John GARNER
Natural Person
| Title | Mr |
|---|---|
| First Name | John |
| Last Name | GARNER |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 0 |
| Inactive | 1 |
| Resigned | 27 |
| Total | 28 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| POWER BIDCO LIMITED | Mar 02, 2016 | Dissolved | Director | 1 City Square NG2 7NG Leeds Ldc United Kingdom | United Kingdom | British | ||
| PROJECT POLKA TOPCO LIMITED | Dec 15, 2017 | Mar 15, 2022 | Active | Director | Faverdale Industrial Estate Darlington DL3 0UR County Durham Roundhouse Road United Kingdom | United Kingdom | British | |
| PROJECT POLKA BIDCO LIMITED | Dec 15, 2017 | Mar 15, 2022 | Active | Director | Faverdale Industrial Estate Darlington DL3 0UR County Durham Roundhouse Road United Kingdom | United Kingdom | British | |
| KEOGHS TOPCO LIMITED | Nov 09, 2012 | Mar 06, 2020 | Dissolved | Director | The Parklands BL6 4SE Bolton 2 Lancashire United Kingdom | United Kingdom | British | |
| HUBEXO TOPCO LIMITED | Jun 08, 2018 | Jul 22, 2019 | Active | Director | St. Nicholas Street NE1 1RH Newcastle Upon Tyne The Old Post Office United Kingdom | United Kingdom | British | |
| ACESO HEALTHCARE HOLDINGS LIMITED | Dec 08, 2014 | Feb 28, 2019 | Liquidation | Director | Forest Business Park Bardon Hill LE67 1UB Coalville Sherwood House, Cartwright Way Leicestershire United Kingdom | United Kingdom | British | |
| ACESO HEALTHCARE LIMITED | Dec 08, 2014 | Feb 28, 2019 | Liquidation | Director | Forest Business Park Bardon Hill LE67 1UB Coalville Sherwood House, Cartwright Way Leicestershire United Kingdom | United Kingdom | British | |
| ACESO HEALTHCARE GROUP HOLDINGS LIMITED | Dec 08, 2014 | Feb 28, 2019 | Liquidation | Director | Forest Business Park Bardon Hill LE67 1UB Coalville Sherwood House, Cartwright Way Leicestershire United Kingdom | United Kingdom | British | |
| TEAM 17 HOLDINGS LIMITED | Sep 01, 2016 | Jun 19, 2018 | Dissolved | Director | City Square LS1 2ES Leeds 1 England | United Kingdom | British | |
| ADLER & ALLAN GROUP LIMITED | Sep 18, 2014 | Feb 20, 2018 | Active | Director | Station Parade HG1 1HQ Harrogate 80 North Yorkshire | United Kingdom | British | |
| EXPRESS ENGINEERING (GROUP) LIMITED | Oct 09, 2013 | Feb 01, 2018 | Active | Director | Kingsway North Team Valley Trading Estate NE11 0EG Gateshead Tyne And Wear | United Kingdom | British | |
| POWER TOPCO LIMITED | Apr 15, 2016 | Dec 15, 2017 | Active | Director | Faverdale Industrial Estate DL3 0UR Darlington Roundhouse Road County Durham England | United Kingdom | British | |
| TROPICAL MARINE CENTRE (2012) LTD | Dec 21, 2012 | Dec 15, 2017 | Active | Director | c/o Ldc City Square LS1 2ES Leeds 1 England | United Kingdom | British | |
| PET AND AQUATICS PROPERTIES LIMITED | Apr 05, 2012 | Dec 15, 2017 | Active | Director | Solesbridge Lane WD3 5SX Chorleywood Tropical Marine Centre Hertfordshire | United Kingdom | British | |
| SSP MIDCO 2 LIMITED | Mar 12, 2015 | Aug 01, 2017 | Active | Director | Dean Clough HX3 5AX Halifax Second Floor G Mill West Yorkshire | United Kingdom | British | |
| SSP TOPCO LIMITED | Mar 12, 2015 | Aug 01, 2017 | Dissolved | Director | Dean Clough HX3 5AX Halifax Second Floor G Mill West Yorkshire | United Kingdom | British | |
| POWER TOPCO LIMITED | Mar 02, 2016 | Apr 06, 2016 | Active | Director | 1 City Square NG2 7NG Leeds Ldc United Kingdom | United Kingdom | British | |
| THE POWER INDUSTRIAL GROUP LIMITED | Dec 06, 2011 | Nov 06, 2015 | Dissolved | Director | 6 Boundary Court, Warke Flatt, Castle Donington DE74 2UD Derby Pjd House Derbyshire England | United Kingdom | British | |
| QUANTUM PHARMA GROUP LIMITED | Dec 17, 2013 | Dec 11, 2014 | Active | Director | Hobson Industrial Estate Hobson NE16 6EA Newcastle Upon Tyne Quantum House United Kingdom | United Kingdom | British | |
| NRS MOBILITY CARE LIMITED | Apr 19, 2013 | Dec 08, 2014 | Dissolved | Director | Forest Business Park Bardon Hill LE67 1UB Coalville Sherwood House Cartwright Way Leicestershire | United Kingdom | British | |
| NOTTINGHAM REHAB LIMITED | Apr 19, 2013 | Dec 08, 2014 | Liquidation | Director | Forest Business Park Bardon Hill LE67 1UB Coalville Sherwood House Cartwright Way Leicestershire | United Kingdom | British | |
| SALUS HEALTHCARE LIMITED | Mar 19, 2013 | Dec 08, 2014 | Liquidation | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UB Coalville Sherwood House Leicestershire | United Kingdom | British | |
| THE PALLET NETWORK LIMITED | Nov 08, 2007 | Jul 17, 2013 | Active | Director | Midpoint Way Minworth B76 9EH Sutton Coldfield Prologis Park Midpoint West Midlands United Kingdom | United Kingdom | British | |
| TPN GROUP LIMITED | Nov 08, 2007 | Jul 17, 2013 | Dissolved | Director | Midpoint Way Minworth B76 9EH Sutton Coldfield Prologis Park Midpoint West Midlands | United Kingdom | British | |
| TPN GROUP HOLDINGS LIMITED | Nov 08, 2007 | Apr 17, 2013 | Dissolved | Director | Midpoint Way Minworth B76 9EH Sutton Coldfield Prologis Park Midpoint West Midlands | United Kingdom | British | |
| PET AND AQUATICS HOLDINGS LIMITED | Apr 24, 2009 | Apr 05, 2012 | Dissolved | Director | 67 North Rd West Bridgford NG2 7NG Nottingham The Old Dairy Nottinghamshire | United Kingdom | British | |
| OMEGA RED HOLDINGS LIMITED | Feb 28, 2008 | Oct 01, 2010 | Active | Director | Apartment 35 1a Hollowstone Lacemarket NG1 1JH Nottingham Nottinghamshire | United Kingdom | British | |
| COMPASS SECURITY OLDCO GROUP LIMITED | Sep 03, 2007 | Sep 10, 2010 | Active | Director | 67, North Road West Bridgford NG2 7NG Nottingham The Old Dairy Nottinghamshire 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