Jonathan GREENAWAY
Total number of appointments 31, 31 active appointments
COMPASS PARKING LTD
- Correspondence address
- Suite 7, Shared Services, 6 Challenge Way, Colchester, England, CO1 2LY
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 23 October 2023
Average house price in the postcode CO1 2LY £176,000
JORDEC INTERNATIONAL LIMITED
- Correspondence address
- Suite 7 6 Challenge Way, Colchester, England, CO1 2LY
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 16 August 2022
Average house price in the postcode CO1 2LY £176,000
JORDEC WORKSPACE LTD
- Correspondence address
- 118 Pall Mall, London, United Kingdom, SW1Y 5EA
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 4 May 2022
Average house price in the postcode SW1Y 5EA £2,814,000
SPIRE TRAINING ACADEMY LTD
- Correspondence address
- Jordec Building 118 Pall Mall, London, United Kingdom, SW1Y 5EA
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 1 March 2022
Average house price in the postcode SW1Y 5EA £2,814,000
JORDEC LTD
- Correspondence address
- 118 Pall Mall, London, United Kingdom, SW1Y 5EA
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 22 February 2022
Average house price in the postcode SW1Y 5EA £2,814,000
JORDEC STORAGE AND DISTRIBUTION LTD
- Correspondence address
- 118 Pall Mall, London, United Kingdom, SW1Y 5EA
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 30 December 2021
Average house price in the postcode SW1Y 5EA £2,814,000
JORDEC GROUP HOLDINGS LTD
- Correspondence address
- Suite 7 6 Challenge Way, Colchester, England, CO1 2LY
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 22 November 2021
Average house price in the postcode CO1 2LY £176,000
JORDEC FACILITIES MANAGEMENT LTD
- Correspondence address
- Suite 7 6 Challenge Way, Colchester, England, CO1 2LY
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 11 November 2021
Average house price in the postcode CO1 2LY £176,000
JORDEC INVESTMENT GROUP LTD
- Correspondence address
- Sutie 7 6 Challenge Way, Colchester, England, CO1 2LY
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 3 November 2021
Average house price in the postcode CO1 2LY £176,000
PLP 144 CC LTD
- Correspondence address
- 21 Lexden Road, Colchester, United Kingdom, CO3 3PT
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 6 August 2021
Average house price in the postcode CO3 3PT £386,000
PLP 40 LT LTD
- Correspondence address
- 21 Lexden Road, Colchester, United Kingdom, CO3 3PT
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 6 August 2021
Average house price in the postcode CO3 3PT £386,000
PCP STUART WAY LTD
- Correspondence address
- Gainsborough House Sheering Lower Road, Sawbridgeworth, United Kingdom, CM21 9FL
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 6 August 2021
CHILD AND FAMILY SUPPORT UNIT LTD
- Correspondence address
- Gainsborough House Sheering Lower Road, Sawbridgeworth, United Kingdom, CM21 9FL
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 4 June 2021
CHILD AND FAMILY INVESTIGATIONS TEAM LTD
- Correspondence address
- Gainsborough House Sheering Lower Road, Sawbridgeworth, United Kingdom, CM21 9FL
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 1 June 2021
JORDEC COMMUNICATIONS LIMITED
- Correspondence address
- Suite 7, Unit 6, Challenge Way, Colchester, England, CO1 2LY
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 28 May 2021
Average house price in the postcode CO1 2LY £176,000
JORDEC COMMUNITY HOUSING LTD
- Correspondence address
- Suite 7 Unit 6, Challenge Way, Colchester, England, CO1 2LY
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 28 May 2021
Average house price in the postcode CO1 2LY £176,000
JORDEC BUSINESS SERVICES LIMITED
- Correspondence address
- Suite 7, Unit 6, Challenge Way, Colchester, England, CO1 2LY
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 28 May 2021
Average house price in the postcode CO1 2LY £176,000
JD PARKING SOLUTIONS LTD
- Correspondence address
- Suite 7 Unit 6, Challenge Way, Colchester, England, CO1 2LY
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 27 May 2021
Average house price in the postcode CO1 2LY £176,000
PAVILION LIVING PROPERTIES LTD
- Correspondence address
- Suite 7, Unit 6 Challenge Way, Colchester, England, CO1 2LY
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 25 August 2020
Average house price in the postcode CO1 2LY £176,000
GAINSBOROUGH BUSINESS CENTRES (LEASED) LTD
- Correspondence address
- Gainsborough House Sheering Lower Road, Sawbridgeworth, United Kingdom, CM21 9FL
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 19 December 2019
GAINSBOROUGH BUSINESS CENTRES (ONGAR) LTD
- Correspondence address
- Gainsborough House Sheering Lower Road, Sawbridgeworth, United Kingdom, CM21 9FL
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 13 December 2019
GAINSBOROUGH BUSINESS CENTRES (BRENTWOOD) LTD
- Correspondence address
- Gainsborough House Sheering Lower Road, Sawbridgeworth, United Kingdom, CM21 9FL
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 12 December 2019
GAINSBOROUGH BUSINESS CENTRES (LEXDEN) LTD
- Correspondence address
- Gainsborough House Sheering Lower Road, Sawbridgeworth, United Kingdom, CM21 9FL
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 28 November 2019
COLCHESTER BUSINESS CENTRE LTD
- Correspondence address
- Gainsborough House Sheering Lower Road, Sawbridgeworth, United Kingdom, CM21 9FL
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 18 September 2019
GAINSBOROUGH BUSINESS CENTRES (COLCHESTER) LTD
- Correspondence address
- Gainsborough House Sheering Lower Road, Sawbridgeworth, United Kingdom, CM21 9FL
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 1 November 2018
GAINSBOROUGH BUSINESS CENTRES (HARLOW) LTD
- Correspondence address
- Gainsborough House Sheering Lower Road, Sawbridgeworth, United Kingdom, CM21 9FL
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 24 January 2018
GAINSBOROUGH TELECOM LTD
- Correspondence address
- Gainsborough House Sheering Lower Road, Sawbridgeworth, United Kingdom, CM21 9FL
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 24 January 2018
GAINSBOROUGH FACILITIES MANAGEMENT LTD
- Correspondence address
- Gainsborough House Sheering Lower Road, Sawbridgeworth, United Kingdom, CM21 9FL
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 15 January 2018
GAINSBOROUGH BUSINESS CENTRES (CHELMSFORD) LTD
- Correspondence address
- Gainsborough House Sheering Lower Road, Sawbridgeworth, United Kingdom, CM21 9FL
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 15 January 2018
GAINSBOROUGH BUSINESS CENTRES (CAMBRIDGE) LTD
- Correspondence address
- Gainsborough House Sheering Lower Road, Sawbridgeworth, United Kingdom, CM21 9FL
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 15 January 2018
GAINSBOROUGH BUSINESS CENTRES LIMITED
- Correspondence address
- 1st Floor Gainsborough House, Sheering Lower Road, Sawbridgeworth, United Kingdom, CM21 9FL
- Role ACTIVE
- director
- Date of birth
- May 1981
- Appointed on
- 28 November 2017
- Resigned on
- 1 January 2022