Jay CARPENTER

Total number of appointments 14, 14 active appointments

NINA MCCORMICK LTD

Correspondence address
4385 16105661 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
March 1982
Appointed on
27 November 2024
Nationality
British
Occupation
Director

MODE GLOBAL FASHION LIMITED

Correspondence address
4385 16087630 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
March 1982
Appointed on
18 November 2024
Nationality
British
Occupation
Company Director

NATALIE CARPENTER LTD

Correspondence address
15 Brighton Rd, Watford, England, WD24 5HN
Role ACTIVE
director
Date of birth
March 1982
Appointed on
30 October 2024
Resigned on
30 October 2024
Nationality
British
Occupation
Commercial Director

Average house price in the postcode WD24 5HN £408,000

DOOMSDAY ISLAND CO., LTD

Correspondence address
Unit 39 St Olavs Court Business Centre Lower Road, London, England, SE16 2XB
Role ACTIVE
director
Date of birth
March 1982
Appointed on
2 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode SE16 2XB £338,000

REHANO SOLUTIONS LTD

Correspondence address
Floor 8, Room 10, St.James House Pendleton Way, Manchester, M6 5FW
Role ACTIVE
director
Date of birth
March 1982
Appointed on
15 May 2024
Resigned on
18 November 2024
Nationality
British
Occupation
Director

THEUNITYSOFT LTD

Correspondence address
2a Gayton Rd, London, United Kingdom, NW3 1TX
Role ACTIVE
director
Date of birth
March 1982
Appointed on
24 February 2024
Nationality
British
Occupation
Directors

Average house price in the postcode NW3 1TX £2,449,000

ETX NODE FOUNDATION

Correspondence address
20 Fenchurch St, London, United Kingdom, EC3M 3BY
Role ACTIVE
director
Date of birth
March 1982
Appointed on
21 February 2024
Nationality
British
Occupation
Director

AJ EDTECH LTD

Correspondence address
30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
March 1982
Appointed on
18 February 2024
Nationality
English
Occupation
Director

PINES BRIDGE LTD

Correspondence address
Unit 1a Lisnaskea Business Complex E37, 158 Lisnagole Road, Drumbrughas North, Lisnaskea, Northern Ireland, BT92 0QL
Role ACTIVE
director
Date of birth
March 1982
Appointed on
17 November 2023
Resigned on
13 March 2024
Nationality
British
Occupation
Director

RED QUESTION LTD

Correspondence address
2 Bell Street, London, England, SE18 4NA
Role ACTIVE
director
Date of birth
March 1982
Appointed on
8 September 2023
Nationality
English
Occupation
Company Director

Average house price in the postcode SE18 4NA £549,000

KWARIO LTD

Correspondence address
Flat 28 Sumner Buildings Sumner Street, London, England, SE1 9JX
Role ACTIVE
director
Date of birth
March 1982
Appointed on
26 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 9JX £734,000

ISNEHSA LIMITED

Correspondence address
4385 14760113 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
March 1982
Appointed on
27 March 2023
Nationality
British
Occupation
Engineer

LIGHTNING AUTO LIMITED

Correspondence address
International House 61 Mosley Street, Manchester, United Kingdom, M2 3HZ
Role ACTIVE
director
Date of birth
March 1982
Appointed on
9 November 2021
Nationality
British
Occupation
Owner

CRYPTON TRADINGS LTD

Correspondence address
69 Cardross Street, London, England, W6 0DP
Role ACTIVE
director
Date of birth
March 1982
Appointed on
20 July 2021
Nationality
British
Occupation
Business Person

Average house price in the postcode W6 0DP £1,320,000