Janice Tanya CARGO

Total number of appointments 20, 10 active appointments

FACE THEORY LTD

Correspondence address
Unit E Old Colliery Way, Sheffield, England, S20 1DJ
Role ACTIVE
director
Date of birth
September 1976
Appointed on
24 January 2025
Nationality
British
Occupation
Investor

Average house price in the postcode S20 1DJ £886,000

WE ARE TALA (HOLDINGS) LIMITED

Correspondence address
8-10 Warner Street, London, United Kingdom, EC1R 6HA
Role ACTIVE
director
Date of birth
September 1976
Appointed on
30 August 2023
Nationality
British
Occupation
Fund Management

NORTHERN MONK BREWING CO. LTD

Correspondence address
8-10 Warner Street, London, England, EC1R 5HA
Role ACTIVE
director
Date of birth
September 1976
Appointed on
20 July 2023
Nationality
British
Occupation
Investor

WHOCANFIXMYCAR.COM LTD

Correspondence address
8-10 Warner Street, London, England, EC1R 5HA
Role ACTIVE
director
Date of birth
September 1976
Appointed on
16 November 2022
Resigned on
10 May 2023
Nationality
British
Occupation
Investor

AGDEN CONSULTING LIMITED

Correspondence address
Care Of Resturcturing And Recovery Service (Rrs) S&W Partners Llp, 45 Gresham Street, London, EC2V 7BG
Role ACTIVE
director
Date of birth
September 1976
Appointed on
28 October 2021
Nationality
British
Occupation
Investor

CARAVAN COFFEE ROASTERS LIMITED

Correspondence address
Lambworks North Road, London, England, N7 9DP
Role ACTIVE
director
Date of birth
September 1976
Appointed on
1 February 2021
Resigned on
25 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode N7 9DP £23,906,000

NAVARAC LTD

Correspondence address
Lambworks North Road, London, England, N7 9DP
Role ACTIVE
director
Date of birth
September 1976
Appointed on
1 February 2021
Resigned on
19 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode N7 9DP £23,906,000

CUBITTS KX GROUP LTD

Correspondence address
6 Burnsall Street, London, England, SW3 3ST
Role ACTIVE
director
Date of birth
September 1976
Appointed on
14 March 2018
Resigned on
18 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW3 3ST £2,750,000

WELCOME TO THE FOLD LIMITED

Correspondence address
2nd Floor, 6 Burnsall Street, London, England, SW3 3ST
Role ACTIVE
director
Date of birth
September 1976
Appointed on
17 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode SW3 3ST £2,750,000

STORMDANCER TRADING LIMITED

Correspondence address
Lea Rig The Chase, Kemsing, Sevenoaks, United Kingdom, TN15 6TP
Role ACTIVE
director
Date of birth
September 1976
Appointed on
29 May 2015
Nationality
British
Occupation
Self Employed Consultant

Average house price in the postcode TN15 6TP £1,080,000


MACDUFF FLEET ENGINEERING LIMITED

Correspondence address
College House 272 Kings Road, London, Uk, SW3 5AN
Role RESIGNED
director
Date of birth
September 1976
Appointed on
21 December 2012
Resigned on
8 January 2013
Nationality
British
Occupation
Investment Professional

Average house price in the postcode SW3 5AN £9,662,000

MACDUFF FISHING FLEET LIMITED

Correspondence address
College House 272 Kings Road, London, Uk, SW3 5AW
Role RESIGNED
director
Date of birth
September 1976
Appointed on
21 December 2012
Resigned on
8 January 2013
Nationality
British
Occupation
Investment Professional

GLENALVAH LIMITED

Correspondence address
Union Plaza 6th Floor, 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ
Role RESIGNED
director
Date of birth
September 1976
Appointed on
2 November 2011
Resigned on
30 October 2015
Nationality
British
Occupation
Company Director

MACDUFF SHELLFISH GROUP LIMITED

Correspondence address
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, Abeerdeenshire, Scotland, AB10 1DQ
Role RESIGNED
director
Date of birth
September 1976
Appointed on
15 April 2011
Resigned on
30 October 2015
Nationality
British
Occupation
None

CHANGE CAPITAL PARTNERS LIMITED LIABILITY PARTNERSHIP

Correspondence address
Lea Rig The Chase, Kemsing, Kent, TN15 6TP
Role RESIGNED
llp-member
Date of birth
September 1976
Appointed on
29 July 2008
Resigned on
30 June 2013

Average house price in the postcode TN15 6TP £1,080,000

ROBERT DYAS LTD

Correspondence address
Lea Rig, The Chase, Kemsing, Kent, TN15 6TP
Role RESIGNED
director
Date of birth
September 1976
Appointed on
23 August 2007
Resigned on
8 April 2009
Nationality
British
Occupation
Associate Director

Average house price in the postcode TN15 6TP £1,080,000

RIVERDANCE ACQUISITION LIMITED

Correspondence address
Lea Rig, The Chase, Kemsing, Kent, TN15 6TP
Role RESIGNED
director
Date of birth
September 1976
Appointed on
24 July 2007
Resigned on
8 April 2009
Nationality
British
Occupation
Associate Director

Average house price in the postcode TN15 6TP £1,080,000

RIVERDANCE GROUP LIMITED

Correspondence address
Lea Rig, The Chase, Kemsing, Kent, TN15 6TP
Role
director
Date of birth
September 1976
Appointed on
24 July 2007
Nationality
British
Occupation
Associate Director

Average house price in the postcode TN15 6TP £1,080,000

ROBERT DYAS HOLDINGS LIMITED

Correspondence address
Lea Rig, The Chase, Kemsing, Kent, TN15 6TP
Role RESIGNED
director
Date of birth
September 1976
Appointed on
24 July 2007
Resigned on
8 April 2009
Nationality
British
Occupation
Associate Director

Average house price in the postcode TN15 6TP £1,080,000

RIVERDANCE HOLDING LIMITED

Correspondence address
Lea Rig, The Chase, Kemsing, Kent, TN15 6TP
Role RESIGNED
director
Date of birth
September 1976
Appointed on
24 July 2007
Resigned on
8 April 2009
Nationality
British
Occupation
Associate Director

Average house price in the postcode TN15 6TP £1,080,000