Ryan James MASON
Natural Person
Title | Mr |
---|---|
First Name | Ryan |
Middle Names | James |
Last Name | MASON |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 8 |
Inactive | 5 |
Resigned | 6 |
Total | 19 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
THE STARR INN DUNMOW LTD | Sep 09, 2024 | Active | Accountant | Director | High Street CM16 4AP Epping The Thatched House, 236 Essex United Kingdom | United Kingdom | British | |
FUNKY FINE ART LTD | Sep 09, 2024 | Active | Accountant | Director | High Street CM16 4AP Epping The Thatched House, 236 Essex United Kingdom | United Kingdom | British | |
THE FUNKY COLLECTION LTD | Sep 09, 2024 | Active | Accountant | Director | High Street CM16 4AP Epping The Thatched House, 236 Essex United Kingdom | United Kingdom | British | |
FUNKY MONK CHINGFORD LTD | Sep 02, 2024 | Active | Accountant | Director | High Street CM16 4AP Epping The Thatched House, 236 Essex United Kingdom | United Kingdom | British | |
FUNKY MONK CHELMSFORD LTD | Sep 02, 2024 | Active | Accountant | Director | High Street CM16 4AP Epping The Thatched House, 236 Essex United Kingdom | United Kingdom | British | |
FUNKY MONK HERTS LTD | May 29, 2024 | Active | Accountant | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | United Kingdom | British | |
FUNKY MONK EVENTS LTD | Aug 23, 2023 | Active | Accountant | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | United Kingdom | British | |
PRO-MED SUPPLIES LTD | Sep 21, 2022 | Dissolved | Company Director | Director | Hatton Garden EC1N 8LE London 63-66 England | United Kingdom | British | |
FUNKY MONK ESSEX LTD | Mar 30, 2022 | Active | Accountant | Director | College Gardens E4 7LG London 16 United Kingdom | United Kingdom | British | |
UNITED STAYS LTD | Apr 16, 2021 | Dissolved | Accountant | Director | College Gardens E4 7LG London 16 United Kingdom | United Kingdom | British | |
MASALL HOLDINGS LTD | Jan 12, 2021 | Dissolved | Accountant | Director | College Gardens E4 7LG London 16 United Kingdom | United Kingdom | British | |
THE CHRONICLE CLUB LTD | May 16, 2019 | Dissolved | Finance Director | Director | Albemarle Way EC1V 4JB London Super City Apart Hotels, 12 London United Kingdom | United Kingdom | British | |
RYAN MASON LTD | Feb 15, 2016 | Dissolved | Accountant | Director | College Gardens E4 7LG London 16 United Kingdom | United Kingdom | British | |
SUPERCITY FINANCE LTD | Apr 29, 2019 | Jan 25, 2021 | Active | Accountant | Director | 12 Albemarle Way EC1V 4JB London Super City Apart Hotels United Kingdom | United Kingdom | British |
CAPITALCLIMB LIMITED | Dec 15, 2017 | Jan 25, 2021 | Active | Accountant | Director | Rosebery Avenue EC1R 4SX London 20-26 England | United Kingdom | British |
LIGHT HOUSE (MANCHESTER) MANAGEMENT LIMITED | Dec 15, 2017 | Jan 25, 2021 | Active | Director | Director | 12 Albemarle Way EC1V 4JB London Supercity England | United Kingdom | British |
SUPERCITY APARTHOTELS LTD | Apr 12, 2017 | Jan 25, 2021 | Active | Director | Director | Rosebery Avenue EC1R 4SX London 20-26 United Kingdom | United Kingdom | British |
Q SQUARE PARTNERS LTD | Apr 01, 2018 | Jan 21, 2021 | Active | Director | Director | 12 Albemarle Way EC1V 4JB London Supercity England | United Kingdom | British |
BOTHWALL CONSTRUCTION AND MANAGEMENT LTD | Mar 03, 2018 | Jan 01, 2020 | Dissolved | Financial Director | Director | 12 Albemarle Way EC1V 4JB London Supercity England | 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