Download leads from Nexok and grow your business. Find out more

Gordon Ronald Jarvis

British – Born 98 years ago (February 1926)

Gordon Ronald Jarvis
Valley House Troutstream Way
Loudwater
Rickmansworth
Hertfordshire
WD3 4LA

Current appointments

Resigned appointments

17

Closed appointments

Companies

Company NameCaledonian Residents Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1991 (4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (Resigned 22 March 1994)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
Valley House Troutstream Way
Loudwater
Rickmansworth
Hertfordshire
WD3 4LA
Registered Company Address
C/O Rotherhithe Residential Management Accounts Office, Pacific Wharf
165 Rotherhithe Street
London
SE16 5QF
Company NameBrikom Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1992 (30 years, 11 months after company formation)
Appointment Duration7 years, 4 months (Resigned 15 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Valley House Troutstream Way
Loudwater
Rickmansworth
Hertfordshire
WD3 4LA
Registered Company Address
26 New Broadway
Ealing
London
W5 2XA
Company NameWaite & Son Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1992 (55 years, 4 months after company formation)
Appointment Duration7 years, 4 months (Resigned 15 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Valley House Troutstream Way
Loudwater
Rickmansworth
Hertfordshire
WD3 4LA
Registered Company Address
26 New Broadway
Ealing
London
W5 2XA
Company NameRavensale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1992 (12 years after company formation)
Appointment Duration7 years, 4 months (Resigned 15 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Valley House Troutstream Way
Loudwater
Rickmansworth
Hertfordshire
WD3 4LA
Registered Company Address
26 New Broadway
Ealing
London
W5 2XA
Company NameA1 - Apex Self Storage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1992 (53 years after company formation)
Appointment Duration7 years, 4 months (Resigned 15 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Valley House Troutstream Way
Loudwater
Rickmansworth
Hertfordshire
WD3 4LA
Registered Company Address
26 New Broadway
Ealing
London
W5 2XA
Company Name20 Abbey Road Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1992 (2 years after company formation)
Appointment Duration5 years, 2 months (Resigned 02 July 1997)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
Valley House Troutstream Way
Loudwater
Rickmansworth
Hertfordshire
WD3 4LA
Registered Company Address
7c Cadbury Close
1379 High Road
London
N20 9BD
Company NameLaban Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1992 (3 years after company formation)
Appointment Duration7 years, 1 month (Resigned 16 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Valley House Troutstream Way
Loudwater
Rickmansworth
Hertfordshire
WD3 4LA
Registered Company Address
King Charles Court
Old Royal Naval College
Greenwich
London
SE10 9JF
Company NameVogans Mill Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1992 (3 years after company formation)
Appointment Duration10 months, 3 weeks (Resigned 30 April 1993)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
Valley House Troutstream Way
Loudwater
Rickmansworth
Hertfordshire
WD3 4LA
Registered Company Address
C/O Rendall And Rittner Limited
13b St. George Wharf
London
SW8 2LE
Company NameCopartnership Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (16 years after company formation)
Appointment Duration6 years, 5 months (Resigned 15 June 1999)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
Valley House Troutstream Way
Loudwater
Rickmansworth
Hertfordshire
WD3 4LA
Registered Company Address
26 New Broadway
Ealing
London
W5 2XA
Company NameWhite City (Shepherds Bush) General Partner Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1998 (3 years, 4 months after company formation)
Appointment Duration6 months, 1 week (Resigned 15 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Valley House Troutstream Way
Loudwater
Rickmansworth
Hertfordshire
WD3 4LA
Registered Company Address
4th Floor 1 Ariel Way
London
W12 7SL
Company NameMenin Securities Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1991 (12 years, 4 months after company formation)
Appointment Duration8 years, 4 months (Resigned 15 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Valley House Troutstream Way
Loudwater
Rickmansworth
Hertfordshire
WD3 4LA
Registered Company Address
115 Wembley Commercial Centre
East Lane
North Wembley
Middlesex
HA9 7UR
Company NameMenin Investments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1992 (28 years, 9 months after company formation)
Appointment Duration7 years, 4 months (Resigned 15 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Valley House Troutstream Way
Loudwater
Rickmansworth
Hertfordshire
WD3 4LA
Registered Company Address
115 Wembley Commercial Centre
East Lane
North Wembley
Middlesex
HA9 7UR
Company NameAmalgamated Manufacturing Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1992 (38 years, 8 months after company formation)
Appointment Duration7 years, 4 months (Resigned 15 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Valley House Troutstream Way
Loudwater
Rickmansworth
Hertfordshire
WD3 4LA
Registered Company Address
115 Wembley Centre
East Lane
Wembley
Middlesex
HA9 7UR
Company NameFairzone Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1992 (15 years, 10 months after company formation)
Appointment Duration7 years, 4 months (Resigned 15 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Valley House Troutstream Way
Loudwater
Rickmansworth
Hertfordshire
WD3 4LA
Registered Company Address
115 Wembley Commercial Centre
East Lane
North Wembley
Middx
HA9 7UR
Company NameNagana Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1992 (1 week after company formation)
Appointment Duration7 years, 1 month (Resigned 15 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Valley House Troutstream Way
Loudwater
Rickmansworth
Hertfordshire
WD3 4LA
Registered Company Address
115 Wembley Commercial Centre
East Lane
Wembley
HA9 7UR
Company NameSpagreen Properties Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (3 months after company formation)
Appointment Duration6 years, 4 months (Resigned 15 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Valley House Troutstream Way
Loudwater
Rickmansworth
Hertfordshire
WD3 4LA
Registered Company Address
115 Wembley Commercial Centre
East Lane
North Wembley
Middlesex
HA9 7UR
Company NameDesrent Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1994 (1 month after company formation)
Appointment Duration4 years, 7 months (Resigned 15 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Valley House Troutstream Way
Loudwater
Rickmansworth
Hertfordshire
WD3 4LA
Registered Company Address
115 Wembley Commercial Centre
East Lane North Wembley
Middlesex
HA9 7UR

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing