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