Jemima Elizabeth WADE
Natural Person
Title | Mrs |
---|---|
First Name | Jemima |
Middle Names | Elizabeth |
Last Name | WADE |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 6 |
Inactive | 3 |
Resigned | 2 |
Total | 11 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
WADE PROPERTIES INVESTMENT LIMITED | Dec 30, 2015 | Active | Director | Director | Ravenstone Hall Ashby Road LE67 2AA Ravenstone Estate Office Leicestershire England | England | British | |
FB HOLDINGS 2017 LIMITED | Dec 08, 2010 | Dissolved | None | Director | Ravenstone Hall Ashby Road, Ravenstone LE67 2AA Leicester Estate Office United Kingdom | England | British | |
CELL DRINKS LIMITED | Oct 07, 2010 | Dissolved | None | Director | Castle Marina Road NG7 1TN Nottingham 6 Castlebridge Office Village | England | British | |
WADE PROPERTIES TRUSTEES 2010 LLP | Jul 14, 2010 | Active | LLP Designated Member | Ashby Road LE67 2AA Ravenstone Estate Office Ravenstone Hall Leicestershire | England | |||
WADE PROPERTIES TRUSTEES LLP | Nov 23, 2005 | Active | LLP Designated Member | Ashby Road LE67 2AA Ravenstone Estate Office Ravenstone Hall Leicestershire | England | |||
WADE GROUP LIMITED | Sep 26, 2003 | Active | Director | Director | Ashby Road Ravenstone LE67 2AA Coalville Ravenstone Hall Leicestershire England | England | British | |
SPRINGFORM TECHNOLOGY LIMITED | May 01, 1998 | Active | Director | Director | Manor Court House NG9 3DR Bramcote Nottinghamshire | England | British | |
WADE EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED | Mar 28, 1994 | Dissolved | Company Director | Director | Ravenstone Hall Ashby Road LE67 2AA Ravenstone Estate Office Leicestershire England | England | British | |
WADE FURNITURE GROUP LIMITED | Active | Director | Director | Ashby Road Ravenstone LE67 2AA Coalville Ravenstone Hall Leicestershire United Kingdom | England | British | ||
DESTINY PHARMA LIMITED | Dec 17, 2014 | Aug 24, 2017 | Liquidation | Company Director | Director | Science Park Square BN1 9SB Brighton Sussex Innovation Centre East Sussex United Kingdom | England | British |
BUOYANT HOLDINGS LIMITED | Apr 04, 2011 | Jul 10, 2013 | Active | Director | Director | Hallam Road BB9 8AJ Nelson Oak Bank Mill Lancashire England | England | 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