MARK JONATHAN GARRATT
Total number of appointments 49, 1 active appointments
GARRATT CONSULTING LTD
- Correspondence address
- FLAT 16, 7, ORCHARD HOUSE BOWER TERRACE, MAIDSTONE, KENT, UNITED KINGDOM, ME16 8RY
- Role ACTIVE
- Director
- Date of birth
- June 1965
- Appointed on
- 16 December 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode ME16 8RY £751,000
NASH SQUARED HOLDINGS LIMITED
- Correspondence address
- 110 BISHOPSGATE BISHOPSGATE, LONDON, ENGLAND, EC2N 4AY
- Role RESIGNED
- Director
- Date of birth
- June 1965
- Appointed on
- 15 November 2018
- Resigned on
- 19 October 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC2N 4AY £2,418,000
CRIMSON LIMITED
- Correspondence address
- 110 BISHOPSGATE, LONDON, ENGLAND, EC2N 4AY
- Role RESIGNED
- Director
- Date of birth
- June 1965
- Appointed on
- 11 September 2017
- Resigned on
- 21 October 2019
- Nationality
- BRITISH
- Occupation
- GROUP FINANCE DIRECTOR
Average house price in the postcode EC2N 4AY £2,418,000
NASHTECH LIMITED
- Correspondence address
- 110 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2N 4AY
- Role RESIGNED
- Director
- Date of birth
- June 1965
- Appointed on
- 27 April 2017
- Resigned on
- 19 October 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC2N 4AY £2,418,000
HARVEY NASH LIMITED
- Correspondence address
- 110 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2N 4AY
- Role RESIGNED
- Director
- Date of birth
- June 1965
- Appointed on
- 27 April 2017
- Resigned on
- 19 October 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC2N 4AY £2,418,000
IMPACT EXECUTIVES HOLDINGS LIMITED
- Correspondence address
- 110 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2N 4AY
- Role RESIGNED
- Director
- Date of birth
- June 1965
- Appointed on
- 27 April 2017
- Resigned on
- 19 October 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC2N 4AY £2,418,000
IMPACT EXECUTIVES LIMITED
- Correspondence address
- 110 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2N 4AY
- Role RESIGNED
- Director
- Date of birth
- June 1965
- Appointed on
- 27 April 2017
- Resigned on
- 19 October 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC2N 4AY £2,418,000
NASH SQUARED LIMITED
- Correspondence address
- 110 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2N 4AY
- Role RESIGNED
- Director
- Date of birth
- June 1965
- Appointed on
- 3 April 2017
- Resigned on
- 19 October 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC2N 4AY £2,418,000
INGEUS UK HOLDINGS LIMITED
- Correspondence address
- FOURTH FLOOR 66 PRESCOT STREET, LONDON, ENGLAND, E1 8HG
- Role RESIGNED
- Director
- Date of birth
- June 1965
- Appointed on
- 22 July 2016
- Resigned on
- 28 October 2016
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCIAL OFFICER
Average house price in the postcode E1 8HG £253,000
INGEUS SCOTLAND LIMITED
- Correspondence address
- 66 PRESCOT STREET, LONDON, UNITED KINGDOM, E1 8HG
- Role RESIGNED
- Director
- Date of birth
- June 1965
- Appointed on
- 19 February 2016
- Resigned on
- 28 October 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode E1 8HG £253,000
THE DERBYSHIRE, LEICESTERSHIRE, NOTTINGHAMSHIRE AND RUTLAND COMMUNITY REHABILITATION COMPANY LIMITED
- Correspondence address
- 2 ST. JOHN STREET, LEICESTER, LEICESTERSHIRE, LE1 3WL
- Role RESIGNED
- Director
- Date of birth
- June 1965
- Appointed on
- 1 February 2015
- Resigned on
- 28 October 2016
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCIAL OFFICER
THE STAFFORDSHIRE AND WEST MIDLANDS COMMUNITY REHABILITATION COMPANY LIMITED
- Correspondence address
- LIVERY PLACE 35 LIVERY STREET, BIRMINGHAM, ENGLAND, B3 2PB
- Role RESIGNED
- Director
- Date of birth
- June 1965
- Appointed on
- 1 February 2015
- Resigned on
- 28 October 2016
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCE OFFICER
Average house price in the postcode B3 2PB £21,028,000
