JANE MARGARET STABLES

Total number of appointments 20, 1 active appointments

EXCELLENT REASONING LTD

Correspondence address
21 NORTHAMPTON SQUARE, LONDON, ENGLAND, EC1V 0AJ
Role ACTIVE
Director
Date of birth
February 1962
Appointed on
19 July 2010
Nationality
UK
Occupation
LAWYER

Average house price in the postcode EC1V 0AJ £2,339,000


UNITED BUSINESS MEDIA QUEST TRUSTEE LIMITED

Correspondence address
21 NORTHAMPTON SQUARE, LONDON, EC1V 0AJ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
20 March 2006
Resigned on
2 October 2006
Nationality
UK
Occupation
HR DIRECTOR

Average house price in the postcode EC1V 0AJ £2,339,000

UBM (JERSEY) LTD

Correspondence address
21 NORTHAMPTON SQUARE, LONDON, EC1V 0AJ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
6 February 2002
Resigned on
2 October 2006
Nationality
UK
Occupation
LAWYER

Average house price in the postcode EC1V 0AJ £2,339,000

MWFWAHC INVESTMENTS UNLIMITED

Correspondence address
21 NORTHAMPTON SQUARE, LONDON, EC1V 0AJ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
6 February 2002
Resigned on
2 October 2006
Nationality
UK
Occupation
LAWYER

Average house price in the postcode EC1V 0AJ £2,339,000

MILLER FREEMAN INVESTMENTS I LIMITED

Correspondence address
21 NORTHAMPTON SQUARE, LONDON, EC1V 0AJ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
6 February 2002
Resigned on
2 October 2006
Nationality
UK
Occupation
LAWYER

Average house price in the postcode EC1V 0AJ £2,339,000

MAI

Correspondence address
21 NORTHAMPTON SQUARE, LONDON, EC1V 0AJ
Role RESIGNED
Secretary
Date of birth
February 1962
Appointed on
26 September 2000
Resigned on
4 October 2000
Nationality
UK
Occupation
LAWYER

Average house price in the postcode EC1V 0AJ £2,339,000

MAI

Correspondence address
21 NORTHAMPTON SQUARE, LONDON, EC1V 0AJ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
26 September 2000
Resigned on
4 October 2000
Nationality
UK
Occupation
LAWYER

Average house price in the postcode EC1V 0AJ £2,339,000

MAI SERVICES (HOLDINGS) LIMITED

Correspondence address
23 SOMERSET ROAD, WALTHAMSTOW, LONDON, E17 8QN
Role RESIGNED
Secretary
Date of birth
February 1962
Appointed on
16 August 1995
Resigned on
13 December 1996
Nationality
BRITISH

Average house price in the postcode E17 8QN £612,000

DALTONS WEEKLY LIMITED

Correspondence address
23 SOMERSET ROAD, WALTHAMSTOW, LONDON, E17 8QN
Role RESIGNED
Secretary
Date of birth
February 1962
Appointed on
16 August 1995
Resigned on
13 December 1996
Nationality
BRITISH

Average house price in the postcode E17 8QN £612,000

HOURSEARCH CARDIFF INVESTMENTS LIMITED

Correspondence address
23 SOMERSET ROAD, WALTHAMSTOW, LONDON, E17 8QN
Role RESIGNED
Secretary
Date of birth
February 1962
Appointed on
16 August 1995
Resigned on
13 December 1996
Nationality
BRITISH

Average house price in the postcode E17 8QN £612,000

UNPI INVESTMENT HOLDINGS LIMITED

Correspondence address
23 SOMERSET ROAD, WALTHAMSTOW, LONDON, E17 8QN
Role RESIGNED
Secretary
Date of birth
February 1962
Appointed on
16 August 1995
Resigned on
13 December 1996
Nationality
BRITISH

Average house price in the postcode E17 8QN £612,000

POSTWALL LIMITED

Correspondence address
23 SOMERSET ROAD, WALTHAMSTOW, LONDON, E17 8QN
Role RESIGNED
Secretary
Date of birth
February 1962
Appointed on
16 August 1995
Resigned on
13 December 1996
Nationality
BRITISH

Average house price in the postcode E17 8QN £612,000

UBM PROPERTY INVESTMENTS LIMITED

Correspondence address
23 SOMERSET ROAD, WALTHAMSTOW, LONDON, E17 8QN
Role RESIGNED
Secretary
Date of birth
February 1962
Appointed on
16 August 1995
Resigned on
13 December 1996
Nationality
BRITISH

Average house price in the postcode E17 8QN £612,000

FN 1 LIMITED

Correspondence address
23 SOMERSET ROAD, WALTHAMSTOW, LONDON, E17 8QN
Role RESIGNED
Secretary
Date of birth
February 1962
Appointed on
23 May 1995
Resigned on
1 July 1996
Nationality
BRITISH

Average house price in the postcode E17 8QN £612,000

HOURSEARCH CARDIFF INVESTMENTS LIMITED

Correspondence address
21 NORTHAMPTON SQUARE, LONDON, EC1V 0AJ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
4 November 1994
Resigned on
18 November 1998
Nationality
UK
Occupation
LAWYER

Average house price in the postcode EC1V 0AJ £2,339,000

UNPI INVESTMENT HOLDINGS LIMITED

Correspondence address
21 NORTHAMPTON SQUARE, LONDON, EC1V 0AJ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
4 November 1994
Resigned on
18 November 1998
Nationality
UK
Occupation
LAWYER

Average house price in the postcode EC1V 0AJ £2,339,000

METROPOLITAN TELEVISION LIMITED

Correspondence address
21 NORTHAMPTON SQUARE, LONDON, EC1V 0AJ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
4 November 1994
Resigned on
18 November 1998
Nationality
UK
Occupation
LAWYER

Average house price in the postcode EC1V 0AJ £2,339,000

MAI

Correspondence address
23 SOMERSET ROAD, WALTHAMSTOW, LONDON, E17 8QN
Role RESIGNED
Secretary
Date of birth
February 1962
Appointed on
4 November 1994
Resigned on
17 May 1996
Nationality
BRITISH

Average house price in the postcode E17 8QN £612,000

BANK OF EUROPE

Correspondence address
21 NORTHAMPTON SQUARE, LONDON, EC1V 0AJ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
4 November 1994
Resigned on
18 November 1998
Nationality
UK
Occupation
LAWYER

Average house price in the postcode EC1V 0AJ £2,339,000

UBM PROPERTY INVESTMENTS LIMITED

Correspondence address
21 NORTHAMPTON SQUARE, LONDON, EC1V 0AJ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
4 November 1994
Resigned on
18 November 1998
Nationality
UK
Occupation
LAWYER

Average house price in the postcode EC1V 0AJ £2,339,000