Ian Anthony PELLOW
Natural Person
Title | Mr |
---|---|
First Name | Ian |
Middle Names | Anthony |
Last Name | PELLOW |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 8 |
Inactive | 22 |
Resigned | 113 |
Total | 143 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
GHANA TELECOM AND TECHNOLOGY LIMITED | May 08, 2024 | Active | Chartered Secretary | Director | Commerce Park Brunel Road RG7 4AB Reading Merlin House England | United Kingdom | British | |
BH (54) LIMITED | Dec 18, 2023 | Active | Company Secretary | Director | Brunel Road Theale RG7 4AB Reading Merlin House United Kingdom | United Kingdom | British | |
AP PROPERTY MANAGEMENT LIMITED | Jan 09, 2019 | Dissolved | Chartered Secretary | Director | Brunel Road Theale RG7 4AB Reading Merlin House England | United Kingdom | British | |
1GSQ2 LIMITED | May 23, 2018 | Dissolved | Chartered Secretary | Director | Brunel Road Theale RG7 4AB Reading Merlin House England | United Kingdom | British | |
AP TRUSTEES LIMITED | May 23, 2018 | Active | Chartered Secretary | Director | Brunel Road Theale RG7 4AB Reading Merlin House England | United Kingdom | British | |
1GSQ1 LIMITED | May 23, 2018 | Dissolved | Chartered Secretary | Director | Brunel Road Theale RG7 4AB Reading Merlin House England | United Kingdom | British | |
THROGMORTON CAPITAL PARTNERS LLP | Nov 07, 2016 | Dissolved | LLP Designated Member | Charles Ii Street SW1Y 4AA London 10 England | United Kingdom | |||
HALKIN ASSET SERVICES LIMITED | Aug 16, 2016 | Dissolved | Company Secretary | Director | SW1A 1EE 7-9 St. James's Street Byron House London United Kingdom | United Kingdom | British | |
CENTRICUS ASSET MANAGEMENT LIMITED | Oct 28, 2015 | Active | Company Secretary | Director | 7-9 St. James's Street SW1A 1EE London Byron House | United Kingdom | British | |
RSL MANAGEMENT LIMITED | Aug 26, 2015 | Dissolved | Company Secretary | Director | Eastcastle Street W1W 8DH London 27/28 United Kingdom | United Kingdom | British | |
ASPERMONT CAPITAL LIMITED | Jan 15, 2015 | Active | Company Secretary | Director | Brunel Road Theale RG7 4AB Reading Merlin House England | United Kingdom | British | |
TS ROLLING MILL LIMITED | Sep 05, 2014 | Dissolved | Company Secretary | Director | 7-9 St. James's Street SW1A 1EE London Byron House United Kingdom | United Kingdom | British | |
AG-I TECHNOLOGY LIMITED | Aug 16, 2012 | Active | Chartered Secretary | Director | Charles Street W1J 5EN London 48 England | United Kingdom | British | |
AP CAPITAL 1 LIMITED | Jun 19, 2012 | Dissolved | Chartered Secretary | Director | Charles Ii Street SW1Y 4AA London 10 England | United Kingdom | British | |
AP CAPITAL 2 LIMITED | Aug 22, 2011 | Dissolved | Company Secretary | Director | Charles Street W1J 5EN London 48 United Kingdom | England | British | |
AP CAPITAL 1 LIMITED | Aug 22, 2011 | Dissolved | Company Secretary | Director | Charles Street W1J 5EN London 48 United Kingdom | England | British | |
KS PROPERTY CONSULTING SERVICES LIMITED | Dec 10, 2010 | Dissolved | Company Secretary | Director | Eastcastle Street W1W 8DH London 27/28 United Kingdom | United Kingdom | British | |
INTEGRATED RAIL-CASTING PARTNERS LLP | Dec 09, 2010 | Dissolved | LLP Designated Member | Charles Street W1J 5EN London 48 | United Kingdom | |||
