• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • John Rayner HATCHARD

    Natural Person

    TitleMr
    First NameJohn
    Middle NamesRayner
    Last NameHATCHARD
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active1
    Inactive1
    Resigned13
    Total15

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    DISRUPTIVE CAPITAL LIMITEDFeb 25, 2022ActiveDirectorDirector
    Blackbush Road
    Milford On Sea
    SO41 0PB Lymington
    Monkswood
    Hampshire
    United Kingdom
    United KingdomBritish
    CURZON PARK CAPITAL LIMITEDFeb 25, 2022DissolvedDirectorDirector
    Blackbush Road
    Milford On Sea
    SO41 0PB Lymington
    Monkswood
    Hampshire
    United Kingdom
    United KingdomBritish
    STV NOMINEE LIMITEDFeb 25, 2022Jan 17, 2025ActiveDirectorDirector
    Blackbush Road
    Milford On Sea
    SO41 0PB Lymington
    Monkswood
    Hampshire
    United Kingdom
    United KingdomBritish
    THE TRUELL CONSERVATION FOUNDATIONDec 05, 2019Jan 17, 2025ActiveDirectorDirector
    Laurence Pountney Hill
    EC4R 0EH London
    Vestry House
    United KingdomBritish
    CITIZENS ADVICE NEW FOREST LTDJul 01, 2010Jun 30, 2019ActiveSolicitorDirector
    Lynwood Court
    Priestlands Place
    SO41 9GA Lymington
    7
    England
    United KingdomBritish
    MOORE BLATCH RESOLVE LLPFeb 28, 2008Apr 30, 2019ActiveLLP Member
    Tollgate
    Chandler's Ford
    SO53 3TG Eastleigh
    Gateway House
    Hampshire
    England
    England
    MOORE BARLOW LLPFeb 28, 2008Apr 30, 2019ActiveLLP Member
    Tollgate
    Chandler's Ford
    SO53 3TG Eastleigh
    Gateway House
    Hampshire
    England
    England
    MB SECRETARIES LIMITEDApr 25, 2005Apr 30, 2019ActiveSolicitorDirector
    Tollgate
    Chandler's Ford
    648
    SO50 0ND Eastleigh
    Gateway House
    Hampshire
    England
    EnglandBritish
    MB NOMINEES LIMITEDOct 22, 2002Apr 30, 2019ActiveSolicitorDirector
    Tollgate
    Chandler's Ford
    648
    SO50 0ND Eastleigh
    Gateway House
    Hampshire
    England
    EnglandBritish
    AVIVA INVESTORS GR SPV 4 LIMITEDAug 12, 1999Oct 14, 1999ActiveSolicitorDirector
    5 Mill Meadow
    Milford On Sea
    SO41 0UG Lymington
    Hampshire
    British
    AVIVA INVESTORS GR SPV 4 LIMITEDAug 12, 1999Oct 14, 1999ActiveSolicitorSecretary
    5 Mill Meadow
    Milford On Sea
    SO41 0UG Lymington
    Hampshire
    British
    MCCARTHY RETIREMENT HOMES LIMITEDAug 12, 1999Oct 14, 1999ActiveSolicitorSecretary
    5 Mill Meadow
    Milford On Sea
    SO41 0UG Lymington
    Hampshire
    British
    MCCARTHY RETIREMENT HOMES LIMITEDAug 12, 1999Oct 14, 1999ActiveSolicitorDirector
    5 Mill Meadow
    Milford On Sea
    SO41 0UG Lymington
    Hampshire
    British
    AVIVA INVESTORS GR SPV 12 LIMITEDAug 12, 1999Oct 14, 1999ActiveSolicitorDirector
    5 Mill Meadow
    Milford On Sea
    SO41 0UG Lymington
    Hampshire
    British
    AVIVA INVESTORS GR SPV 12 LIMITEDAug 12, 1999Oct 14, 1999ActiveSolicitorSecretary
    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