Jane Claire MELLOR

Total number of appointments 17, 8 active appointments

LINESENSE FIRE DETECTION LTD

Correspondence address
Archway House Bath Road, Padworth, Reading, Berkshire, United Kingdom, RG7 5HR
Role ACTIVE
director
Date of birth
November 1963
Appointed on
12 July 2024
Nationality
English
Occupation
Finance Director

Average house price in the postcode RG7 5HR £507,000

PATOL LTD.

Correspondence address
Archway House Bath Road, Padworth, Reading, Berkshire, England, RG7 5HR
Role ACTIVE
director
Date of birth
November 1963
Appointed on
12 July 2024
Nationality
English
Occupation
Finance Director

Average house price in the postcode RG7 5HR £507,000

JC MELLOR ASSOCIATES LIMITED

Correspondence address
Southfield Lodge, 3 School Lane, Wilsford, Grantham, United Kingdom, NG32 3PD
Role ACTIVE
director
Date of birth
November 1963
Appointed on
15 July 2021
Nationality
English
Occupation
Director

Average house price in the postcode NG32 3PD £453,000

C & M WASTE MANAGEMENT LIMITED

Correspondence address
C/O Topping Partnership Incom House, Waterside, Trafford Park, Manchester, England, M17 1WD
Role ACTIVE
director
Date of birth
November 1963
Appointed on
6 March 2020
Resigned on
30 April 2021
Nationality
English
Occupation
Director

Average house price in the postcode M17 1WD £6,182,000

707 LIMITED

Correspondence address
Alexander House Beacon Hill Business Park, Cafferata Way, Newark, Nottinghamshire, United Kingdom, NG24 2TN
Role ACTIVE
director
Date of birth
November 1963
Appointed on
13 April 2018
Resigned on
30 April 2021
Nationality
English
Occupation
Director

Average house price in the postcode NG24 2TN £1,481,000

UK WASTE SOLUTIONS LIMITED

Correspondence address
C/O Topping Partnership Incom House, Waterside, Trafford Park, Manchester, England, M17 1WD
Role ACTIVE
director
Date of birth
November 1963
Appointed on
4 August 2017
Resigned on
30 April 2021
Nationality
English
Occupation
Director

Average house price in the postcode M17 1WD £6,182,000

INNOVATE CORPORATION LIMITED

Correspondence address
Alexander House Beacon Hill Business Park, Cafferata Way, Newark, Nottinghamshire, United Kingdom, NG24 2TN
Role ACTIVE
director
Date of birth
November 1963
Appointed on
4 August 2017
Resigned on
24 November 2020
Nationality
English
Occupation
Director

Average house price in the postcode NG24 2TN £1,481,000

DECENTROGEN LIMITED

Correspondence address
Southfield Lodge School Lane, Wilsford, Grantham, Lincolnshire, United Kingdom, NG32 3PD
Role ACTIVE
director
Date of birth
November 1963
Appointed on
1 November 2011
Resigned on
30 June 2012
Nationality
English
Occupation
Director

Average house price in the postcode NG32 3PD £453,000


NOW UN LIMITED

Correspondence address
16 Bramblewood Close, Gonerby Hill Foot, Grantham, Lincolnshire, NG31 8QH
Role RESIGNED
director
Date of birth
November 1963
Appointed on
30 November 2013
Resigned on
15 October 2017
Nationality
English
Occupation
Accountant

Average house price in the postcode NG31 8QH £196,000

LOWC COMMUNITIES LIMITED

Correspondence address
Southfield Lodge School Lane, Wilsford, Grantham, Lincolnshire, United Kingdom, NG32 3PD
Role RESIGNED
director
Date of birth
November 1963
Appointed on
1 November 2011
Resigned on
30 June 2012
Nationality
English
Occupation
Director

Average house price in the postcode NG32 3PD £453,000

DECENTRAGEN LIMITED

Correspondence address
Southfield Lodge School Lane, Wilsford, Grantham, Lincolnshire, United Kingdom, NG32 3PD
Role RESIGNED
director
Date of birth
November 1963
Appointed on
1 November 2011
Resigned on
30 June 2012
Nationality
English
Occupation
Director

Average house price in the postcode NG32 3PD £453,000

ARBOR ELECTROGEN LIMITED

Correspondence address
Southfield Lodge School Lane, Wilsford, Grantham, Lincolnshire, United Kingdom, NG32 3PD
Role
director
Date of birth
November 1963
Appointed on
1 November 2011
Resigned on
30 June 2012
Nationality
English
Occupation
Director

Average house price in the postcode NG32 3PD £453,000

INDRA SCIENTIFIC UK LIMITED

Correspondence address
Southfield Lodge School Lane, Wilsford, Grantham, Lincolnshire, United Kingdom, NG32 3PD
Role RESIGNED
director
Date of birth
November 1963
Appointed on
1 November 2011
Resigned on
30 June 2012
Nationality
English
Occupation
Director

Average house price in the postcode NG32 3PD £453,000

LOWC LIMITED

Correspondence address
Southfield Lodge School Lane, Wilsford, Grantham, Lincolnshire, United Kingdom, NG32 3PD
Role RESIGNED
director
Date of birth
November 1963
Appointed on
1 November 2011
Resigned on
30 June 2012
Nationality
English
Occupation
Director

Average house price in the postcode NG32 3PD £453,000

WE WALK WITH YOU

Correspondence address
Southfield Lodge, School Lane, Wilsford, Grantham, Lincolnshire, NG32 3PD
Role
director
Date of birth
November 1963
Appointed on
8 October 2004
Nationality
English
Occupation
Managing Director

Average house price in the postcode NG32 3PD £453,000

RYAN MCFARLAND LIMITED

Correspondence address
Southfield Lodge, School Lane, Wilsford, Grantham, Lincolnshire, NG32 3PD
Role RESIGNED
director
Date of birth
November 1963
Appointed on
11 July 1997
Resigned on
11 July 2008
Nationality
English
Occupation
Managing Director

Average house price in the postcode NG32 3PD £453,000

LIANT SOFTWARE LIMITED

Correspondence address
Southfield Lodge, School Lane, Wilsford, Grantham, Lincolnshire, NG32 3PD
Role RESIGNED
director
Date of birth
November 1963
Appointed on
11 July 1997
Resigned on
11 July 2008
Nationality
English
Occupation
Managing Director

Average house price in the postcode NG32 3PD £453,000