Michael Keith JARY
Total number of appointments 17, 16 active appointments
CASTLE AND GARDENS OF MEY LIMITED
- Correspondence address
- Dumfries House Dumfries House Estate, Cumnock, Ayrshire, Scotland, KA18 2NJ
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 1 January 2025
KENSINGTON MORTGAGE COMPANY LIMITED
- Correspondence address
- Ascot House Maidenhead Office Park, Maidenhead, SL6 3QQ
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 1 March 2023
COMMUNITY CAPITAL LIMITED
- Correspondence address
- 19-22 Charlotte Road, London, EC2A 3SG
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 26 November 2021
- Resigned on
- 26 November 2021
COMMUNITY CAPITAL LIMITED
- Correspondence address
- 19-22 Charlotte Road, London, EC2A 3SG
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 4 October 2021
THE KING'S FOUNDATION
- Correspondence address
- Dumfries House Dumfries House Estate, Cumnock, Ayrshire, KA18 2NJ
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 21 June 2021
HIGHGROVE ENTERPRISES LIMITED
- Correspondence address
- Clarence House St. James's, London, SW1A 1BA
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 20 December 2019
BARCLAYS INVESTMENT SOLUTIONS LIMITED
- Correspondence address
- 1 Churchill Place, London, England, E14 5HP
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 1 March 2018
- Resigned on
- 1 May 2023
A.G. CARRICK LIMITED
- Correspondence address
- The Orchard Rooms Doughton, Tetbury, England, GL8 8TN
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 1 February 2018
BARCLAYS BANK UK PLC
- Correspondence address
- 1 Churchill Place, London, England, E14 5HP
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 1 January 2018
ITAD (2015) LIMITED
- Correspondence address
- International House Queens Road, Brighton, United Kingdom, BN1 3XE
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 4 November 2016
Average house price in the postcode BN1 3XE £14,914,000
PCF SOCIAL ENTERPRISES LIMITED
- Correspondence address
- Clarence House St. James's, London, United Kingdom, SW1A 1BA
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 12 February 2010
KCCF TRADING LIMITED
- Correspondence address
- 3 Orchard Place, London, England, SW1H 0BF
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 30 September 2008
Average house price in the postcode SW1H 0BF £50,000
OC&C PELEUS ADVISORS LLP
- Correspondence address
- 6 New Street Square, London, EC4A 3AT
- Role ACTIVE
- llp-designated-member
- Date of birth
- June 1963
- Appointed on
- 17 July 2008
- Resigned on
- 31 August 2023
OC&C STRATEGY CONSULTANTS LLP
- Correspondence address
- 6 New Street Square, London, EC4A 3AT
- Role ACTIVE
- llp-designated-member
- Date of birth
- June 1963
- Appointed on
- 21 December 2006
- Resigned on
- 3 April 2020
OC & C RESOURCES LIMITED
- Correspondence address
- 6 New Street Square, London, EC4A 3AT
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 28 October 1997
- Resigned on
- 3 October 2012
OC&C SERVICES LIMITED
- Correspondence address
- 6 Alwyne Villas, Canonbury, London, N1 2HQ
- Role ACTIVE
- director
- Date of birth
- June 1963
- Appointed on
- 22 November 1994
- Resigned on
- 22 January 2009
Average house price in the postcode N1 2HQ £2,279,000
DUCHY ORIGINALS FOODS LIMITED
- Correspondence address
- 6 Alwyne Villas, Canonbury, London, N1 2HQ
- Role
- director
- Date of birth
- June 1963
- Appointed on
- 30 September 2008
Average house price in the postcode N1 2HQ £2,279,000