Paul John LESTER
Natural Person
| Title | Mr |
|---|---|
| First Name | Paul |
| Middle Names | John |
| Last Name | LESTER |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 7 |
| Inactive | 4 |
| Resigned | 76 |
| Total | 87 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| NATALI HEALTHCARE SOLUTIONS UK LTD | Mar 06, 2026 | Active | Director | Threefield Lane SO14 3LP Southampton Threefield House England | England | British | ||
| SG TOPCO LIMITED | Oct 01, 2025 | Active | Director | 21 Station Street BN1 4DE Brighton Britannia House England | England | British | ||
| PALOMINO TOPCO LIMITED | Sep 01, 2025 | Active | Director | Park Approach Thorpe Park LS15 8GB Leeds 4100 England | England | British | ||
| PALOMINO MIDCO LIMITED | Sep 01, 2025 | Active | Director | Park Approach LS15 8GB Leeds 4100 England | England | British | ||
| PALOMINO HOLDCO LIMITED | Sep 01, 2025 | Active | Director | Park Approach LS15 8GB Leeds 4100 England | England | British | ||
| MASTIFF MIDCO LIMITED | Oct 28, 2021 | Active | Director | Hanover Street W1S 1YQ London 8 | England | British | ||
| CONTAINER TRAK LTD | Sep 06, 2019 | Active | Director | Old Forge Road BH21 7RR Wimborne 11 Dorset | England | British | ||
| TRUCKMINDER WORLDWIDE LIMITED | Dec 01, 2014 | Dissolved | Director | Canford Cliffs Road BH13 7AQ Poole 51 Dorset England | England | British | ||
| TRILLIAM HOLDCO LIMITED | Sep 11, 2012 | Dissolved | Director | 103 Wigmore Street W1U 1QS London Nations House | England | British | ||
| THE FIBRECYCLE COMPANY LIMITED | Jun 16, 2008 | Dissolved | Director | 51 Canford Cliffs Road Canford Cliffs BH13 7AQ Poole Dorset | England | British | ||
| HIGH INTEGRITY SOLUTIONS LIMITED | Aug 13, 2002 | Dissolved | Director | 51 Canford Cliffs Road Canford Cliffs BH13 7AQ Poole Dorset | England | British | ||
| MCCARTHY & STONE LIMITED | Sep 09, 2025 | Nov 28, 2025 | Active | Director | 100 Holdenhurst Road BH8 8AQ Bournemouth Fourth Floor Dorset England | England | British | |
| MCCARTHY & STONE (DEVELOPMENTS) LIMITED | Sep 09, 2025 | Nov 28, 2025 | Active | Director | 100 Holdenhurst Road BH8 8AQ Bournemouth Fourth Floor Dorset | England | British | |
| TUSK CORPORATION HOLDINGS LIMITED | Oct 17, 2024 | Sep 01, 2025 | Active | Director | Gresham Street EC2V 7AB London 4th Floor, 95 England | England | British | |
| TUSK CORPORATION LIMITED | Sep 02, 2022 | Sep 01, 2025 | Active | Director | Gresham Street EC2V 7AB London 4th Floor, 95 England | England | British | |
| ESSENTRA PLC | Dec 23, 2015 | Oct 31, 2024 | Active | Director | OX5 1HX Kidlington Langford Locks Oxford England | England | British | |
| ARBION LIMITED | Jun 08, 2017 | Jan 01, 2023 | Active | Director | Connaught Place W2 2ET London 1 England | England | British | |
| APPELLO HOLDINGS LIMITED | Sep 06, 2019 | Aug 31, 2022 | Active | Director | 19 Queensway BH25 5NN New Milton Oregon House England | England | British | |
| DRIVE TOPCO LIMITED | Jan 16, 2020 | Aug 18, 2022 | Active | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire | England | British | |
| MARLEY GROUP LIMITED | Sep 22, 2021 | Apr 29, 2022 | Active | Director | Lichfield Road Branston DE14 3HD Burton-On-Trent Marley Limited England | England | British | |
| L3HARRIS TECHNOLOGIES UK LIMITED | Nov 21, 2019 | Mar 30, 2022 | Active | Director | One Connaught Place W2 2ET London Signia United Kingdom | England | British | |
| READYPOWER GROUP LIMITED | Apr 29, 2019 | Jan 28, 2022 | Active | Director | Wharfedale Road RG41 5TP Winnersh Unit 620 Wokingham England | England | British | |
| READYPOWER RAIL SERVICES GROUP LIMITED | Apr 01, 2019 | Jan 28, 2022 | Dissolved | Director | Wharfedale Road RG41 5TP Winnersh Unit 620 Wokingham England | England | British | |
| READYPOWER RAIL SERVICES FINANCE LIMITED | Apr 01, 2019 | Jan 28, 2022 | Dissolved | Director | Wharfedale Road RG41 5TP Winnersh Unit 620 Wokingham England | England | British | |
| MCCARTHY & STONE LIMITED | Jan 03, 2018 | Oct 28, 2021 | Active | Director | 100 Holdenhurst Road BH8 8AQ Bournemouth Fourth Floor Dorset England | England | British | |
| MONTY TOPCO LIMITED | Apr 09, 2020 | Sep 22, 2021 | Active | Director | Lichfield Road Branston DE14 3HD Burton-On-Trent Marley Limited England | England | British | |
| RECORD SURE LIMITED | Jul 26, 2017 | Jul 31, 2020 | Active | Director | Lower Thames Street EC3R 6EN London 6th Floor, 10 | England | British | |
| RECORD SURE HOLDINGS LIMITED | Jul 26, 2017 | Jul 31, 2020 | Active | Director | 10 Lower Thames Street EC3R 6EN London 6th Floor United Kingdom | England | British | |
| INGENUITY HOLDINGS LIMITED | Jul 17, 2017 | Jul 31, 2020 | Active | Director | 10 Lower Thames Street EC3R 6EN London 6th Floor United Kingdom | England | British | |
| KNIGHT SQUARE HOLDINGS LIMITED | May 24, 2012 | Jan 16, 2020 | Dissolved | Director | St. Paul's Churchyard EC4M 8AY London 4 United Kingdom | England | British | |
| KNIGHT MIDCO LIMITED | Feb 18, 2015 | Sep 06, 2019 | Dissolved | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire | England | British | |
| KNIGHT SQUARE LIMITED | Jun 15, 2012 | Sep 06, 2019 | Active | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire | England | British | |
| FORTERRA PLC | Apr 11, 2016 | May 20, 2019 | Active | Director | Roman Way NN4 5EA Northampton 5 Grange Park Court United Kingdom | England | British | |
| THE CONSULTING CONSORTIUM HOLDINGS LIMITED | Jul 27, 2017 | Jun 29, 2018 | Active | Director | 10 Lower Thames Street EC3R 6EN London 6th Floor United Kingdom | England | British | |
| THE CONSULTING CONSORTIUM LIMITED | Jul 17, 2017 | Jun 29, 2018 | Active | Director | Lower Thames Street EC3R 6EN London 6th Floor, 10 | 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