Jason Patrick COLLINS
Persona fisica
Titolo | Mr |
---|---|
Nome | Jason |
Secondo nome | Patrick |
Cognome | COLLINS |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 1 |
Inattivo | 12 |
Dimesso | 26 |
Totale | 39 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
INSATSU CHOSA LIMITED | 02 mar 2017 | Sciolta | Company Director | Amministratore | Liphook Way, Twenty Twenty Industrial Estate ME16 0FZ Maidstone Nimbus House England | United Kingdom | British | |
GLOBAL SOURCE AND MARKETING LIMITED | 02 mar 2017 | Sciolta | Company Director | Amministratore | Liphook Way, Twenty Twenty Industrial Estate ME16 0FZ Maidstone Nimbus House England | United Kingdom | British | |
DANWOOD LIMITED | 02 mar 2017 | Sciolta | Company Director | Amministratore | Liphook Way, Twenty Twenty Industrial Estate ME16 0FZ Maidstone Nimbus House England | United Kingdom | British | |
E-VOLUTION OFFICE SERVICES LIMITED | 19 ago 2015 | Sciolta | Director | Amministratore | The Broadway SW19 8YA Wimbledon The Old Town Hall London United Kingdom | United Kingdom | British | |
IMAGE RUNNER LIMITED | 19 ago 2015 | Sciolta | Director | Amministratore | Hall The Broadway SW19 8YA Wimbledon The Old Town London United Kingdom | United Kingdom | British | |
SCHRIFTBILD LTD | 19 ago 2015 | Sciolta | Director | Amministratore | The Broadway Wimbeledon SW19 8YA London The Old Town Hall United Kingdom | United Kingdom | British | |
SLOANE GABLE LIMITED | 04 nov 2014 | Attiva | Director | Amministratore | High Street Wimbledon Village SW19 5EG London 95a England | England | British | |
POSITIVE DIGITAL SOLUTIONS LIMITED | 23 ott 2014 | Sciolta | Company Director | Amministratore | Liphook Way 20/20 Business Park ME16 0FZ Maidstone Nimbus House Kent England | United Kingdom | British | |
APOGEE GLOBAL LIMITED | 07 gen 2014 | Sciolta | Joint Ceo | Amministratore | Coombe Park KT2 7JD Kingston Upon Thames Piscean Surrey United Kingdom | United Kingdom | British | |
NEWCOG4 LTD | 22 ago 2013 | Sciolta | Director | Amministratore | Coombe Park KT2 7JD Kingston Upon Thames Piscean Greater London United Kingdom | United Kingdom | British | |
WILLOW LANE (SOUTH) PROPERTY SERVICES LIMITED | 31 ott 2009 | Sciolta | Director | Amministratore | SE15 4LA London 27 Waghorn Street England | United Kingdom | British | |
EXPRESS COPIER SERVICES LIMITED | 14 ott 2009 | Sciolta | Company Director | Amministratore | Coombe Park KT2 7JD Kingston Upon Thames Piscean Villa Surrey England | United Kingdom | British | |
MM&S (5324) LIMITED | 19 gen 2007 | Sciolta | Company Director | Amministratore | Coombe Park KT2 7JD Kingston Upon Thames Piscean Surrey | United Kingdom | British | |
CIRCLE HOMES BESPOKE LTD | 22 ott 2015 | 18 dic 2019 | Sciolta | Director | Amministratore | 306 High Street CR0 1NG Croydon Ds House Surrey England | United Kingdom | British |
THE DANWOOD GROUP LIMITED | 02 mar 2017 | 25 apr 2019 | Attiva | Company Director | Amministratore | Liphook Way, Twenty Twenty Industrial Estate ME16 0FZ Maidstone Nimbus House England | United Kingdom | British |
CITY DOCS SOLUTIONS LIMITED | 22 dic 2016 | 25 apr 2019 | Attiva | Company Director | Amministratore | Liphook Way 20/20 Business Park ME16 0FZ Maidstone Nimbus House Kent England | United Kingdom | British |
CITY DOCS LIMITED | 22 dic 2016 | 25 apr 2019 | Attiva | Company Director | Amministratore | Liphook Way 20/20 Business Park ME16 0FZ Maidstone Nimbus House Kent England | United Kingdom | British |
MANZANA BIDCO LIMITED | 26 ago 2016 | 25 apr 2019 | Attiva | Director | Amministratore | Liphook Way 20/20 Business Park ME16 0FZ Maidstone Nimbus House Kent England | United Kingdom | British |
