JONATHAN DEAN AUCAMP

Total number of appointments 21, 17 active appointments

THE CLIMBING EXPERIENCE LTD

Correspondence address
Unit G15 Baltic Wharf St. Peters Street, Maidstone, England, ME16 0ST
Role ACTIVE
director
Date of birth
June 1968
Appointed on
15 February 2019
Resigned on
19 February 2024
Nationality
British
Occupation
Company Director

CANNON BRIDGE ANGELS LIMITED

Correspondence address
IMPERIAL HOUSE 21-25 NORTH STREET, BROMLEY, KENT, UNITED KINGDOM, BR1 1SD
Role ACTIVE
Director
Date of birth
June 1968
Appointed on
2 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR1 1SD £2,037,000

PATCH WORKSPACE LIMITED

Correspondence address
IMPERIAL HOUSE, 21-25 NORTH STREET, BROMLEY, UNITED KINGDOM, BR1 1SD
Role ACTIVE
Director
Date of birth
June 1968
Appointed on
24 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR1 1SD £2,037,000

CELBRIDGE2 LIMITED

Correspondence address
THE OLD RECTORY BARN HILL, HUNTON, MAIDSTONE, KENT, UNITED KINGDOM, ME15 0QT
Role ACTIVE
Director
Date of birth
June 1968
Appointed on
17 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME15 0QT £1,080,000

TITANIC HW 2 LLP

Correspondence address
115 EASTBOURNE MEWS, LONDON, UNITED KINGDOM, W2 6LQ
Role ACTIVE
LLPMEM
Date of birth
June 1968
Appointed on
21 March 2017
Nationality
BRITISH

Average house price in the postcode W2 6LQ £1,404,000

NEW HARBOUR BRIDGING LIMITED

Correspondence address
IMPERIAL HOUSE 21-25 NORTH STREET, BROMLEY, KENT, ENGLAND, BR1 1SD
Role ACTIVE
Director
Date of birth
June 1968
Appointed on
1 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR1 1SD £2,037,000

EOS PRECIOUS METALS LIMITED

Correspondence address
IMPERIAL HOUSE 21-25 NORTH STREET, BROMLEY, KENT, ENGLAND, BR1 1SD
Role ACTIVE
Director
Date of birth
June 1968
Appointed on
26 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR1 1SD £2,037,000

WONEFONE LLP

Correspondence address
115 EASTBOURNE MEWS, LONDON, UNITED KINGDOM, W2 6LQ
Role ACTIVE
LLPMEM
Date of birth
June 1968
Appointed on
16 February 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W2 6LQ £1,404,000

TITANIC HW REGENERATION LLP

Correspondence address
115 EASTBOURNE MEWS, LONDON, UNITED KINGDOM, W2 6LQ
Role ACTIVE
LLPMEM
Date of birth
June 1968
Appointed on
18 December 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W2 6LQ £1,404,000

OSTC FOREIGN EXCHANGE LIMITED

Correspondence address
IMPERIAL HOUSE 2ND FLOOR 21-25 NORTH STREET, BROMLEY, KENT, BR1 1SD
Role ACTIVE
Director
Date of birth
June 1968
Appointed on
14 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR1 1SD £2,037,000

CANNON BRIDGE PORTFOLIO LIMITED

Correspondence address
2ND FLOOR, IMPERIAL HOUSE 21-25 NORTH STREET, BROMLEY, KENT, UNITED KINGDOM, BR1 1SD
Role ACTIVE
Director
Date of birth
June 1968
Appointed on
12 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR1 1SD £2,037,000

CANNON BRIDGE PROPERTIES LIMITED

Correspondence address
IMPERIAL HOUSE 21-25 NORTH STREET, BROMLEY, UNITED KINGDOM, BR1 1SD
Role ACTIVE
Director
Date of birth
June 1968
Appointed on
25 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR1 1SD £2,037,000

FUTURE FUELS NO.1 LLP

Correspondence address
THE OLD RECTORY BARN HILL, HUNTON, MAIDSTONE, KENT, ME15 0QT
Role ACTIVE
LLPMEM
Date of birth
June 1968
Appointed on
7 November 2013
Nationality
BRITISH

Average house price in the postcode ME15 0QT £1,080,000

OSTC AB PARTNERSHIP LIMITED

Correspondence address
PORTLAND 25 HIGH STREET, CRAWLEY, WEST SUSSEX, RH10 1BG
Role ACTIVE
Director
Date of birth
June 1968
Appointed on
19 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

O.S.T.C. FINANCIALS LIMITED

Correspondence address
IMPERIAL HOUSE 21-25 NORTH STREET, BROMLEY, KENT, UNITED KINGDOM, BR1 1SD
Role ACTIVE
Director
Date of birth
June 1968
Appointed on
15 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR1 1SD £2,037,000

OSTC (WALES) LTD

Correspondence address
IMPERIAL HOUSE 21-25 NORTH STREET, BROMLEY, UNITED KINGDOM, BR1 1SD
Role ACTIVE
Director
Date of birth
June 1968
Appointed on
21 June 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR1 1SD £2,037,000

O.S.T.C. LIMITED

Correspondence address
2nd Floor Imperial House, 21-25 North Street, Bromley, Kent, BR1 1SD
Role ACTIVE
director
Date of birth
June 1968
Appointed on
30 November 2006
Resigned on
31 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode BR1 1SD £2,037,000


HORNBROOK HOUSE LIMITED

Correspondence address
THE OLD RECTORY BARN HILL, HUNTON, MAIDSTONE, UNITED KINGDOM, ME15 0QT
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
18 July 2019
Resigned on
11 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME15 0QT £1,080,000

AUDIAL PROPERTIES LIMITED

Correspondence address
THE OLD RECTORY BARN HILL, HUNTON, MAIDSTONE, KENT, UNITED KINGDOM, ME15 0QT
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
12 February 2015
Resigned on
16 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME15 0QT £1,080,000

REDUX LABORATORIES LLP

Correspondence address
TEREK HOUSE PHOENIX PARK, EATON SOCON, ST. NEOTS, CAMBRIDGESHIRE, ENGLAND, PE19 8EP
Role RESIGNED
LLPMEM
Date of birth
June 1968
Appointed on
3 December 2013
Resigned on
12 September 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode PE19 8EP £1,033,000

OSTC DUBAI PARTNERSHIP LIMITED

Correspondence address
IMPERIAL HOUSE 21-25 NORTH STREET, BROMLEY, KENT, UNITED KINGDOM, BR1 1SD
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
2 October 2013
Resigned on
13 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR1 1SD £2,037,000