Maxime Jean Pierre JACQZ
Total number of appointments 45, 40 active appointments
ALBION JVCO II LIMITED
- Correspondence address
- 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 12 March 2024
Average house price in the postcode EC2N 2AX £274,000
ENVA GROUP HOLDINGS LIMITED
- Correspondence address
- 6 Chesterfield Gardens, Mayfair, London, United Kingdom, W1J 5BQ
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 16 June 2023
ELECTRICINVEST ACQUISITIONS LIMITED
- Correspondence address
- Greenwood House 64 Newforge Lane, Belfast, Northern Ireland, BT9 5NF
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 7 February 2023
ELECTRICINVEST HOLDING COMPANY LIMITED
- Correspondence address
- Greenwood House 64 Newforge Lane, Belfast, Northern Ireland, BT9 5NF
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 7 February 2023
EI VENTURES LIMITED
- Correspondence address
- Greenwood House 64 Newforge Lane, Belfast, Northern Ireland, BT9 5NF
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 7 February 2023
CUBE COLD EUROPE MIDCO LIMITED
- Correspondence address
- 6 Chesterfield Gardens, Mayfair, London, United Kingdom, W1J 5BQ
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 30 January 2023
CUBE COLD EUROPE MIDCO II LIMITED
- Correspondence address
- 6 Chesterfield Gardens, Mayfair, London, United Kingdom, W1J 5BQ
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 30 January 2023
ALBION HOLDCO LIMITED
- Correspondence address
- Aggreko Cannock 2 Voyager Drive, Orbital Retail Centre, Cannock, England, WS11 8XP
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 11 November 2022
- Resigned on
- 6 March 2023
Average house price in the postcode WS11 8XP £17,353,000
CUBE COLD EUROPE HOLDCO LIMITED
- Correspondence address
- 6 Chesterfield Gardens, Mayfair, London, United Kingdom, W1J 5BQ
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 24 October 2022
NLIGHTEN UK TOPCO LIMITED
- Correspondence address
- 6 Chesterfield Gardens, Mayfair, London, England, England, W1J 5BQ
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 9 September 2022
NLIGHTEN UK MIDCO II LIMITED
- Correspondence address
- 6 Chesterfield Gardens, Mayfair, London, United Kingdom, W1J 5BQ
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 9 September 2022
NLIGHTEN UK BIDCO LIMITED
- Correspondence address
- 6 Chesterfield Gardes, Mayfair, London, United Kingdom, W1J 5BQ
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 9 September 2022
NLIGHTEN UK MIDCO LIMITED
- Correspondence address
- 6 Chesterfield Gardens, Mayfair, London, United Kingdom, W1J 5BQ
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 9 September 2022
CUBE COLD EUROPE TOPCO LIMITED
- Correspondence address
- 6 Chesterfield Gardens, Mayfair, London, United Kingdom, W1J 5BQ
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 17 June 2022
CUBE MOBILE POWER HOLDCO LIMITED
- Correspondence address
- 6 Chesterfield Gardens, Mayfair, London, United Kingdom, W1J 5BQ
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 26 October 2021
CUBE TELECOM EUROPE TOPCO LIMITED
- Correspondence address
- 6 Chesterfield Gardens, Mayfair, London, United Kingdom, W1J 5BQ
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 16 September 2021
CUBE TELECOM EUROPE HOLDINGS LIMITED
- Correspondence address
- 6 Chesterfield Gardens, Mayfair, London, United Kingdom, W1J 5BQ
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 16 September 2021
ALBION ACQUISITIONS LIMITED
- Correspondence address
- Aggreko Cannock 2 Voyager Drive, Orbital Retail Centre, Cannock, England, WS11 8XP
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 17 August 2021
- Resigned on
- 6 March 2023
Average house price in the postcode WS11 8XP £17,353,000
ALBION JVCO LIMITED
- Correspondence address
- 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 17 August 2021
Average house price in the postcode EC2N 2AX £274,000
ALBION TOPCO LIMITED
- Correspondence address
- Aggreko Cannock 2 Voyager Drive, Orbital Retail Centre, Cannock, England, WS11 8XP
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 17 August 2021
Average house price in the postcode WS11 8XP £17,353,000
CONRAD ENERGY GROUP II LIMITED
- Correspondence address
- Suites D&E Windrush Court, Blacklands Way, Abingdon, United Kingdom, OX14 1SY
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 8 June 2021
CONRAD ENERGY (NOMINEE) II LIMITED
- Correspondence address
- Suites D&E Windrush Court, Blacklands Way, Abingdon, United Kingdom, OX14 1SY
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 19 May 2021
CUBE GREEN ENERGY LIMITED
- Correspondence address
- 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 31 March 2021
- Resigned on
- 7 July 2021
Average house price in the postcode EC2N 2AX £274,000
CUBE GREEN ENERGY HOLDINGS LIMITED
