ANTONIA SCARLETT JENKINSON
Total number of appointments 46, no active appointments
LINETEX SALES & INSTALLATIONS LIMITED
- Correspondence address
- ROFTA HOUSE RUDGATE, THORP ARCH, WETHERBY, WEST YORKSHIRE, LS23 7QA
- Role RESIGNED
- Director
- Date of birth
- July 1969
- Appointed on
- 9 October 2018
- Resigned on
- 17 January 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode LS23 7QA £1,402,000
SIRVIS IT LIMITED
- Correspondence address
- ROFTA HOUSE RUDGATE, THORP ARCH, WETHERBY, WEST YORKSHIRE, LS23 7QA
- Role RESIGNED
- Director
- Date of birth
- July 1969
- Appointed on
- 9 October 2018
- Resigned on
- 17 January 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode LS23 7QA £1,402,000
ESTEEM SYSTEMS LIMITED
- Correspondence address
- ROFTA HOUSE RUDGATE, THORP ARCH, WETHERBY, LS23 7QA
- Role RESIGNED
- Director
- Date of birth
- July 1969
- Appointed on
- 9 October 2018
- Resigned on
- 17 January 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode LS23 7QA £1,402,000
ESTEEM HOLDINGS LIMITED
- Correspondence address
- ROFTA HOUSE, THORP ARCH, WETHERBY, LEEDS, LS23 7QA
- Role RESIGNED
- Director
- Date of birth
- July 1969
- Appointed on
- 9 October 2018
- Resigned on
- 17 January 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode LS23 7QA £1,402,000
TECHNOLOGY MANAGEMENT GROUP LIMITED
- Correspondence address
- ROFTA HOUSE THORP ARCH, WETHERBY, LEEDS, WEST YORKSHIRE, LS23 7QA
- Role RESIGNED
- Director
- Date of birth
- July 1969
- Appointed on
- 9 October 2018
- Resigned on
- 17 January 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode LS23 7QA £1,402,000
SIRVIS IT HOLDINGS LIMITED
- Correspondence address
- ROFTA HOUSE RUDGATE, THORP ARCH, WETHERBY, WEST YORKSHIRE, LS23 7QA
- Role RESIGNED
- Director
- Date of birth
- July 1969
- Appointed on
- 9 October 2018
- Resigned on
- 17 January 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode LS23 7QA £1,402,000
A.T.M. LIMITED
- Correspondence address
- ROFTA HOUSE THORP ARCH, WETHERBY, LEEDS, WEST YORKSHIRE, LS23 7QA
- Role RESIGNED
- Director
- Date of birth
- July 1969
- Appointed on
- 9 October 2018
- Resigned on
- 17 January 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode LS23 7QA £1,402,000
ESTEEM SCOTLAND LIMITED
- Correspondence address
- ELPHINSTONE SUITE FIRST FLOOR, CITY PARK, ALEXANDRA PARADE, GLASGOW, SCOTLAND, G31 4AU
- Role RESIGNED
- Director
- Date of birth
- July 1969
- Appointed on
- 9 October 2018
- Resigned on
- 17 January 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
PACKPRESS LIMITED
- Correspondence address
- ROFTA HOUSE RUDGATE, THORP ARCH, WETHERBY, WEST YORKSHIRE, LS23 7QA
- Role RESIGNED
- Director
- Date of birth
- July 1969
- Appointed on
- 9 October 2018
- Resigned on
- 17 January 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode LS23 7QA £1,402,000
ESTEEM SOFTWARE LTD
- Correspondence address
- ROFTA HOUSE, RUDGATE THORP ARCH, WETHERBY, LEEDS, LS23 7QA
- Role RESIGNED
- Director
- Date of birth
- July 1969
- Appointed on
- 9 October 2018
- Resigned on
- 17 January 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode LS23 7QA £1,402,000
LINEXTEX COMPUTERS LTD
- Correspondence address
- ROFTA HOUSE RUDGATE, THORP ARCH, WETHERBY, WEST YORKSHIRE, LS23 7QA
- Role RESIGNED
- Director
- Date of birth
- July 1969
- Appointed on
- 9 October 2018
- Resigned on
- 17 January 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode LS23 7QA £1,402,000
LINETEX LIMITED
- Correspondence address
- ROFTA HOUSE RUDGATE, THORP ARCH, WETHERBY, WEST YORKSHIRE, LS23 7QA
- Role RESIGNED
- Director
