Paul Francis JACKSON

Total number of appointments 110, 62 active appointments

BEAVIS MORGAN SUBCO LIMITED

Correspondence address
82 St. John Street, London, England, EC1M 4JN
Role ACTIVE
director
Date of birth
November 1948
Appointed on
18 November 2024
Nationality
British
Occupation
Director

CORBEAU SEATS LIMITED

Correspondence address
82 St. John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
November 1948
Appointed on
7 November 2024
Nationality
British
Occupation
Chartered Accountant

TECHN22 LIMITED

Correspondence address
82 St. John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
November 1948
Appointed on
23 January 2024
Nationality
British
Occupation
Chartered Accountant

ALCON ADVANCED TECHNOLOGIES LIMITED

Correspondence address
82 St. John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
November 1948
Appointed on
12 October 2023
Nationality
British
Occupation
Chartered Accountant

BM ESTATE PLANNING LIMITED

Correspondence address
82 St. John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
November 1948
Appointed on
7 August 2023
Nationality
British
Occupation
Chartered Accountant

ROCKFORT ENGINEERING HOLDINGS LIMITED

Correspondence address
82 St. John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
November 1948
Appointed on
6 August 2023
Nationality
British
Occupation
Chartered Accountant

HART WEALTH LIMITED

Correspondence address
82 St. John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
November 1948
Appointed on
19 May 2023
Nationality
British
Occupation
Chartered Accountant

MOORFIELDS ADVISORY NORTH LIMITED

Correspondence address
82 St. John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
November 1948
Appointed on
16 March 2023
Nationality
British
Occupation
Accountant

BEAVIS MORGAN R & D LIMITED

Correspondence address
82 St. John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
November 1948
Appointed on
8 March 2022
Nationality
British
Occupation
Accountant

BM TECHNOLOGY LIMITED

Correspondence address
82 St. John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
November 1948
Appointed on
8 March 2022
Nationality
British
Occupation
Accountant

BM CENTRAL SERVICES LIMITED

Correspondence address
82 St. John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
November 1948
Appointed on
8 March 2022
Nationality
British
Occupation
Accountant

BM GROUP (BMG) LIMITED

Correspondence address
82 St. John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
November 1948
Appointed on
8 March 2022
Nationality
British
Occupation
Accountant

BEAVIS MORGAN GROUP (BMG) LIMITED

Correspondence address
82 St. John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
November 1948
Appointed on
8 March 2022
Nationality
British
Occupation
Accountant

BEAVIS MORGAN GROUP LIMITED

Correspondence address
82 St. John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
November 1948
Appointed on
8 March 2022
Nationality
British
Occupation
Accountant

MOORFIELDS CR LIMITED

Correspondence address
82 St. John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
November 1948
Appointed on
5 November 2021
Nationality
British
Occupation
Accountant

MOORFIELDS ADVISORY LIMITED

Correspondence address
82 St. John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
November 1948
Appointed on
28 October 2021
Nationality
British
Occupation
Accountant

MRIB LIMITED

Correspondence address
82 St. John Street, London, England, EC1M 4JN
Role ACTIVE
director
Date of birth
November 1948
Appointed on
23 December 2020
Nationality
British
Occupation
Accountant

MOUNTUNE RACING 2 LIMITED

Correspondence address
82 St John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
November 1948
Appointed on
16 October 2020
Nationality
British
Occupation
Chartered Accountant

MOUNTUNE 2 LIMITED

Correspondence address
82 St John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
November 1948
Appointed on
18 September 2020
Nationality
British
Occupation
Chartered Accountant

INTEGRITY 365 MORTGAGE SERVICES LIMITED

Correspondence address
82 St John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
November 1948
Appointed on
7 April 2020
Resigned on
24 November 2022
Nationality
British
Occupation
Chartered Accountant

INTEGRITY 365 LIMITED

Correspondence address
82 St. John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
November 1948
Appointed on
24 October 2019
Nationality
British
Occupation
Director

TALENT MANAGEMENT (WS) LIMITED

Correspondence address
82 St John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
November 1948
Appointed on
29 October 2018
Nationality
British
Occupation
Chartered Accountant

BM CONNECT LIMITED

Correspondence address
82 St John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
November 1948
Appointed on
19 September 2018
Nationality
British
Occupation
Chartered Accountant

BEAVIS MORGAN 360 HOLDINGS LIMITED

Correspondence address
82 St John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
November 1948
Appointed on
31 August 2018
Nationality
British
Occupation
Chartered Accountant

