Ian Jeremy PATRICK

Total number of appointments 11, 5 active appointments

STRATAGEM INTELLIGENT INCOME STRATEGIES LTD

Correspondence address
145-157 St John Street, London, England, EC1V 4PW
Role ACTIVE
director
Date of birth
July 1959
Appointed on
10 December 2013
Nationality
British
Occupation
Company Director

OAK ENERGY LIMITED

Correspondence address
The Dovecote Chapel Street, Hillam, Yorkshire, United Kingdom, LS25 5HP
Role ACTIVE
director
Date of birth
July 1959
Appointed on
25 May 2012
Nationality
British
Occupation
Director

Average house price in the postcode LS25 5HP £682,000

GREENDEAL TURNKEY SOLUTIONS LTD

Correspondence address
145-157 St John Street, London, England, EC1V 4PW
Role ACTIVE
director
Date of birth
July 1959
Appointed on
24 January 2012
Nationality
British
Occupation
Company Director

GTSNUTHERM LTD

Correspondence address
The Dovecote Chapel Street, Hillam, Leeds, North Yorkshire, England, LS25 5HP
Role ACTIVE
director
Date of birth
July 1959
Appointed on
27 January 2010
Nationality
British
Occupation
Director

Average house price in the postcode LS25 5HP £682,000

EZITILL LIMITED

Correspondence address
The Dovecote, Tom Lane Chapel Street,, Hillam, North Yorkshire, LS25 5HP
Role ACTIVE
director
Date of birth
July 1959
Appointed on
7 January 2009
Nationality
British
Occupation
Retail Consutlant

Average house price in the postcode LS25 5HP £682,000


RENEWABLE ENERGY MAINTENANCE AND MONITORING LIMITED

Correspondence address
The Dovecote Chapel Street, Hillam, Yorkshire, United Kingdom, LS25 5HP
Role
director
Date of birth
July 1959
Appointed on
25 May 2012
Nationality
British
Occupation
Director

Average house price in the postcode LS25 5HP £682,000

OFFICECAVALRY.COM LTD

Correspondence address
The Dovecote Chapel Street, Hillam, Leeds, North Yorkshire, England, LS25 5HP
Role
director
Date of birth
July 1959
Appointed on
22 January 2010
Nationality
British
Occupation
Director

Average house price in the postcode LS25 5HP £682,000

UBISOURCE PRODUCT MARKETING LIMITED

Correspondence address
210-211 Waterloo Street, Burton On Trent, Staffordshire, DE14 2NQ
Role RESIGNED
director
Date of birth
July 1959
Appointed on
1 December 2009
Resigned on
1 February 2010
Nationality
British
Occupation
None

Average house price in the postcode DE14 2NQ £133,000

NISA RETAIL SERVICES LIMITED

Correspondence address
The Dovecote, Tom Lane Chapel Street,, Hillam, North Yorkshire, LS25 5HP
Role RESIGNED
director
Date of birth
July 1959
Appointed on
8 July 2003
Resigned on
24 April 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS25 5HP £682,000

A.R.DAUNT & CO LIMITED

Correspondence address
The Dovecote, Tom Lane Chapel Street,, Hillam, North Yorkshire, LS25 5HP
Role RESIGNED
director
Date of birth
July 1959
Appointed on
2 May 2003
Resigned on
20 March 2008
Nationality
British
Occupation
Commercial Director

Average house price in the postcode LS25 5HP £682,000

W.H. & H.M. YOUNG LIMITED

Correspondence address
The Dovecote, Tom Lane Chapel Street,, Hillam, North Yorkshire, LS25 5HP
Role RESIGNED
director
Date of birth
July 1959
Appointed on
21 May 2001
Resigned on
20 March 2008
Nationality
British
Occupation
Director

Average house price in the postcode LS25 5HP £682,000