JONATHAN DAVID ELLIOTT
Total number of appointments 14, 12 active appointments
40 FATHOMS LIMITED
- Correspondence address
- C/O ADLER SHINE LLP ASTON HOUSE, CORNWALL AVENUE, LONDON, UNITED KINGDOM, N3 1LF
- Role ACTIVE
- Director
- Date of birth
- June 1970
- Appointed on
- 5 June 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CASTLEGATE 715 LIMITED
- Correspondence address
- 21 MINSTER BUILDING MINCING LANE, LONDON, ENGLAND, EC3R 7AG
- Role ACTIVE
- Director
- Date of birth
- June 1970
- Appointed on
- 10 May 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
BUSINESS JUICE LIMITED
- Correspondence address
- Minster Buildings 21 Mincing Lane, London, England, EC3R 7AG
- Role ACTIVE
- director
- Date of birth
- June 1970
- Appointed on
- 10 May 2019
- Resigned on
- 16 February 2023
TRIPLE S PROMOTIONS LTD
- Correspondence address
- 4th Floor Minster Building 21 Mincing Lane, London, United Kingdom, EC3R 7AG
- Role ACTIVE
- director
- Date of birth
- June 1970
- Appointed on
- 6 July 2018
- Resigned on
- 16 February 2023
TRESORELLY
- Correspondence address
- ASTON HOUSE CORNWALL AVENUE, LONDON, ENGLAND, N3 1LF
- Role ACTIVE
- Director
- Date of birth
- June 1970
- Appointed on
- 10 March 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SMILE MIDCO 2 LIMITED
- Correspondence address
- Minster Building 21 Mincing Lane, 4th Floor, London, England, EC3R 7AG
- Role ACTIVE
- director
- Date of birth
- June 1970
- Appointed on
- 29 September 2017
- Resigned on
- 16 February 2023
SMILE BIDCO LIMITED
- Correspondence address
- Minster Building 21 Mincing Lane, 4th Floor, London, England, EC3R 7AG
- Role ACTIVE
- director
- Date of birth
- June 1970
- Appointed on
- 29 September 2017
- Resigned on
- 16 February 2023
SMILE MIDCO 1 LIMITED
- Correspondence address
- Minster Building 21 Mincing Lane, 4th Floor, London, England, EC3R 7AG
- Role ACTIVE
- director
- Date of birth
- June 1970
- Appointed on
- 29 September 2017
- Resigned on
- 16 February 2023
SMILE TOPCO LIMITED
- Correspondence address
- Minster Building 21 Mincing Lane, 4th Floor, London, England, EC3R 7AG
- Role ACTIVE
- director
- Date of birth
- June 1970
- Appointed on
- 29 September 2017
- Resigned on
- 16 February 2023
UK POWER LIMITED
- Correspondence address
- Minster Building 21 Mincing Lane, 4th Floor, London, England, EC3R 7AG
- Role ACTIVE
- director
- Date of birth
- June 1970
- Appointed on
- 14 May 2012
- Resigned on
- 16 February 2023
BIONIC FINANCIAL SERVICES LIMITED
- Correspondence address
- Minster Building 21 Mincing Lane, 4th Floor, London, England, EC3R 7AG
- Role ACTIVE
- director
- Date of birth
- June 1970
- Appointed on
- 2 March 2011
- Resigned on
- 16 February 2023
REBOOT (EUROPE) LIMITED
- Correspondence address
- MINSTER BUILDING 21 MINCING LANE, 4TH FLOOR, LONDON, ENGLAND, EC3R 7AG
- Role ACTIVE
- Director
- Date of birth
- June 1970
- Appointed on
- 9 March 2000
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
THE BOOK PARTNERSHIP LIMITED
- Correspondence address
- 33 VINE COURT ROAD, SEVENOAKS, KENT, UNITED KINGDOM, TN13 3UY
- Role RESIGNED
- Director
- Date of birth
- June 1970
- Appointed on
- 17 January 2003
- Resigned on
- 22 April 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode TN13 3UY £2,119,000
RESPECT ASSURED LTD
- Correspondence address
- 42 GLADSTONE STREET, LONDON, SE1 6EY
- Role RESIGNED
- Director
- Date of birth
- June 1970
- Appointed on
- 24 December 2002
- Resigned on
- 1 December 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 6EY £1,297,000