CM MOTORSPORT LIMITED

Correspondence address
82 St John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
November 1948
Appointed on
28 September 2016
Nationality
British
Occupation
Chartered Accountant

CORBEAU HOLDINGS LIMITED

Correspondence address
82 St John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
November 1948
Appointed on
28 September 2016
Nationality
British
Occupation
Chartered Accountant

LUKE RACING SYSTEMS LIMITED

Correspondence address
82 St John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
November 1948
Appointed on
28 September 2016
Nationality
British
Occupation
Chartered Accountant

CM CONSOLIDATED LIMITED

Correspondence address
82 St John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
November 1948
Appointed on
28 September 2016
Nationality
British
Occupation
Chartered Accountant

CORBEAU MOTORSPORT ENGINEERING LIMITED

Correspondence address
82 St John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
November 1948
Appointed on
28 September 2016
Nationality
British
Occupation
Chartered Accountant

DOWGATE GROUP LIMITED

Correspondence address
82 St John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
November 1948
Appointed on
9 June 2016
Nationality
British
Occupation
Chartered Accountant

PORTCHESTER BUILD LIMITED

Correspondence address
White Lyon House Perry Hill, Worplesdon, Guildford, England, GU3 3RE
Role ACTIVE
director
Date of birth
November 1948
Appointed on
14 March 2016
Resigned on
13 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode GU3 3RE £1,256,000

ATAK MANAGEMENT LIMITED

Correspondence address
82 St John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
November 1948
Appointed on
27 November 2015
Nationality
British
Occupation
Chartered Accountant

ATAK PROMOTIONS LIMITED

Correspondence address
82 St John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
November 1948
Appointed on
27 November 2015
Nationality
British
Occupation
Chartered Accountant

BM NOMINEES LIMITED

Correspondence address
82 St John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
November 1948
Appointed on
5 February 2015
Nationality
British
Occupation
Director

PASTELGLADE LIMITED

Correspondence address
82 St John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
November 1948
Appointed on
14 April 2014
Nationality
British
Occupation
Chartered Accountant

OPJ J LTD

Correspondence address
82 St John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
November 1948
Appointed on
7 April 2014
Nationality
British
Occupation
Chartered Accountant

PORTCHESTER DESIGN AND BUILD LIMITED

Correspondence address
82 St John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
November 1948
Appointed on
7 April 2014
Resigned on
13 March 2023
Nationality
British
Occupation
Chartered Accountant

PROPOPT WLC LIMITED

Correspondence address
82 St John Street, London, England, EC1M 4JN
Role ACTIVE
director
Date of birth
November 1948
Appointed on
15 January 2014
Nationality
British
Occupation
Chartered Accountant

BLACKGLADE LIMITED

Correspondence address
82 St John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
November 1948
Appointed on
1 July 2013
Nationality
British
Occupation
Chartered Accountant

BBMMCC LIMITED

Correspondence address
82 St John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
November 1948
Appointed on
13 June 2013
Resigned on
13 June 2013
Nationality
British
Occupation
Chartered Accountant

SHOWTRAX INTERNATIONAL LIMITED

Correspondence address
82 St. John Street, London, England, EC1M 4JN
Role ACTIVE
director
Date of birth
November 1948
Appointed on
8 May 2013
Nationality
British
Occupation
Accountant

ALCON COMPONENTS LIMITED

Correspondence address
82 St John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
November 1948
Appointed on
8 March 2013
Nationality
British
Occupation
Director

AUTOMOTIVE PERFORMANCE TECHNOLOGIES LIMITED

Correspondence address
82 St John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
November 1948
Appointed on
8 March 2013
Nationality
British
Occupation
Director

ALCON PERFORMANCE ENGINEERING GROUP LIMITED

Correspondence address
82 St. John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
November 1948
Appointed on
8 March 2013
Nationality
British
Occupation
Director

BM DEBT SOLUTIONS LIMITED

Correspondence address
82 St John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
November 1948
Appointed on
24 December 2012
Nationality
British
Occupation
Company Director

BEAVIS MORGAN (CITY) LIMITED

Correspondence address
82 St John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
November 1948
Appointed on
29 May 2012
Nationality
British
Occupation
Chartered Accountant

JUICE COMMERCIAL FINANCE LIMITED

Correspondence address
82 St. John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
November 1948
Appointed on
13 January 2012
Nationality
British
Occupation
Chartered Accountant