- Date of birth
- July 1969
- Appointed on
- 9 October 2018
- Resigned on
- 17 January 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode LS23 7QA £1,402,000
ESTEEM TRUSTEE LIMITED
- Correspondence address
- ROFTA HOUSE, RUDGATE THORP ARCH, WETHERBY, WEST YORKSHIRE, LS23 7QA
- Role RESIGNED
- Director
- Date of birth
- July 1969
- Appointed on
- 9 October 2018
- Resigned on
- 17 January 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode LS23 7QA £1,402,000
ESTEEM MANAGED SERVICES LIMITED
- Correspondence address
- ROFTA HOUSE RUDGATE, THORP ARCH, WETHERBY, WEST YORKSHIRE, LS23 7QA
- Role RESIGNED
- Director
- Date of birth
- July 1969
- Appointed on
- 9 October 2018
- Resigned on
- 17 January 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode LS23 7QA £1,402,000
ROC TRANSFORMATION (CORPORATE) LIMITED
- Correspondence address
- WHARF HOUSE WHARF STREET, NEWBURY, UNITED KINGDOM, RG14 5AP
- Role RESIGNED
- Director
- Date of birth
- July 1969
- Appointed on
- 29 September 2017
- Resigned on
- 29 January 2019
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
ROC TRANSFORMATION (HOLDINGS) LIMITED
- Correspondence address
- WHARF HOUSE WHARF STREET, NEWBURY, BERKSHIRE, UNITED KINGDOM, RG14 5AP
- Role RESIGNED
- Director
- Date of birth
- July 1969
- Appointed on
- 29 September 2017
- Resigned on
- 29 January 2019
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
ROC TECHNOLOGIES LIMITED
- Correspondence address
- WHARF HOUSE WHARF STREET, NEWBURY, WEST BERKSHIRE, RG14 5AP
- Role RESIGNED
- Director
- Date of birth
- July 1969
- Appointed on
- 29 September 2017
- Resigned on
- 29 January 2019
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
OCEANMIND LIMITED
- Correspondence address
- ELECTRON BUILDING FERMI AVENUE, HARWELL, DIDCOT, OXFORDSHIRE, UNITED KINGDOM, OX11 0QR
- Role RESIGNED
- Director
- Date of birth
- July 1969
- Appointed on
- 20 June 2017
- Resigned on
- 4 October 2017
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCE & OPERATING OFFICER
DISCLOSURE OXFORD LTD
- Correspondence address
- ELECTRON BUILDING FERMI AVENUE, HARWELL, OXFORD, DIDCOT, OXFORDSHIRE, UNITED KINGDOM, OX11 0QR
- Role RESIGNED
- Director
- Date of birth
- July 1969
- Appointed on
- 20 April 2017
- Resigned on
- 4 October 2017
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCIAL & OPERATING OFFICER
EASOS LTD
- Correspondence address
- ELECTRON BUILDING FERMI AVENUE, DIDCOT, OXFORDSHIRE, UNITED KINGDOM, OX11 0QR
- Role RESIGNED
- Director
- Date of birth
- July 1969
- Appointed on
- 30 March 2017
- Resigned on
- 4 October 2017
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCE & OPERATING OFFICER
VYSIION LIMITED
- Correspondence address
- 100 LEMAN STREET, LONDON, UNITED KINGDOM, E1 8EU
- Role RESIGNED
- Director
- Date of birth
- July 1969
- Appointed on
- 1 July 2015
- Resigned on
- 29 February 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode E1 8EU £9,057,000
SATELLITE APPLICATIONS CATAPULT SERVICES LIMITED
- Correspondence address
- ELECTRON BUILDING FERMI AVENUE, HARWELL OXFORD, DIDCOT, OXFORDSHIRE, ENGLAND, OX11 0QR
- Role RESIGNED
- Director
- Date of birth
- July 1969
- Appointed on
- 17 October 2013
- Resigned on
- 4 October 2017
- Nationality
- BRITISH
- Occupation
- CFO
SATELLITE APPLICATIONS CATAPULT LIMITED
- Correspondence address
- ELECTRON BUILDING FERMI AVENUE, HARWELL, DIDCOT, OXFORDSHIRE, ENGLAND, OX11 0QR
- Role RESIGNED
- Director
- Date of birth
- July 1969
- Appointed on
- 17 October 2013
- Resigned on
- 4 October 2017
- Nationality
- BRITISH
- Occupation
- CFO
