JEFFREY PAUL ARNOLD DAY

Total number of appointments 21, 1 active appointments

HISTORY BUFFS LIMITED

Correspondence address
45 ARDEN ROAD, LONDON, ENGLAND, N3 3AD
Role ACTIVE
Director
Date of birth
December 1958
Appointed on
4 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N3 3AD £1,741,000


SIGEAUS LIMITED

Correspondence address
39 VICTORIA STREET, LONDON, SW1H 0EU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
17 October 2008
Resigned on
25 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 0EU £2,191,000

SIGEAUS LIMITED

Correspondence address
39 VICTORIA STREET, LONDON, SW1H 0EU
Role RESIGNED
Secretary
Date of birth
December 1958
Appointed on
17 October 2008
Resigned on
25 March 2010
Nationality
BRITISH

Average house price in the postcode SW1H 0EU £2,191,000

BARMY BUTTERCUP LIMITED

Correspondence address
39 VICTORIA STREET, LONDON, SW1H 0EU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
11 June 2007
Resigned on
5 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 0EU £2,191,000

NEROLI LACEY LIMITED

Correspondence address
39 VICTORIA STREET, LONDON, SW1H 0EU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
11 June 2007
Resigned on
5 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 0EU £2,191,000

GARDAWORLD RECRUITMENT LIMITED

Correspondence address
39 VICTORIA STREET, LONDON, SW1H 0EU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
4 June 2007
Resigned on
25 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 0EU £2,191,000

ARIA ADVISORY LIMITED

Correspondence address
39 VICTORIA STREET, LONDON, SW1H 0EU
Role RESIGNED
Secretary
Date of birth
December 1958
Appointed on
23 May 2007
Resigned on
25 March 2010
Nationality
BRITISH

Average house price in the postcode SW1H 0EU £2,191,000

RUBICON GLOBAL SOLUTIONS LIMITED

Correspondence address
39 VICTORIA STREET, LONDON, SW1H 0EU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
28 October 2005
Resigned on
25 March 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 0EU £2,191,000

RUBICON INTERNATIONAL SERVICES LIMITED

Correspondence address
39 VICTORIA STREET, LONDON, SW1H 0EU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
28 October 2005
Resigned on
25 March 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 0EU £2,191,000

RUBICON GLOBAL SOLUTIONS LIMITED

Correspondence address
39 VICTORIA STREET, LONDON, SW1H 0EU
Role RESIGNED
Secretary
Date of birth
December 1958
Appointed on
28 October 2005
Resigned on
25 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 0EU £2,191,000

THE GARDAWORLD FOUNDATION LIMITED

Correspondence address
39 VICTORIA STREET, LONDON, SW1H 0EU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
28 February 2005
Resigned on
25 March 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 0EU £2,191,000

E.D.L. INVESTMENTS LIMITED

Correspondence address
39 VICTORIA STREET, LONDON, SW1H 0EU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
5 December 2003
Resigned on
5 March 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 0EU £2,191,000

TRIDENT 3 LIMITED

Correspondence address
39 VICTORIA STREET, LONDON, SW1H 0EU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
3 November 2002
Resigned on
25 March 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 0EU £2,191,000

TRIDENT 3 LIMITED

Correspondence address
39 VICTORIA STREET, LONDON, SW1H 0EU
Role RESIGNED
Secretary
Date of birth
December 1958
Appointed on
3 November 2002
Resigned on
25 March 2010
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SW1H 0EU £2,191,000

FIREGAP LIMITED

Correspondence address
39 VICTORIA STREET, LONDON, SW1H 0EU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
3 November 2002
Resigned on
25 March 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 0EU £2,191,000

AEGIS DEFENCE SERVICES LIMITED

Correspondence address
39 VICTORIA STREET, LONDON, SW1H 0EU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
3 November 2002
Resigned on
25 March 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 0EU £2,191,000

TRIDENT 4 LIMITED

Correspondence address
39 VICTORIA STREET, LONDON, SW1H 0EU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
3 November 2002
Resigned on
25 March 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 0EU £2,191,000

J DAY GROUP LIMITED

Correspondence address
39 VICTORIA STREET, LONDON, SW1H 0EU
Role RESIGNED
Secretary
Date of birth
December 1958
Appointed on
30 April 1992
Resigned on
12 July 1994
Nationality
BRITISH

Average house price in the postcode SW1H 0EU £2,191,000

BOYRIVEN (COMMERCIAL VEHICLE COMPONENTS) LIMITED

Correspondence address
39 VICTORIA STREET, LONDON, SW1H 0EU
Role RESIGNED
Secretary
Date of birth
December 1958
Appointed on
30 April 1992
Resigned on
12 July 1994
Nationality
BRITISH

Average house price in the postcode SW1H 0EU £2,191,000

J DAY GROUP LIMITED

Correspondence address
39 VICTORIA STREET, LONDON, SW1H 0EU
Role
Director
Date of birth
December 1958
Appointed on
2 November 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 0EU £2,191,000

BOYRIVEN (COMMERCIAL VEHICLE COMPONENTS) LIMITED

Correspondence address
39 VICTORIA STREET, LONDON, SW1H 0EU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
2 November 1991
Resigned on
2 February 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 0EU £2,191,000