Julia Marguerite PORTER
Natural Person
Title | Ms |
---|---|
First Name | Julia |
Middle Names | Marguerite |
Last Name | PORTER |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 10 |
Inactive | 0 |
Resigned | 9 |
Total | 19 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
SAGE SHARED OWNERSHIP LIMITED | Sep 01, 2024 | Active | Director | Director | Orion House 5 Upper St Martin's Lane WC2H 9EA London 5th Floor United Kingdom | United Kingdom | British | |
SAGE HOMES RP LIMITED | Sep 01, 2024 | Active | Director | Director | 5 Upper St Martins Lane WC2H 9EA London 5th Floor Orion House | United Kingdom | British | |
SAGE RENTED LIMITED | Sep 01, 2024 | Active | Director | Director | 5 Upper St Martins Lane WC2H 9EA London 5th Floor Orion House | United Kingdom | British | |
SAGE GREEN HOMES LIMITED | Sep 01, 2024 | Active | Director | Director | Orion House 5 Upper St Martin's Lane WC2H 9EA London 5th Floor United Kingdom | United Kingdom | British | |
SAGE PLACES LIMITED | Sep 01, 2024 | Active | Director | Director | Orion House 5 Upper St Martin's Lane WC2H 9EA London 5th Floor United Kingdom | United Kingdom | British | |
HOME-START SUFFOLK | Apr 24, 2024 | Active | Marketing Director | Director | The Square Martlesham Heath IP5 3SL Ipswich 8a England | United Kingdom | British | |
HOLLYWOOD BOWL GROUP PLC | Sep 01, 2022 | Active | Director | Director | Cleveland Road Hemel Hempstead Industrial Estate HP2 7BW Hemel Hempstead Focus 31 West Wing Hertfordshire England | United Kingdom | British | |
DATA PROTECTION NETWORK ASSOCIATES LTD | Apr 22, 2020 | Active | Company Director | Director | Old Great North Road Stibbington PE8 6LR Peterborough 12 England | United Kingdom | British | |
SAFESTYLE UK PLC | Nov 05, 2018 | Active | Non-Exec Director | Director | 14 Eldon Place BD1 3AZ Bradford Style House West Yorkshire United Kingdom | England | British | |
WOODWARDE MARKETING LIMITED | Apr 12, 2012 | Active | Director | Director | Eynella Road SE22 8XF London 9 United Kingdom | England | British | |
WORLDWIDE CANCER RESEARCH | Sep 13, 2018 | Sep 12, 2024 | Active | Director | Director | George Street EH2 4YN Edinburgh 3rd Floor South, 121 Scotland | England | British |
MARKETING SKILLS TRUST LIMITED | Jul 15, 2020 | Jan 19, 2023 | Active | Company Director | Director | 7-12 Tavistock Square WC1H 9LT London Lynton House United Kingdom | England | British |
BRITISH PEARL GROUP LIMITED | Nov 01, 2018 | Mar 17, 2020 | Active | Marketing Director | Director | Chandos Street Cavendish Square W1G 9DQ London 4th Floor, 7-10 United Kingdom | England | British |
ASSOCIATION OF INDEPENDENT NON-EXECUTIVE DIRECTORS LTD | Oct 10, 2018 | Oct 31, 2019 | Dissolved | Marketing Director | Director | Main Street Great Glen LE8 9GH Leicester Lanchester House Leics England | England | British |
DATA AND MARKETING ASSOCIATION LIMITED | May 19, 2011 | Oct 01, 2018 | Active | Marketing Director | Director | Dma House 70 Margaret Street W1W 8SS London | England | British |
ONLINE DATING AND DISCOVERY ASSOCIATION | Aug 29, 2013 | Aug 02, 2016 | Active | Director Of Consumer Revenues | Director | The Chase SW4 0NR London 75 | England | British |
OG ENTERPRISES LIMITED | Jun 01, 2015 | Jul 01, 2016 | Active | Director Of Consumer Revenues | Director | Kings Place 90 York Way N1P 2AP London PO BOX 68164 | England | British |
DTV SERVICES LIMITED | Nov 12, 2010 | Dec 08, 2011 | Active | None | Director | Cursitor Street EC4A 1LT London 27-29 | England | British |
THINKBOX TV LIMITED | Nov 25, 2010 | Nov 24, 2011 | Active | Marketing Director | Director | Canada House 29 Hampton Road TW2 5QE Twickenham Middlesex | 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