Jeremy ROGERS
Natural Person
| Title | Mr |
|---|---|
| First Name | Jeremy |
| Last Name | ROGERS |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 0 |
| Inactive | 16 |
| Resigned | 97 |
| Total | 113 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| TAYLOR HILL & BOND (SANDBANKS) LIMITED | Jun 29, 2021 | Dissolved | Director | St. John Street EC1M 4JN London 82 England | England | British | ||
| MLR ENTERPRISES HOLDINGS LIMITED | Jun 24, 2021 | Dissolved | Director | St. John Street EC1M 4JN London 82 England | England | British | ||
| OT REDUNDANT LIMITED | Jun 10, 2021 | Dissolved | Director | St. John Street EC1M 4JN London 82 England | England | British | ||
| BM XYZ LIMITED | Aug 13, 2020 | Dissolved | Director | St. John Street EC1M 4JN London 82 England | England | British | ||
| HALFORD HOMES LIMITED | Jul 23, 2020 | Dissolved | Director | St. John Street EC1M 4JN London 82 England | England | British | ||
| BISHOP HOMES LIMITED | Jul 15, 2020 | Dissolved | Director | St. John Street EC1M 4JN London 82 England | England | British | ||
| MAUVEGLADE LIMITED | Mar 20, 2020 | Dissolved | Director | St. John Street EC1M 4JN London 82 England | England | British | ||
| SALON COSEC LIMITED | Nov 07, 2017 | Dissolved | Director | St John Street EC1M 4JN London 82 United Kingdom | England | British | ||
| PINEWOOD TRADE FINANCE AND FORFAITING LIMITED | Nov 08, 2016 | Dissolved | Director | St John Street EC1M 4JN London 82 United Kingdom | England | British | ||
| FREEGLADE LIMITED | Mar 02, 2016 | Dissolved | Director | St John Street EC1M 4JN London 82 United Kingdom | England | British | ||
| SMARTER SHOWS (SPACE & AEROSPACE) 2016 LIMITED | Feb 25, 2016 | Dissolved | Director | St. John Street EC1M 4JN London 82 England | England | British | ||
| ATAK MMA LIMITED | Sep 23, 2015 | Dissolved | Director | St John Street EC1M 4JN London 82 United Kingdom | England | British | ||
| HOLVECSO LIMITED | Jul 17, 2015 | Dissolved | Director | St John Street EC1M 4JN London 82 United Kingdom | England | British | ||
| OPT WLC LIMITED | Jan 28, 2014 | Dissolved | Director | St John Street EC1M 4JN London 82 United Kingdom | England | British | ||
| PITT EVENTS LIMITED | Oct 09, 2013 | Dissolved | Director | St. John Street EC1M 4JN London 82 United Kingdom | England | British | ||
| INTERNATIONAL GOLF ACADEMIES LIMITED | Apr 30, 2013 | Dissolved | Director | St. John Street EC1M 4JN London 82 United Kingdom | England | British | ||
| LETTING ADVICE BUREAU LIMITED | Jul 15, 2020 | Aug 01, 2023 | Active | Director | St. John Street EC1M 4JN London 82 England | England | British | |
| TECHN22 LIMITED | Feb 04, 2022 | Jun 29, 2022 | Active | Director | St. John Street EC1M 4JN London 82 England | England | British | |
| ALCON ADVANCED TECHNOLOGIES LIMITED | May 23, 2019 | Jun 29, 2022 | Active | Director | St. John Street EC1M 4JN London 82 England | England | British | |
| BTE GROUP HOLDINGS LIMITED | Apr 11, 2022 | May 27, 2022 | Active | Director | St. John Street EC1M 4JN London 82 England | England | British | |
| BEAVIS MORGAN GROUP LIMITED | Jul 17, 2019 | Mar 08, 2022 | Active | Director | St. John Street EC1M 4JN London 82 England | England | British | |
| BEAVIS MORGAN GROUP (BMG) LIMITED | Jul 17, 2019 | Mar 08, 2022 | Dissolved | Director | St. John Street EC1M 4JN London 82 England | England | British | |
| 9 VERULAM PLACE MANAGEMENT COMPANY LIMITED | May 25, 2017 | Feb 18, 2022 | Active | Director | Verulam Place BH1 1DW Bournemouth 9 United Kingdom | England | British | |
| MOORFIELDS ADVISORY LIMITED | Sep 24, 2021 | Oct 28, 2021 | Active | Director | St. John Street EC1M 4JN London 82 England | England | British | |
| VEHICLE SMART-DISC (UK) LIMITED | Sep 13, 2021 | Sep 17, 2021 | Active | Director | St. John Street EC1M 4JN London 82 England | England | British | |
| SPORT OF KINGS INVESTMENTS LIMITED | Mar 08, 2021 | Mar 08, 2021 | Active | Director | St. John Street EC1M 4JN London 82 England | England | British | |
| CHELSEA GREEN (VJ) LIMITED | Sep 11, 2020 | Oct 17, 2020 | Active | Director | St. John Street EC1M 4JN London 82 England | England | British | |
| MOUNTUNE RACING 2 LIMITED | Sep 23, 2020 | Oct 16, 2020 | Active | Director | CM13 1XA Brentwood Prospect House, Prospect Way, Hutton Essex United Kingdom | England | British | |
| MOUNTUNE 2 LIMITED | Sep 02, 2020 | Sep 21, 2020 | Active | Director | St. John Street EC1M 4JN London 82 England | England | British | |
| MODE RECRUITMENT LONDON LTD | Jul 22, 2020 | Sep 07, 2020 | Active | Director | St. John Street EC1M 4JN London 82 England | England | British | |
| INTEGRITY 365 MORTGAGE SERVICES LIMITED | Feb 07, 2020 | Apr 07, 2020 | Active | Director | St. John Street EC1M 4JN London 82 England | England | British | |
| FF 2020 LIMITED | Feb 07, 2020 | Mar 05, 2020 | Active | Director | PL19 0HE Tavistock 1st And 2nd Floor 46/47 Brook Street Devon United Kingdom | England | British | |
| THE LONDON PRESCHOOL LIMITED | Dec 24, 2019 | Dec 24, 2019 | Active | Director | 2 Knightley Walk Wandsworth SW18 1GZ London The Wandsworth Preschool United Kingdom | England | British | |
| REDGLARE LIMITED | Sep 26, 2019 | Sep 30, 2019 | Active | Director | St. John Street EC1M 4JN London 82 England | England | British | |
| BAM (CRAWLEY) LLP | Sep 06, 2019 | Sep 06, 2019 | Dissolved | LLP Designated Member | St John Street EC1M 4JN London 82 England | England |
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