OCEAN SAFETY LIMITED
- Correspondence address
- 8 STANMORE, STANMORE BEEDON, NEWBURY, BERKSHIRE, ENGLAND, RG20 8SR
- Role RESIGNED
- Director
- Date of birth
- July 1969
- Appointed on
- 6 November 2012
- Resigned on
- 13 May 2014
- Nationality
- BRITISH
- Occupation
- CFO
Average house price in the postcode RG20 8SR £1,486,000
TRELLIS MANAGEMENT LIMITED
- Correspondence address
- THE GARDEN CENTRE SYON PARK, BRENTFORD, MIDDLESEX, UNITED KINGDOM, TW8 8JF
- Role RESIGNED
- Director
- Date of birth
- July 1969
- Appointed on
- 24 April 2012
- Resigned on
- 10 December 2012
- Nationality
- BRITISH
- Occupation
- INVESTMENT BANKER
TRELLIS INVESTMENTS LIMITED
- Correspondence address
- THE GARDEN CENTRE GROUP SYON PARK, BRENTFORD, MIDDLESEX, UNITED KINGDOM, TW8 8JF
- Role RESIGNED
- Director
- Date of birth
- July 1969
- Appointed on
- 24 April 2012
- Resigned on
- 19 October 2012
- Nationality
- BRITISH
- Occupation
- INVESTMENT BANKER
TRELLIS ACQUISITIONS LIMITED
- Correspondence address
- THE GARDEN CENTRE SYON PARK, BRENTFORD, MIDDLESEX, UNITED KINGDOM, TW8 8JF
- Role RESIGNED
- Director
- Date of birth
- July 1969
- Appointed on
- 24 April 2012
- Resigned on
- 19 October 2012
- Nationality
- BRITISH
- Occupation
- INVESTMENT BANKER
TRELLIS HOLDCO LIMITED
- Correspondence address
- THE GARDEN CENTRE GROUP SYON PARK, BRENTFORD, MIDDLESEX, UNITED KINGDOM, TW8 8JF
- Role RESIGNED
- Director
- Date of birth
- July 1969
- Appointed on
- 24 April 2012
- Resigned on
- 19 October 2012
- Nationality
- BRITISH
- Occupation
- INVESTMENT BANKER
PACIFIC SHELF 1447 LIMITED
- Correspondence address
- QUEENS HOUSE 13 QUEENS ROAD, ABERDEEN, SCOTLAND, AB15 4YL
- Role RESIGNED
- Director
- Date of birth
- July 1969
- Appointed on
- 5 May 2009
- Resigned on
- 19 October 2012
- Nationality
- BRITISH
- Occupation
- INVESTMENT BANKER
WYEVALE GARDEN CENTRES HOLDINGS LIMITED
- Correspondence address
- THE GARDEN CENTRE GROUP SYON PARK, BRENTFORD, MIDDLESEX, ENGLAND, TW8 8JF
- Role RESIGNED
- Director
- Date of birth
- July 1969
- Appointed on
- 24 February 2009
- Resigned on
- 19 October 2012
- Nationality
- BRITISH
- Occupation
- INVESTMENT BANKER
WYEVALE GARDEN CENTRES LIMITED
- Correspondence address
- THE GARDEN CENTRE GROUP SYON PARK, BRENTFORD, MIDDLESEX, ENGLAND, TW8 8JF
- Role RESIGNED
- Director
- Date of birth
- July 1969
- Appointed on
- 24 February 2009
- Resigned on
- 19 October 2012
- Nationality
- BRITISH
- Occupation
- INVESTMENT BANKER
WYEVALE ACQUISITIONS BORROWER LIMITED
- Correspondence address
- THE GARDEN CENTRE GROUP SYON PARK, BRENTFORD, MIDDLESEX, ENGLAND, TW8 8JF
- Role RESIGNED
- Director
- Date of birth
- July 1969
- Appointed on
- 24 February 2009
- Resigned on
- 19 October 2012
- Nationality
- BRITISH
- Occupation
- INVESTMENT BANKER
JACKSWOOD GARDEN CENTRE LIMITED
- Correspondence address
- THE GARDEN CENTRE GROUP SYON PARK, BRENTFORD, MIDDLESEX, ENGLAND, TW8 8JF
- Role RESIGNED
- Director
- Date of birth
- July 1969
- Appointed on
- 24 February 2009
- Resigned on
- 19 October 2012
- Nationality
- BRITISH
- Occupation
- INVESTMENT BANKER
KENNEDYS GARDEN CENTRES LIMITED
- Correspondence address
- THE GARDEN CENTRE GROUP LONDON ROAD, SYON PARK, BRENTFORD, MIDDLESEX, ENGLAND, TW8 8JF
- Role RESIGNED
- Director
- Date of birth
- July 1969
- Appointed on
- 24 February 2009
- Resigned on
- 19 October 2012
- Nationality
- BRITISH
- Occupation
- INVESTMENT BANKER
OAKHEART LIMITED
- Correspondence address
- THE GARDEN CENTRE GROUP SYON PARK,, BRENTFORD, MIDDLESEX, ENGLAND, TW8 8JF
- Role RESIGNED
- Director
- Date of birth
