Jonathan BELL
Natural Person
| Title | Mr |
|---|---|
| First Name | Jonathan |
| Last Name | BELL |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 0 |
| Inactive | 0 |
| Resigned | 18 |
| Total | 18 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| ENSCO 996 LIMITED | Oct 11, 2013 | Mar 01, 2018 | Dissolved | Director | Dodd Lane Westhoughton BL5 3NU Bolton The Yard England | England | British | |
| ANGUS INTERNATIONAL SAFETY GROUP LIMITED | Jun 28, 2013 | Feb 20, 2018 | Active | Director | Marsden Street M2 1HW Manchester 1 United Kingdom | England | British | |
| ENTERTAINMENT MAGPIE HOLDINGS LIMITED | Apr 14, 2011 | Sep 30, 2015 | Active | Director | Hurdsfield Industrial Estate Hulley Road SK10 2AF Macclesfield Black And White House Cheshire United Kingdom | England | British | |
| MANCHESTER METRONET LIMITED | Jun 13, 2012 | Jun 27, 2014 | Active | Director | Greenheys Data Centre Pencroft Way M15 6JJ Manchester Metronet (Uk) Limited United Kingdom | England | British | |
| FORREST CORPORATE LIMITED | May 28, 2010 | Oct 11, 2013 | Dissolved | Director | Floor 1 Marsden Street M2 1HW Manchester 8th United Kingdom | England | British | |
| HT FORREST EBT LIMITED | Oct 02, 2009 | Oct 11, 2013 | Dissolved | Director | The Oaks Business Park Longridge PR2 5BQ Preston Beech House Lancashire | England | British | |
| GREEN SKY ENERGY LIMITED | Mar 10, 2010 | Oct 04, 2013 | Active | Director | Westwood Business Park CV4 8LG Coventry Westwood Way England | England | British | |
| KIRONA HOLDINGS LIMITED | Nov 29, 2011 | Jul 27, 2012 | Liquidation | Director | Heyes Lane SK9 7LA Alderley Edge Barrington House Cheshire United Kingdom | England | British | |
| REVIVAL BLUE LIMITED | Jan 27, 2011 | Feb 01, 2011 | Active | Director | Swinemoor Lane HU17 0LS Beverley Colonial House East Yorkshire United Kingdom | England | British | |
| CHEM-DRY FRANCHISING LIMITED | Jan 27, 2011 | Feb 01, 2011 | Dissolved | Director | Swinemoor Lane HU17 0LS Beverley Colonial House East Yorkshire United Kingdom | England | British | |
| CHEM-DRY MIDLANDS AND LONDON LIMITED | Jan 27, 2011 | Feb 01, 2011 | Dissolved | Director | Swinemoor Lane HU17 0LS Beverley Colonial House East Yorkshire United Kingdom | England | British | |
| MANAGEMENT FACILITIES (NORTHERN) LIMITED | Jan 27, 2011 | Feb 01, 2011 | Dissolved | Director | Swinemoor Lane HU17 0LS Beverley Colonial House East Yorkshire United Kingdom | England | British | |
| 2020 FRANCHISING LTD | Jan 27, 2011 | Feb 01, 2011 | Dissolved | Director | Swinemoor Lane HU17 0LS Beverley Colonial House East Yorkshire United Kingdom | England | British | |
| CITY SHIELDS INCIDENT MANAGEMENT LIMITED | Jan 27, 2011 | Feb 01, 2011 | Dissolved | Director | Swinemoor Lane HU17 0LS Beverley Colonial House East Yorkshire United Kingdom | England | British | |
| AGHOCO 1022 LIMITED | Jul 30, 2010 | Feb 01, 2011 | Dissolved | Director | Swinemoor Lane HU17 0LS Beverley Colonial House East Yorkshire | England | British | |
| INDEPENDENT GROUP (UK) LIMITED | Jun 21, 2009 | Feb 01, 2011 | Liquidation | Director | 11 Minster Drive Davyhulme M41 5HA Manchester Lancashire | England | British | |
| HT FORREST HOLDINGS LIMITED | Jul 04, 2007 | May 28, 2010 | Dissolved | Director | 11 Minster Drive Davyhulme M41 5HA Manchester Lancashire | England | British | |
| ATP INTERNATIONAL GROUP LIMITED | Dec 01, 2006 | Apr 23, 2008 | Active | Director | 11 Minster Drive Davyhulme M41 5HA Manchester 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