Jason Mark COLEMAN

Total number of appointments 24, 18 active appointments

BLOX COMPUTE LIMITED

Correspondence address
18 Langton Place, Bury St Edmunds, Suffolk, United Kingdom, IP33 1NE
Role ACTIVE
director
Date of birth
May 1972
Appointed on
20 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode IP33 1NE £402,000

ATOMIX SOLUTIONS1 LTD

Correspondence address
18 Langton Place, Bury St Edmunds, Suffolk, United Kingdom, IP33 1NE
Role ACTIVE
director
Date of birth
May 1972
Appointed on
17 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode IP33 1NE £402,000

ATOMIX ENTERPRISES LTD

Correspondence address
18 Langton Place, Bury St Edmunds, Suffolk, United Kingdom, IP33 1NE
Role ACTIVE
director
Date of birth
May 1972
Appointed on
16 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode IP33 1NE £402,000

FETCH.AI LIMITED

Correspondence address
18 Langton Place, Bury St Edmunds, Suffolk, United Kingdom, IP33 1NE
Role ACTIVE
director
Date of birth
May 1972
Appointed on
27 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode IP33 1NE £402,000

ASSMBL.AI LIMITED

Correspondence address
18 Langton Place, Bury St Edmunds, Suffolk, United Kingdom, IP33 1NE
Role ACTIVE
director
Date of birth
May 1972
Appointed on
24 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode IP33 1NE £402,000

QBIO.AI LTD

Correspondence address
18 Langton Place, Bury St Edmunds, Suffolk, United Kingdom, IP33 1NE
Role ACTIVE
director
Date of birth
May 1972
Appointed on
6 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode IP33 1NE £402,000

ATOMIX.AI LTD

Correspondence address
18 Langton Place, Bury St Edmunds, Suffolk, England, IP33 1NE
Role ACTIVE
director
Date of birth
May 1972
Appointed on
20 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode IP33 1NE £402,000

ATOMIX INTELLIGENT FINANCE LTD

Correspondence address
16-18 Langton Place Hatter Street, Bury St. Edmunds, Suffolk, United Kingdom, IP33 1NE
Role ACTIVE
director
Date of birth
May 1972
Appointed on
25 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode IP33 1NE £402,000

ATOMIX LTD

Correspondence address
18 Langton Place, Bury St Edmunds, Suffolk, United Kingdom, IP33 1NE
Role ACTIVE
director
Date of birth
May 1972
Appointed on
16 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode IP33 1NE £402,000

METTALEX LIMITED

Correspondence address
18 Langton Place, Bury St Edmunds, Suffolk, United Kingdom, IP33 1NE
Role ACTIVE
director
Date of birth
May 1972
Appointed on
16 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode IP33 1NE £402,000

UVUE LTD

Correspondence address
18 Langton Place, Bury St Edmunds, Suffolk, United Kingdom, IP33 1NE
Role ACTIVE
director
Date of birth
May 1972
Appointed on
4 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode IP33 1NE £402,000

FAI REALISATIONS 2024 LIMITED

Correspondence address
18 Langton Place, Bury St Edmunds, Suffolk, United Kingdom, IP33 1NE
Role ACTIVE
director
Date of birth
May 1972
Appointed on
4 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode IP33 1NE £402,000

NOVUS4 LIMITED

Correspondence address
18 Langton Place, Bury St Edmunds, Suffolk, United Kingdom, IP33 1NE
Role ACTIVE
director
Date of birth
May 1972
Appointed on
4 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode IP33 1NE £402,000

EPS MATERIALS RECOVERY LTD

Correspondence address
25 Farringdon Street, London, EC4A 4AB
Role ACTIVE
director
Date of birth
May 1972
Appointed on
13 March 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode EC4A 4AB £97,690,000

METTALIS RECYCLING LIMITED

Correspondence address
C/O Hart Shaw Europa Link, Sheffield Business Park, Sheffield, England, S9 1XU
Role ACTIVE
director
Date of birth
May 1972
Appointed on
5 January 2015
Nationality
British
Occupation
Company Director

PACKCO LIMITED

Correspondence address
C/O Bawtry Investments Limited High Street, Austerfield, Doncaster, South Yorkshire, United Kingdom, DN10 6QT
Role ACTIVE
director
Date of birth
May 1972
Appointed on
20 April 2012
Resigned on
19 November 2013
Nationality
British
Occupation
Director

Average house price in the postcode DN10 6QT £1,570,000

MARCELL ACQUISITIONCO LIMITED

Correspondence address
C/O Bawtry Investments Limited High Street, Austerfield, Doncaster, South Yorkshire, United Kingdom, DN10 6QT
Role ACTIVE
director
Date of birth
May 1972
Appointed on
20 April 2012
Resigned on
19 November 2013
Nationality
British
Occupation
Director

Average house price in the postcode DN10 6QT £1,570,000

HIRAM WILD LIMITED

Correspondence address
1 Davy Drive, Bramley, Rotherham, S66 3RY
Role ACTIVE
director
Date of birth
May 1972
Appointed on
29 March 2002
Nationality
British
Occupation
Financial

Average house price in the postcode S66 3RY £365,000


WATSON AND WATSON LIMITED

Correspondence address
C/O Bawtry Investments Limited High Street, Austerfield, Doncaster, South Yorkshire, United Kingdom, DN10 6QT
Role RESIGNED
director
Date of birth
May 1972
Appointed on
20 April 2012
Resigned on
19 November 2013
Nationality
British
Occupation
Director

Average house price in the postcode DN10 6QT £1,570,000

NICHOLL FOOD PACKAGING LIMITED

Correspondence address
C/O Bawtry Investments Limited High Street, Austerfield, Doncaster, South Yorkshire, United Kingdom, DN10 6QT
Role RESIGNED
director
Date of birth
May 1972
Appointed on
20 April 2012
Resigned on
19 November 2013
Nationality
British
Occupation
Director

Average house price in the postcode DN10 6QT £1,570,000

EKCO GROUP LIMITED

Correspondence address
C/O Bawtry Investments Limited High Street, Austerfield, Doncaster, South Yorkshire, United Kingdom, DN10 6QT
Role RESIGNED
director
Date of birth
May 1972
Appointed on
20 April 2012
Resigned on
19 November 2013
Nationality
British
Occupation
Director

Average house price in the postcode DN10 6QT £1,570,000

BAWTRY INVESTMENTS LIMITED

Correspondence address
High Street, Doncaster, South Yorkshire, DN10 6QT
Role RESIGNED
director
Date of birth
May 1972
Appointed on
24 June 2010
Resigned on
19 November 2013
Nationality
British
Occupation
Director

Average house price in the postcode DN10 6QT £1,570,000

BAWTRY CARBON INTERNATIONAL LIMITED

Correspondence address
High Street, Austerfield, Doncaster, DN10 6QT
Role RESIGNED
director
Date of birth
May 1972
Appointed on
17 October 2007
Resigned on
19 November 2013
Nationality
British
Occupation
Managing Director

Average house price in the postcode DN10 6QT £1,570,000

J. & C. PRODUCTS LIMITED

Correspondence address
9 Cupola, Sheffield, South Yorkshire, S3 8UQ
Role
director
Date of birth
May 1972
Appointed on
14 February 2005
Nationality
British
Occupation
Company Director