Grant Martin Eugene BEGLAN
Natural Person
Title | Mr |
---|---|
First Name | Grant |
Middle Names | Martin Eugene |
Last Name | BEGLAN |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 12 |
Inactive | 2 |
Resigned | 4 |
Total | 18 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
R & F INSULATIONS LIMITED | Jun 12, 2025 | Active | Director | Director | Unit 5 Hall Road Industrial Estate Hall Road CM0 7DA Southminster Essex | United Kingdom | British | |
ENVIRONMENTAL GROUP HOLDINGS LIMITED | May 30, 2025 | Active | Company Director | Director | Honywood Road SS14 3DS Basildon Aspect House Essex United Kingdom | United Kingdom | British | |
SWAN AUTOS LIMITED | Feb 27, 2025 | Active | Director | Director | Butts Paddock Canewdon SS4 3QT Rochford 14 England | United Kingdom | British | |
BOYCE HILL GOLF AND COUNTRY CLUB LIMITED | Sep 28, 2020 | Active | Company Director | Director | Benfleet Road SS7 1PW Benfleet 323 England | United Kingdom | British | |
ENVIRONMENTAL GROUP LIMITED | Dec 01, 2016 | Active | Company Director | Director | Honywood Road SS14 3DS Basildon Aspect House United Kingdom | United Kingdom | British | |
ASBESTOS AWARE CONTRACTORS SCHEME LTD. | Jul 01, 2013 | Dissolved | Director | Director | Aspect House Honywood Road SS14 3DS Basildon Essex | United Kingdom | British | |
HB ARCHITECTURAL SIGN COMPANY LIMITED | May 16, 2012 | Active | Director | Director | Butts Paddock Canewdon SS4 3QT Rochford 14 England | United Kingdom | British | |
GMEB HOLDINGS LIMITED | Apr 17, 2010 | Active | None | Director | Butts Paddock Canewdon SS4 3QT Rochford 14 England | United Kingdom | British | |
GRANTIS GROUP LIMITED | Mar 11, 2008 | Active | Director | Director | Honywood Road SS14 3DS Basildon Aspect House Essex | United Kingdom | British | |
ASPECT CONTRACTS LIMITED | Mar 10, 2008 | Active | Director | Director | Honywood Road SS14 3DS Basildon Aspect House Essex | United Kingdom | British | |
ASPECT CONTRACTS LLP | Dec 14, 2005 | Dissolved | LLP Designated Member | 323 Benfleet Road SS7 1PW Benfleet | United Kingdom | |||
PROLAG THERMAL LIMITED | Oct 27, 1998 | Active | Company Director | Director | 323 Benfleet Road SS7 1PW Benfleet Essex | United Kingdom | British | |
ASBESTOS REMOVAL CONTRACTORS ASSOCIATION | Oct 09, 1998 | Active | Company Director | Director | Stretton Business Park 2 Brunel Drive Stretton DE13 0BY Burton-On-Trent Unit 1 Staffordshire England | United Kingdom | British | |
ASPECT CONTRACTS (ASBESTOS) LIMITED | Active | Company Director | Director | 323 Benfleet Road SS7 1PW Benfleet Essex | United Kingdom | British | ||
THE INVICTA FILM PARTNERSHIP NO.37, LLP | Mar 28, 2007 | Oct 30, 2023 | Active | LLP Member | 323 Benfleet Road SS7 1PW Benfleet | United Kingdom | ||
GLOBAL BRAND SOLUTIONS LTD | Jul 13, 2011 | Feb 11, 2022 | Active | Director | Director | Honywood Road SS14 3EQ Basildon Unit 3 Wickham Business Park Essex | United Kingdom | British |
SPECTRUM ARCHITECTURAL SIGNING LIMITED | May 15, 2012 | May 16, 2012 | Dissolved | Director | Director | Benfleet Road SS7 1PW Benfleet 323 Essex England | United Kingdom | British |
REACTIVE INTEGRATED SERVICES LTD | Dec 04, 2002 | Mar 31, 2006 | Liquidation | Company Director | Director | 34 Hardys Way SS8 9PT Canvey Island Essex | 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