Joshua PINE
Natural Person
| Title | Mr |
|---|---|
| First Name | Joshua |
| Last Name | PINE |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 2 |
| Inactive | 5 |
| Resigned | 14 |
| Total | 21 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| QUICKSELL STORE LTD | Sep 30, 2020 | Active | Director | Bute Street M50 1DU Salford Unit 5 England | England | British | ||
| WESTWOOD RELOCATIONS LIMITED | Mar 09, 2018 | Dissolved | Textiles | Director | Oakham Mews M7 4JP Salford 1 United Kingdom | England | British | |
| SERENE HOTEL GROUP LIMITED | Nov 13, 2017 | Dissolved | Company Director | Director | Oakham Mews Rutland Drive M7 4JP Salford 1 United Kingdom | England | British | |
| JP AND JP LIMITED | May 12, 2015 | Dissolved | Director | Director | Park View Gardens NW4 2PR London 9 United Kingdom | England | British | |
| MINTO INDUSTRIAL PROPERTY LLP | Jul 14, 2010 | Active | LLP Member | Westfield Street Salford M7 4NG Manchester 14 Lancashire | England | |||
| RICHARDSON & MILLS LIMITED | Dissolved | Secretary | 14 Westfield Street M7 4NG Salford Lancashire | British | ||||
| RICHARDSON & MILLS LIMITED | Dissolved | Director | Director | 14 Westfield Street M7 4NG Salford Lancashire | England | British | ||
| JELI RESI LIMITED | Mar 03, 2021 | Jan 10, 2025 | Active | Company Director | Director | M12 5FQ Manchester 12 Vaughan Street United Kingdom | England | British |
| JELI HOLDING LIMITED | Oct 09, 2018 | Jan 10, 2025 | Active | Director | Director | Vaughan Street M12 5FQ Manchester 12 United Kingdom | England | British |
| FPL TRADING LIMITED | Oct 09, 2018 | Jan 10, 2025 | Active | Director | Director | Vaughan Street M12 5FQ Manchester 12 United Kingdom | England | British |
| FRANK PINE LIMITED | Oct 09, 2018 | Jan 10, 2025 | Active | Director | Director | Vaughan Street M12 5FQ Manchester 12 United Kingdom | England | British |
| J&M SHERR LIMITED | May 15, 2018 | Jan 10, 2025 | Active | Director | Director | Vaughan Street M12 5FQ Manchester 12 United Kingdom | England | British |
| STARCRESTER PROPERTIES LIMITED | Oct 25, 2011 | Jan 10, 2025 | Active | Director | Director | Vaughan Street M12 5FQ Manchester 12 England | England | British |
| JELI INVESTMENTS LIMITED | Jan 10, 2025 | Active | Company Director | Director | Vaughan Street M12 5FQ Manchester 12 England | England | British | |
| WHATBRIDGE LLP | Dec 08, 2015 | Mar 30, 2022 | Dissolved | LLP Member | c/o Frank Pine Ltd Crown Street M3 7DH Salford 1 T Lancashire England | England | ||
| LEECHESTER 15 LLP | Nov 23, 2015 | Mar 30, 2022 | Dissolved | LLP Member | c/o Frank Mill Ltd Crown Mill Crown Street M3 7DH Salford 1 Lancashire England | England | ||
| THREE ACACIA PLACE LIMITED | Jul 21, 2015 | Jul 12, 2018 | Active | Company Director | Director | Deva Centre Trinity Way M3 7BG Manchester The Copper Room England | England | British |
| WELLING ESTATES LLP | May 01, 2011 | Mar 31, 2017 | Active | LLP Member | c/o The Chartwell Partnership Ltd Bury New Road Prestwich M25 9JY Manchester 47 England | England | ||
| NEWPARK WREXHAM LLP | Feb 01, 2013 | Apr 01, 2016 | Dissolved | LLP Member | c/o The Chartwell Partnership Ltd Bury New Road M25 9JY Prestwich 47 Manchester United Kingdom | England | ||
| STARCRESTER PROPERTIES LIMITED | Oct 25, 2011 | Active | Secretary | 14 Westfield Street M7 4NG Salford Lancashire | British | |||
| ARABIAN CRICKET LIMITED | Mar 28, 2001 | Nov 04, 2004 | Dissolved | Textile Merchant | Director | 14 Westfield Street M7 4NG Salford Lancashire | 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