Jack Victor George RILEY

Total number of appointments 14, 14 active appointments

RILEY COMMERCIAL LIMITED

Correspondence address
80 Kingsway, Gillingham, England, ME7 3AT
Role ACTIVE
director
Date of birth
March 1991
Appointed on
14 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode ME7 3AT £575,000

TROOP ASSET HOLDINGS LIMITED

Correspondence address
80 Kingsway, Gillingham, England, ME7 3AT
Role ACTIVE
director
Date of birth
March 1991
Appointed on
1 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode ME7 3AT £575,000

SYNDICATE PROPERTY INVESTMENT LTD

Correspondence address
80 Kingsway, Gillingham, Kent, United Kingdom, ME7 3AT
Role ACTIVE
director
Date of birth
March 1991
Appointed on
1 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode ME7 3AT £575,000

MANTIS FITNESS LIMITED

Correspondence address
80 Kingsway, Gillingham, England, ME7 3AT
Role ACTIVE
director
Date of birth
March 1991
Appointed on
1 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode ME7 3AT £575,000

CGTL CONSULTANCY LIMITED

Correspondence address
56 Onslow Gardens, Wallington, England, SM6 9QQ
Role ACTIVE
director
Date of birth
March 1991
Appointed on
15 December 2023
Resigned on
25 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SM6 9QQ £573,000

SYNDICATE PROPERTY INVESTMENT LTD

Correspondence address
80 Kingsway, Gillingham, Kent, United Kingdom, ME7 3AT
Role ACTIVE
director
Date of birth
March 1991
Appointed on
17 October 2023
Resigned on
1 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode ME7 3AT £575,000

GROUP ASSET HOLDINGS LIMITED

Correspondence address
80 Kingsway, Gillingham, England, ME7 3AT
Role ACTIVE
director
Date of birth
March 1991
Appointed on
20 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode ME7 3AT £575,000

TROOP ASSET HOLDINGS LIMITED

Correspondence address
80 Kingsway, Gillingham, England, ME7 3AT
Role ACTIVE
director
Date of birth
March 1991
Appointed on
12 April 2022
Resigned on
1 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode ME7 3AT £575,000

RILEY SUPPORT SERVICES LIMITED

Correspondence address
80 Kingsway, Gillingham, England, ME7 3AT
Role ACTIVE
director
Date of birth
March 1991
Appointed on
5 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode ME7 3AT £575,000

MANTIS FITNESS LIMITED

Correspondence address
80 Kingsway, Gillingham, England, ME7 3AT
Role ACTIVE
director
Date of birth
March 1991
Appointed on
16 June 2021
Resigned on
1 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode ME7 3AT £575,000

RILEY CONSULTANCY SERVICES LIMITED

Correspondence address
80 Kingsway, Gillingham, England, ME7 3AT
Role ACTIVE
director
Date of birth
March 1991
Appointed on
4 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode ME7 3AT £575,000

R&I SERVICES (M&E) LIMITED

Correspondence address
Office 033 Northlight Parade, Nelson, Lancashire, BB9 5EG
Role ACTIVE
director
Date of birth
March 1991
Appointed on
1 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode BB9 5EG £161,000

BUSINESS FARM APPLICATIONS LIMITED

Correspondence address
80 Kingsway, Gillingham, England, ME7 3AT
Role ACTIVE
director
Date of birth
March 1991
Appointed on
19 August 2019
Nationality
British
Occupation
Operations Director

Average house price in the postcode ME7 3AT £575,000

RIVERBANK HOMES LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
March 1991
Appointed on
21 October 2016
Resigned on
16 July 2018
Nationality
British
Occupation
Project Manager