INGEUS INVESTMENTS LIMITED
- Correspondence address
- 4TH FLOOR 66 PRESCOT STREET, LONDON, ENGLAND, E1 8HG
- Role RESIGNED
- Director
- Date of birth
- June 1965
- Appointed on
- 22 January 2015
- Resigned on
- 28 October 2016
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCIAL OFFICER
Average house price in the postcode E1 8HG £253,000
ZODIAC TRAINING LIMITED
- Correspondence address
- 4TH FLOOR 66 PRESCOT STREET, LONDON, ENGLAND, E1 8HG
- Role RESIGNED
- Director
- Date of birth
- June 1965
- Appointed on
- 16 January 2015
- Resigned on
- 28 October 2016
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCIAL OFFICER
Average house price in the postcode E1 8HG £253,000
INGEUS EUROPE LIMITED
- Correspondence address
- 66 PRESCOT STREET, LONDON, ENGLAND, E1 8HG
- Role RESIGNED
- Director
- Date of birth
- June 1965
- Appointed on
- 27 October 2014
- Resigned on
- 28 October 2016
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCIAL OFFICER
Average house price in the postcode E1 8HG £253,000
ITL TRAINING LIMITED
- Correspondence address
- 66 PRESCOT STREET, LONDON, ENGLAND, E1 8HG
- Role RESIGNED
- Director
- Date of birth
- June 1965
- Appointed on
- 27 October 2014
- Resigned on
- 28 October 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode E1 8HG £253,000
INGEUS UK LIMITED
- Correspondence address
- 66 PRESCOT STREET, LONDON, ENGLAND, E1 8HG
- Role RESIGNED
- Director
- Date of birth
- June 1965
- Appointed on
- 27 October 2014
- Resigned on
- 28 October 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode E1 8HG £253,000
THE REDUCING REOFFENDING PARTNERSHIP LIMITED
- Correspondence address
- FOURTH FLOOR 66 PRESCOT STREET, LONDON, UNITED KINGDOM, E1 8HG
- Role RESIGNED
- Director
- Date of birth
- June 1965
- Appointed on
- 17 October 2014
- Resigned on
- 28 October 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode E1 8HG £253,000
KINDERCARE FOSTERING NORTHERN IRELAND LIMITED
- Correspondence address
- FRAYS COURT, 71 COWLEY ROAD, UXBRIDGE, MIDDLESEX, UNITED KINGDOM, UB8 2AE
- Role RESIGNED
- Director
- Date of birth
- June 1965
- Appointed on
- 13 February 2013
- Resigned on
- 13 February 2014
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode UB8 2AE £977,000
BELTON ASSOCIATES GROUP LIMITED
- Correspondence address
- FRAYS COURT 71 COWLEY ROAD, UXBRIDGE, MIDDLESEX, UNITED KINGDOM, UB8 2AE
- Role RESIGNED
- Director
- Date of birth
- June 1965
- Appointed on
- 31 May 2012
- Resigned on
- 13 February 2014
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode UB8 2AE £977,000
BELTON ASSOCIATES HOLDINGS LIMITED
- Correspondence address
- FRAYS COURT 71 COWLEY ROAD, UXBRIDGE, MIDDLESEX, UNITED KINGDOM, UB8 2AE
- Role RESIGNED
- Director
- Date of birth
- June 1965
- Appointed on
- 19 January 2012
- Resigned on
- 13 February 2014
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode UB8 2AE £977,000
BELTON ASSOCIATES (GROUP HOLDINGS) LIMITED
- Correspondence address
- FRAYS COURT 71 COWLEY ROAD, UXBRIDGE, MIDDLESEX, UB8 2AE
- Role RESIGNED
- Director
- Date of birth
- June 1965
- Appointed on
- 19 January 2012
- Resigned on
- 13 February 2014
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode UB8 2AE £977,000
NATIONAL FOSTERING GROUP LIMITED
- Correspondence address
- FRAYS COURT 71 COWLEY ROAD, UXBRIDGE, MIDDLESEX, UNITED KINGDOM, UB8 2AE
- Role RESIGNED
- Director
- Date of birth
- June 1965
- Appointed on
- 19 January 2012
- Resigned on
- 13 February 2014
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode UB8 2AE £977,000
CARE ADMINISTRATION & MANAGEMENT SERVICES LIMITED
- Correspondence address
- FRAYS COURT 71 COWLEY ROAD, UXBRIDGE, MIDDLESEX, UB8 2AE
- Role RESIGNED
- Director
- Date of birth
- June 1965
- Appointed on
- 6 December 2011
- Resigned on
- 13 February 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode UB8 2AE £977,000
KINDERCARE FOSTERING LTD.
