Jason Peter GANDY
Personne physique
Titre | Mr |
---|---|
Prénom | Jason |
Deuxième prénom | Peter |
Nom de famille | GANDY |
Date de naissance | |
Est un dirigeant de société | Non |
Nominations | |
Actif | 5 |
Inactif | 5 |
Démissionné | 8 |
Total | 18 |
Nominations
Nommé(e) à | Date de nomination | Date de démission | Statut de la société | Profession | Rôle | Adresse | Pays de résidence | Nationalité |
---|---|---|---|---|---|---|---|---|
BOOTHAM PLACE (MANAGEMENT COMPANY) LIMITED | 22 nov. 2019 | Active | Retired | Administrateur | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House | England | British | |
DOGGY PLAY CARE LTD | 25 juil. 2019 | Dissoute | Managing Director | Administrateur | Strensall Road Earswick YO32 9SW York 388 North Yorkshire United Kingdom | England | British | |
JAM HOLIDAY LETS LTD | 20 sept. 2018 | Active | Company Director | Administrateur | Earswick YO32 9SW York 388 Strensall Road North Yorkshire United Kingdom | England | British | |
MALT SHOVEL COURT MANAGEMENT COMPANY LIMITED | 25 janv. 2018 | Active | Company Director | Administrateur | Kerry Hill Horsforth LS18 4JR Leeds Jason House England | England | British | |
MILLFIELD COURT MANAGEMENT LIMITED | 30 juin 2016 | Active | Managing Director | Administrateur | 22 Station Road Horsforth LS18 5NT Leeds First Floor Sanderson House West Yorkshire | England | British | |
JAM HOMES LTD | 23 oct. 2014 | Active | Director | Administrateur | Strensall Road Earswick YO32 9SW York The Grange United Kingdom | England | British | |
REGENCY UW LTD | 25 juil. 2012 | Dissoute | Company Director | Administrateur | The Calls LS2 7HA Leeds Chantrell House United Kingdom | England | British | |
BROKER2BROKER ONLINE UNDERWRITING LTD | 01 juil. 2012 | Dissoute | Company Director | Administrateur | The Calls LS2 7HA Leeds Chantrell House West Yorkshire England | England | British | |
WESTMINSTER UNDERWRITING LIMITED | 08 mars 2011 | Dissoute | Director | Administrateur | The Calls LS2 7HA Leeds Chantrel House United Kingdom | England | British | |
CHANTRELL PREMIUM FINANCE LIMITED | 26 nov. 2009 | Dissoute | Company Director | Administrateur | The Calls LS2 7HA Leeds Chantrell House West Yorkshire England | England | British | |
SMEI GROUP LIMITED | 23 mars 2007 | 31 mars 2016 | Dissoute | Director | Administrateur | Tower Place West Tower Place EC3R 5BU London 1 England | England | British |
SME INSURANCE SERVICES LIMITED | 01 août 2003 | 31 mars 2016 | Dissoute | Director | Administrateur | Tower Place West Tower Place EC3R 5BU London 1 England | England | British |
MMC FINANCE UK LIMITED | 18 sept. 2007 | 31 juil. 2015 | Active | Director | Administrateur | Tower Place West Tower Place EC3R 5BU London 1 England | England | British |
SOFTWARE UNDERWRITING SYSTEMS LTD | 06 févr. 2007 | 31 juil. 2015 | Dissoute | Director | Administrateur | Tower Place West Tower Place EC3R 5BU London 1 England | England | British |
BROKER2BROKER ONLINE UNDERWRITING LTD | 22 avr. 2010 | 01 juil. 2012 | Dissoute | Company Director | Administrateur | The Calls LS2 7HA Leeds Chantrell House West Yorkshire England | England | British |
SMEI GROUP LIMITED | 23 mars 2007 | 01 oct. 2007 | Dissoute | Director | Secrétaire | Beech House Back Lane, Wigginton YO32 2ZH York North Yorkshire | British | |
SOFTWARE UNDERWRITING SYSTEMS LTD | 03 déc. 2002 | 30 juin 2004 | Dissoute | Director | Administrateur | Beech House Back Lane, Wigginton YO32 2ZH York North Yorkshire | England | British |
ONE DIRECT SOLUTION LIMITED | 24 nov. 1997 | 20 déc. 2002 | Dissoute | Insurance | Administrateur | Beech House Back Lane, Wigginton YO32 2ZH York North Yorkshire | England | British |
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0