BALREED DIGITEC (SE) LIMITED | 19 ago 2015 | 25 apr 2019 | Attiva | Director | Amministratore | Liphook Way 20/20 Business Park ME16 0FZ Maidstone Nimbus House Kent | United Kingdom | British |
BALREED DIGITEC (UK) LIMITED | 19 ago 2015 | 25 apr 2019 | Attiva | Director | Amministratore | Liphook Way 20/20 Business Park ME16 0FZ Maidstone Nimbus House Kent England | United Kingdom | British |
BALREED DIGITEC (NORTH) LIMITED | 19 ago 2015 | 25 apr 2019 | Attiva | Director | Amministratore | Liphook Way 20/20 Business Park ME16 0FZ Maidstone Nimbus House Kent | United Kingdom | British |
BALREED DIGITEC (GROUP) LIMITED | 19 ago 2015 | 25 apr 2019 | Attiva | Director | Amministratore | Liphook Way 20/20 Business Park ME16 0FZ Maidstone Nimbus House Kent | United Kingdom | British |
XACT DOCUMENT SOLUTIONS LIMITED | 30 apr 2014 | 25 apr 2019 | Attiva | Company Director | Amministratore | Liphook Way 20/20 Business Park ME16 0FZ Maidstone Nimbus House Kent England | United Kingdom | British |
XERA-LOGIC GROUP LIMITED | 30 apr 2014 | 25 apr 2019 | Attiva | Company Director | Amministratore | Liphook Way 20/20 Business Park ME16 0FZ Maidstone Nimbus House Kent England | United Kingdom | British |
APOGEE GROUP LIMITED | 28 mar 2008 | 25 apr 2019 | Attiva | Director | Amministratore | Liphook Way 20/20 Business Park ME16 0FZ Maidstone Nimbus House Kent England | United Kingdom | British |
OFFICE PERFECTION LIMITED | 04 gen 2008 | 25 apr 2019 | Attiva | Company Director | Amministratore | Liphook Way 20/20 Business Park ME16 0FZ Maidstone Nimbus House Kent England | United Kingdom | British |
APOGEE EUROPE LIMITED | 25 mag 2006 | 25 apr 2019 | Attiva | Company Director | Amministratore | Liphook Way 20/20 Business Park ME16 0FZ Maidstone Nimbus House Kent England | United Kingdom | British |
APOGEE RENTALS LIMITED | 06 ott 2005 | 25 apr 2019 | Attiva | Director | Amministratore | Liphook Way 20/20 Business Park ME16 0FZ Maidstone Nimbus House Kent England | United Kingdom | British |
F. SMITH & CO. (OFFICE EQUIPMENT) LIMITED | 06 ott 2005 | 25 apr 2019 | Attiva | Director | Amministratore | Liphook Way 20/20 Business Park ME16 0FZ Maidstone Nimbus House Kent England | United Kingdom | British |
APOGEE CORPORATION LIMITED | 15 set 1993 | 25 apr 2019 | Attiva | Company Director | Amministratore | Liphook Way 20-20 Business Park ME16 0FZ Maidstone Nimbus House Kent England | United Kingdom | British |
APOGEE EDISCLOSURE LIMITED | 11 apr 2017 | 25 apr 2019 | Sciolta | Director | Amministratore | Liphook Way, Twenty Twenty Industrial Estate ME16 0FZ Maidstone Nimbus House United Kingdom | United Kingdom | British |
PHOENIX OFFICE SUPPLIES LIMITED | 02 mar 2017 | 25 apr 2019 | Sciolta | Company Director | Amministratore | Liphook Way, Twenty Twenty Industrial Estate ME16 0FZ Maidstone Nimbus House England | United Kingdom | British |
PRINTWARE LIMITED | 02 mar 2017 | 25 apr 2019 | Sciolta | Company Director | Amministratore | Liphook Way, Twenty Twenty Industrial Estate ME16 0FZ Maidstone Nimbus House England | United Kingdom | British |
WILLOW GRAPHICS LIMITED | 22 dic 2016 | 25 apr 2019 | Sciolta | Company Director | Amministratore | Liphook Way 20/20 Business Park ME16 0FZ Maidstone Nimbus House Kent England | United Kingdom | British |
MASK DOCUMENTS LIMITED | 22 dic 2016 | 25 apr 2019 | Sciolta | Company Director | Amministratore | Liphook Way 20/20 Business Park ME16 0FZ Maidstone Nimbus House England | United Kingdom | British |
Fonte dati
- Companies House del Regno Unito
Il registro ufficiale delle imprese nel Regno Unito, che fornisce l'accesso pubblico alle informazioni sulle imprese, come nomi, indirizzi, amministratori e depositi finanziari. - Licenza: CC0