• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Jane Elizabeth MACKRETH

    Natural Person

    Title
    First NameJane
    Middle NamesElizabeth
    Last NameMACKRETH
    Is Corporate OfficerNo
    Appointments
    Active0
    Inactive0
    Resigned21
    Total21

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    INSPIREDSPACES DURHAM LIMITEDAug 13, 2009Sep 03, 2018ActiveSecretary
    7-12 Tavistock Street
    WC1H 9LT London
    Lynton House, 2nd Floor
    United Kingdom
    Other
    INSPIREDSPACES DURHAM (PSP1) LIMITEDAug 13, 2009Sep 03, 2018ActiveSecretary
    7-12 Tavistock Street
    WC1H 9LT London
    Lynton House, 2nd Floor
    United Kingdom
    Other
    INSPIREDSPACES STAG LIMITEDDec 20, 2007Sep 03, 2018ActiveSecretary
    7-12 Tavistock Street
    WC1H 9LT London
    Lynton House, 2nd Floor
    United Kingdom
    Other
    INSPIREDSPACES STAG (PSP1) LIMITEDDec 20, 2007Sep 03, 2018ActiveSecretary
    7-12 Tavistock Street
    WC1H 9LT London
    Lynton House, 2nd Floor
    United Kingdom
    Other
    CLINICENTA (HERTFORDSHIRE) LIMITEDApr 15, 2009Aug 31, 2018DissolvedSecretary
    7-12 Tavistock Street
    WC1H 9LT London
    Lynton House, 2nd Floor
    United Kingdom
    Other
    CLINICENTA LIMITEDFeb 18, 2008Aug 31, 2018LiquidationSecretary
    7-12 Tavistock Street
    WC1H 9LT London
    Lynton House, 2nd Floor
    United Kingdom
    Other
    SHEPPEY ROUTE (HOLDINGS) LIMITEDJun 06, 2007Dec 01, 2016ActiveSecretary
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    Other
    SHEPPEY ROUTE LIMITEDJun 06, 2007Dec 01, 2016ActiveSecretary
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    Other
    CARILLION PENSION PLAN TRUSTEES LIMITEDMar 21, 2007Sep 30, 2014DissolvedSolicitorDirector
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    Other
    INSPIREDSPACES DURHAM (PROJECTCO1) LIMITEDAug 13, 2009Sep 26, 2012ActiveSecretary
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    Other
    INSPIREDSPACES DURHAM (HOLDINGS1) LIMITEDAug 13, 2009Sep 26, 2012ActiveSecretary
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    Other
    INSPIREDSPACES DURHAM (PSP2) LIMITEDAug 13, 2009Sep 26, 2012ActiveSecretary
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    Other
    INSPIREDSPACES STAG (PSP2) LIMITEDDec 20, 2007Sep 26, 2012ActiveSecretary
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    Other
    INSPIREDSPACES STAG (PROJECTCO1) LIMITEDDec 20, 2007Sep 26, 2012ActiveSecretary
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    Other
    INSPIREDSPACES STAG (HOLDINGS1) LIMITEDDec 20, 2007Sep 26, 2012ActiveSecretary
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    Other
    THE HOSPITAL COMPANY (QAH PORTSMOUTH) HOLDINGS LIMITEDMay 01, 2007Mar 31, 2011ActiveSecretary
    100 Cyprus Street
    E2 ONN London
    Other
    THE HOSPITAL COMPANY (OXFORD JOHN RADCLIFFE) HOLDINGS LIMITEDMay 01, 2007Mar 31, 2011ActiveSecretary
    100 Cyprus Street
    E2 ONN London
    Other
    THE HOSPITAL COMPANY (OXFORD JOHN RADCLIFFE) LIMITEDSep 21, 2006Mar 31, 2011ActiveSecretary
    100 Cyprus Street
    E2 ONN London
    Other
    THE HOSPITAL COMPANY (QAH PORTSMOUTH) LIMITEDSep 21, 2006Mar 31, 2011ActiveSecretary
    100 Cyprus Street
    E2 ONN London
    Other
    TOWN HOSPITALS (NORTH STAFFORDSHIRE) HOLDINGS LIMITEDSep 28, 2007Jan 18, 2008ActiveSecretary
    100 Cyprus Street
    E2 ONN London
    Other
    TOWN HOSPITALS (NORTH STAFFORDSHIRE COMBINED) LIMITEDSep 28, 2007Jan 18, 2008ActiveSecretary
    100 Cyprus Street
    E2 ONN London
    Other

    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