Nevern JOHNS

Total number of appointments 15, 14 active appointments

GLOBAL ENTERTAINMENT GROUP LTD

Correspondence address
101 Clerkenwell Road, London, England, EC1R 5BX
Role ACTIVE
director
Date of birth
March 1960
Appointed on
30 March 2023
Resigned on
8 October 2024
Nationality
British
Occupation
Director

OLD SCHOOL HOLDINGS LIMITED

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
March 1960
Appointed on
13 April 2022
Resigned on
24 November 2022
Nationality
British
Occupation
Director

RAVEL CONSTRUCTION LTD

Correspondence address
Unit 14, Garth Business Centre, 193 Garth Road, Morden, Surrey, United Kingdom, SM4 4LZ
Role ACTIVE
director
Date of birth
March 1960
Appointed on
27 August 2020
Resigned on
2 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SM4 4LZ £559,000

SHEPPERTON MEDIA LTD

Correspondence address
Unit 14, Garth Business Centre, 193 Garth Road, Morden, Surrey, United Kingdom, SM4 4LZ
Role ACTIVE
director
Date of birth
March 1960
Appointed on
10 July 2020
Resigned on
2 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SM4 4LZ £559,000

FOS PRODUCTIONS LTD

Correspondence address
Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, England, SM4 4LZ
Role ACTIVE
director
Date of birth
March 1960
Appointed on
24 February 2020
Resigned on
8 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SM4 4LZ £559,000

FOS DEVELOPMENTS LTD

Correspondence address
Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, England, SM4 4LZ
Role ACTIVE
director
Date of birth
March 1960
Appointed on
24 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SM4 4LZ £559,000

FOS PROPERTIES LTD

Correspondence address
Unit 14 Garth Business Centre 193 Garth Road, Morden, Surrey, England, SM4 4LZ
Role ACTIVE
director
Date of birth
March 1960
Appointed on
4 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SM4 4LZ £559,000

FOS PROPERTIES LTD

Correspondence address
193 Unit 14 Garth Business Centre 193 Garth Road, 193 Garth Road, Morden, Surrey, United Kingdom, SM4 4LZ
Role ACTIVE
director
Date of birth
March 1960
Appointed on
24 December 2019
Resigned on
8 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SM4 4LZ £559,000

FOS FILM STUDIOS LTD

Correspondence address
Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, England, SM4 4LZ
Role ACTIVE
director
Date of birth
March 1960
Appointed on
9 October 2019
Resigned on
8 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SM4 4LZ £559,000

FOS REVOLUTION LTD

Correspondence address
193 Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, United Kingdom, SM4 4LZ
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode SM4 4LZ £559,000

FOS WILL LTD

Correspondence address
193 Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, United Kingdom, SM4 4LZ
Role ACTIVE
director
Date of birth
March 1960
Appointed on
31 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode SM4 4LZ £559,000

SHAFTESBURY AVENUE LTD

Correspondence address
Unit 14 Garth Business Centre 193 Garth Road, Morden, Surrey, United Kingdom, SM4 4LZ
Role ACTIVE
director
Date of birth
March 1960
Appointed on
24 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode SM4 4LZ £559,000

FOS HOLDINGS PLC

Correspondence address
193 Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, England, SM4 4LZ
Role ACTIVE
director
Date of birth
March 1960
Appointed on
14 December 2017
Resigned on
8 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode SM4 4LZ £559,000

FOS PRODUCTIONS LTD

Correspondence address
193 Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, United Kingdom, SM4 4LZ
Role ACTIVE
director
Date of birth
March 1960
Appointed on
11 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode SM4 4LZ £559,000


MED CELL LTD

Correspondence address
48-52 Penny Lane, Mossley Hill, Liverpool, England, L18 1DG
Role RESIGNED
director
Date of birth
March 1960
Appointed on
26 April 2018
Resigned on
7 June 2018
Nationality
British
Occupation
Management Consultant

Average house price in the postcode L18 1DG £172,000