- Correspondence address
- FRAYS COURT 71 COWLEY ROAD, UXBRIDGE, MIDDLESEX, UB8 2AE
- Role RESIGNED
- Director
- Date of birth
- June 1965
- Appointed on
- 6 December 2011
- Resigned on
- 13 February 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode UB8 2AE £977,000
JAY FOSTERING LIMITED
- Correspondence address
- FRAYS COURT, 71 COWLEY ROAD, UXBRIDGE, MIDDLESEX, UNITED KINGDOM, UB8 2AE
- Role RESIGNED
- Director
- Date of birth
- June 1965
- Appointed on
- 28 October 2010
- Resigned on
- 13 February 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode UB8 2AE £977,000
NFAH LIMITED
- Correspondence address
- 71 COWLEY ROAD, UXBRIDGE, MIDDLESEX, UB8 2AE
- Role RESIGNED
- Director
- Date of birth
- June 1965
- Appointed on
- 19 January 2010
- Resigned on
- 13 February 2014
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode UB8 2AE £977,000
THE NATIONAL FOSTERING AGENCY LIMITED
- Correspondence address
- 71 COWLEY ROAD, UXBRIDGE, MIDDLESEX, UB8 2AE
- Role RESIGNED
- Director
- Date of birth
- June 1965
- Appointed on
- 19 January 2010
- Resigned on
- 13 February 2014
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode UB8 2AE £977,000
THE NATIONAL FOSTERING AGENCY (SCOTLAND) LIMITED
- Correspondence address
- 71 COWLEY ROAD, UXBRIDGE, MIDDLESEX, UB8 2AE
- Role RESIGNED
- Director
- Date of birth
- June 1965
- Appointed on
- 19 January 2010
- Resigned on
- 13 February 2014
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode UB8 2AE £977,000
THE FOSTER CARE AGENCY LIMITED
- Correspondence address
- 71 COWLEY ROAD, UXBRIDGE, MIDDLESEX, UB8 2AE
- Role RESIGNED
- Director
- Date of birth
- June 1965
- Appointed on
- 19 January 2010
- Resigned on
- 13 February 2014
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode UB8 2AE £977,000
NFAP LIMITED
- Correspondence address
- FRAYS COURT 71 COWLEY ROAD, UXBRIDGE, MIDDLESEX, UB8 2AE
- Role RESIGNED
- Director
- Date of birth
- June 1965
- Appointed on
- 19 January 2010
- Resigned on
- 13 February 2014
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode UB8 2AE £977,000
NFAG LIMITED
- Correspondence address
- 71 COWLEY ROAD, UXBRIDGE, MIDDLESEX, UB8 2AE
- Role RESIGNED
- Director
- Date of birth
- June 1965
- Appointed on
- 19 January 2010
- Resigned on
- 13 February 2014
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode UB8 2AE £977,000
NFA PARTNERSHIPS LIMITED
- Correspondence address
- 71 COWLEY ROAD, UXBRIDGE, MIDDLESEX, UB8 2AE
- Role RESIGNED
- Director
- Date of birth
- June 1965
- Appointed on
- 19 January 2010
- Resigned on
- 13 February 2014
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode UB8 2AE £977,000
CHILDREN FIRST FOSTERING AGENCY LIMITED
- Correspondence address
- FRAYS COURT 71 COWLEY ROAD, UXBRIDGE, MIDDLESEX, UB8 2AE
- Role RESIGNED
- Director
- Date of birth
- June 1965
- Appointed on
- 19 January 2010
- Resigned on
- 13 February 2014
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode UB8 2AE £977,000
ALPHA PLUS FOSTERING LIMITED
- Correspondence address
- FRAYS COURT 71 COWLEY ROAD, UXBRIDGE, MIDDLESEX, UB8 2AE
- Role RESIGNED
- Director
- Date of birth
- June 1965
- Appointed on
- 19 January 2010
- Resigned on
- 13 February 2014
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode UB8 2AE £977,000
ALLIANCE FOSTER CARE LIMITED
- Correspondence address
- 71 COWLEY ROAD, UXBRIDGE, MIDDLESEX, UB8 2AE
- Role RESIGNED
- Director
- Date of birth
- June 1965
- Appointed on
- 19 January 2010
- Resigned on
- 13 February 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode UB8 2AE £977,000
CORDANT GROUP PLC
- Correspondence address
- 21 STRADELLA ROAD, HERNE HILL, LONDON, SE24 9HN
- Role RESIGNED
- Director
- Date of birth
- June 1965
- Appointed on
