Jason FACER
Total number of appointments 7, 7 active appointments
EVERFOX LTD
- Correspondence address
- 12950 Worldgate Drive, Herndon, Va, United States, 20170
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 2 October 2023
- Resigned on
- 30 November 2023
CLCKWRK LTD
- Correspondence address
- C/O Business Control Ltd Red Lion Yard, Frome Road, Bath, England, BA2 2PP
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 22 December 2021
- Resigned on
- 28 November 2022
Average house price in the postcode BA2 2PP £383,000
VELOCITY TECHNOLOGY SOLUTIONS UK HOLDINGS LIMITED
- Correspondence address
- 1st Floor, Elphinstone House 65 West Regent Street, Glasgow, Scotland, G2 2AF
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 22 December 2021
- Resigned on
- 29 November 2022
INTERLIANT UK HOLDINGS LIMITED
- Correspondence address
- C/O Business Control Ltd, Frome Road Red Lion Yard, Odd Down, Bath, BA2 2PP
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 22 December 2021
- Resigned on
- 30 November 2022
Average house price in the postcode BA2 2PP £383,000
MERCURY TECHNOLOGY GROUP, LTD.
- Correspondence address
- C/O Business Control Ltd Red Lion Yard, Frome Road, Bath, Somerset, United Kingdom, BA2 2PP
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 22 December 2021
- Resigned on
- 30 November 2022
Average house price in the postcode BA2 2PP £383,000
NAVISITE EUROPE LIMITED
- Correspondence address
- Business Control Ltd, Red Lion Yard, Frome Road, Bath, BA2 2PP
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 22 December 2021
- Resigned on
- 28 November 2022
Average house price in the postcode BA2 2PP £383,000
VELOCITY TECHNOLOGY SOLUTIONS UK LIMITED
- Correspondence address
- 1st Floor, Elphinstone House 65 West Regent Street, Glasgow, Scotland, G2 2AF
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 22 December 2021
- Resigned on
- 29 November 2022