Janet THORNTON
Natural Person
Title | Mrs |
---|---|
First Name | Janet |
Last Name | THORNTON |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 6 |
Resigned | 14 |
Total | 20 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
M & J THORNTON DEVELOPMENTS LIMITED | Feb 09, 2016 | Dissolved | Director | Director | Ainsworth Street BB1 6AY Blackburn Mentor House Lancashire United Kingdom | United Kingdom | British | |
M & J THORNTON HOLDINGS LIMITED | Feb 09, 2016 | Dissolved | Director | Director | Ainsworth Street BB1 6AY Blackburn Mentor House Lancashire United Kingdom | United Kingdom | British | |
MAJANI INVESTMENTS LIMITED | Sep 26, 2013 | Dissolved | Director | Director | The Villas Lytham Quays FY8 5TH Lytham St. Annes 52 Lancashire England | United Kingdom | British | |
FYLDE UTILITIES UK LIMITED | Jul 05, 2013 | Dissolved | Director | Director | The Villas Lytham Quays FY8 5TH Lytham St Annes 52 Lancashire England | United Kingdom | British | |
INSPIRED TELECOMMUNICATIONS LTD | Jan 14, 2004 | Dissolved | Director | Director | 5 Berkley Close Kirkham PR4 2DT Preston Lancashire | United Kingdom | British | |
INSPIRED TELECOMMUNICATIONS LTD | Jan 14, 2004 | Dissolved | Director | Secretary | 5 Berkley Close Kirkham PR4 2DT Preston Lancashire | British | ||
FLEXIBLE ENERGY MANAGEMENT LIMITED | Jul 05, 2016 | Oct 10, 2017 | Active | Director | Director | Progress Park, Orders Lane Kirkham PR4 2TZ Preston 29 Lancashire United Kingdom | United Kingdom | British |
STC ENERGY AND CARBON HOLDINGS LTD | Nov 16, 2015 | Oct 10, 2017 | Active | Director | Director | The Villas Lytham Quays FY8 5TH Lytham St Annes 52 Lancashire England | United Kingdom | British |
STC ENERGY MANAGEMENT LIMITED | Nov 10, 2015 | Oct 10, 2017 | Active | Director | Director | Victory Boulevard FY8 5TH Lytham St. Annes 52 The Villas Lancashire | United Kingdom | British |
KWH CONSULTING LIMITED | Mar 13, 2014 | Oct 10, 2017 | Active | Director | Director | Progress Business Park, Orders Lane Kirkham PR4 2TZ Preston 29 England | United Kingdom | British |
SIMPLY BUSINESS ENERGY LIMITED | Mar 13, 2014 | Oct 10, 2017 | Active | Director | Director | Progress Business Park, Orders Lane Kirkham PR4 2TZ Preston 29 England | United Kingdom | British |
INSPIRED 4U LIMITED | Feb 14, 2014 | Oct 10, 2017 | Active | Director | Director | Victory Boulevard Lytham Quays FY8 5TH Lytham St. Annes 52 Lancashire United Kingdom | United Kingdom | British |
SWITCH 365 LTD | Mar 26, 2013 | Oct 10, 2017 | Active | Director | Director | Lytham Quays FY8 5TH Lytham St Annes 52 The Villas Lancashire England | United Kingdom | British |
INSPIRED PLC | Nov 28, 2011 | Oct 10, 2017 | Active | Director | Director | The Villas Lytham Quays FY8 5TH Lytham St Annes 52 Lancashire England | United Kingdom | British |
INSPIRED GROUP HOLDINGS LIMITED | Sep 03, 2004 | Oct 10, 2017 | Active | Director | Secretary | Hardhorn Road FY6 8DW Poulton-Le-Fylde 221 Lancashire United Kingdom | British | |
INSPIRED GROUP HOLDINGS LIMITED | Sep 03, 2004 | Oct 10, 2017 | Active | Director | Director | Hardhorn Road FY6 8DW Poulton-Le-Fylde 221 Lancashire United Kingdom | United Kingdom | British |
INSPIRED ENERGY SOLUTIONS LIMITED | Mar 21, 2003 | Oct 10, 2017 | Active | Secretary | The Villas Lytham Quays FY8 5TH Lytham St. Annes 52 Lancashire United Kingdom | British | ||
INSPIRED ENERGY SOLUTIONS LIMITED | Oct 07, 2000 | Oct 10, 2017 | Active | Director | Director | The Villas Lytham Quays FY8 5TH Lytham St Annes 52 Lancashire United Kingdom | United Kingdom | British |
WHOLESALE POWER UK LIMITED | Jul 30, 2015 | Oct 10, 2017 | Liquidation | Director | Director | Progress Park Orders Lane Kirkham PR4 2TZ Lancashire 29 England | United Kingdom | British |
DIRECT ENERGY PURCHASING LIMITED | Apr 16, 2012 | Oct 10, 2017 | Liquidation | Director | Director | Progress Business Park, Orders Lane Kirkham PR4 2TZ Preston 29 Lancashire 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