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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Commercial Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Sales Manager

Average house price in the postcode TW11 9HQ £1,446,000