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