Janet Julie GARCIA
Total number of appointments 13, 13 active appointments
ETS INTERNATIONAL UK LIMITED
- Correspondence address
- 660 Rosedale Road, Princeton, Nj 08541, United States
- Role ACTIVE
- director
- Date of birth
- April 1972
- Appointed on
- 19 June 2024
PSI SERVICES (UK) LIMITED
- Correspondence address
- 660 Rosedale Road, Princeton, Nj 08541, United States
- Role ACTIVE
- director
- Date of birth
- April 1972
- Appointed on
- 2 February 2024
GARCIA HOLDINGS LTD
- Correspondence address
- Unit 2 Castle Business Village, 36 Station Road, Hampton, England, TW12 2BX
- Role ACTIVE
- director
- Date of birth
- April 1972
- Appointed on
- 14 May 2021
Average house price in the postcode TW12 2BX £817,000
TALOGY TALENT SOLUTIONS LIMITED
- Correspondence address
- First Floor Building 1000 Cathedral Square, Cathedral Hill, Surrey Way, Guildford, England, GU2 7YL
- Role ACTIVE
- director
- Date of birth
- April 1972
- Appointed on
- 4 October 2018
- Resigned on
- 31 May 2023
TALOGY INTERNATIONAL HOLDINGS LIMITED
- Correspondence address
- First Floor Building 1000 Cathedral Square, Cathedral Hill, Surrey Way, Guildford, England, GU2 7YL
- Role ACTIVE
- director
- Date of birth
- April 1972
- Appointed on
- 1 January 2018
- Resigned on
- 25 January 2024
TALOGY TALENT MEASUREMENT LIMITED
- Correspondence address
- First Floor Building 1000 Cathedral Square, Cathedral Hill, Surrey Way, Guildford, England, GU2 7YL
- Role ACTIVE
- director
- Date of birth
- April 1972
- Appointed on
- 1 January 2018
- Resigned on
- 31 May 2023
IPAT HOLDINGS LIMITED
- Correspondence address
- First Floor Building 1000 Cathedral Square, Cathedral Hill, Surrey Way, Guildford, England, GU2 7YL
- Role ACTIVE
- director
- Date of birth
- April 1972
- Appointed on
- 1 January 2018
- Resigned on
- 31 May 2023
PSI SERVICES (UK) LIMITED
- Correspondence address
- First Floor Building 1000 Cathedral Square, Cathedral Hill, Surrey Way, Guildford, England, GU2 7YL
- Role ACTIVE
- director
- Date of birth
- April 1972
- Appointed on
- 1 January 2018
- Resigned on
- 25 January 2024
IMPARTA LIMITED
- Correspondence address
- 14-16 Peterborough Road, London, SW6 3BN
- Role ACTIVE
- director
- Date of birth
- April 1972
- Appointed on
- 18 August 2014
- Resigned on
- 19 September 2017
Average house price in the postcode SW6 3BN £10,750,000
COOK & GARCIA RICHMOND LIMITED
- Correspondence address
- 1st Floor 26-28 Bedford Row, London, WC1R 4HE
- Role ACTIVE
- director
- Date of birth
- April 1972
- Appointed on
- 3 April 2014
Average house price in the postcode WC1R 4HE £11,325,000
COOK & GARCIA (HOLDINGS) LIMITED
- Correspondence address
- 42 Langham Road, Teddington, United Kingdom, TW11 9HQ
- Role ACTIVE
- director
- Date of birth
- April 1972
- Appointed on
- 3 April 2014
Average house price in the postcode TW11 9HQ £1,446,000
COOK & GARCIA LLP
- Correspondence address
- 42 Langham Road, Teddington, Middlesex, United Kingdom, TW11 9HQ
- Role ACTIVE
- llp-designated-member
- Date of birth
- April 1972
- Appointed on
- 9 August 2011
Average house price in the postcode TW11 9HQ £1,446,000
PLASTER MANUFACTURING AND CONSULTANCY LIMITED
- Correspondence address
- 42 Langham Road, Teddington, Middlesex, United Kingdom, TW11 9HQ
- Role ACTIVE
- director
- Date of birth
- April 1972
- Appointed on
- 13 November 1996
Average house price in the postcode TW11 9HQ £1,446,000