JAMIE MATTHEW MITCHELL

Total number of appointments 6, no active appointments


DAYLESFORD ORGANIC LIMITED

Correspondence address
510 ROYAL HOUSE, WENLOCK ROAD, LONDON, N1 7SH
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
27 February 2010
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
COMPAMY DIRECTOR

Average house price in the postcode N1 7SH £792,000

THE BRITISH SOFT DRINKS ASSOCIATION LIMITED

Correspondence address
510 ROYLE BUILDING, WENLOCK ROAD, LONDON, N1 7SH
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
3 May 2007
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode N1 7SH £792,000

BRUNEL UNIVERSITY ENTERPRISES LIMITED

Correspondence address
510 ROYLE BUILDING, WENLOCK ROAD, LONDON, N1 7SH
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
30 August 2006
Resigned on
5 September 2007
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode N1 7SH £792,000

ESUBSTANCE LIMITED

Correspondence address
510 ROYLE BUILDING, WENLOCK ROAD, LONDON, N1 7SH
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
29 May 2003
Resigned on
19 December 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 7SH £792,000

EGS GROUP LIMITED

Correspondence address
510 ROYLE BUILDING, WENLOCK ROAD, LONDON, N1 7SH
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
27 September 2000
Resigned on
18 December 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 7SH £792,000

EGS GROUP HOLDINGS LIMITED

Correspondence address
510 ROYLE BUILDING, WENLOCK ROAD, LONDON, N1 7SH
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
8 September 2000
Resigned on
1 October 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 7SH £792,000