JASON PATRICK COLLINS
Total number of appointments 26, no active appointments
APOGEE EDISCLOSURE LIMITED
- Correspondence address
- NIMBUS HOUSE LIPHOOK WAY, TWENTY TWENTY INDUSTRIAL, MAIDSTONE, UNITED KINGDOM, ME16 0FZ
- Role RESIGNED
- Director
- Date of birth
- January 1970
- Appointed on
- 11 April 2017
- Resigned on
- 25 April 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode ME16 0FZ £301,000
THE DANWOOD GROUP LIMITED
- Correspondence address
- NIMBUS HOUSE LIPHOOK WAY, TWENTY TWENTY INDUSTRIAL, MAIDSTONE, ENGLAND, ME16 0FZ
- Role RESIGNED
- Director
- Date of birth
- January 1970
- Appointed on
- 2 March 2017
- Resigned on
- 25 April 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode ME16 0FZ £301,000
PHOENIX OFFICE SUPPLIES LIMITED
- Correspondence address
- NIMBUS HOUSE LIPHOOK WAY, TWENTY TWENTY INDUSTRIAL, MAIDSTONE, ENGLAND, ME16 0FZ
- Role RESIGNED
- Director
- Date of birth
- January 1970
- Appointed on
- 2 March 2017
- Resigned on
- 25 April 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode ME16 0FZ £301,000
PRINTWARE LIMITED
- Correspondence address
- NIMBUS HOUSE LIPHOOK WAY, TWENTY TWENTY INDUSTRIAL, MAIDSTONE, ENGLAND, ME16 0FZ
- Role RESIGNED
- Director
- Date of birth
- January 1970
- Appointed on
- 2 March 2017
- Resigned on
- 25 April 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode ME16 0FZ £301,000
CITY DOCS SOLUTIONS LIMITED
- Correspondence address
- NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ENGLAND, ME16 0FZ
- Role RESIGNED
- Director
- Date of birth
- January 1970
- Appointed on
- 22 December 2016
- Resigned on
- 25 April 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode ME16 0FZ £301,000
MASK DOCUMENTS LIMITED
- Correspondence address
- NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, ENGLAND, ME16 0FZ
- Role RESIGNED
- Director
- Date of birth
- January 1970
- Appointed on
- 22 December 2016
- Resigned on
- 25 April 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode ME16 0FZ £301,000
CITY DOCS LIMITED
- Correspondence address
- NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ENGLAND, ME16 0FZ
- Role RESIGNED
- Director
- Date of birth
- January 1970
- Appointed on
- 22 December 2016
- Resigned on
- 25 April 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode ME16 0FZ £301,000
WILLOW GRAPHICS LIMITED
- Correspondence address
- NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ENGLAND, ME16 0FZ
- Role RESIGNED
- Director
- Date of birth
- January 1970
- Appointed on
- 22 December 2016
- Resigned on
- 25 April 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode ME16 0FZ £301,000
DIRECT BUSINESS SYSTEMS (SCOTLAND) LTD.