- July 1969
- Appointed on
- 24 February 2009
- Resigned on
- 19 October 2012
- Nationality
- BRITISH
- Occupation
- INVESTMENT BANKER
COUNTRY GARDENS LIMITED
- Correspondence address
- THE GARDEN CENTRE GROUP SYON PARK, BRENTFORD, MIDDLESEX, ENGLAND, TW8 8JF
- Role RESIGNED
- Director
- Date of birth
- July 1969
- Appointed on
- 24 February 2009
- Resigned on
- 19 October 2012
- Nationality
- BRITISH
- Occupation
- INVESTMENT BANKER
GARDEN CENTRE HOLDINGS LIMITED
- Correspondence address
- 8 STANMORE, BEEDON, NEWBURY, BERKSHIRE, RG20 8SR
- Role RESIGNED
- Director
- Date of birth
- July 1969
- Appointed on
- 24 February 2009
- Resigned on
- 19 October 2012
- Nationality
- BRITISH
- Occupation
- INVESTMENT BANKER
Average house price in the postcode RG20 8SR £1,486,000
THE GARDEN CENTRE GROUP LIMITED
- Correspondence address
- 13 QUEEN'S ROAD, ABERDEEN, UNITED KINGDOM, AB15 4YL
- Role RESIGNED
- Director
- Date of birth
- July 1969
- Appointed on
- 24 February 2009
- Resigned on
- 19 October 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
GLAMORGAN VALE (LEISURE CENTRES) LIMITED
- Correspondence address
- THE GARDEN CENTRE GROUP SYON PARK, BRENTFORD, MIDDLESEX, ENGLAND, TW8 8JF
- Role RESIGNED
- Director
- Date of birth
- July 1969
- Appointed on
- 24 February 2009
- Resigned on
- 19 October 2012
- Nationality
- BRITISH
- Occupation
- INVESTMENT BANKER
GREAT GARDENS OF ENGLAND INVESTMENTS LIMITED
- Correspondence address
- THE GARDEN CENTRE GROUP SYON PARK, BRENTFORD, MIDDLESEX, ENGLAND, TW8 8JF
- Role RESIGNED
- Director
- Date of birth
- July 1969
- Appointed on
- 24 February 2009
- Resigned on
- 19 October 2012
- Nationality
- BRITISH
- Occupation
- INVESTMENT BANKER
GREAT PARK NURSERIES LIMITED
- Correspondence address
- THE GARDEN CENTRE GROUP SYON PARK, BRENTFORD, MIDDLESEX, ENGLAND, TW8 8JF
- Role RESIGNED
- Director
- Date of birth
- July 1969
- Appointed on
- 24 February 2009
- Resigned on
- 19 October 2012
- Nationality
- BRITISH
- Occupation
- INVESTMENT BANKER
H.WARBURTON(TIMPERLEY)LIMITED
- Correspondence address
- THE GARDEN CENTRE GROUP SYON PARK, BRENTFORD, MIDDLESEX, ENGLAND, TW8 8JF
- Role RESIGNED
- Director
- Date of birth
- July 1969
- Appointed on
- 24 February 2009
- Resigned on
- 19 October 2012
- Nationality
- BRITISH
- Occupation
- INVESTMENT BANKER
OCEAN SAFETY LIMITED
- Correspondence address
- 8 STANMORE, BEEDON, NEWBURY, BERKSHIRE, RG20 8SR
- Role RESIGNED
- Director
- Date of birth
- July 1969
- Appointed on
- 24 September 2002
- Resigned on
- 19 January 2012
- Nationality
- BRITISH
- Occupation
- INVESTMENT BANKER
Average house price in the postcode RG20 8SR £1,486,000
GARDEN CENTRE PROPERTY DEVELOPMENT TRADING LIMITED
- Correspondence address
- LOUMIN ESTATES, 2 CROMWELL PLACE, LONDON, UNITED KINGDOM, SW7 2JE
- Role RESIGNED
- Director
- Date of birth
- July 1969
- Appointed on
- 1 March 2001
- Resigned on
- 25 August 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW7 2JE £1,142,000
HOULIHAN LOKEY ADVISORY LIMITED
- Correspondence address
- NETTLESTEAD, BURFORD ROAD, LECHLADE, GLOUCESTERSHIRE, GL7 3ET
- Role RESIGNED
- Director
- Date of birth
- July 1969
- Appointed on
- 21 September 2000
- Resigned on
- 7 September 2001
- Nationality
- BRITISH
- Occupation
- FINANCE
Average house price in the postcode GL7 3ET £650,000
87 ARCHEL LTD.
- Correspondence address
- 87 ARCHEL ROAD, LONDON, W14 9QL
- Role RESIGNED
- Director
- Date of birth
- July 1969
- Appointed on
- 14 May 1997
- Resigned on
- 3 August 2001
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode W14 9QL £1,474,000