Jonathan Solomon DAVIS
Persona fisica
| Titolo | Mr |
|---|---|
| Nome | Jonathan |
| Secondo nome | Solomon |
| Cognome | DAVIS |
| Data di nascita | |
| È un dirigente societario | No |
| Incarichi | |
| Attivo | 16 |
| Inattivo | 7 |
| Dimesso | 8 |
| Totale | 31 |
Incarichi
| Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
|---|---|---|---|---|---|---|---|---|
| BUILD 46 LIMITED | 12 lug 2021 | Attiva | Director | Amministratore | IG7 5QZ Chigwell 46 Stradbroke Drive Essex United Kingdom | England | British | |
| SPRING GROVE LTD | 21 mag 2020 | Attiva | Director | Amministratore | Cyprus Road N3 3SD London 11 England | England | British | |
| ANSON ROAD (UK) LIMITED | 21 mag 2020 | Attiva | Director | Amministratore | IG7 5QZ Chigwell 46 Stradbroke Drive Essex United Kingdom | England | British | |
| 126 MANOR HEIGHTS LIMITED | 21 mag 2020 | Attiva | Director | Amministratore | Cyprus Road N3 3SD London 11 England | England | British | |
| 3DINVESTMENTS LIMITED | 21 mag 2020 | Attiva | Director | Amministratore | Cyprus Road N3 3SD London 11 England | England | British | |
| FERRY STREET LLP | 21 mag 2020 | Attiva | Socio designato di LLP | IG7 5QZ Chigwell 46 Stradbroke Drive Essex United Kingdom | England | |||
| HANNAH HOUSE LIMITED | 02 apr 2020 | Attiva | Director | Amministratore | Southend Road IG8 8HD Woodford Green 19-20 Bourne Court Essex United Kingdom | England | British | |
| LEYTONSTONE PROPERTIES 2020 LTD | 14 feb 2020 | Attiva | Director | Amministratore | Southend Road IG8 8HD Woodford Green 19-20 Bourne Court Essex United Kingdom | England | British | |
| BUILD 2017 LIMITED | 04 feb 2020 | Sciolta | Director | Amministratore | Southend Road IG8 8HD Woodford Green 19-20 Bourne Court Essex United Kingdom | United Kingdom | British | |
| LEYTONSTONE PROPERTIES LLP | 15 nov 2019 | Attiva | Socio designato di LLP | Southend Road IG8 8HD Woodford Green 19-20 Bourne Court Essex United Kingdom | England | |||
| GUBBINS LANE LIMITED | 24 apr 2019 | Sciolta | Director | Amministratore | Southend Road IG8 8HD Woodford Green 19-20 Bourne Court Essex United Kingdom | United Kingdom | British | |
| 105 MANOR ROAD LIMITED | 18 gen 2019 | Sciolta | Property Developer | Amministratore | Southend Road IG8 8HD Woodford Green 19-20 Bourne Court Essex United Kingdom | England | British | |
| BUCKHURST HILL LIMITED | 14 nov 2018 | Sciolta | Property Developer | Amministratore | 188 High Road IG10 1DN Loughton 1st Floor England | England | British | |
| 3D HOLDINGS LIMITED | 24 lug 2018 | Attiva | Property Developer | Amministratore | Southend Road IG8 8HD Woodford Green 19-20 Bourne Court Essex United Kingdom | England | British | |
| GAZEPORT LIMITED | 12 feb 2018 | Sciolta | Director | Amministratore | Southend Road IG8 8HD Woodford Green 19-20 Bourne Court Essex United Kingdom | United Kingdom | British | |
| IMPERIAL PROPERTIES & INVESTMENTS LTD | 06 ott 2017 | Attiva | Director | Amministratore | Southend Road IG8 8HD Woodford Green 19-20 Bourne Court Essex United Kingdom | England | British | |
| IMPERIAL DEVELOPMENT HOLDINGS LIMITED | 06 ott 2017 | Attiva | Director | Amministratore | IG7 5QZ Chigwell 46 Stradbroke Drive Essex United Kingdom | United Kingdom | British | |
| J.A.L. INVESTMENTS LIMITED | 06 ott 2017 | Attiva | Director | Amministratore | Southend Road IG8 8HD Woodford Green 19-20 Bourne Court Essex United Kingdom | England | British | |
| THE BISHOPS AVENUE LIMITED | 13 ott 2015 | Attiva | Property | Amministratore | Unit 19-20, Bourne Court IG8 8HD Woodford Green Raffinger Stuart Ltd England | England | British | |
| CHIGWELL LIMITED | 31 lug 2015 | Sciolta | Property Developer | Amministratore | Unit 19-20, Bourne Court IG8 8HD Woodford Green Raffinger Stuart Ltd England | England | British | |
| JSD PROPERTIES LTD | 27 nov 2014 | Attiva | Property Developer | Amministratore | Southend Road IG8 8HD Woodford Green 19-20 Bourne Court Essex United Kingdom | England | British | |
| HFL 2014 LTD | 23 set 2014 | Attiva | Director | Amministratore | Southend Road IG8 8HD Woodford Green 19-20 Bourne Court Essex United Kingdom | England | British | |
| SKYHIGH DEVELOPMENTS LIMITED | 26 nov 2004 | Sciolta | Company Director | Amministratore | 46 Stradbroke Drive IG7 5QZ Chigwell Essex | United Kingdom | British | |
| TAMARA COURT LIMITED | 06 set 2021 | 21 nov 2023 | Attiva | Director | Amministratore | Southend Road IG8 8HD Woodford Green 19-20 Bourne Court Essex United Kingdom | United Kingdom | British |
| NO 46 LIMITED | 30 nov 2021 | 25 gen 2022 | Attiva | Director | Amministratore | IG7 5QZ Chigwell 46 Stradbroke Drive Essex United Kingdom | United Kingdom | British |
| BROMLEY & CATFORD LTD | 06 ott 2017 | 21 nov 2018 | Attiva | Director | Amministratore | Southend Road IG8 8HD Woodford Green 19-20 Bourne Court Essex United Kingdom | United Kingdom | British |
| BUILD 46 LIMITED | 15 ott 2018 | 25 ott 2018 | Attiva | Director | Amministratore | Southend Road IG8 8HD Woodford Green 19-20 Bourne Court Essex United Kingdom | United Kingdom | British |
| FERRY STREET LLP | 06 apr 2012 | 05 dic 2013 | Attiva | Socio designato di LLP | Stradbroke Drive IG7 5QZ Chigwell 46 Essex United Kingdom | United Kingdom | ||
| HANNAH HOUSE LLP | 23 lug 2011 | 05 dic 2013 | Sciolta | Socio designato di LLP | Stradbroke Drive IG7 5QZ Chigwell 46 Essex United Kingdom | United Kingdom | ||
| SWEET TOOTH (CLACTON) LIMITED | 31 mar 2010 | 26 ago 2010 | Sciolta | Company Director | Amministratore | Hermon Hill South Woodford E18 1QH London 158 England | United Kingdom | British |
| PDL FINANCE LIMITED | 11 nov 2008 | 12 gen 2010 | Attiva | Consultant | Amministratore | Hampstead Avenue IG8 8QB Woodford Green Wentworth House Essex | England | 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