- Correspondence address
- NIMBUS HOUSE LIPHOOK WAY, 20-20 BUSINESS PARK, MAIDSTONE, KENT, ENGLAND, ME16 0FZ
- Role RESIGNED
- Director
- Date of birth
- January 1970
- Appointed on
- 24 October 2016
- Resigned on
- 25 April 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode ME16 0FZ £301,000
MANZANA BIDCO LIMITED
- Correspondence address
- NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ENGLAND, ME16 0FZ
- Role RESIGNED
- Director
- Date of birth
- January 1970
- Appointed on
- 26 August 2016
- Resigned on
- 25 April 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode ME16 0FZ £301,000
CIRCLE HOMES BESPOKE LTD
- Correspondence address
- DS HOUSE 306 HIGH STREET, CROYDON, SURREY, ENGLAND, CR0 1NG
- Role RESIGNED
- Director
- Date of birth
- January 1970
- Appointed on
- 22 October 2015
- Resigned on
- 18 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CR0 1NG £373,000
BALREED DIGITEC (NORTH) LIMITED
- Correspondence address
- NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ME16 0FZ
- Role RESIGNED
- Director
- Date of birth
- January 1970
- Appointed on
- 19 August 2015
- Resigned on
- 25 April 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode ME16 0FZ £301,000
BALREED DIGITEC (GROUP) LIMITED
- Correspondence address
- NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ME16 0FZ
- Role RESIGNED
- Director
- Date of birth
- January 1970
- Appointed on
- 19 August 2015
- Resigned on
- 25 April 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode ME16 0FZ £301,000
BALREED DIGITEC (UK) LIMITED
- Correspondence address
- NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ENGLAND, ME16 0FZ
- Role RESIGNED
- Director
- Date of birth
- January 1970
- Appointed on
- 19 August 2015
- Resigned on
- 25 April 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode ME16 0FZ £301,000
BALREED DIGITEC (SE) LIMITED
- Correspondence address
- NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ME16 0FZ
- Role RESIGNED
- Director
- Date of birth
- January 1970
- Appointed on
- 19 August 2015
- Resigned on
- 25 April 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode ME16 0FZ £301,000
XACT DOCUMENT SOLUTIONS LIMITED
- Correspondence address
- NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ENGLAND, ME16 0FZ
- Role RESIGNED
- Director
- Date of birth
- January 1970
- Appointed on
- 30 April 2014
- Resigned on
- 25 April 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode ME16 0FZ £301,000
XERA-LOGIC GROUP LIMITED
- Correspondence address
- NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ENGLAND, ME16 0FZ
- Role RESIGNED
- Director
- Date of birth
- January 1970
- Appointed on
- 30 April 2014
- Resigned on
- 25 April 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode ME16 0FZ £301,000
APOGEE GROUP LIMITED
- Correspondence address
- NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ENGLAND, ME16 0FZ
- Role RESIGNED
- Director
- Date of birth
- January 1970
- Appointed on
- 28 March 2008
- Resigned on
- 25 April 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode ME16 0FZ £301,000
OFFICE PERFECTION LIMITED
- Correspondence address
- NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ENGLAND, ME16 0FZ
- Role RESIGNED
- Director
- Date of birth
- January 1970
- Appointed on
- 4 January 2008
- Resigned on
- 25 April 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode ME16 0FZ £301,000
TOP4OFFICE LIMITED
- Correspondence address
- NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ENGLAND, ME16 0FZ
- Role RESIGNED
- Director
- Date of birth
- January 1970
- Appointed on
- 4 January 2008
- Resigned on
- 25 April 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode ME16 0FZ £301,000
DIGIPRO LIMITED
- Correspondence address
- NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ENGLAND, ME16 0FZ
- Role RESIGNED
- Director
- Date of birth
- January 1970
- Appointed on
- 4 January 2008
- Resigned on
- 25 April 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode ME16 0FZ £301,000
COOMBE PARK LIMITED
- Correspondence address
- PISCEAN COOMBE PARK, KINGSTON UPON THAMES, SURREY, KT2 7JD
- Role RESIGNED
- Director
- Date of birth
- January 1970
- Appointed on
- 19 June 2007
- Resigned on
- 24 April 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode KT2 7JD £5,571,000
APOGEE EUROPE LIMITED
- Correspondence address
- NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ENGLAND, ME16 0FZ
- Role RESIGNED
- Director
- Date of birth
- January 1970
- Appointed on
- 25 May 2006
- Resigned on
- 25 April 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode ME16 0FZ £301,000
APOGEE RENTALS LIMITED
- Correspondence address
- NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ENGLAND, ME16 0FZ
- Role RESIGNED
- Director
- Date of birth
- January 1970
- Appointed on
- 6 October 2005
- Resigned on
- 25 April 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode ME16 0FZ £301,000
F. SMITH & CO. (OFFICE EQUIPMENT) LIMITED
- Correspondence address
- NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ENGLAND, ME16 0FZ
- Role RESIGNED
- Director
- Date of birth
- January 1970
- Appointed on
- 6 October 2005
- Resigned on
- 25 April 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode ME16 0FZ £301,000
APOGEE CORPORATION LIMITED
- Correspondence address
- NIMBUS HOUSE LIPHOOK WAY, 20-20 BUSINESS PARK, MAIDSTONE, KENT, ENGLAND, ME16 0FZ
- Role RESIGNED
- Director
- Date of birth
- January 1970
- Appointed on
- 15 September 1993
- Resigned on
- 25 April 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode ME16 0FZ £301,000