JUICE CF LIMITED

Correspondence address
82 St. John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
November 1948
Appointed on
13 January 2012
Nationality
British
Occupation
Chartered Accountant

CAPCON SECURITIES LIMITED

Correspondence address
82 St John Street, London, England, EC1M 4JN
Role ACTIVE
director
Date of birth
November 1948
Appointed on
27 September 2011
Nationality
British
Occupation
Director

BM FUNDING SOLUTIONS LIMITED

Correspondence address
82 St John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
November 1948
Appointed on
22 June 2011
Nationality
British
Occupation
Chartered Accountant

19 WEST STREET LIMITED

Correspondence address
82 St. John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
November 1948
Appointed on
21 April 2011
Nationality
British
Occupation
Chartered Accountant

BEAVIS MORGAN LLP

Correspondence address
82 St. John Street, London, EC1M 4JN
Role ACTIVE
llp-member
Date of birth
November 1948
Appointed on
22 June 2010

PASS TRAINING LIMITED

Correspondence address
Fti Consulting 322 Midtown High Holborn, London, WC1V 7PB
Role ACTIVE
director
Date of birth
November 1948
Appointed on
29 July 2005
Nationality
British
Occupation
Chartered Accountant

VANTIS TAX LIMITED

Correspondence address
Fti Consulting Llp 200 Aldersgate Aldersgate Street, London, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1948
Appointed on
8 March 2005
Nationality
British
Occupation
Chartered Accountant

TRAVEL PLACES (WS) LIMITED

Correspondence address
82 St John Street, London, United Kingdom, EC1M 4JN
Role ACTIVE
director
Date of birth
November 1948
Appointed on
14 November 2003
Nationality
British
Occupation
Chartered Accountant

VANTIS GROUP LIMITED

Correspondence address
322 Midtown High Holborn, London, WC1V 7PB
Role ACTIVE
director
Date of birth
November 1948
Appointed on
2 May 2002
Nationality
British
Occupation
Chartered Accountant

VANTIS TRUSTEE COMPANY LIMITED

Correspondence address
82 Saint John Street, London, EC1M 4JN
Role ACTIVE
director
Date of birth
November 1948
Appointed on
18 March 2002
Nationality
British
Occupation
Chartered Accountant

CAPCON LIMITED

Correspondence address
Carlton House 19 West Street, Epsom, England, KT18 7RL
Role ACTIVE
director
Date of birth
November 1948
Appointed on
24 September 1999
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT18 7RL £896,000

INSPIRATIONS AIR LIMITED

Correspondence address
Santon Manor, Flanchford Road, Reigate Heath, Surrey, RH2 8QZ
Role ACTIVE
director
Date of birth
November 1948
Appointed on
23 April 1996
Resigned on
5 June 1998
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH2 8QZ £1,240,000

STYLE AVIATION LIMITED

Correspondence address
Santon Manor, Flanchford Road, Reigate Heath, Surrey, RH2 8QZ
Role ACTIVE
director
Date of birth
November 1948
Appointed on
17 November 1995
Resigned on
5 June 1998
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH2 8QZ £1,240,000

ORCHID TRAVEL LIMITED

Correspondence address
Santon Manor, Flanchford Road, Reigate Heath, Surrey, RH2 8QZ
Role ACTIVE
director
Date of birth
November 1948
Appointed on
10 July 1995
Resigned on
5 June 1998
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH2 8QZ £1,240,000

INSPIRATIONS EAST LIMITED

Correspondence address
Santon Manor, Flanchford Road, Reigate Heath, Surrey, RH2 8QZ
Role ACTIVE
director
Date of birth
November 1948
Appointed on
13 December 1993
Resigned on
5 June 1998
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH2 8QZ £1,240,000


MORGAN CONNECT LIMITED

Correspondence address
82 St John Street, London, EC1M 4JN
Role
director
Date of birth
November 1948
Appointed on
3 August 2025
Nationality
British
Occupation
Chartered Accountant

GEORGE ABRAHAMS LIMITED

Correspondence address
Santon Manor, Flanchford Road, Reigate Heath, Surrey, RH2 8QZ
Role RESIGNED
director
Date of birth
November 1948
Appointed on
3 August 2025
Resigned on
3 July 1992
Nationality
British
Occupation
Director

