINE DEVELOPMENTS LTD | Nov 22, 2013 | Oct 29, 2015 | Active | Director | Greystone Park Sundridge TN14 6EB Sevenoaks 2 Kent England | England | British | |
| BARCHESTER PLACE (EASTBOURNE) LIMITED | May 07, 2004 | Sep 10, 2015 | Active | Director | 2 Greystone Park TN14 6EB Sundridge Kent | England | British | |
| V12 PERSONAL FINANCE LIMITED | Feb 04, 2011 | Jan 02, 2013 | Active | Director | Arleston Way Shirley B90 4LH Solihull One West Midlands United Kingdom | England | British | |
| V12 FINANCE GROUP LIMITED | Feb 04, 2011 | Jan 02, 2013 | Active | Director | Neptune Court Vanguard Way CF24 5PJ Cardiff Unit 19-20 City Of Cardiff | England | British | |
| V12 RETAIL FINANCE LIMITED | Feb 04, 2011 | Jan 02, 2013 | Active | Director | Arleston Way Shirley B90 4LH Solihull One West Midlands United Kingdom | England | British | |
| INTERNATIONAL IMAGES LIMITED | Jul 27, 2006 | Jul 09, 2007 | Dissolved | Director | 2 Greystone Park TN14 6EB Sundridge Kent | England | British | |
| OXFORD GENE TECHNOLOGY (OPERATIONS) LTD | Jan 31, 2002 | May 31, 2005 | Active | Director | 2 Greystone Park TN14 6EB Sundridge Kent | England | British | |
| OXFORD GENE TECHNOLOGY LIMITED | Jan 31, 2002 | May 31, 2005 | Active | Director | 2 Greystone Park TN14 6EB Sundridge Kent | England | British | |
| OXFORD GENE TECHNOLOGY IP LIMITED | Jan 17, 2002 | May 31, 2005 | Active | Director | 2 Greystone Park TN14 6EB Sundridge Kent | England | British | |
| MINORPLANET SYSTEMS PLC | Nov 16, 1998 | Sep 21, 1999 | Dissolved | Director | 2 Greystone Park TN14 6EB Sundridge Kent | 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