JEREMY SIMON ELLISON

Total number of appointments 17, 1 active appointments

HARLEQUIN HOUSE PROPERTIES LTD

Correspondence address
SIGMA HOUSE OAK VIEW CLOSE, EDGINSWELL PARK, TORQUAY, DEVON, ENGLAND, TQ2 7FF
Role ACTIVE
Director
Date of birth
November 1961
Appointed on
13 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

ASHWOODS INNOVATIONS LIMITED

Correspondence address
INNOVATION VALLEY HARCOMBE CROSS, CHUDLEIGH, DEVON, ENGLAND, TQ13 0DG
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
22 February 2017
Resigned on
4 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TQ13 0DG £754,000

DANCETEACHER CONFERENCE LIMITED

Correspondence address
HARLEQUIN HOUSE FORDE ROAD, NEWTON ABBOT, ENGLAND, TQ12 4BT
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
25 November 2016
Resigned on
12 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TQ12 4BT £1,070,000

AVAITO LIMITED

Correspondence address
HARLEQUIN HOUSE, FORDE COURT FORDE ROAD, NEWTON ABBOT, DEVON, ENGLAND, TQ12 4BT
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
4 May 2016
Resigned on
12 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TQ12 4BT £1,070,000

FIRST POSITION GROUP LIMITED

Correspondence address
HARLEQUIN HOUSE FORDE COURT, FORDE ROAD, NEWTON ABBOT, DEVON, UNITED KINGDOM, TQ12 4BT
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
9 January 2015
Resigned on
12 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TQ12 4BT £1,070,000

INTERNATIONAL DANCE SUPPLIES LIMITED

Correspondence address
HARLEQUIN HOUSE, FORDE COURT, FORDE ROAD, NEWTON ABBOT, DEVON, TQ12 4BT
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
16 November 2012
Resigned on
12 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TQ12 4BT £1,070,000

DANA TM4 UK LTD

Correspondence address
INNOVATION VALLEY HARCOMBE CROSS, CHUDLEIGH, DEVON, UNITED KINGDOM, TQ13 0DG
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
29 November 2011
Resigned on
4 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TQ13 0DG £754,000

PRINCIPLE MEDICAL SERVICES LTD

Correspondence address
169 PRESTON ROAD, BRIGHTON, EAST SUSSEX, BN1 6AG
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
28 October 2009
Resigned on
28 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

KURO HEALTHCARE LIMITED

Correspondence address
23 ALDBOURNE ROAD, BURNHAM, SLOUGH, BUCKINGHAMSHIRE, SL1 7NJ
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
19 November 2008
Resigned on
28 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 7NJ £519,000

PREMIER MEDICAL 1999 LIMITED

Correspondence address
23 ALDBOURNE ROAD, BURNHAM, SLOUGH, BUCKINGHAMSHIRE, SL1 7NJ
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
8 February 2008
Resigned on
28 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 7NJ £519,000

CML REPORTING LIMITED

Correspondence address
23 ALDBOURNE ROAD, BURNHAM, SLOUGH, BUCKINGHAMSHIRE, SL1 7NJ
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
21 January 2008
Resigned on
28 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 7NJ £519,000

CAPITA HEALTH HOLDINGS LIMITED

Correspondence address
23 ALDBOURNE ROAD, BURNHAM, SLOUGH, BUCKINGHAMSHIRE, SL1 7NJ
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
21 January 2008
Resigned on
28 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 7NJ £519,000

PREMIER MEDICAL HOLDINGS LIMITED

Correspondence address
23 ALDBOURNE ROAD, BURNHAM, SLOUGH, BUCKINGHAMSHIRE, SL1 7NJ
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
24 May 2002
Resigned on
28 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 7NJ £519,000

PERSONAL INJURY MEDICAL SERVICES LIMITED

Correspondence address
23 ALDBOURNE ROAD, BURNHAM, SLOUGH, BUCKINGHAMSHIRE, SL1 7NJ
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
24 May 2002
Resigned on
28 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 7NJ £519,000

H.TOMLINS,LIMITED

Correspondence address
23 ALDBOURNE ROAD, BURNHAM, SLOUGH, BUCKINGHAMSHIRE, SL1 7NJ
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
14 August 1998
Resigned on
19 April 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SL1 7NJ £519,000

TOMLINS TRUSTEES (EMPLOYEES SHARES) LIMITED

Correspondence address
23 ALDBOURNE ROAD, BURNHAM, SLOUGH, BUCKINGHAMSHIRE, SL1 7NJ
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
14 August 1998
Resigned on
19 April 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SL1 7NJ £519,000

A.I.E.S.E.C. (U.K.) LIMITED

Correspondence address
75 HARTFIELD CRESCENT, WIMBLEDON, LONDON, SW19 3RZ
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
30 April 1992
Resigned on
14 September 1993
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW19 3RZ £761,000