Jane Marion BRAND

Total number of appointments 12, 12 active appointments

ENGAGE CLEANING SOLUTIONS LTD

Correspondence address
575-599 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DX
Role ACTIVE
director
Date of birth
October 1972
Appointed on
31 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode HP2 7DX £3,353,000

ENGAGE CONSTRUCTION SERVICES LTD

Correspondence address
575-599 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DX
Role ACTIVE
director
Date of birth
October 1972
Appointed on
31 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode HP2 7DX £3,353,000

WATERHOUSE RECRUITMENT SERVICES LTD

Correspondence address
31 Gravel Hill Terrace, Hemel Hempstead, England, HP1 1RJ
Role ACTIVE
director
Date of birth
October 1972
Appointed on
30 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode HP1 1RJ £855,000

FOREVER FLOWERS 4 HIRE LTD

Correspondence address
31 Gravel Hill Terrace, Hemel Hempstead, England, HP1 1RJ
Role ACTIVE
director
Date of birth
October 1972
Appointed on
6 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode HP1 1RJ £855,000

ONSKIL LTD

Correspondence address
I-Mex Centre 575-599 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DX
Role ACTIVE
director
Date of birth
October 1972
Appointed on
20 April 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode HP2 7DX £3,353,000

TWRG TELECOMS LIMITED

Correspondence address
The Old Free School George Street, Watford, England, WD18 0BX
Role ACTIVE
director
Date of birth
October 1972
Appointed on
3 October 2019
Nationality
British
Occupation
Director

TRADES DESK LTD

Correspondence address
31 Gravel Hill Terrace, Hemel Hempstead, England, HP1 1RJ
Role ACTIVE
director
Date of birth
October 1972
Appointed on
24 June 2016
Nationality
British
Occupation
Director

Average house price in the postcode HP1 1RJ £855,000

THE WATERHOUSE RECRUITMENT LTD

Correspondence address
EDWARD PARKES 34 Clarendon Road, Level 3, Watford, England, WD17 1JJ
Role ACTIVE
director
Date of birth
October 1972
Appointed on
11 May 2012
Nationality
British
Occupation
Manager

Average house price in the postcode WD17 1JJ £8,134,000

CAPTUREX LIMITED

Correspondence address
Twrg Level 3, 34 Clarendon Road, Watford, England, WD17 1JJ
Role ACTIVE
director
Date of birth
October 1972
Appointed on
10 May 2012
Nationality
British
Occupation
Manager

Average house price in the postcode WD17 1JJ £8,134,000

COMPRO IT LTD

Correspondence address
2 Mountview Court, 310 Friern Barnet Lane, London, United Kingdom, N20 0YZ
Role ACTIVE
director
Date of birth
October 1972
Appointed on
1 December 2010
Nationality
British
Occupation
Manager

TWRG HOLDINGS LTD

Correspondence address
C/O Rsm Uk Restructuring Advisory Llp Fifth Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL
Role ACTIVE
director
Date of birth
October 1972
Appointed on
26 September 2007
Nationality
British
Occupation
Manager

Average house price in the postcode LS1 4DL £5,294,000

CAPTUREX LIMITED

Correspondence address
31 Gravel Hill Terrace, Hemel Hempstead, Hertfordshire, HP1 1RJ
Role ACTIVE
director
Date of birth
October 1972
Appointed on
20 June 2007
Resigned on
19 November 2008
Nationality
British
Occupation
Manager

Average house price in the postcode HP1 1RJ £855,000