Rachel Elizabeth KENTLETON
Natural Person
Title | Mrs |
---|---|
First Name | Rachel |
Middle Names | Elizabeth |
Last Name | KENTLETON |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 5 |
Inactive | 0 |
Resigned | 18 |
Total | 23 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
SCA INVESTMENTS HOLDINGS LIMITED | Sep 02, 2024 | Active | Ned | Director | The Shepherds Building Charecroft Way W14 0EE London Unit 1.8 & 1.9 United Kingdom | England | British | |
JET2 PLC | Mar 18, 2024 | Active | Non-Executive Director | Director | Low Fare Finder House Leeds Bradford Airport LS19 7TU Yeadon, Leeds West Yorkshire | England | British | |
T&L HOLDCO LIMITED | Mar 01, 2024 | Active | Company Director | Director | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxfordshire United Kingdom | England | British | |
THAME AND LONDON LIMITED | Nov 01, 2023 | Active | Company Director | Director | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxfordshire | England | British | |
TRUSTPILOT GROUP PLC | Feb 23, 2021 | Active | Company Director | Director | The Minster Building 21 Mincing Lane EC3R 7AG London 5th Floor United Kingdom | England | British | |
INDURENT STRATEGIC LAND LTD | Dec 02, 2022 | Mar 31, 2023 | Active | Company Director | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | England | British |
BRIGHTON STM GROUP HOLDING COMPANY LIMITED | Oct 21, 2022 | Mar 31, 2023 | Active | Director | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | England | British |
BRIGHTON STM DEVELOPMENTS LIMITED | Sep 13, 2021 | Mar 31, 2023 | Active | Director | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | England | British |
KPI CORPORATE SERVICES LIMITED | Sep 13, 2021 | Mar 31, 2023 | Dissolved | Director | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | England | British |
ST. MODWEN HOMES LIMITED | Sep 13, 2021 | Mar 31, 2023 | Active | Director | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | England | British |
VSM (NCGM) LIMITED | Sep 13, 2021 | Mar 31, 2023 | Active | Director | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | England | British |
VSM ESTATES (ASHCHURCH) LIMITED | Sep 13, 2021 | Mar 31, 2023 | Active | Director | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | England | British |
KEY PROPERTY INVESTMENTS LIMITED | Sep 13, 2021 | Mar 31, 2023 | Active | Director | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | England | British |
BRIGHTON STM CORPORATE SERVICES LIMITED | Sep 13, 2021 | Mar 31, 2023 | Active | Director | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | England | British |
BRIGHTON STM PROPERTIES LIMITED | Aug 06, 2021 | Mar 31, 2023 | Active | Director | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | England | British |
COLLECT+ HOLDINGS LIMITED | Feb 10, 2017 | Jun 30, 2020 | Active | Finance Director | Director | The Boulevard Shire Park AL7 1EL Welwyn Garden City Unit 1 Hertfordshire United Kingdom | England | British |
PAYPOINT COLLECTIONS LIMITED | Feb 10, 2017 | Jun 30, 2020 | Active | Finance Director | Director | 1 The Boulevard Shire Park AL7 1EL Welwyn Garden City Hertfordshire | England | British |
PAYPOINT NETWORK LIMITED | Feb 10, 2017 | Jun 30, 2020 | Active | Finance Director | Director | No 1 The Boulevard Shire Park AL7 1EL Welwyn Garden City Hertfordshire | England | British |
COLLECT+ BRAND LIMITED | Feb 10, 2017 | Jun 30, 2020 | Active | Finance Director | Director | The Boulevard Shire Park AL7 1EL Welwyn Garden City 1 Hertfordshire United Kingdom | England | British |
PAYPOINT RETAIL SOLUTIONS LIMITED | Feb 10, 2017 | Jun 30, 2020 | Active | Finance Director | Director | 1 The Boulevard Shire Park Welwyn Garden City AL7 1EL Hertfordshire | England | British |
PAYPOINT TRUST MANAGERS LIMITED | Feb 10, 2017 | Jun 30, 2020 | Active | Finance Director | Director | 1 The Boulevard Shire Park AL7 1EL Welwyn Garden City Hertfordshire | England | British |
PAYPOINT PLC | Jan 03, 2017 | Jun 30, 2020 | Active | Director | Director | 1 The Boulevard Shire Park AL7 1EL Welwyn Garden City Hertfordshire | England | British |
PAYPOINT PAYMENT SERVICES LIMITED | Feb 10, 2017 | Jun 10, 2020 | Active | Finance Director | Director | The Boulevard Shire Park AL7 1EL Welwyn Garden City 1 Hertfordshire | 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