John Rayner HATCHARD
Natural Person
Title | Mr |
---|---|
First Name | John |
Middle Names | Rayner |
Last Name | HATCHARD |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 1 |
Inactive | 1 |
Resigned | 13 |
Total | 15 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
DISRUPTIVE CAPITAL LIMITED | Feb 25, 2022 | Active | Director | Director | Blackbush Road Milford On Sea SO41 0PB Lymington Monkswood Hampshire United Kingdom | United Kingdom | British | |
CURZON PARK CAPITAL LIMITED | Feb 25, 2022 | Dissolved | Director | Director | Blackbush Road Milford On Sea SO41 0PB Lymington Monkswood Hampshire United Kingdom | United Kingdom | British | |
STV NOMINEE LIMITED | Feb 25, 2022 | Jan 17, 2025 | Active | Director | Director | Blackbush Road Milford On Sea SO41 0PB Lymington Monkswood Hampshire United Kingdom | United Kingdom | British |
THE TRUELL CONSERVATION FOUNDATION | Dec 05, 2019 | Jan 17, 2025 | Active | Director | Director | Laurence Pountney Hill EC4R 0EH London Vestry House | United Kingdom | British |
CITIZENS ADVICE NEW FOREST LTD | Jul 01, 2010 | Jun 30, 2019 | Active | Solicitor | Director | Lynwood Court Priestlands Place SO41 9GA Lymington 7 England | United Kingdom | British |
MOORE BLATCH RESOLVE LLP | Feb 28, 2008 | Apr 30, 2019 | Active | LLP Member | Tollgate Chandler's Ford SO53 3TG Eastleigh Gateway House Hampshire England | England | ||
MOORE BARLOW LLP | Feb 28, 2008 | Apr 30, 2019 | Active | LLP Member | Tollgate Chandler's Ford SO53 3TG Eastleigh Gateway House Hampshire England | England | ||
MB SECRETARIES LIMITED | Apr 25, 2005 | Apr 30, 2019 | Active | Solicitor | Director | Tollgate Chandler's Ford 648 SO50 0ND Eastleigh Gateway House Hampshire England | England | British |
MB NOMINEES LIMITED | Oct 22, 2002 | Apr 30, 2019 | Active | Solicitor | Director | Tollgate Chandler's Ford 648 SO50 0ND Eastleigh Gateway House Hampshire England | England | British |
AVIVA INVESTORS GR SPV 4 LIMITED | Aug 12, 1999 | Oct 14, 1999 | Active | Solicitor | Director | 5 Mill Meadow Milford On Sea SO41 0UG Lymington Hampshire | British | |
AVIVA INVESTORS GR SPV 4 LIMITED | Aug 12, 1999 | Oct 14, 1999 | Active | Solicitor | Secretary | 5 Mill Meadow Milford On Sea SO41 0UG Lymington Hampshire | British | |
MCCARTHY RETIREMENT HOMES LIMITED | Aug 12, 1999 | Oct 14, 1999 | Active | Solicitor | Secretary | 5 Mill Meadow Milford On Sea SO41 0UG Lymington Hampshire | British | |
MCCARTHY RETIREMENT HOMES LIMITED | Aug 12, 1999 | Oct 14, 1999 | Active | Solicitor | Director | 5 Mill Meadow Milford On Sea SO41 0UG Lymington Hampshire | British | |
AVIVA INVESTORS GR SPV 12 LIMITED | Aug 12, 1999 | Oct 14, 1999 | Active | Solicitor | Director | 5 Mill Meadow Milford On Sea SO41 0UG Lymington Hampshire | British | |
AVIVA INVESTORS GR SPV 12 LIMITED | Aug 12, 1999 | Oct 14, 1999 | Active | Solicitor | Secretary | 5 Mill Meadow Milford On Sea SO41 0UG Lymington Hampshire | 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