Jennifer Louise LIONNET

Total number of appointments 14, 14 active appointments

APEX WORLD SERVICES LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
July 1978
Appointed on
16 June 2024
Nationality
Irish
Occupation
Company Director

TECHTIK WAVE ESSENTIAL LTD

Correspondence address
4385 15312978 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
July 1978
Appointed on
28 November 2023
Nationality
Irish
Occupation
Company Director

DYNTECH LTD

Correspondence address
International House 45-55 Commercial Street, London, United Kingdom, E1 6BD
Role ACTIVE
director
Date of birth
July 1978
Appointed on
21 November 2023
Nationality
Irish
Occupation
Company Director

Average house price in the postcode E1 6BD £581,000

CASTLEVINE LIMITED

Correspondence address
Elscot House Arcadia Avenue, London, England, N3 2JU
Role ACTIVE
director
Date of birth
July 1978
Appointed on
20 September 2023
Resigned on
24 January 2024
Nationality
Irish
Occupation
Director

Average house price in the postcode N3 2JU £2,141,000

BRIGHTSUITE LIMITED

Correspondence address
Elscot House Arcadia Avenue, London, Greater London, United Kingdom, N3 2JU
Role ACTIVE
director
Date of birth
July 1978
Appointed on
20 September 2023
Resigned on
24 January 2024
Nationality
Irish
Occupation
Director

Average house price in the postcode N3 2JU £2,141,000

TOWERGUILD LIMITED

Correspondence address
Elscot House Arcadia Avenue, London, England, N3 2JU
Role ACTIVE
director
Date of birth
July 1978
Appointed on
20 September 2023
Resigned on
24 January 2024
Nationality
Irish
Occupation
Director

Average house price in the postcode N3 2JU £2,141,000

UNIVERSAL SPORTS LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1978
Appointed on
7 August 2023
Nationality
Irish
Occupation
Director

MIRARSE LIMITED

Correspondence address
Elscot House Arcadia Avenue, London, England, N3 2JU
Role ACTIVE
director
Date of birth
July 1978
Appointed on
14 July 2023
Resigned on
12 July 2024
Nationality
Irish
Occupation
Director

Average house price in the postcode N3 2JU £2,141,000

LUTON TECHNOLOGIES LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1978
Appointed on
15 April 2023
Resigned on
14 April 2024
Nationality
Irish
Occupation
Consultant

Average house price in the postcode WC2A 2JR £5,524,000

MAINSTREET VENTURES HOLDING LIMITED

Correspondence address
3rd Floor 207 Regent Street, London, United Kingdom, W1B 3HH
Role ACTIVE
director
Date of birth
July 1978
Appointed on
9 December 2022
Nationality
Irish
Occupation
Self Employed

NOVUM MARE PARTICIPATIONS LIMITED

Correspondence address
3rd Floor 207 Regent Street, London, United Kingdom, W1B 3HH
Role ACTIVE
director
Date of birth
July 1978
Appointed on
9 November 2022
Nationality
Irish
Occupation
Self Employed

JR PUBLISHING LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
July 1978
Appointed on
21 April 2022
Resigned on
28 April 2023
Nationality
Irish
Occupation
Director

BRIGHT CAPITAL RESEARCH LIMITED

Correspondence address
167-169 Great Portland Street, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1978
Appointed on
17 March 2022
Nationality
Irish
Occupation
Company Director

UNLIMITED PAYROLL SUPPORT LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1978
Appointed on
1 December 2021
Nationality
Irish
Occupation
Company Director