Jonathan Damian KAMALUDDIN

Total number of appointments 14, 6 active appointments

THE SECRET LINEN STORE LTD

Correspondence address
Unit 5, Durban Business Centre Durban Road, Bognor Regis, West Sussex, England, PO22 9FE
Role ACTIVE
director
Date of birth
April 1973
Appointed on
26 June 2023
Nationality
British
Occupation
Chartered Accountant

JOB AND TALENT HOLDING LIMITED

Correspondence address
12 New Fetter Lane, London, United Kingdom, EC4A 1JP
Role ACTIVE
director
Date of birth
April 1973
Appointed on
13 May 2022
Resigned on
9 February 2023
Nationality
British
Occupation
Non-Executive Director

FARMDROP LIMITED

Correspondence address
Rmt Gosforth Park Avenue, Newcastle, NE12 8EG
Role ACTIVE
director
Date of birth
April 1973
Appointed on
10 June 2020
Nationality
British
Occupation
Investor

Average house price in the postcode NE12 8EG £1,287,000

KLARNA BANK AB

Correspondence address
9a College Road, London, United Kingdom, SE21 7BQ
Role ACTIVE
director
Date of birth
April 1973
Appointed on
3 January 2019
Resigned on
15 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode SE21 7BQ £5,134,000

FARFETCH.COM LONDON BRANCH LIMITED

Correspondence address
26 Grosvenor Street, Mayfair, London, England, W1K 4QW
Role ACTIVE
director
Date of birth
April 1973
Appointed on
16 June 2015
Resigned on
19 September 2018
Nationality
British
Occupation
None

BALMORAL MOSSMAN LIMITED

Correspondence address
C/O Sagars Accountants Limited Gresham House, 5-7 St. Pauls Street, Leeds, West Yorkshire, United Kingdom, LS1 2JG
Role ACTIVE
director
Date of birth
April 1973
Appointed on
14 January 2014
Nationality
British
Occupation
Consultant

Average house price in the postcode LS1 2JG £1,720,000


BCA MARKETPLACE LIMITED

Correspondence address
Haversham House Coronation Business Park, Kiln Road, Kempston Hardwick, Bedford, England, MK43 9PR
Role RESIGNED
director
Date of birth
April 1973
Appointed on
27 August 2015
Resigned on
6 November 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode MK43 9PR £16,218,000

ASOS INTERMEDIATE HOLDINGS LIMITED

Correspondence address
2nd Floor Greater London House, Hampstead Road, London, United Kingdom, NW1 7FB
Role RESIGNED
director
Date of birth
April 1973
Appointed on
17 April 2013
Resigned on
1 October 2013
Nationality
British
Occupation
Director

ASOS PROJECTS LIMITED

Correspondence address
ANNEKA MILHAM Greater London House Hampstead Road, London, England, NW1 7FB
Role RESIGNED
director
Date of birth
April 1973
Appointed on
18 September 2012
Resigned on
1 October 2013
Nationality
British
Occupation
Director

EIGHT PAW PROJECTS LIMITED

Correspondence address
Greater London House 2nd Floor,, Hampstead Road, London, United Kingdom, NW1 7FB
Role RESIGNED
director
Date of birth
April 1973
Appointed on
14 March 2012
Resigned on
1 October 2013
Nationality
British
Occupation
Director

ASOS GLOBAL LIMITED

Correspondence address
Greater London House 2nd Floor,, Hampstead Road, London, United Kingdom, NW1 7FB
Role RESIGNED
director
Date of birth
April 1973
Appointed on
20 October 2011
Resigned on
1 October 2013
Nationality
British
Occupation
Chartered Accountant

ASOS MARKETPLACE LIMITED

Correspondence address
ANNEKA KINGAN Greater London House Hampstead Road, London, London, United Kingdom, NW1 7FB
Role RESIGNED
director
Date of birth
April 1973
Appointed on
18 June 2010
Resigned on
1 October 2013
Nationality
British
Occupation
Chartered Accountant

ASOS.COM LIMITED

Correspondence address
ANNEKA KINGAN Greater London House Hampstead Road, London, England
Role RESIGNED
director
Date of birth
April 1973
Appointed on
1 November 2004
Resigned on
1 October 2013
Nationality
British
Occupation
Chartered Accountant

ASOS PLC

Correspondence address
ANNEKA KINGAN Greater London House Hampstead Road, London, London, United Kingdom
Role RESIGNED
director
Date of birth
April 1973
Appointed on
1 November 2004
Resigned on
1 October 2013
Nationality
British
Occupation
Company Director