JEANNIE HELEN ARTHUR

Total number of appointments 7, 4 active appointments

AZUR GROUP LIMITED

Correspondence address
Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London, EC2V 7BG
Role ACTIVE
director
Date of birth
August 1976
Appointed on
10 May 2016
Nationality
British
Occupation
Director

YOUTH BUSINESS INTERNATIONAL

Correspondence address
11 BELGRAVE ROAD, LONDON, UNITED KINGDOM, SW1V 1RB
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
3 December 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SW1V 1RB £1,707,000

PARABL DATA SOLUTIONS LTD

Correspondence address
81 MARNEY ROAD, CLAPHAM, LODON, ENGLAND, UNITED KINGDOM, SW11 5EW
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
15 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW11 5EW £1,025,000

BRIGHT NORTH LTD

Correspondence address
27 OLD GLOUCESTER STREET, LONDON, UNITED KINGDOM, WC1N 3AX
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
21 December 2012
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

AZURU SERVICES LIMITED

Correspondence address
MARLOW HOUSE 1A LLOYD'S AVENUE, LONDON, ENGLAND, EC3N 3AA
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
10 May 2016
Resigned on
28 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

AZUR UNDERWRITING LIMITED

Correspondence address
MARLOW HOUSE 1A LLOYD'S AVENUE, LONDON, ENGLAND, EC3N 3AA
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
10 May 2016
Resigned on
28 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

FUNCTIONAL WORKS LTD

Correspondence address
FLAT 255 GROVE END GARDENS, GROVE END ROAD, LONDON, LONDON, UNITED KINGDOM, NW8 9LU
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
20 May 2015
Resigned on
2 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 9LU £886,000