John Anthony LEVIN
Natural Person
Title | Mr |
---|---|
First Name | John |
Middle Names | Anthony |
Last Name | LEVIN |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 5 |
Inactive | 8 |
Resigned | 21 |
Total | 34 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
CERTUA SPORT LIMITED | Sep 22, 2020 | Dissolved | Director | Director | Healthaid House Marlborough Hill HA1 1UD Harrow 1st Floor United Kingdom | England | British | |
CERTUA FINANCIAL INFORMATION SERVICES LIMITED | Aug 08, 2018 | Active | Director | Director | Marlborough Hill HA1 1UD Harrow 1st Floor Healthaid House United Kingdom | England | British | |
CERTUA TECHNOLOGIES LIMITED | Jul 04, 2018 | Active | Director | Director | Healthaid House Marlborough Hill HA1 1UD Harrow 1st Floor Middlesex England | England | British | |
CERTUA LENDING LIMITED | May 11, 2018 | Dissolved | Director | Director | 1st Floor Healthaid House Marlborough Hill HA1 1UD Harrow Ghld United Kingdom | England | British | |
ROCKETER CONSULTING LTD | Aug 01, 2014 | Active | Director | Director | Upper First Floor Palliser Road W14 9EQ London Centenary House | United Kingdom | British | |
Q-CLOUD SERVICES LIMITED | Mar 14, 2014 | Dissolved | Company Director | Director | Healthaid House Marlborough Hill HA1 1UD Harrow First Floor Middlesex England | England | British | |
SURELY SERVICES LIMITED | Oct 09, 2013 | Active | Company Director | Director | Healthaid House Marlborough Hill HA1 1UD Harrow 1st Floor Middlesex England | England | British | |
SURELY GROUP LIMITED | Oct 08, 2013 | Active | Company Director | Director | Healthaid House Marlborough Hill HA1 1UD Harrow 1st Floor Middlesex England | England | British | |
SURELY LIMITED | Oct 08, 2013 | Dissolved | Company Director | Director | Healthaid House Marlborough Hill HA1 1UD Harrow 1st Floor Middlesex England | England | British | |
INTEGRATED PROTECTION SOLUTIONS LIMITED | Jun 28, 2010 | Dissolved | Company Director | Director | Healthaid House Marlborough Hill HA1 1UD Harrow First Floor Middlesex England | England | British | |
QUANIS ORDER PROCESSING LIMITED | Oct 17, 2009 | Dissolved | Company Director | Director | Centennial Park Centennial Avenue WD6 3FG Elstree 510 Hertfordshire England | England | British | |
FUTURE OF GIVING LIMITED | Oct 08, 2009 | Dissolved | Company Director | Director | Centennial Park Centennial Avenue WD6 3FG Elstree 510 Hertfordshire England | England | British | |
QUANIS (UK) LIMITED | Jun 23, 2004 | Dissolved | Insurance | Director | Healthaid House Marlborough Hill HA1 1UD Harrow First Floor Middlesex England | England | British | |
NFS (NOMINEES) LIMITED | Apr 11, 2017 | Aug 06, 2021 | Active | Director | Director | St Georges Business Park 207 Brooklands Road KT13 0TS Weybridge Elder House Surrey England | England | British |
NUCLEUS FINANCIAL SERVICES LIMITED | Apr 11, 2017 | Aug 06, 2021 | Active | Director | Director | St Georges Business Park 207 Brooklands Road KT13 0TS Weybridge Elder House Surrey England | England | British |
NUCLEUS FINANCIAL LIMITED | Apr 11, 2017 | Aug 06, 2021 | Active | Director | Director | St Georges Business Park 207 Brooklands Road KT13 0TS Weybridge Elder House Surrey England | England | British |
NUCLEUS IFA SERVICES LIMITED | Apr 11, 2017 | Aug 06, 2021 | Dissolved | Director | Director | 12 Blenheim Place EH7 5JH Edinburgh Greenside Scotland | England | British |
MOTORS INSURANCE COMPANY LIMITED | Dec 04, 2013 | Sep 30, 2019 | Active | Director | Director | Centennial Avenue WD6 3FG Elstree 510 Centennial Park Hertfordshire England | England | British |
CAR CARE PLAN LIMITED | Dec 04, 2013 | Sep 30, 2019 | Active | Director | Director | Centennial Avenue WD6 3FG Elstree 510 Centennial Park Hertfordshire England | England | British |
CAR CARE PLAN (HOLDINGS) LIMITED | Oct 15, 2013 | Sep 30, 2019 | Active | Director | Director | Centennial Park Centinnial Avenue WD6 3FG Elstree 510 Hertfordshire England | England | British |
ASHTON INSURANCE SERVICES LIMITED | Sep 18, 2015 | Dec 19, 2018 | Active | Director | Director | Marlborough Hill HA1 1UD Harrow 1st Floor Healthaid House Middlesex England | England | British |
MONEY DASHBOARD LTD | Feb 26, 2013 | Dec 18, 2018 | Active | Director | Director | Floor 125 Princes Street EH2 4AD Edinburgh 5th United Kingdom | England | British |
IGI INTERMEDIARIES LIMITED | Nov 03, 1999 | Jan 23, 2017 | Dissolved | Director | Director | Sundale Marsh Lane Mill Hill NW7 4NT London | England | British |
AMTRUST SPECIALTY LIMITED | Jan 19, 1994 | Dec 31, 2016 | Active | Company Director | Director | Sundale Marsh Lane Mill Hill NW7 4NT London | England | British |
PEDIGREE LIVESTOCK INSURANCE LIMITED | May 25, 2005 | May 11, 2015 | Dissolved | Director | Director | Market Square House Saint Jamess Street NG1 6FG Nottingham | England | British |
WIRED BACK LIMITED | Dec 04, 2009 | May 19, 2010 | Dissolved | Co Director | Director | 58a Marsh Lane, Mill Hill NW7 4NT London Sandale England | England | British |
AMTRUST INTERNATIONAL LIMITED | Oct 19, 1994 | Apr 26, 2007 | Active | Director | Director | Sundale Marsh Lane Mill Hill NW7 4NT London | England | British |
OAKWOOD VILLAGE LIMITED | May 08, 2000 | Apr 26, 2007 | Dissolved | Director | Director | Sundale Marsh Lane Mill Hill NW7 4NT London | England | British |
IGI ADMINISTRATION SERVICES LIMITED | Mar 15, 1996 | Apr 26, 2007 | Dissolved | Company Director | Director | Sundale Marsh Lane Mill Hill NW7 4NT London | England | British |
TELECOM PLUS PLC | Feb 07, 1997 | Jul 12, 2006 | Active | Managing Director | Director | Sundale Marsh Lane Mill Hill NW7 4NT London | England | British |
71 RANDOLPH AVENUE LIMITED | Mar 10, 1993 | Apr 24, 2006 | Active | Insurance Executive | Director | Top Flat 71 Randolph Avenue W9 1DW London | South African/Irish | |
COMPASS UNDERWRITING LIMITED | Apr 04, 1997 | Sep 01, 2003 | Active | Director | Director | Top Flat 71 Randolph Avenue W9 1DW London | South African/Irish | |
ASHTON INSURANCE SERVICES LIMITED | Feb 27, 1997 | Feb 12, 1998 | Active | Managing Director | Director | Top Flat 71 Randolph Avenue W9 1DW London | South African/Irish | |
TELECOM PLUS PLC | Feb 07, 1997 | Apr 03, 1997 | Active | Managing Director | Secretary | Top Flat 71 Randolph Avenue W9 1DW London | South African/Irish |
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