Average house price in the postcode RH2 8QZ £1,240,000

MARKET PROVISIONS (SMITHFIELD) LIMITED

Correspondence address
Santon Manor, Flanchford Road, Reigate Heath, Surrey, RH2 8QZ
Role RESIGNED
director
Date of birth
November 1948
Appointed on
3 August 2025
Resigned on
3 July 1992
Nationality
British
Occupation
Director

Average house price in the postcode RH2 8QZ £1,240,000

DIRECT TABLE FOODS LIMITED

Correspondence address
Santon Manor, Flanchford Road, Reigate Heath, Surrey, RH2 8QZ
Role RESIGNED
director
Date of birth
November 1948
Appointed on
3 August 2025
Resigned on
28 September 1992
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH2 8QZ £1,240,000

STYLE HOLIDAYS LIMITED

Correspondence address
Santon Manor, Flanchford Road, Reigate Heath, Surrey, RH2 8QZ
Role RESIGNED
director
Date of birth
November 1948
Appointed on
3 August 2025
Resigned on
5 June 1998
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH2 8QZ £1,240,000

GOLDCREST AVIATION LIMITED

Correspondence address
Santon Manor, Flanchford Road, Reigate Heath, Surrey, RH2 8QZ
Role RESIGNED
director
Date of birth
November 1948
Appointed on
3 August 2025
Resigned on
5 June 1998
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH2 8QZ £1,240,000

VANTIS CORPORATE FINANCE LIMITED

Correspondence address
Fti Consulting 322 Midtown High Holborn, London, WC1V 7PB
Role
director
Date of birth
November 1948
Appointed on
3 August 2025
Nationality
British
Occupation
Chartered Accountant

PB24 LIMITED

Correspondence address
82 St John Street, London, United Kingdom, EC1M 4JN
Role RESIGNED
director
Date of birth
November 1948
Appointed on
5 August 2016
Resigned on
31 January 2019
Nationality
British
Occupation
Chartered Accountant

WATER LANE (COBHAM) LIMITED

Correspondence address
82 St John Street, London, United Kingdom, EC1M 4JN
Role RESIGNED
director
Date of birth
November 1948
Appointed on
1 January 2014
Resigned on
4 April 2014
Nationality
British
Occupation
Chartered Accountant

MOORFIELDS COMMERCIAL FINANCE LIMITED

Correspondence address
82 St John Street, London, United Kingdom, EC1M 4JN
Role RESIGNED
director
Date of birth
November 1948
Appointed on
17 August 2011
Resigned on
13 March 2013
Nationality
British
Occupation
Chartered Accountant

BLACKGLADE LIMITED

Correspondence address
82 St John Street, London, United Kingdom, EC1M 4JN
Role RESIGNED
director
Date of birth
November 1948
Appointed on
17 August 2011
Resigned on
19 June 2013
Nationality
British
Occupation
Chartered Accountant

KEITH ROBINSON & CO LIMITED

Correspondence address
82 St John Street, London, EC1M 4JN
Role
director
Date of birth
November 1948
Appointed on
8 December 2008
Nationality
British
Occupation
Chartered Accountant

JN FINANCIAL SERVICES LIMITED

Correspondence address
66 Wigmore Street, London, W1U 2SB
Role
director
Date of birth
November 1948
Appointed on
8 February 2008
Nationality
British
Occupation
Chartered Accountant

VANTIS WEALTH MANAGEMENT LIMITED

Correspondence address
82 St John Street, London, EC1M 4JN
Role
director
Date of birth
November 1948
Appointed on
19 June 2007
Nationality
British
Occupation
Chartered Accountant

VANTIS PROPERTIES LIMITED

Correspondence address
82 St John Street, London, EC1M 4JN
Role
director
Date of birth
November 1948
Appointed on
19 June 2007
Nationality
British
Occupation
Chartered Accountant

VANTIS PRIVATE CLIENTS LIMITED

Correspondence address
82 St John Street, London, EC1M 4JN
Role
director
Date of birth
November 1948
Appointed on
19 June 2007
Nationality
British
Occupation
Chartered Accountant

VANTIS HR LIMITED

Correspondence address
322 Midtown High Holborn, London, WC1V 7PB
Role
director
Date of birth
November 1948
Appointed on
9 November 2005
Nationality
British
Occupation
Chartered Accountant

NUMERICA FINANCIAL SERVICES LIMITED

Correspondence address
66 Wigmore Street, London, W1U 2SB
Role RESIGNED
director
Date of birth
November 1948
Appointed on
31 May 2005
Resigned on
14 July 2010
Nationality
British
Occupation
Chartered Accountant

