FRANCIS JOSEPH MENASSA

Total number of appointments 18, 9 active appointments

JAR BRAND LIMITED

Correspondence address
50 JERMYN STREET, LONDON, ENGLAND, SW1Y 6JE
Role ACTIVE
Director
Date of birth
October 1972
Appointed on
29 April 2020
Nationality
BRITISH
Occupation
FINACIAL INVESTMENT MANAGER

CABALLOS HACIENDA LIMITED

Correspondence address
50 JERMYN STREET JERMYN STREET, LONDON, ENGLAND, SW1Y 6JE
Role ACTIVE
Director
Date of birth
October 1972
Appointed on
21 April 2020
Nationality
BRITISH
Occupation
FINACIAL INVESTMENT MANAGER

LONDON FINTECH EXCHANGE LIMITED

Correspondence address
50 JERMYN STREET, LONDON, ENGLAND, SW1Y 6LX
Role ACTIVE
Director
Date of birth
October 1972
Appointed on
31 January 2019
Nationality
BRITISH
Occupation
WEALTH MANAGER

Average house price in the postcode SW1Y 6LX £4,616,000

JAR TECH SERVICES LIMITED

Correspondence address
50 JERMYN STREET, LONDON, ENGLAND, SW1Y 6LX
Role ACTIVE
Director
Date of birth
October 1972
Appointed on
25 January 2019
Nationality
BRITISH
Occupation
WEALTH MANAGER

Average house price in the postcode SW1Y 6LX £4,616,000

JAR INPAELLA LIMITED

Correspondence address
28 Savile Row, London, England, W1S 2EU
Role ACTIVE
director
Date of birth
October 1972
Appointed on
3 April 2018
Resigned on
29 November 2023
Nationality
British
Occupation
Director

JAR TRACKING LIMITED

Correspondence address
Heritage House - Ground Right 2-14 Shortlands, London, England, W6 8DJ
Role ACTIVE
director
Date of birth
October 1972
Appointed on
19 December 2017
Resigned on
6 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode W6 8DJ £972,000

WATER ENGINEERED TECHNOLOGIES LIMITED

Correspondence address
50 JERMYN STREET, SECOND FLOOR, LONDON, ENGLAND, SW1Y 6LX
Role ACTIVE
Director
Date of birth
October 1972
Appointed on
16 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 6LX £4,616,000

JAR CAPITAL LIMITED

Correspondence address
CROFT HOUSE 1 PERCIVAL CLOSE, OXSHOTT, LEATHERHEAD, SURREY, ENGLAND, KT22 0NU
Role ACTIVE
Director
Date of birth
October 1972
Appointed on
5 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 0NU £3,335,000

JAR FINANCIAL MANAGEMENT LIMITED

Correspondence address
50 Jermyn Street, Second Floor, London, England, SW1Y 6LX
Role ACTIVE
director
Date of birth
October 1972
Appointed on
1 May 2014
Resigned on
14 June 2023
Nationality
British
Occupation
Investment Advisor

Average house price in the postcode SW1Y 6LX £4,616,000


JAR CAPITAL WEALTH MANAGEMENT LLP

Correspondence address
3 TORLAND DRIVE, OXSHOTT, LEATHERHEAD, SURREY, ENGLAND, KT22 0SA
Role RESIGNED
LLPDMEM
Date of birth
October 1972
Appointed on
1 May 2014
Resigned on
13 March 2017
Nationality
BRITISH

Average house price in the postcode KT22 0SA £4,188,000

PAEF LLP

Correspondence address
3 TORLAND DRIVE, OXSHOTT, LEATHERHEAD, SURREY, ENGLAND, KT22 0SA
Role RESIGNED
LLPDMEM
Date of birth
October 1972
Appointed on
10 April 2014
Resigned on
3 June 2015
Nationality
BRITISH

Average house price in the postcode KT22 0SA £4,188,000

PB LEASING ACA (UK) LIMITED

Correspondence address
101 KINGSTON HILL, KINGSTON, SURREY, ENGLAND, KT2 7PZ
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
11 November 2013
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT2 7PZ £1,150,000

RA LEASING (UK) LIMITED

Correspondence address
101 KINGSTON HILL, KINGSTON, SURREY, ENGLAND, KT2 7PZ
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
11 November 2013
Resigned on
31 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT2 7PZ £1,150,000

HANFORE CAPITAL LIMITED

Correspondence address
32 DUKE STREET, ST. JAMES, LONDON, LONDON, ENGLAND, SW1Y 6DF
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
5 September 2013
Resigned on
5 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

PB LEASING CA (UK) LIMITED

Correspondence address
101 KINGSTON HILL, KINGSTON, SURREY, ENGLAND, KT2 7PZ
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
12 November 2012
Resigned on
31 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT2 7PZ £1,150,000

PB LEASING AIRCRAFT NO.28 (UK) LTD

Correspondence address
11 WATERLOO PLACE, LONDON, ENGLAND, SW1Y 4AU
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
25 April 2012
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

PB LEASING AIRCRAFT NO.21 (UK) LTD

Correspondence address
32 DUKE STREET, ST. JAMES'S, LONDON, ENGLAND, SW1Y 6DF
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
13 July 2011
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

PLURIMI WEALTH LLP

Correspondence address
11-12 WATERLOO PLACE, LONDON, UNITED KINGDOM, SW1Y 4AU
Role RESIGNED
LLPDMEM
Date of birth
October 1972
Appointed on
14 September 2007
Resigned on
30 April 2014
Nationality
BRITISH