- Correspondence address
- 6 Chesterfield Gardens, 1st Floor, London, United Kingdom, W1J 5BQ
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 31 March 2021
HEXA CGE EUROPE HOLDINGS LIMITED
- Correspondence address
- 6 Chesterfield Gardens, 1st Floor, London, United Kingdom, W1J 5BQ
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 31 March 2021
CONRAD (EMERALD) LIMITED
- Correspondence address
- Suites D&E Windrush Court, Blacklands Way, Abingdon, United Kingdom, OX14 1SY
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 24 September 2020
- Resigned on
- 4 March 2022
STARDUST INVESTOR II LIMITED
- Correspondence address
- 6 Chesterfield Gardens Mayfair, London, England, W1J 5BQ
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 15 September 2020
CUBE BUS MIDCO (UK) LIMITED
- Correspondence address
- 6 Chesterfield Gardens, 1st Floor, London, United Kingdom, W1J 5BQ
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 28 April 2020
CUBE BUS HOLDCO (UK) LIMITED
- Correspondence address
- 6 Chesterfield Gardens, 1st Floor, London, United Kingdom, W1J 5BQ
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 28 April 2020
CUBE BUS TOPCO (UK) LIMITED
- Correspondence address
- 6 Chesterfield Gardens, 1st Floor, London, United Kingdom, W1J 5BQ
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 28 April 2020
CUBE STORAGE EUROPE HOLDCO LIMITED
- Correspondence address
- 6 Chesterfield Gardens, 1st Floor, London, United Kingdom, W1J 5BQ
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 25 November 2019
CUBE HEALTHCARE EUROPE HOLDCO LIMITED
- Correspondence address
- 6 Chesterfield Gardens, 1st Floor, London, United Kingdom, W1J 5BQ
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 26 June 2019
CUBE RENEWABLES EUROPE LTD
- Correspondence address
- 6 Chesterfield Gardens, 1st Floor, London, United Kingdom, W1J 5BQ
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 1 January 2019
CUBE TRANSPORTATION EUROPE MIDCO LIMITED
- Correspondence address
- 6 Chesterfield Gardens, 1st Floor, London, United Kingdom, W1J 5BQ
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 2 July 2018
CUBE TRANSPORTATION EUROPE HOLDCO LIMITED
- Correspondence address
- 6 Chesterfield Gardens, 1st Floor, London, United Kingdom, W1J 5BQ
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 2 July 2018
CUBE TRANSPORTATION EUROPE BIDCO LIMITED
- Correspondence address
- 6 Chesterfield Gardens, 1st Floor, London, United Kingdom, W1J 5BQ
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 2 July 2018
CONRAD ENERGY GROUP LIMITED
- Correspondence address
- Suites D&E Windrush Court, Blacklands Way, Abingdon, United Kingdom, OX14 1SY
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 5 March 2018
ENERGIA GROUP NI HOLDINGS LIMITED
- Correspondence address
- Greenwood House 64 Newforge Lane, Belfast, BT9 5NF
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 24 November 2017
BONAPARTE INFRASTRUCTURE CAPITAL LTD
- Correspondence address
- 125 Blythe Road, London, United Kingdom, W14 0HL
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 29 June 2017
Average house price in the postcode W14 0HL £1,096,000
ECOLE FRANCAISE DE LONDRES JACQUES PREVERT LTD
- Correspondence address
- 125 Blythe Road, London, England, W14 0HL
- Role ACTIVE
- director
- Date of birth
- February 1979
- Appointed on
- 23 October 2012
- Resigned on
- 30 July 2024
Average house price in the postcode W14 0HL £1,096,000
BELFAST CITY AIRPORT LIMITED
- Correspondence address
- 125 Blythe Road, London, United Kingdom, W14 0HL
- Role RESIGNED
- director
- Date of birth
- February 1979
- Appointed on
- 24 September 2008
- Resigned on
- 1 June 2017
Average house price in the postcode W14 0HL £1,096,000
ANKA FINANCE LIMITED
- Correspondence address
- 125 Blythe Road, London, United Kingdom, W14 0HL
- Role RESIGNED
- director
- Date of birth
- February 1979
- Appointed on
- 10 September 2008
- Resigned on
- 1 June 2017
Average house price in the postcode W14 0HL £1,096,000
ANKA BORROWER LIMITED
- Correspondence address
- 125 Blythe Road, London, United Kingdom, W14 0HL
- Role RESIGNED
- director
- Date of birth
- February 1979
- Appointed on
- 10 September 2008
- Resigned on
- 1 June 2017
Average house price in the postcode W14 0HL £1,096,000
ANKA ACQUISITION LIMITED
- Correspondence address
- 125 Blythe Road, London, United Kingdom, W14 0HL
- Role RESIGNED
- director
- Date of birth
- February 1979
- Appointed on
- 10 September 2008
- Resigned on
- 1 June 2017
Average house price in the postcode W14 0HL £1,096,000
ANKA HOLDINGS LIMITED
- Correspondence address
- 125 Blythe Road, London, United Kingdom, W14 0HL
- Role RESIGNED
- director
- Date of birth
- February 1979
- Appointed on
- 10 September 2008
- Resigned on
- 1 June 2017
Average house price in the postcode W14 0HL £1,096,000