TRISTAN NICHOLAS RAMUS

Total number of appointments 26, no active appointments


SKSR360 LIMITED

Correspondence address
LEIGH SPORTS VILLAGE SALE WAY, LEIGH, LANCAHSIRE, ENGLAND, WN7 4JY
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
14 November 2014
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WN7 4JY £14,049,000

JFK BRADSHAW LIMITED

Correspondence address
60 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 3HZ
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
13 September 2013
Resigned on
6 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1K 3HZ £5,116,000

VMS365 LIMITED

Correspondence address
222 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 4QD
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
19 March 2013
Resigned on
26 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

IGNATA LIMITED

Correspondence address
27B FLORAL STREET, COVENT GARDEN, LONDON, UNITED KINGDOM, WC2E 9DP
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
2 November 2012
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC2E 9DP £1,046,000

SF RECRUITMENT LIMITED

Correspondence address
27B FLORAL STREET, COVENT GARDEN, LONDON, UNITED KINGDOM, WC2E 9DP
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
2 November 2012
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC2E 9DP £1,046,000

HARGENANT LIMITED

Correspondence address
LINDEN HOUSE 24A, CHILTERN HILLS ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, ENGLAND, HP9 1PL
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
16 August 2012
Resigned on
24 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP9 1PL £2,556,000

VOYAGE ENERGY GROUP LIMITED

Correspondence address
2ND FLOOR SWAN HOUSE, 52 POLAND STREET, LONDON, UNITED KINGDOM, W1F 7NQ
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
1 July 2012
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TIMOTHY JAMES CONSULTING LIMITED

Correspondence address
27B FLORAL STREET, COVENT GARDEN, LONDON, UNITED KINGDOM, WC2E 9DP
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
3 November 2011
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC2E 9DP £1,046,000

TJC PROFESSIONAL LIMITED

Correspondence address
27B FLORAL STREET, COVENT GARDEN, LONDON, UNITED KINGDOM, WC2E 9DP
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
21 October 2011
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC2E 9DP £1,046,000

SYNERGY RECRUITMENT CONSULTANCY LIMITED

Correspondence address
LINDEN HOUSE 24A, CHILTERN HILLS ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, ENGLAND, HP9 1PL
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
17 May 2011
Resigned on
26 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP9 1PL £2,556,000

ATTENTI CONSULTING SERVICES LIMITED

Correspondence address
LINDEN HOUSE 24A CHILTERN HILLS ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, UNITED KINGDOM, HP9 1PL
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
12 February 2010
Resigned on
1 September 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP9 1PL £2,556,000

D.R.C. LOCUMS LIMITED

Correspondence address
PARTIS HOUSE DAVY AVENUE, KNOWLHILL, MILTON KEYNES, MK5 8HJ
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
22 December 2009
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode MK5 8HJ £1,791,000

D.R.C. HOLDING COMPANY LTD

Correspondence address
PARTIS HOUSE DAVY AVENUE, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8HJ
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
22 December 2009
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode MK5 8HJ £1,791,000

HB HEALTHCARE LIMITED

Correspondence address
PARTIS HOUSE DAVY AVENUE, KNOWLHILL, MILTON KEYNES, MK5 8HJ
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
22 December 2009
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode MK5 8HJ £1,791,000

FIXEEZE LIMITED

Correspondence address
LINDEN HOUSE 24A CHILTERN HILLS ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1PL
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
19 August 2009
Resigned on
2 February 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode HP9 1PL £2,556,000

NGAGE PROACTIVE TECHNICAL RECRUITMENT LIMITED

Correspondence address
LINDEN HOUSE CHILTERN HILLS ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, UNITED KINGDOM, HP9 1PL
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
24 March 2009
Resigned on
1 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP9 1PL £2,556,000

FRESH EGG LIMITED

Correspondence address
LINDEN HOUSE CHILTERN HILLS ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, UNITED KINGDOM, HP9 1PL
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
27 February 2009
Resigned on
11 June 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP9 1PL £2,556,000

CARITAS RECRUITMENT LTD

Correspondence address
222 BISHOPSGATE, LONDON, EC2M 4QD
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
11 November 2008
Resigned on
26 November 2014
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

IGNATA RETAIL & FMCG LIMITED

Correspondence address
ROSE COTTAGE, FORTY GREEN ROAD, KNOTTY GREEN, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1XL
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
4 September 2008
Resigned on
9 February 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP9 1XL £2,250,000

NGAGE OPERATIONS LIMITED

Correspondence address
ROSE COTTAGE, FORTY GREEN ROAD, KNOTTY GREEN, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1XL
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
1 July 2008
Resigned on
1 September 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP9 1XL £2,250,000

RESOURCING GROUP LIMITED

Correspondence address
222 BISHOPSGATE, LONDON, EC2M 4QD
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
20 March 2008
Resigned on
26 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TECHNICAL RESOURCING SOLUTIONS PS LIMITED

Correspondence address
83-85 MANSELL STREET, LONDON, E1 8AN
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
20 March 2008
Resigned on
26 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TECHNICAL RESOURCING SOLUTIONS LIMITED

Correspondence address
83-85 MANSELL STREET, LONDON, E1 8AN
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
20 March 2008
Resigned on
26 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COMMUNITY RESOURCING LIMITED

Correspondence address
222 BISHOPSGATE, LONDON, EC2M 4QD
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
20 March 2008
Resigned on
26 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EDEN BROWN LIMITED

Correspondence address
222 BISHOPSGATE, LONDON, EC2M 4QD
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
9 June 2007
Resigned on
26 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NGAGE SPECIALIST RECRUITMENT LIMITED

Correspondence address
222 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 4QD
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
28 March 2007
Resigned on
26 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR