Jason Edward POWELL
Persona fisica
Titolo | Mr |
---|---|
Nome | Jason |
Secondo nome | Edward |
Cognome | POWELL |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 7 |
Inattivo | 17 |
Dimesso | 11 |
Totale | 35 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
UK VEIN CLINIC (CAMBRIDGE) LIMITED | 19 set 2024 | Attiva | Director | Amministratore | 150 Harley Street W1G 7LQ London Lower Ground Floor United Kingdom | United Kingdom | British | |
UK VEIN CLINIC (SURREY) LIMITED | 03 mag 2023 | Attiva | Director | Amministratore | 150 Harley Street W1G 7LQ London Lower Ground Floor United Kingdom | United Kingdom | British | |
UK VEIN CLINIC (THAMES VALLEY) LIMITED | 28 apr 2022 | Attiva | Director | Amministratore | 15 - 17 Cumberland Place SO15 2BG Southampton 3rd Floor, Cumberland House Hampshire United Kingdom | United Kingdom | British | |
RADCLIFFE GROUP LTD | 01 lug 2021 | Attiva | Director | Amministratore | Bourne End Business Park Cores End Road SL8 5AS Bourne End Unit F Buckinghamshire England | United Kingdom | British | |
UK VEIN CLINIC GROUP LIMITED | 08 giu 2020 | Attiva | Director | Amministratore | 15 - 17 Cumberland Place SO15 2BG Southampton 3rd Floor Cumberland House United Kingdom | United Kingdom | British | |
REDDISH GREEN LIMITED | 09 dic 2015 | Attiva | Director | Amministratore | The Pound Cookham SL6 9QD Maidenhead Glimpses United Kingdom | United Kingdom | British | |
CM REALISATIONS LIMITED | 29 dic 2014 | Sciolta | Company Director | Amministratore | c/o Alixpartners 26 Spring Gardens M2 1AB Manchester The Zenith Building | United Kingdom | British | |
TRILLIAM MIDCO LIMITED | 02 giu 2014 | Sciolta | Director | Amministratore | 12 Dingwall Road CR0 2NA Croydon Renaissance England | United Kingdom | British | |
WOODFIELD CONSULTANCY SERVICES (UK) LIMITED | 02 giu 2014 | Sciolta | Director | Amministratore | c/o Alix Partners 26 Spring Gardens M2 1AB Manchester The Zenith Buidling | United Kingdom | British | |
AAI REALISATIONS LIMITED | 02 giu 2014 | Sciolta | Director | Amministratore | c/o Alixpartners 26 Spring Gardens M2 1AB Manchester The Zenith Building | United Kingdom | British | |
ARGENT RISK MANAGEMENT SOLUTIONS LIMITED | 02 giu 2014 | Sciolta | Director | Amministratore | c/o Alixpartners 26 Spring Gardens M2 1AB Manchester The Zenith Building | United Kingdom | British | |
ARL REALISATIONS LIMITED | 02 giu 2014 | Sciolta | Director | Amministratore | c/o Alixpartners 26 Spring Gardens M2 1AB Manchester The Zenith Building | United Kingdom | British | |
TRILLIAM BIDCO LIMITED | 02 giu 2014 | Sciolta | Director | Amministratore | 12 Dingwall Road CR0 2NA Croydon Renaissance England | United Kingdom | British | |
PARABIS MANAGEMENT LIMITED | 02 giu 2014 | Sciolta | Director | Amministratore | c/o Alix Partners 26 Spring Gardens M2 1AB Manchester The Zenith Building | United Kingdom | British | |
PARABIS HOLDINGS LIMITED | 02 giu 2014 | Sciolta | Director | Amministratore | c/o Alixpartners 26 Spring Gardens M2 1AB Manchester The Zenith Building | United Kingdom | British | |
PARABIS LAW HOLDCO LTD | 02 giu 2014 | Sciolta | Director | Amministratore | 12 Dingwall Road CR0 2NA Croydon Renaissance England | United Kingdom | British | |
PARABIS RESOURCING LIMITED | 02 giu 2014 | Sciolta | Director | Amministratore | 30-36 Monument Street EC3R 8NB London Peninsular House 3rd Floor | United Kingdom | British | |
TRILLIAM INTERMEDIATE LIMITED | 02 giu 2014 | Sciolta | Director | Amministratore | 12 Dingwall Road CR0 2NA Croydon Renaissance England | United Kingdom | British | |
TRILLIAM LOANCO LIMITED | 02 giu 2014 | Sciolta | Director | Amministratore | 12 Dingwall Road CR0 2NA Croydon Renaissance England | United Kingdom | British | |
PARABIS GROUP LIMITED | 02 giu 2014 | Sciolta | Director | Amministratore | c/o Alixpartners 26 Spring Gardens M2 1AB Manchester The Zenith Building | United Kingdom | British | |
PARABIS LIMITED | 25 mag 2014 | Sciolta | Director | Amministratore | c/o Alixpartners 26 Spring Gardens M2 1AB Manchester The Zenith Building | United Kingdom | British | |
TRILLIAM HOLDCO LIMITED | 03 apr 2014 | Sciolta | Company Director | Amministratore | 12 Dingwall Road CR0 2NA Croydon Renaissance England | United Kingdom | British | |
NEWLANDS CLINICAL TRIALS LIMITED | 01 feb 2014 | Sciolta | Director | Amministratore | Cumberland Place SO15 2BG Southampton 3rd Floor Cumberland House Hampshire England | United Kingdom | British | |
DR NEWMANS CLINIC LIMITED | 26 ago 2013 | Attiva | Company Director | Amministratore | 150 Harley Street W1G 7LQ London Lower Ground Floor England | United Kingdom | British | |
CMME MORTGAGES AND PROTECTION LIMITED | 26 mag 2017 | 31 dic 2018 | Attiva | Director | Amministratore | 5 Omega Park GU34 2QE Alton Albany House Hampshire United Kingdom | United Kingdom | British |
CONTRACTOR WEALTH MANAGEMENT LIMITED | 26 mag 2017 | 31 dic 2018 | Attiva | Director | Amministratore | Omega Park GU34 2QE Alton 5 Hampshire England | United Kingdom | British |
FREELANCER FINANCIALS LTD | 26 mag 2017 | 31 dic 2018 | Sciolta | Director | Amministratore | Omega Park GU34 2QE Alton 5 Hampshire England | United Kingdom | British |
PLANET CONTRACTOR LIMITED | 26 mag 2017 | 31 dic 2018 | Sciolta | Director | Amministratore | Omega Park GU34 2QE Alton 5 Hampshire England | United Kingdom | British |
CONTRACTOR MONEY LIMITED | 26 mag 2017 | 31 dic 2018 | Sciolta | Director | Amministratore | Omega Park GU34 2QE Alton 5 Hampshire England | United Kingdom | British |
CONTRACTOR FINANCIALS LIMITED | 26 mag 2017 | 31 dic 2018 | Sciolta | Director | Amministratore | Omega Park GU34 2QE Alton 5 Hampshire England | United Kingdom | British |
CONTRACTOR FINANCIALS (HOLDINGS) LIMITED | 26 mag 2017 | 31 dic 2018 | Sciolta | Director | Amministratore | Omega Park GU34 2QE Alton 5 Hampshire England | United Kingdom | British |
CMME GROUP LIMITED | 15 dic 2016 | 31 dic 2018 | Sciolta | Director | Amministratore | 5 Omega Park GU34 2QE Alton Albany House Hampshire England | United Kingdom | British |
WARP TECHNOLOGIES LIMITED | 19 nov 2014 | 31 mag 2016 | Attiva | Director | Amministratore | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British |
LYONS ABS LIMITED | 13 dic 2013 | 23 nov 2015 | Attiva | Company Director | Amministratore | 12 Dingwall Road CR0 2NA Croydon Renaissance England | United Kingdom | British |
PARABIS LIMITED | 03 apr 2014 | 03 apr 2014 | Sciolta | Company Director | Amministratore | 8 Bedford Park Croydon CR0 2AP Surrey | 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