SELECT DEVELOPMENTS & LAND LIMITED

Correspondence address
Santon Manor, Flanchford Road, Reigate Heath, Surrey, RH2 8QZ
Role RESIGNED
director
Date of birth
November 1948
Appointed on
16 June 2003
Resigned on
8 February 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH2 8QZ £1,240,000

VSSL LIMITED

Correspondence address
Santon Manor, Flanchford Road, Reigate Heath, Surrey, RH2 8QZ
Role
director
Date of birth
November 1948
Appointed on
9 December 2002
Resigned on
31 July 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH2 8QZ £1,240,000

THE CUSTOM HOUSE (DUTY RECOVERY AND ADVISORY SERVICES) LIMITED

Correspondence address
82 Saint John Street, London, EC1M 4JN
Role
director
Date of birth
November 1948
Appointed on
1 August 2002
Nationality
British
Occupation
Chartered Accountant

THE CUSTOM HOUSE (DATA SERVICES) LIMITED

Correspondence address
82 Saint John Street, London, EC1M 4JN
Role
director
Date of birth
November 1948
Appointed on
1 August 2002
Nationality
British
Occupation
Chartered Accountant

MONEYPENNY MANAGEMENT LIMITED

Correspondence address
82 Saint John Street, London, EC1M 4JN
Role
director
Date of birth
November 1948
Appointed on
15 April 2002
Nationality
British
Occupation
Chartered Accountant

VANTIS MBS LIMITED

Correspondence address
82 Saint John Street, London, EC1M 4JN
Role
director
Date of birth
November 1948
Appointed on
15 February 2002
Nationality
British
Occupation
Chartered Accountant

VANTIS HR LIMITED

Correspondence address
Santon Manor, Flanchford Road, Reigate Heath, Surrey, RH2 8QZ
Role
director
Date of birth
November 1948
Appointed on
20 November 2001
Resigned on
21 February 2002
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH2 8QZ £1,240,000

VANTIS PLC

Correspondence address
82 St John Street, London, EC1M 4JN
Role RESIGNED
director
Date of birth
November 1948
Appointed on
13 November 2001
Resigned on
12 June 2010
Nationality
British
Occupation
Chartered Accountant

VANTIS GROUP LIMITED

Correspondence address
Santon Manor, Flanchford Road, Reigate Heath, Surrey, RH2 8QZ
Role RESIGNED
director
Date of birth
November 1948
Appointed on
26 October 2001
Resigned on
21 February 2002
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH2 8QZ £1,240,000

MARBLEROLL DEVELOPMENTS LIMITED

Correspondence address
Santon Manor, Flanchford Road, Reigate Heath, Surrey, RH2 8QZ
Role RESIGNED
director
Date of birth
November 1948
Appointed on
12 September 2001
Resigned on
8 February 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH2 8QZ £1,240,000

STRATA INVESTMENT HOLDINGS PLC

Correspondence address
Santon Manor, Flanchford Road, Reigate Heath, Surrey, RH2 8QZ
Role RESIGNED
director
Date of birth
November 1948
Appointed on
1 May 2001
Resigned on
26 October 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH2 8QZ £1,240,000

VANTIS CUSTOM HOUSE LIMITED

Correspondence address
82 Saint John Street, London, EC1M 4JN
Role
director
Date of birth
November 1948
Appointed on
27 January 2000
Nationality
British
Occupation
Chartered Accountant

VANTIS PENSIONS TRUSTEE LIMITED

Correspondence address
Santon Manor, Flanchford Road, Reigate Heath, Surrey, RH2 8QZ
Role
director
Date of birth
November 1948
Appointed on
28 January 1999
Resigned on
28 January 1999
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH2 8QZ £1,240,000

VANTIS FINANCIAL MANAGEMENT GROUP LIMITED

Correspondence address
82 St John Street, London, EC1M 4JN
Role RESIGNED
director
Date of birth
November 1948
Appointed on
3 September 1998
Resigned on
14 July 2010
Nationality
British
Occupation
Chartered Accountant

VANTIS ASSET FINANCE LIMITED

Correspondence address
82 St John Street, London, EC1M 4JN
Role
director
Date of birth
November 1948
Appointed on
25 August 1998
Nationality
British
Occupation
Chartered Accountant

MORGAN TAXATION LIMITED

Correspondence address
82 St John Street, London, EC1M 4JN
Role
director
Date of birth
November 1948
Appointed on
15 July 1998
Nationality
British
Occupation
Chartered Accountant

