Jens Peter MONTANANA

Total number of appointments 34, 19 active appointments

MASON ADVISORY GROUP LTD

Correspondence address
Bush House, North West Wing Aldwych, London, England, WC2B 4PJ
Role ACTIVE
director
Date of birth
December 1960
Appointed on
1 March 2024
Nationality
British
Occupation
Director

MASON ADVISORY LIMITED

Correspondence address
Second Floor, Bush House North West Wing, Aldwych, London, England, WC2B 4PJ
Role ACTIVE
director
Date of birth
December 1960
Appointed on
1 December 2023
Nationality
British
Occupation
Director

WESTCON INTERNATIONAL GROUP HOLDINGS LIMITED

Correspondence address
Merchants House Love Lane, Cirencester, Gloucestershire, England, GL7 1YG
Role ACTIVE
director
Date of birth
December 1960
Appointed on
11 August 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode GL7 1YG £300,000

LOGICALIS INTERNATIONAL GROUP HOLDING LIMITED

Correspondence address
Building 8, Ground Floor Foundation Park, Roxborough Way, Maidenhead, United Kingdom, SL6 3UD
Role ACTIVE
director
Date of birth
December 1960
Appointed on
3 February 2023
Nationality
British
Occupation
Director

LOGICALIS INTERNATIONAL LIMITED

Correspondence address
Building 8 Ground Floor, Foundation Park, Roxborough Way, Maidenhead, England, SL6 3UD
Role ACTIVE
director
Date of birth
December 1960
Appointed on
1 February 2023
Nationality
British
Occupation
Director

PROMON-LOGICALIS LATIN AMERICA LIMITED

Correspondence address
Building 8 Ground Floor, Foundation Park, Roxborough Way, Maidenhead, England, SL6 3UD
Role ACTIVE
director
Date of birth
December 1960
Appointed on
12 September 2022
Nationality
British
Occupation
Director

WESTCON INTERNATIONAL LIMITED

Correspondence address
Merchants House Love Lane, Cirencester, Gloucestershire, England, GL7 1YG
Role ACTIVE
director
Date of birth
December 1960
Appointed on
15 September 2017
Nationality
British
Occupation
Chief Executive

Average house price in the postcode GL7 1YG £300,000

SECURUS SOFTWARE LIMITED

Correspondence address
Riverwood East Drive, Virginia Water, England, GU25 4JT
Role ACTIVE
director
Date of birth
December 1960
Appointed on
6 July 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode GU25 4JT £11,355,000

DATATEC GROUP FINANCE LTD

Correspondence address
Ground Floor Sandown Chambers 16 Maude Street, Sandown, South Africa, 2146
Role ACTIVE
director
Date of birth
December 1960
Appointed on
11 December 2014
Nationality
British
Occupation
Chief Executive Officer

DATATEC FINANCIAL SERVICES LIMITED

Correspondence address
Ground Floor Sandown Chambers, 16 Maude Street, Sandown, 2146, South Africa
Role ACTIVE
director
Date of birth
December 1960
Appointed on
4 August 2014
Nationality
British
Occupation
Chief Executive Officer

DATATEC FINANCIAL SERVICES HOLDINGS LIMITED

Correspondence address
Ground Floor Sandown Chambers, 16 Maude Street, Sandown, 2146, South Africa
Role ACTIVE
director
Date of birth
December 1960
Appointed on
4 August 2014
Nationality
British
Occupation
Chief Executive Officer

DATATEC PLC

Correspondence address
Bush House North West Wing, Aldwych, London, England, WC2B 4PJ
Role ACTIVE
director
Date of birth
December 1960
Appointed on
15 November 2011
Nationality
British
Occupation
Chief Executive Officer

INTACT HOLDINGS LIMITED

Correspondence address
Riverwood, East Drive, Wentworth, Virginia Water, Surrey, GU25 4JT
Role ACTIVE
director
Date of birth
December 1960
Appointed on
16 February 2009
Nationality
British
Occupation
Managing Director

Average house price in the postcode GU25 4JT £11,355,000

TBC LIMITED

Correspondence address
110 Buckingham Avenue, Slough, Berkshire, SL1 4PF
Role ACTIVE
director
Date of birth
December 1960
Appointed on
16 September 2005
Nationality
British
Occupation
Businessman

Average house price in the postcode SL1 4PF £1,395,000

LOGICALIS COMPUTING SOLUTIONS LIMITED

Correspondence address
110 Buckingham Avenue, Slough, SL1 4PF
Role ACTIVE
director
Date of birth
December 1960
Appointed on
1 March 2005
Nationality
British
Occupation
Businessman

Average house price in the postcode SL1 4PF £1,395,000

ANALYSYS MASON LIMITED

Correspondence address
Bush House Second Floor, North West Wing, London, United Kingdom, WC2B 4PJ
Role ACTIVE
director
Date of birth
December 1960
Appointed on
13 July 2004
Resigned on
27 September 2022
Nationality
British
Occupation
Ceo

PROMON-LOGICALIS LATIN AMERICA LIMITED

Correspondence address
The Urban Building Part 6th Floor (West), 3-9 Albert Street, Slough, England, SL1 2BE
Role ACTIVE
director
Date of birth
December 1960
Appointed on
11 November 2002
Resigned on
30 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode SL1 2BE £538,000

LOGICALIS GROUP LIMITED

Correspondence address
Building 8 Ground Floor, Foundation Park, Roxborough Way, Maidenhead, England, SL6 3UD
Role ACTIVE
director
Date of birth
December 1960
Appointed on
13 February 2001
Nationality
British
Occupation
Director