- 19 December 2006
- Resigned on
- 23 January 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SE24 9HN £2,076,000
PMP DRIVING LIMITED
- Correspondence address
- 21 STRADELLA ROAD, HERNE HILL, LONDON, SE24 9HN
- Role RESIGNED
- Director
- Date of birth
- June 1965
- Appointed on
- 28 April 2006
- Resigned on
- 19 December 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE24 9HN £2,076,000
PRL REALISATIONS 1 LIMITED
- Correspondence address
- 21 STRADELLA ROAD, HERNE HILL, LONDON, SE24 9HN
- Role RESIGNED
- Director
- Date of birth
- June 1965
- Appointed on
- 28 April 2006
- Resigned on
- 19 December 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE24 9HN £2,076,000
GRAYS INTERIM SEARCH LIMITED
- Correspondence address
- 21 STRADELLA ROAD, HERNE HILL, LONDON, SE24 9HN
- Role RESIGNED
- Director
- Date of birth
- June 1965
- Appointed on
- 28 April 2006
- Resigned on
- 19 December 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE24 9HN £2,076,000
REED HEALTHCARE LIMITED
- Correspondence address
- 21 STRADELLA ROAD, HERNE HILL, LONDON, SE24 9HN
- Role RESIGNED
- Director
- Date of birth
- June 1965
- Appointed on
- 28 January 2003
- Resigned on
- 17 March 2005
- Nationality
- BRITISH
- Occupation
- FINANCE
Average house price in the postcode SE24 9HN £2,076,000
MERCURY GROUP PLC
- Correspondence address
- 21 STRADELLA ROAD, HERNE HILL, LONDON, SE24 9HN
- Role RESIGNED
- Director
- Date of birth
- June 1965
- Appointed on
- 23 July 2001
- Resigned on
- 30 September 2002
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SE24 9HN £2,076,000
GRIFFIN CORPORATE FINANCE LIMITED
- Correspondence address
- 21 STRADELLA ROAD, HERNE HILL, LONDON, SE24 9HN
- Role RESIGNED
- Director
- Date of birth
- June 1965
- Appointed on
- 1 July 2001
- Resigned on
- 30 September 2002
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SE24 9HN £2,076,000
OREVEST PLC
- Correspondence address
- 21 STRADELLA ROAD, HERNE HILL, LONDON, SE24 9HN
- Role RESIGNED
- Director
- Date of birth
- June 1965
- Appointed on
- 6 June 2001
- Resigned on
- 16 November 2001
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SE24 9HN £2,076,000
LOGICAL INVESTMENTS LIMITED
- Correspondence address
- 21 STRADELLA ROAD, HERNE HILL, LONDON, SE24 9HN
- Role RESIGNED
- Director
- Date of birth
- June 1965
- Appointed on
- 21 December 2000
- Resigned on
- 19 July 2001
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE24 9HN £2,076,000
KANTAR RETAIL UK LIMITED
- Correspondence address
- 21 STRADELLA ROAD, HERNE HILL, LONDON, SE24 9HN
- Role RESIGNED
- Director
- Date of birth
- June 1965
- Appointed on
- 1 June 1998
- Resigned on
- 15 October 1999
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode SE24 9HN £2,076,000
ISG CENTRAL SERVICES LIMITED
- Correspondence address
- 21 STRADELLA ROAD, HERNE HILL, LONDON, SE24 9HN
- Role RESIGNED
- Director
- Date of birth
- June 1965
- Appointed on
- 14 March 1995
- Resigned on
- 28 November 1997
- Nationality
- BRITISH
- Occupation
- FINANCIAL DIRECTOR
Average house price in the postcode SE24 9HN £2,076,000
ISG INTERIOR SERVICES GROUP UK LIMITED
- Correspondence address
- 21 STRADELLA ROAD, HERNE HILL, LONDON, SE24 9HN
- Role RESIGNED
- Director
- Date of birth
- June 1965
- Appointed on
- 14 March 1995
- Resigned on
- 28 November 1997
- Nationality
- BRITISH
- Occupation
- FINANCIAL DIRECTOR
Average house price in the postcode SE24 9HN £2,076,000
COMMTECH (UK) LIMITED
- Correspondence address
- 21 STRADELLA ROAD, HERNE HILL, LONDON, SE24 9HN
- Role RESIGNED
- Director
- Date of birth
- June 1965
- Appointed on
- 11 January 1995
- Resigned on
- 28 November 1997
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SE24 9HN £2,076,000