J F M G LIMITED
7 officers / 28 resignations
HODGE, Nathan Andrew
- Correspondence address
- Crawley Court, Winchester, Hampshire, SO21 2QA
- Role ACTIVE
- director
- Date of birth
- November 1972
- Appointed on
- 1 May 2023
DICK, Katrina
- Correspondence address
- Crawley Court, Winchester, Hampshire, SO21 2QA
- Role ACTIVE
- director
- Date of birth
- September 1969
- Appointed on
- 1 June 2022
- Resigned on
- 6 December 2022
DICK, Katrina
- Correspondence address
- Crawley Court, Winchester, Hampshire, SO21 2QA
- Role ACTIVE
- secretary
- Appointed on
- 6 April 2022
- Resigned on
- 6 December 2022
MAVOR, Jeremy
- Correspondence address
- Crawley Court, Winchester, Hampshire, SO21 2QA
- Role ACTIVE
- secretary
- Appointed on
- 1 July 2021
WHITAKER, Rachael
- Correspondence address
- Crawley Court, Winchester, Hampshire, SO21 2QA
- Role ACTIVE
- secretary
- Appointed on
- 31 March 2021
- Resigned on
- 1 July 2021
DONOVAN, PAUL MICHAEL
- Correspondence address
- CRAWLEY COURT, WINCHESTER, HAMPSHIRE, ENGLAND, SO21 2QA
- Role ACTIVE
- Director
- Date of birth
- June 1958
- Appointed on
- 20 April 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
JONES, Timothy John Alexander
- Correspondence address
- Crawley Court, Winchester, Hampshire, England, SO21 2QA
- Role ACTIVE
- director
- Date of birth
- December 1981
- Appointed on
- 15 May 2019
- Resigned on
- 1 May 2023
AIKMAN, Elizabeth Jane
- Correspondence address
- Crawley Court, Winchester, Hampshire, England, SO21 2QA
- Role RESIGNED
- director
- Date of birth
- December 1965
- Appointed on
- 25 March 2019
- Resigned on
- 15 May 2019
STRATTON, PAUL GRAHAM
- Correspondence address
- CRAWLEY COURT, WINCHESTER, HAMPSHIRE, UNITED KINGDOM, SO21 2QA
- Role RESIGNED
- Director
- Date of birth
- September 1959
- Appointed on
- 3 January 2017
- Resigned on
- 25 March 2019
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
SOLOMON, Liliana
- Correspondence address
- Crawley Court, Winchester, Hampshire, United Kingdom, SO21 2QA
- Role RESIGNED
- director
- Date of birth
- April 1964
- Appointed on
- 1 June 2016
- Resigned on
- 11 January 2017
BERESFORD-WYLIE, SIMON PIERS
- Correspondence address
- CRAWLEY COURT, WINCHESTER, HAMPSHIRE, UNITED KINGDOM, SO21 2QA
- Role RESIGNED
- Director
- Date of birth
- May 1958
- Appointed on
- 1 August 2015
- Resigned on
- 20 April 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
MOSES, PHILIP DAVID
- Correspondence address
- CRAWLEY COURT, WINCHESTER, HAMPSHIRE, UNITED KINGDOM, SO21 2QA
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 15 July 2011
- Resigned on
- 1 June 2016
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
CRESSWELL, JOHN HAROLD
- Correspondence address
- CRAWLEY COURT, WINCHESTER, HAMPSHIRE, UNITED KINGDOM, SO21 2QA
- Role RESIGNED
- Director
- Date of birth
- May 1961
- Appointed on
- 28 January 2011
- Resigned on
- 1 August 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
MCHUTCHISON, JOSHUA
- Correspondence address
- 40 SAFFRON HOUSE, 7 WOODMAN MEWS, KEW GARDENS, ENGLAND, ENGLAND, TW9 4AP
- Role RESIGNED
- Director
- Date of birth
- December 1970
- Appointed on
- 23 March 2010
- Resigned on
- 15 July 2011
- Nationality
- AUSTRALIAN
- Occupation
- INVESTMENT MANAGER
Average house price in the postcode TW9 4AP £615,000
STRATTON, PAUL GRAHAM
- Correspondence address
- DUN BRECK SOAMES LANE, ROPLEY, HAMPSHIRE, SO24 0ER
- Role RESIGNED
- Director
- Date of birth
- September 1959
- Appointed on
- 5 August 2009
- Resigned on
- 23 March 2010
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode SO24 0ER £1,395,000
GILES, WILLIAM MICHAEL
- Correspondence address
- CRAWLEY COURT, WINCHESTER, HAMPSHIRE, UNITED KINGDOM, SO21 2QA
- Role RESIGNED
- Secretary
- Appointed on
- 31 July 2009
- Resigned on
- 1 January 2018
- Nationality
- BRITISH
BENNIE, THOMAS MEIKLE
- Correspondence address
- UDIMORE COTTAGE 21 CHAPEL LANE, OTTERBORNE, WINCHESTER, HAMPSHIRE, SO21 2HX
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 18 February 2009
- Resigned on
- 28 January 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED ENGINEER
Average house price in the postcode SO21 2HX £894,000
O'CONNER, THOMAS KERRY
- Correspondence address
- 3 TUDOR WOOD CLOSE, BASSET, SOUTHAMPTON, HAMPSHIRE, SO16 7NQ
- Role RESIGNED
- Secretary
- Appointed on
- 18 February 2009
- Resigned on
- 31 July 2009
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SO16 7NQ £801,000
PITT, MICHAEL JOHN
- Correspondence address
- LANSDOWN 97 ST PETERS AVENUE, CAVERSHAM, READING, BERKSHIRE, RG4 7DP
- Role RESIGNED
- Director
- Date of birth
- January 1956
- Appointed on
- 18 February 2009
- Resigned on
- 5 August 2009
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RG4 7DP £1,422,000
