John Jekabs KRUMINS

Total number of appointments 11, 6 active appointments

ADVANTAGE SCHOOLS

Correspondence address
Bedford I-Lab Priory Business Park, Bedford, England, MK44 3RZ
Role ACTIVE
director
Date of birth
December 1964
Appointed on
26 April 2024
Resigned on
5 March 2025
Nationality
British
Occupation
Non-Executive Director

ORGANOX LIMITED

Correspondence address
Magdalen Centre Robert Robinson Avenue Oxford Science Park, Oxford, United Kingdom, OX4 4GA
Role ACTIVE
director
Date of birth
December 1964
Appointed on
23 January 2019
Resigned on
25 November 2020
Nationality
British
Occupation
Director

BIG EDUCATION TRUST

Correspondence address
School 21 Pitchford Street, London, E15 4RZ
Role ACTIVE
director
Date of birth
December 1964
Appointed on
1 September 2018
Nationality
British
Occupation
Manager

Average house price in the postcode E15 4RZ £405,000

THE INVICTA FILM PARTNERSHIP NO.22, LLP

Correspondence address
139 Gloucester Road, London, SW7 4TH
Role ACTIVE
llp-member
Date of birth
December 1964
Appointed on
17 March 2005
Resigned on
8 March 2022

Average house price in the postcode SW7 4TH £5,228,000

THE NEW MEDIA TECHNOLOGY PARTNERSHIP LLP

Correspondence address
139 Gloucester Road, London, SW7 4TH
Role ACTIVE
llp-member
Date of birth
December 1964
Appointed on
25 March 2004

Average house price in the postcode SW7 4TH £5,228,000

THE HERMES TECHNOLOGY PARTNERSHIP LLP

Correspondence address
139 Gloucester Road, London, SW7 4TH
Role ACTIVE
llp-member
Date of birth
December 1964
Appointed on
25 March 2004

Average house price in the postcode SW7 4TH £5,228,000


THE SILVER BIRCH ACADEMY

Correspondence address
68 King William Street, London, England, EC4N 7HR
Role RESIGNED
director
Date of birth
December 1964
Appointed on
20 June 2018
Resigned on
1 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 7HR £6,191,000

INTENT HQ HOLDINGS LIMITED

Correspondence address
Shell Mex House 80 Strand, London, England, WC2R 0NN
Role RESIGNED
director
Date of birth
December 1964
Appointed on
1 March 2015
Resigned on
29 February 2016
Nationality
British
Occupation
Company Director

IT SERVICES LIVONIA LIMITED

Correspondence address
70 Wilson Street, London, England, EC2A 2DB
Role RESIGNED
director
Date of birth
December 1964
Appointed on
20 May 2014
Resigned on
8 August 2019
Nationality
British
Occupation
Director

THE PAPERTRADEX TECHNOLOGY PARTNERSHIP LLP

Correspondence address
139 Gloucester Road, London, SW7 4TH
Role
llp-member
Date of birth
December 1964
Appointed on
25 March 2004

Average house price in the postcode SW7 4TH £5,228,000

THE INVICTA FILM PARTNERSHIP NO.8, LLP

Correspondence address
139 Gloucester Road, London, SW7 4TH
Role RESIGNED
llp-member
Date of birth
December 1964
Appointed on
25 November 2002
Resigned on
25 March 2020

Average house price in the postcode SW7 4TH £5,228,000