Paul Robert JACQUES
Natural Person
| Title | Mr |
|---|---|
| First Name | Paul |
| Middle Names | Robert |
| Last Name | JACQUES |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 1 |
| Inactive | 1 |
| Resigned | 20 |
| Total | 22 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| HEXAGON LEASING LIMITED | May 01, 2021 | Active | Director | Mercer Avenue ST15 8SW Stone 18 England | England | British | ||
| DAPP CONSULTANCY LIMITED | Sep 18, 2012 | Dissolved | Director | Spedding Road Fenton Industrial Estate ST4 2ST Stoke On Trent React House Staffordshire England | England | British | ||
| HAWKSHEAD DEVELOPMENT MANAGEMENT COMPANY LIMITED | Jul 22, 2019 | Jul 21, 2024 | Active | Director | Mercer Avenue ST15 8SW Stone 18 England | England | British | |
| FLEETLOGIC LLP | May 19, 2011 | Jun 03, 2019 | Dissolved | LLP Designated Member | Spedding Road Fenton Industrial Estate ST4 2ST Stoke On Trent React House Staffordshire United Kingdom | England | ||
| PROJECT GEORGIA BIDCO LIMITED | Feb 14, 2018 | Dec 14, 2018 | Liquidation | Director | Fenton Industrial Estate ST4 2ST Stoke On Trent React House Spedding Road Staffordshire United Kingdom | England | British | |
| PROJECT GEORGIA TOPCO LIMITED | Feb 13, 2018 | Dec 14, 2018 | Liquidation | Director | Spedding Road Fenton Industrial Estate ST4 2ST Stoke On Trent React House Staffordshire United Kingdom | England | British | |
| SUN ORGANISATION LIMITED | Dec 09, 2016 | Dec 14, 2018 | Active | Director | Spedding Road Fenton Industrial Estate ST4 2ST Stoke-On-Trent React House England | England | British | |
| AUTOCHARTER LIMITED | Dec 09, 2016 | Dec 14, 2018 | Dissolved | Director | Spedding Road Fenton Industrial Estate ST4 2ST Stoke-On-Trent React House England | England | British | |
| SUN RENT LIMITED | Dec 09, 2016 | Dec 14, 2018 | Dissolved | Director | Spedding Road Fenton Industrial Estate ST4 2ST Stoke-On-Trent React House England | England | British | |
| PROQUO LIMITED | Apr 02, 2008 | Dec 14, 2018 | Dissolved | Director | React House, Spedding Road Fenton Industrial Estate ST4 2ST Stoke-On-Trent Staffordshire | England | British | |
| RENTMASTER LIMITED | Apr 02, 2008 | Dec 14, 2018 | Dissolved | Director | React House Spedding Road Fenton Industrial Estate ST4 2ST Stoke On Trent Staffordshire | England | British | |
| MIDLAND VEHICLE CONTRACTS LIMITED | Apr 02, 2008 | Dec 14, 2018 | Liquidation | Director | React House Spedding Road Fenton Industrial Estate ST4 2ST Stoke On Trent Staffordshire | England | British | |
| PGCH LIMITED | Mar 25, 2008 | Dec 14, 2018 | Liquidation | Director | Spedding Road Fenton Industrial Estate ST4 2ST Stoke On Trent React House Staffordshire | England | British | |
| PG CONSOLIDATED LIMITED | Mar 25, 2008 | Dec 14, 2018 | Liquidation | Director | Spedding Road Fenton Industrial Estate ST4 2ST Stoke On Trent React House Staffordshire | England | British | |
| PROHIRE GROUP LIMITED | May 21, 2007 | Dec 14, 2018 | In Administration | Director | React House Spedding Road Fenton Industrial Estate ST4 2ST Stoke On Trent Staffordshire | England | British | |
| PROHIRE LIMITED | Feb 01, 2007 | Dec 14, 2018 | In Administration | Director | React House Spedding Road Fenton Industrial Estate ST4 2ST Stoke On Trent Staffordshire | England | British | |
| MIDLAND VEHICLE CONTRACTS LIMITED | May 09, 2005 | Dec 06, 2006 | Liquidation | Secretary | 18 Mercer Avenue Aston Lodge Park ST15 8SW Stone Staffordshire | British | ||
| MIDLAND VEHICLE CONTRACTS LIMITED | May 09, 2005 | Dec 06, 2006 | Liquidation | Director | 18 Mercer Avenue Aston Lodge Park ST15 8SW Stone Staffordshire | England | British | |
| PLATINUM PET PRODUCTS LIMITED | Jul 21, 2004 | Apr 26, 2005 | Dissolved | Secretary | 18 Mercer Avenue Aston Lodge Park ST15 8SW Stone Staffordshire | British | ||
| PLATINUM PET PRODUCTS LIMITED | Jul 21, 2004 | Apr 26, 2005 | Dissolved | Director | 18 Mercer Avenue Aston Lodge Park ST15 8SW Stone Staffordshire | England | British | |
| UNIVERSAL STORAGE LOGISTICS LIMITED | Aug 28, 2003 | Apr 26, 2005 | Dissolved | Secretary | 18 Mercer Avenue Aston Lodge Park ST15 8SW Stone Staffordshire | British | ||
| 01823753 LTD | Aug 28, 2003 | Apr 25, 2005 | Active | Secretary | 18 Mercer Avenue Aston Lodge Park ST15 8SW Stone Staffordshire | 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