Jarlath Martin FINNEGAN
Total number of appointments 18, 18 active appointments
BRILLBAND LIMITED
- Correspondence address
- 6th Floor 33 Holborn, London, England, EC1N 2HT
- Role ACTIVE
- director
- Date of birth
- August 1978
- Appointed on
- 30 October 2024
- Resigned on
- 30 June 2025
CUCKOO FIBRE LIMITED
- Correspondence address
- 6th Floor 33 Holborn, London, England, England, EC1N 2HT
- Role ACTIVE
- director
- Date of birth
- August 1978
- Appointed on
- 9 August 2023
- Resigned on
- 30 June 2025
INFRACONNEX LTD
- Correspondence address
- 6th Floor 33 Holborn, London, England, England, EC1N 2HT
- Role ACTIVE
- director
- Date of birth
- August 1978
- Appointed on
- 31 July 2023
- Resigned on
- 7 March 2024
SWISH FIBRE LIMITED
- Correspondence address
- 6th Floor 33 Holborn, London, England, England, EC1N 2HT
- Role ACTIVE
- director
- Date of birth
- August 1978
- Appointed on
- 31 July 2023
- Resigned on
- 30 June 2025
SWISH FIBRE NETWORKS LIMITED
- Correspondence address
- 6th Floor 33 Holborn, London, England, England, EC1N 2HT
- Role ACTIVE
- director
- Date of birth
- August 1978
- Appointed on
- 31 July 2023
- Resigned on
- 30 June 2025
SWISH FIBRE YORKSHIRE LIMITED
- Correspondence address
- 6th Floor 33 Holborn, London, England, England, EC1N 2HT
- Role ACTIVE
- director
- Date of birth
- August 1978
- Appointed on
- 31 July 2023
- Resigned on
- 30 June 2025
SWISH FIBRE SERVICES LIMITED
- Correspondence address
- 6th Floor 33 Holborn, London, England, England, EC1N 2HT
- Role ACTIVE
- director
- Date of birth
- August 1978
- Appointed on
- 31 July 2023
- Resigned on
- 30 June 2025
SFP FIBRE LIMITED
- Correspondence address
- 6th Floor 33 Holborn, London, England, England, EC1N 2HT
- Role ACTIVE
- director
- Date of birth
- August 1978
- Appointed on
- 31 July 2023
- Resigned on
- 30 June 2025
JURASSIC FIBRE LIMITED
- Correspondence address
- 6th Floor 33 Holborn, London, England, England, EC1N 2HT
- Role ACTIVE
- director
- Date of birth
- August 1978
- Appointed on
- 12 July 2023
- Resigned on
- 30 June 2025
M 12 SOLUTIONS LIMITED
- Correspondence address
- 6th Floor 33 Holborn, London, England, England, EC1N 2HT
- Role ACTIVE
- director
- Date of birth
- August 1978
- Appointed on
- 22 March 2023
- Resigned on
- 30 June 2025
FERN FIBRE TRADING LIMITED
- Correspondence address
- 6th Floor 33 Holborn, London, England, England, EC1N 2HT
- Role ACTIVE
- director
- Date of birth
- August 1978
- Appointed on
- 22 March 2023
- Resigned on
- 30 June 2025
FERN SERVICES LIMITED
- Correspondence address
- 6th Floor 33 Holborn, London, England, England, EC1N 2HT
- Role ACTIVE
- director
- Date of birth
- August 1978
- Appointed on
- 22 March 2023
- Resigned on
- 30 June 2025
FERN NETWORKS LIMITED
- Correspondence address
- 6th Floor 33 Holborn, London, England, England, EC1N 2HT
- Role ACTIVE
- director
- Date of birth
- August 1978
- Appointed on
- 22 March 2023
- Resigned on
- 30 June 2025
ALLPOINTS FIBRE LIMITED
- Correspondence address
- 6th Floor 33 Holborn, London, England, England, EC1N 2HT
- Role ACTIVE
- director
- Date of birth
- August 1978
- Appointed on
- 22 March 2023
- Resigned on
- 30 June 2025
JURASSIC FIBRE HOLDINGS LIMITED
- Correspondence address
- 6th Floor 33 Holborn, London, England, EC1N 2HT
- Role ACTIVE
- director
- Date of birth
- August 1978
- Appointed on
- 22 March 2023
- Resigned on
- 30 June 2025
GIGANET FIBRE LTD
- Correspondence address
- 6th Floor 33 Holborn, London, England, England, EC1N 2HT
- Role ACTIVE
- director
- Date of birth
- August 1978
- Appointed on
- 22 March 2023
- Resigned on
- 30 June 2025
CUCKOO INTERNET LTD
- Correspondence address
- 6th Floor 33 Holborn, London, England, EC1N 2HT
- Role ACTIVE
- director
- Date of birth
- August 1978
- Appointed on
- 31 August 2022
- Resigned on
- 30 June 2025
ALLPOINTS FIBRE NETWORKS LIMITED
- Correspondence address
- Block D, 5th Floor Apex Plaza, Forbury Road, Reading, United Kingdom, RG1 1AX
- Role ACTIVE
- director
- Date of birth
- August 1978
- Appointed on
- 15 April 2021
- Resigned on
- 30 June 2025
Average house price in the postcode RG1 1AX £136,052,000