Sarah Jayne CLAPSON
Natural Person
Title | Mrs |
---|---|
First Name | Sarah |
Middle Names | Jayne |
Last Name | CLAPSON |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 2 |
Inactive | 2 |
Resigned | 16 |
Total | 20 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
THE GREY AREA LTD | Mar 01, 2024 | Active | Director | Director | Roydon Road SG12 8UU Stanstead Abbotts 16 The Maltings Hertfordshire England | England | British | |
AWKWARD CUSTOMER LTD | Jul 01, 2021 | Dissolved | Director | Director | Roydon Road SG12 8UU Stanstead Abbotts 16 The Maltings Hertfordshire England | England | British | |
PROTECT THE MEDICS LTD | Oct 10, 2020 | Active | Director | Director | Crouch Lane EN7 6TH Goffs Oak Greenacres Hertfordshire United Kingdom | England | British | |
GREY AREA LIMITED | Oct 20, 1999 | Dissolved | Company Secretary | Secretary | Mill Studio Crane Mead SG12 9PY Ware 106 Hertfordshire | British | ||
LIBERTY ADAMS LIMITED | Sep 18, 2018 | Jan 27, 2023 | Dissolved | Company Director | Director | Roydon Road SG12 8UU Stanstead Abbotts 16 The Maltings Hertfordshire England | England | British |
SIMPLY COMMUNICATIONS LTD | Jun 24, 2020 | Jun 30, 2022 | Dissolved | Secretary | Director | Roydon Road SG12 8UU Stanstead Abbotts 16 The Maltings Hertfordshire England | England | British |
A FRANCIS LTD | Nov 01, 2019 | Jan 04, 2022 | Active | Director | Director | Roydon Road SG12 8UU Stanstead Abbotts 16 The Maltings Hertfordshire England | England | British |
WHITEHAWK CORPORATE SERVICES LIMITED | Aug 10, 2017 | Aug 23, 2021 | Active | Director | Director | Mill Studio Crane Mead SG12 9PY Ware 106 Herts | England | British |
CHAPTERS THERAPY LTD | Oct 17, 2020 | Jan 04, 2021 | Active | Director | Director | Mill Studio Crane Mead SG12 9PY Ware 106 England | England | British |
P1 PROPERTY SERVICES LIMITED | Nov 01, 2019 | Nov 02, 2019 | Dissolved | Director | Director | 106 Mill Studio Crane Mead SG12 9PY Ware Mill Studio Business Centre Hertfordshire | England | British |
CHRISTOPHER COX LTD | Apr 01, 2018 | Sep 01, 2019 | Active | Company Director | Director | Crane Mead SG12 9PY Ware 106 Mill Studio United Kingdom | England | British |
NORTH ACQUISITIONS LIMITED | May 10, 2018 | Mar 31, 2019 | Dissolved | Company Director | Director | Mill Studio SG12 9PY Crane Mead 106 United Kingdom | England | British |
JAKE COX LIMITED | May 01, 2018 | Mar 31, 2019 | Active | Company Director | Director | Mill Studio Crane Mead SG12 9PY Ware 106 Hertfordshire England | England | British |
EVERSLEY HOMES LTD | Dec 31, 2016 | May 31, 2018 | Dissolved | Accountant | Director | Crane Mead SG12 9PY Ware 106 Mill Studio England | England | British |
QUESTVISION LIMITED | Jan 04, 2016 | Jan 01, 2018 | Active | Company Director | Director | Crane Mead SG12 9PY Ware 106 Mill Studio Herts | England | British |
JC (DOA) LTD | Jan 01, 2013 | Sep 01, 2015 | Dissolved | Accountant | Director | Mill Studio Crane Mead SG12 9PY Ware 106 Hertfordshire | England | British |
CHRIS DECLERK LTD | Sep 01, 2010 | Apr 11, 2013 | Active | Accountant | Director | c/o Intega Crane Mead SG12 9PY Ware 106 Hertfordshire United Kingdom | England | British |
GREY AREA LIMITED | Oct 20, 1999 | Jan 01, 2011 | Dissolved | Company Secretary | Director | Mill Studio Crane Mead SG12 9PY Ware 106 Hertfordshire England | England | British |
THE WILLOWS (AMWELL LANE) MANAGEMENT COMPANY LIMITED | Feb 08, 2001 | May 10, 2005 | Active | Secretary | 1 The Willows Amwell Lane, Stanstead Abbotts SG12 8DG Ware Hertfordshire | British | ||
THE WILLOWS (AMWELL LANE) MANAGEMENT COMPANY LIMITED | Mar 12, 2000 | May 10, 2005 | Active | Receptionist | Director | 1 The Willows Amwell Lane, Stanstead Abbotts SG12 8DG Ware Hertfordshire | 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