LOGICAL GROUP LIMITED

Correspondence address
Riverwood, East Drive, Wentworth, Virginia Water, Surrey, GU25 4JT
Role ACTIVE
director
Date of birth
December 1960
Appointed on
30 April 1999
Resigned on
16 November 2015
Nationality
British
Occupation
Director

Average house price in the postcode GU25 4JT £11,355,000


T.B.C. GROUP LIMITED

Correspondence address
110 Buckingham Avenue, Slough, Berkshire, SL1 4PF
Role
director
Date of birth
December 1960
Appointed on
16 September 2005
Nationality
British
Occupation
Businessman

Average house price in the postcode SL1 4PF £1,395,000

ANALYSYS LIMITED

Correspondence address
Riverwood, East Drive, Wentworth, Virginia Water, Surrey, GU25 4JT
Role RESIGNED
director
Date of birth
December 1960
Appointed on
7 August 2004
Resigned on
9 March 2011
Nationality
British
Occupation
Businessman

Average house price in the postcode GU25 4JT £11,355,000

DATATEC INTERNATIONAL LIMITED

Correspondence address
Riverwood, East Drive, Wentworth, Virginia Water, Surrey, GU25 4JT
Role
director
Date of birth
December 1960
Appointed on
20 February 2004
Nationality
British
Occupation
Businessman

Average house price in the postcode GU25 4JT £11,355,000

WESTCON INTERNATIONAL LIMITED

Correspondence address
Riverwood, East Drive, Wentworth, Virginia Water, Surrey, GU25 4JT
Role RESIGNED
director
Date of birth
December 1960
Appointed on
5 May 2002
Resigned on
25 October 2005
Nationality
British
Occupation
Director

Average house price in the postcode GU25 4JT £11,355,000

WESTCON GROUP EUROPEAN OPERATIONS LIMITED

Correspondence address
Riverwood, East Drive, Wentworth, Virginia Water, Surrey, GU25 4JT
Role RESIGNED
director
Date of birth
December 1960
Appointed on
16 April 2002
Resigned on
25 October 2005
Nationality
British
Occupation
Director

Average house price in the postcode GU25 4JT £11,355,000

INTACT INTEGRATED SERVICES LIMITED

Correspondence address
Riverwood, East Drive, Wentworth, Virginia Water, Surrey, GU25 4JT
Role RESIGNED
director
Date of birth
December 1960
Appointed on
5 November 2001
Resigned on
28 March 2011
Nationality
British
Occupation
Director

Average house price in the postcode GU25 4JT £11,355,000

MASON COMMUNICATIONS LIMITED

Correspondence address
Riverwood, East Drive, Wentworth, Virginia Water, Surrey, GU25 4JT
Role RESIGNED
director
Date of birth
December 1960
Appointed on
9 November 1999
Resigned on
31 March 2001
Nationality
British
Occupation
Director

Average house price in the postcode GU25 4JT £11,355,000

ANALYSYS MASON GROUP LIMITED

Correspondence address
Riverwood, East Drive, Wentworth, Virginia Water, Surrey, GU25 4JT
Role RESIGNED
director
Date of birth
December 1960
Appointed on
9 November 1999
Resigned on
9 March 2011
Nationality
British
Occupation
Director

Average house price in the postcode GU25 4JT £11,355,000

WESTCON (UK) LIMITED

Correspondence address
Riverwood, East Drive, Wentworth, Virginia Water, Surrey, GU25 4JT
Role RESIGNED
director
Date of birth
December 1960
Appointed on
30 April 1999
Resigned on
23 July 2001
Nationality
British
Occupation
Director

Average house price in the postcode GU25 4JT £11,355,000

LOGICALIS UK LIMITED

Correspondence address
110 Buckingham Avenue, Slough, Berkshire, SL1 4PF
Role RESIGNED
director
Date of birth
December 1960
Appointed on
30 April 1999
Resigned on
12 December 2016
Nationality
British
Occupation
Director

Average house price in the postcode SL1 4PF £1,395,000

LOGICALIS GROUP SERVICES LIMITED

Correspondence address
Riverwood, East Drive, Wentworth, Virginia Water, Surrey, GU25 4JT
Role RESIGNED
director
Date of birth
December 1960
Appointed on
30 April 1999
Resigned on
12 December 2016
Nationality
British
Occupation
Director

Average house price in the postcode GU25 4JT £11,355,000

SATELCOM LIMITED

Correspondence address
110 Buckingham Avenue, Slough, Berkshire, SL1 4PF
Role
director
Date of birth
December 1960
Appointed on
21 January 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode SL1 4PF £1,395,000

COMSTOR GROUP LIMITED

Correspondence address
Riverwood, East Drive, Wentworth, Virginia Water, Surrey, GU25 4JT
Role RESIGNED
director
Date of birth
December 1960
Appointed on
1 December 1998
Resigned on
26 February 2001
Nationality
British
Occupation
Director

Average house price in the postcode GU25 4JT £11,355,000

COMSTOR LIMITED

Correspondence address
Riverwood, East Drive, Wentworth, Virginia Water, Surrey, GU25 4JT
Role RESIGNED
director
Date of birth
December 1960
Appointed on
1 December 1998
Resigned on
26 February 2001
Nationality
British
Occupation
Director

Average house price in the postcode GU25 4JT £11,355,000

DATATEC UK HOLDINGS PLC

Correspondence address
Riverwood, East Drive, Wentworth, Virginia Water, Surrey, GU25 4JT
Role RESIGNED
director
Date of birth
December 1960
Appointed on
16 September 1997
Resigned on
19 July 2000
Nationality
British
Occupation
Director

Average house price in the postcode GU25 4JT £11,355,000