John William DAVIES
Total number of appointments 17, 14 active appointments
GREENLEAF GLOBAL GROUP CO LIMITED
- Correspondence address
- Skerrington Farmhouse Glaisnock Road, Cumnock, Scotland, KA18 3BU
- Role ACTIVE
- director
- Date of birth
- February 1978
- Appointed on
- 31 January 2025
GREENLEAF HOUSE CO LIMITED
- Correspondence address
- Skerrington Farmhouse Glaisnock Road, Cumnock, Scotland, KA18 3BU
- Role ACTIVE
- director
- Date of birth
- February 1978
- Appointed on
- 31 January 2025
GREENLEAF PROP CO LIMITED
- Correspondence address
- Skerrington Farmhouse Glaisnock Road, Cumnock, Scotland, KA18 3BU
- Role ACTIVE
- director
- Date of birth
- February 1978
- Appointed on
- 31 January 2025
PROJECT SOLO TOPCO LIMITED
- Correspondence address
- 6 Stratton Street, London, England, W1J 8LD
- Role ACTIVE
- director
- Date of birth
- February 1978
- Appointed on
- 31 January 2025
PROJECT SOLO MIDCO LIMITED
- Correspondence address
- 6 Stratton Street, London, England, W1J 8LD
- Role ACTIVE
- director
- Date of birth
- February 1978
- Appointed on
- 31 January 2025
PROJECT SOLO BIDCO LIMITED
- Correspondence address
- 6 Stratton Street, London, England, W1J 8LD
- Role ACTIVE
- director
- Date of birth
- February 1978
- Appointed on
- 31 January 2025
PROJECT SOLO PROPERTY LIMITED
- Correspondence address
- 6 Stratton Street, London, England, W1J 8LD
- Role ACTIVE
- director
- Date of birth
- February 1978
- Appointed on
- 4 December 2024
PROJECT SOLO PROPERTY HOLDCO LIMITED
- Correspondence address
- 6 Stratton Street, London, England, W1J 8LD
- Role ACTIVE
- director
- Date of birth
- February 1978
- Appointed on
- 4 December 2024
CLEWS & SONS LIMITED
- Correspondence address
- C/O Kr8 Advisory Limited, The Lexicon 10-12 Mount Street, Manchester, M2 5NT
- Role ACTIVE
- director
- Date of birth
- February 1978
- Appointed on
- 21 February 2024
JUMPTEC LIMITED
- Correspondence address
- C/O Kr8 Advisory Limited, The Lexicon 10-12 Mount Street, Manchester, M2 5NT
- Role ACTIVE
- director
- Date of birth
- February 1978
- Appointed on
- 21 February 2024
ALEGATUM LIMITED
- Correspondence address
- C/O Kr8 Advisory Limited, The Lexicon 10-12 Mount Street, Manchester, M2 5NT
- Role ACTIVE
- director
- Date of birth
- February 1978
- Appointed on
- 21 February 2024
CCM MOTORCYCLES (UK) LIMITED
- Correspondence address
- C/O Kr8 Advisory Limited, The Lexicon 10-12 Mount Street, Manchester, M2 5NT
- Role ACTIVE
- director
- Date of birth
- February 1978
- Appointed on
- 21 February 2024
STERLING DEESIDE LIMITED
- Correspondence address
- Unit 103 Tenth Avenue, Deeside Industrial Park, Deeside, Wales, CH5 2UA
- Role ACTIVE
- director
- Date of birth
- February 1978
- Appointed on
- 29 September 2017
- Resigned on
- 31 March 2021
Average house price in the postcode CH5 2UA £2,861,000
MEGGIE MOO BOOKS LLP
- Correspondence address
- 3 Cranleigh Drive, Astley, Lancashire, M29 7PW
- Role ACTIVE
- llp-designated-member
- Date of birth
- February 1978
- Appointed on
- 30 November 2009
Average house price in the postcode M29 7PW £373,000
ABSOLUTE RETURN BOND I LTD
- Correspondence address
- 1 The Forresters The Forresters, Harpenden, England, AL5 2FB
- Role RESIGNED
- director
- Date of birth
- February 1978
- Appointed on
- 30 July 2018
- Resigned on
- 4 September 2019
Average house price in the postcode AL5 2FB £971,000
ABSOLUTE RETURN BOND II LTD
- Correspondence address
- 4 Kinsbourne Court 96-100 Luton Road, Harpenden, United Kingdom, AL5 3BL
- Role RESIGNED
- director
- Date of birth
- February 1978
- Appointed on
- 30 July 2018
- Resigned on
- 4 September 2019
Average house price in the postcode AL5 3BL £699,000
CHILTERN BONDCO LTD
- Correspondence address
- 1 The Forresters, Harpenden, England, AL5 2FB
- Role RESIGNED
- director
- Date of birth
- February 1978
- Appointed on
- 27 July 2018
- Resigned on
- 28 August 2019
Average house price in the postcode AL5 2FB £971,000