JASON PHILIP GREENWOOD

Total number of appointments 10, 3 active appointments

ABA LEISURE (NINE) LIMITED

Correspondence address
299 CHILLINGHAM ROAD, NEWCASTLE UPON TYNE, TYNE AND WEAR, UNITED KINGDOM, NE6 5SB
Role ACTIVE
Director
Date of birth
April 1967
Appointed on
5 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE6 5SB £206,000

CV CARS AND CLASSICS LIMITED

Correspondence address
299 CHILLINGHAM ROAD, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE6 5SB
Role ACTIVE
Director
Date of birth
April 1967
Appointed on
7 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE6 5SB £206,000

ABA LEISURE (SEVEN) LIMITED

Correspondence address
299 CHILLINGHAM ROAD, NEWCASTLE UPON TYNE, ENGLAND, NE6 5SB
Role ACTIVE
Director
Date of birth
April 1967
Appointed on
21 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE6 5SB £206,000


CALDER VALLEY CARS AND CLASSICS LLP

Correspondence address
299 CHILLINGHAM ROAD, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE6 5SB
Role RESIGNED
LLPDMEM
Date of birth
April 1967
Appointed on
6 November 2012
Resigned on
6 November 2012
Nationality
BRITISH

Average house price in the postcode NE6 5SB £206,000

VIMAC ESTATES LIMITED

Correspondence address
20 ST WINIFREDS AVENUE, HARROGATE, NORTH YORKSHIRE, UNITED KINGDOM, HG2 8LT
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
16 July 2002
Resigned on
18 November 2011
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HG2 8LT £415,000

VICTORIAS (LICENCE) LIMITED

Correspondence address
54 MAIN STREET, SCHOLES, LEEDS, WEST YORKSHIRE, LS15 4DH
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
19 June 2002
Resigned on
28 February 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS15 4DH £322,000

VIMAC CENTRAL LIMITED

Correspondence address
20 ST WINIFREDS AVENUE, HARROGATE, NORTH YORKSHIRE, UNITED KINGDOM, HG2 8LT
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
7 May 2002
Resigned on
18 November 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HG2 8LT £415,000

VIMAC NORTHERN LIMITED

Correspondence address
20 ST WINIFREDS AVENUE, HARROGATE, NORTH YORKSHIRE, HG2 8LT
Role
Director
Date of birth
April 1967
Appointed on
7 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HG2 8LT £415,000

VIMAC GROUP LIMITED

Correspondence address
20 ST WINIFREDS AVENUE, HARROGATE, NORTH YORKSHIRE, UNITED KINGDOM, HG2 8LT
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
7 May 2002
Resigned on
18 November 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HG2 8LT £415,000

VIMAC TRADING LIMITED

Correspondence address
20 ST WINIFREDS AVENUE, HARROGATE, NORTH YORKSHIRE, UNITED KINGDOM, HG2 8LT
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
7 May 2002
Resigned on
18 November 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HG2 8LT £415,000