AIR CHARTER LIMITED

Correspondence address
Santon Manor, Flanchford Road, Reigate Heath, Surrey, RH2 8QZ
Role RESIGNED
director
Date of birth
November 1948
Appointed on
23 October 1997
Resigned on
12 November 1997
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH2 8QZ £1,240,000

JMCH SERVICES LIMITED

Correspondence address
Santon Manor, Flanchford Road, Reigate Heath, Surrey, RH2 8QZ
Role RESIGNED
director
Date of birth
November 1948
Appointed on
8 September 1997
Resigned on
28 May 1998
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH2 8QZ £1,240,000

GOLDCREST INTERNATIONAL CHARTERS LIMITED

Correspondence address
Santon Manor, Flanchford Road, Reigate Heath, Surrey, RH2 8QZ
Role RESIGNED
director
Date of birth
November 1948
Appointed on
25 January 1997
Resigned on
5 June 1998
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH2 8QZ £1,240,000

CLOSE NUMBER 20 LIMITED

Correspondence address
Santon Manor, Flanchford Road, Reigate Heath, Surrey, RH2 8QZ
Role RESIGNED
director
Date of birth
November 1948
Appointed on
14 May 1996
Resigned on
5 June 1998
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH2 8QZ £1,240,000

TC TRAVEL PENSION TRUSTEES LIMITED

Correspondence address
Santon Manor, Flanchford Road, Reigate Heath, Surrey, RH2 8QZ
Role RESIGNED
director
Date of birth
November 1948
Appointed on
10 May 1996
Resigned on
5 June 1998
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH2 8QZ £1,240,000

CLOSE NUMBER 25 LIMITED

Correspondence address
Santon Manor, Flanchford Road, Reigate Heath, Surrey, RH2 8QZ
Role RESIGNED
director
Date of birth
November 1948
Appointed on
1 March 1996
Resigned on
30 November 1998
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH2 8QZ £1,240,000

VANTIS INSURANCE SERVICES LIMITED

Correspondence address
82 St John Street, London, EC1M 4JN
Role
director
Date of birth
November 1948
Appointed on
26 February 1996
Resigned on
14 July 2010
Nationality
British
Occupation
Chartered Accountant

INSPIRATIONS GROUP PENSION TRUSTEES LIMITED

Correspondence address
Santon Manor, Flanchford Road, Reigate Heath, Surrey, RH2 8QZ
Role RESIGNED
director
Date of birth
November 1948
Appointed on
21 August 1995
Resigned on
23 July 1998
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH2 8QZ £1,240,000

RANKIN KUHN TRAVEL LIMITED

Correspondence address
Santon Manor, Flanchford Road, Reigate Heath, Surrey, RH2 8QZ
Role RESIGNED
director
Date of birth
November 1948
Appointed on
1 November 1994
Resigned on
5 June 1998
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH2 8QZ £1,240,000

SURREY GROUP LIMITED

Correspondence address
Santon Manor, Flanchford Road, Reigate Heath, Surrey, RH2 8QZ
Role RESIGNED
director
Date of birth
November 1948
Appointed on
26 September 1994
Resigned on
27 March 1997
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH2 8QZ £1,240,000

INTERNATIONAL AIRWAYS LIMITED

Correspondence address
Santon Manor, Flanchford Road, Reigate Heath, Surrey, RH2 8QZ
Role RESIGNED
director
Date of birth
November 1948
Appointed on
15 September 1994
Resigned on
5 June 1998
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH2 8QZ £1,240,000

INSPIRATIONS LIMITED

Correspondence address
Santon Manor, Flanchford Road, Reigate Heath, Surrey, RH2 8QZ
Role RESIGNED
director
Date of birth
November 1948
Appointed on
26 October 1993
Resigned on
28 May 1998
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH2 8QZ £1,240,000

I.T. TRAVEL LIMITED

Correspondence address
Santon Manor, Flanchford Road, Reigate Heath, Surrey, RH2 8QZ
Role RESIGNED
director
Date of birth
November 1948
Appointed on
14 May 1993
Resigned on
5 June 1998
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH2 8QZ £1,240,000

VANTIS FINANCIAL MANAGEMENT LIMITED

Correspondence address
Santon Manor, Flanchford Road, Reigate Heath, Surrey, RH2 8QZ
Role
director
Date of birth
November 1948
Appointed on
20 August 1991
Resigned on
23 March 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH2 8QZ £1,240,000