MIDAS RESOURCE PARTNERS LLP | Dec 03, 2009 | Dissolved | LLP Designated Member | House 7-9 St. James's Street SW1A 1EE London Byron United Kingdom | United Kingdom | |||
ELGIN CAPITAL LLP | Nov 27, 2008 | Dissolved | LLP Designated Member | Brunel Road Theale RG7 4AB Reading Merlin House England | United Kingdom | |||
STERN ENTERPRIZES LIMITED | Nov 20, 2008 | Dissolved | Chartered Secretary | Director | House 7-9 St. James's Street SW1A 1EE London Byron United Kingdom | United Kingdom | British | |
PORTMAN SHIPPING UK LIMITED | Sep 30, 2008 | Dissolved | Chartered Secretary | Director | Brunel Road Theale RG7 4AB Reading Merlin House England | United Kingdom | British | |
BROOKLANDS VENTURES LIMITED | Sep 30, 2008 | Active | Chartered Secretary | Director | Brunel Road Theale RG7 4AB Reading Merlin House England | United Kingdom | British | |
AP CAPITAL PARTNERS LIMITED | Mar 12, 2008 | Active | Chartered Secretary | Director | Brunel Road Theale RG7 4AB Reading Merlin House United Kingdom | United Kingdom | British | |
AP PROPERTY MANAGEMENT SERVICES LLP | Feb 09, 2008 | Dissolved | LLP Designated Member | Brunel Road Theale RG7 4AB Reading Merlin House United Kingdom | United Kingdom | |||
CAYENNE SHELFCO LIMITED | May 19, 2005 | Dissolved | Chartered Secretary | Director | 42 Portman Road RG30 1EA Reading Berkshire | United Kingdom | British | |
MAWERTON LIMITED | Jan 09, 2004 | Dissolved | Chartered Secretary | Director | House 7-9 St. James's Street SW1A 1EE London Byron United Kingdom | United Kingdom | British | |
KESTON PARK PROPERTIES LIMITED | Oct 06, 2003 | Dissolved | Company Secretary | Director | House 7-9 St. James's Street SW1A 1EE London Byron United Kingdom | United Kingdom | British | |
SKILLTEX LIMITED | Jun 18, 2002 | Dissolved | Chartered Secretary | Director | 7-9 St. James's Street SW1A 1EE London Byron House United Kingdom | United Kingdom | British | |
DAVID RICHARDS LIMITED | Apr 29, 2002 | Dissolved | Chartered Secretary | Director | SW1A 1EE 7-9 St. James's Street Byron House London United Kingdom | United Kingdom | British | |
SILVERHILL FINANCE LIMITED | Jan 22, 2015 | Nov 12, 2021 | Active | Company Secretary | Director | C/O Ap Capital Partners Ltd 1650 Arlington Business Park RG7 4SA Reading Spaces Waterside Drive Berkshire England | United Kingdom | British |
HALKIN CAPITAL LIMITED | May 22, 2017 | Feb 20, 2018 | Dissolved | Company Secretary | Director | SW1A 1EE 7-9 St. James's Street Byron House London United Kingdom | United Kingdom | British |
CENTRICUS WEALTH LIMITED | May 22, 2017 | Feb 20, 2018 | Active | Company Secretary | Director | SW1A 1EE 7-9 St. James's Street Byron House London United Kingdom | United Kingdom | British |
CENTRICUS ASSET SERVICES LIMITED | May 22, 2017 | Feb 20, 2018 | Active | Company Secretary | Director | SW1A 1EE 7-9 St. James's Street Byron House London United Kingdom | United Kingdom | British |
CENTRICUS PARTNERS LIMITED | May 16, 2017 | Feb 20, 2018 | Active | Company Secretary | Director | SW1A 1EE 7-9 St. James's Street Byron House London United Kingdom | United Kingdom | 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