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