John Eugene HUMPHREY
Natural Person
Title | Mr |
---|---|
First Name | John |
Middle Names | Eugene |
Last Name | HUMPHREY |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 1 |
Resigned | 17 |
Total | 18 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
STREAMSCALE LIMITED | Apr 25, 2010 | Dissolved | Director | Director | Whitland Avenue BL1 5FB Bolton 23 United Kingdom | England | British | |
ROYAL COLLEGE OF SPEECH AND LANGUAGE THERAPISTS | Jan 10, 2018 | Nov 08, 2023 | Active | Civil Servant | Director | Whitland Avenue BL1 5FB Bolton 23 England | England | British |
INVICTA LAW LIMITED | Jul 16, 2019 | Jan 01, 2022 | Active | Company Director | Director | County Road ME14 1XQ Maidstone Kent County Council England | England | British |
EDSECO LTD | Feb 26, 2019 | Jan 01, 2022 | Active | Director | Director | Sessions House County Hall County Road ME14 1XQ Maidstone Room G.73 Kent England | England | British |
GEN2 PROPERTY LIMITED | Feb 25, 2019 | Jan 01, 2022 | Active | Director | Director | Abbey Wood Road Kings Hill ME19 4YT West Malling 1 Kent England | England | British |
COMMERCIAL SERVICES KENT LIMITED | Feb 25, 2019 | Jan 01, 2022 | Active | Company Director | Director | c/o Corporate Director Of Finance And Procurement Abbey Wood Road Kings Hill ME19 4YT West Malling 1 Kent | England | British |
COMMERCIAL SERVICES TRADING LTD | Feb 25, 2019 | Jan 01, 2022 | Active | Commercial Director | Director | c/o Corporate Director Of Finance And Procurement Abbey Wood Road Kings Hill ME19 4YT West Malling 1 Kent | England | British |
KENT COUNTY TRADING LIMITED | Feb 25, 2019 | Jan 01, 2022 | Dissolved | Company Director | Director | c/o Corporate Director Of Finance And Procurement Abbey Wood Road Kings Hill ME19 4YT West Malling 1 Kent | England | British |
CANTIUM BUSINESS SOLUTIONS LIMITED | Feb 07, 2019 | Jan 01, 2022 | Active | Director | Director | County Road ME14 1XQ Maidstone Sessions House United Kingdom | England | British |
GLOBAL COMMERCIAL SERVICES GROUP LTD | Dec 19, 2018 | Jan 01, 2022 | Active | Director | Director | County Road ME14 1XQ Maidstone Room 1.96, Sessions House United Kingdom | England | British |
STREAMSCALE LIMITED | Mar 06, 2007 | Mar 16, 2010 | Dissolved | Director | Director | 23 Whitland Avenue BL1 5FB Bolton Greater Manchester | England | British |
SEAZONE SOLUTIONS LIMITED | Aug 09, 2007 | May 02, 2008 | Active | Civil Servant | Director | 23 Whitland Avenue BL1 5FB Bolton Greater Manchester | England | British |
ADMIRALTY HOLDINGS LIMITED | Jul 24, 2007 | May 02, 2008 | Active | Civil Servant | Director | 23 Whitland Avenue BL1 5FB Bolton Greater Manchester | England | British |
DMG TRUSTEES LIMITED | Jan 09, 2001 | May 24, 2001 | Dissolved | Managing Director | Director | 23 Whitland Avenue BL1 5FB Bolton Greater Manchester | England | British |
LEGACY COMPANY ONE LIMITED | Oct 06, 2000 | May 24, 2001 | Dissolved | Managing Director | Director | 23 Whitland Avenue BL1 5FB Bolton Greater Manchester | England | British |
DEDICATED MICROCOMPUTERS LIMITED | Oct 01, 1998 | May 24, 2001 | Dissolved | Director | Director | 23 Whitland Avenue BL1 5FB Bolton Greater Manchester | England | British |
LEGACY COMPANY THREE LTD. | Apr 22, 1998 | May 24, 2001 | Dissolved | Managing Director | Director | 23 Whitland Avenue BL1 5FB Bolton Greater Manchester | England | British |
SEAWARD ELECTRONIC LIMITED | May 01, 1995 | Jun 28, 1996 | Active | Sales & Marketing Director | Director | 23 Whitland Avenue BL1 5FB Bolton Greater Manchester | 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