HARRISON, ANDREW JOHN
- Correspondence address
- 148 THE MOUNT, YORK, YO24 1BW
- Role RESIGNED
- Director
- Date of birth
- October 1964
- Appointed on
- 19 November 2008
- Resigned on
- 18 February 2009
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode YO24 1BW £1,631,000
FATANI, ISHAQ
- Correspondence address
- 12 BONSER ROAD, TWICKENHAM, MIDDLESEX, TW1 4RG
- Role RESIGNED
- Director
- Date of birth
- January 1971
- Appointed on
- 24 August 2005
- Resigned on
- 18 February 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode TW1 4RG £906,000
BROWN, PAUL CAMPBELL
- Correspondence address
- 192 FARLEIGH ROAD, WARLINGHAM, SURREY, CR6 9EE
- Role RESIGNED
- Director
- Date of birth
- November 1945
- Appointed on
- 2 November 2004
- Resigned on
- 19 November 2008
- Nationality
- BRITISH
- Occupation
- MANAGER
Average house price in the postcode CR6 9EE £660,000
CROSS, RICHARD
- Correspondence address
- THE OLD VICARAGE, LECKHAMPSTEAD, NEWBURY, BERKSHIRE, RG20 8QY
- Role RESIGNED
- Director
- Date of birth
- May 1963
- Appointed on
- 2 November 2004
- Resigned on
- 18 February 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RG20 8QY £1,026,000
IRVING, ELEANOR KATE
- Correspondence address
- 137 PLIMSOLL ROAD, LONDON, N4 2ED
- Role RESIGNED
- Secretary
- Appointed on
- 18 August 2004
- Resigned on
- 18 February 2009
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode N4 2ED £1,294,000
LAW, GRAEME PETER
- Correspondence address
- 63 FAROE ROAD, LONDON, W14 0EL
- Role RESIGNED
- Director
- Date of birth
- May 1968
- Appointed on
- 16 June 2004
- Resigned on
- 3 August 2005
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode W14 0EL £1,969,000
GILL, PAUL DAVID
- Correspondence address
- 48 MEETING HOUSE LANE, BALSALL COMMON, COVENTRY, WEST MIDLANDS, CV7 7FX
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 19 May 2004
- Resigned on
- 18 February 2009
- Nationality
- BRITISH
- Occupation
- ENGINEER
Average house price in the postcode CV7 7FX £785,000
LITTLE, RONALD JAMES STEVENSON
- Correspondence address
- 44 KNIGHTONS WAY, BRIXWORTH, NORTHAMPTON, NORTHAMPTONSHIRE, NN6 9UE
- Role RESIGNED
- Director
- Date of birth
- May 1953
- Appointed on
- 6 August 1998
- Resigned on
- 1 November 2005
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode NN6 9UE £637,000
RHYMES, RUPERT JOHN
- Correspondence address
- HONEYSUCKLE FARM, PERRYMEAD, BATH, BA2 5AU
- Role RESIGNED
- Director
- Date of birth
- June 1940
- Appointed on
- 25 November 1997
- Resigned on
- 18 February 2009
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE TRADE ASSOCIAT
MELVILLE, VERONICA ANN
- Correspondence address
- 22 AYSGARTH ROAD, DULWICH, LONDON, SE21 7JR
- Role RESIGNED
- Director
- Date of birth
- December 1944
- Appointed on
- 16 January 1997
- Resigned on
- 16 June 2004
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode SE21 7JR £1,092,000
LAVEN, PHILIP ANDREW
- Correspondence address
- 9 RUSSELLS CRESCENT, HORLEY, SURREY, RH6 7DJ
- Role RESIGNED
- Director
- Date of birth
- August 1947
- Appointed on
- 16 January 1997
- Resigned on
- 19 January 1998
- Nationality
- BRITISH
- Occupation
- ENGINEER
Average house price in the postcode RH6 7DJ £752,000
SNALAM, MICHAEL JAMES
- Correspondence address
- BALMORE, BADGERS CLOSE, CROWBOROUGH, EAST SUSSEX, TN6 1RL
- Role RESIGNED
- Director
- Date of birth
- August 1947
- Appointed on
- 16 January 1997
- Resigned on
- 18 February 2009
- Nationality
- BRITISH
- Occupation
- CHAIRMAN
Average house price in the postcode TN6 1RL £902,000
CONNOLLY, DERRICK
- Correspondence address
- CHAPEL FARMHOUSE, CHAPEL GATE, CARLTON IN LINDRICK, WORKSOP, NOTTINGHAMSHIRE, S81 9EN
- Role RESIGNED
- Director
- Date of birth
- October 1947
- Appointed on
- 16 January 1997
- Resigned on
- 21 September 1998
- Nationality
- BRITISH
- Occupation
- BROADCAST CONSULTANT
Average house price in the postcode S81 9EN £407,000
MELVILLE, VERONICA ANN
- Correspondence address
- 22 AYSGARTH ROAD, DULWICH, LONDON, SE21 7JR
- Role RESIGNED
- Secretary
- Appointed on
- 16 January 1997
- Resigned on
- 18 August 2004
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode SE21 7JR £1,092,000
INSTANT COMPANIES LIMITED
- Correspondence address
- 1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
- Role RESIGNED
- Nominee Director
- Appointed on
- 30 December 1996
- Resigned on
- 16 January 1997
SWIFT INCORPORATIONS LIMITED
- Correspondence address
- 26 CHURCH STREET, LONDON, NW8 8EP
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 30 December 1996
- Resigned on
- 16 January 1997
Average house price in the postcode NW8 8EP £749,000
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company