JASON MICHAEL TANNER

Total number of appointments 18, 16 active appointments

THE PREMIER WHOLESALER LIMITED

Correspondence address
D144 NEW COVENT GARDEN MARKET, LONDON, ENGLAND, SW8 5JJ
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
22 March 2021
Nationality
BRITISH
Occupation
DIRECTOR

PREMIER FOODS (COVENT GARDEN) LIMITED

Correspondence address
D144 NEW COVENT GARDEN MARKET, LONDON, UNITED KINGDOM, SW8 5JJ
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
19 March 2021
Nationality
BRITISH
Occupation
DIRECTOR

EUROPEAN SALAD COMPANY LIMITED

Correspondence address
Units 301-313 New Covent Garden Market, London, England, SW8 5EQ
Role ACTIVE
director
Date of birth
October 1971
Appointed on
12 March 2021
Nationality
British
Occupation
Director

HARD 8 LIMITED

Correspondence address
THE SHED, CHARBRIDGE LANE, BICESTER, OXFORDSHIRE, ENGLAND, OX26 4SS
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
23 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX26 4SS £4,079,000

THE MENU PARTNERSHIP LIMITED

Correspondence address
D144 NEW COVENT GARDEN MARKET, LONDON, UNITED KINGDOM, SW8 5JJ
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
13 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

PREMIER HULSE LIMITED

Correspondence address
62 WILSON STREET, LONDON, UNITED KINGDOM, EC2A 2BU
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
29 July 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2A 2BU £2,921,000

PREMIER FRUITS (FOOD SERVICE PROVIDER) LIMITED

Correspondence address
UNITS D139/142 FRUIT & VEGETABLE MARKET, NEW COVENT GARDEN MARKET, LONDON, UNITED KINGDOM, SW8 5JJ
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
28 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BUCKLEY & NUNEZ LTD.

Correspondence address
UNITS D139/142 FRUIT & VEGETABLE MARKET, NEW COVENT GARDEN MARKET, LONDON, ENGLAND, SW8 5JJ
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
23 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RUSSELLS FRUITERERS LIMITED

Correspondence address
D144 NEW COVENT GARDEN MARKET, LONDON, ENGLAND, SW8 5JJ
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
2 March 2018
Nationality
BRITISH
Occupation
NONE

COVENT GARDEN SUPPLY LIMITED

Correspondence address
UNITS D139/142 FRUIT & VEGETABLE MARKET,, NEW COVENT GARDEN MARKET, LONDON, ENGLAND, SW8 5JJ
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
1 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PREMIER FRUITS HOLDINGS LIMITED

Correspondence address
Units 301-313 New Covent Garden Market, London, England, SW8 5EQ
Role ACTIVE
director
Date of birth
October 1971
Appointed on
25 July 2015
Nationality
British
Occupation
Company Director

YOUR LARDER LIMITED

Correspondence address
UNITS D139/142 NEW COVENT GARDEN MARKET, LONDON, ENGLAND, SW8 5JJ
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
29 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

GLOBAL FRUIT LIMITED

Correspondence address
Units D139/142 New Covent Garden Market, London, England, SW8 5JJ
Role ACTIVE
director
Date of birth
October 1971
Appointed on
1 August 2010
Resigned on
13 October 2022
Nationality
British
Occupation
Company Director

FRANK H. MANN (TORQUAY) LIMITED

Correspondence address
LONGPARK, NEWTON ROAD, TORQUAY, S. DEVON, TQ2 7AL
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
14 January 2010
Nationality
BRITISH
Occupation
FRUITERER

DYNAMIC MEDIA SOLUTIONS LIMITED

Correspondence address
UNITS D139/142 NEW COVENT GARDEN MARKET, LONDON, ENGLAND, SW8 5JJ
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
1 December 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COVENT GARDEN TENANTS ASSOCIATION LIMITED

Correspondence address
14 JENNYS WAY, COULSDON, SURREY, UNITED KINGDOM, CR5 1RP
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
3 August 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR5 1RP £1,274,000


PREMIER FRUITS (WESTERN INTERNATIONAL) LIMITED

Correspondence address
14 JENNYS WAY, COULSDON, SURREY, CR5 1RP
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
1 November 2005
Resigned on
28 March 2013
Nationality
BRITISH
Occupation
FRUIT WHOLESALER

Average house price in the postcode CR5 1RP £1,274,000

PREMIER FRUITS (WESTERN INTERNATIONAL) LIMITED

Correspondence address
14 JENNYS WAY, COULSDON, SURREY, CR5 1RP
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
18 December 1999
Resigned on
28 June 2002
Nationality
BRITISH
Occupation
MARKETING MANAGER

Average house price in the postcode CR5 1RP £1,274,000