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

Mr Jean-Paul Da Costa

British – Born 61 years ago (April 1963)

Mr Jean-Paul Da Costa
1-3 Pemberton Row
London
EC4A 3BG

Current appointments

Resigned appointments

8

Closed appointments

Companies

Company NameVale Court Freehold (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2013 (5 months after company formation)
Appointment Duration7 years, 10 months (Resigned 06 January 2021)
Assigned Occupation Solicitor
Addresses
Correspondence Address
1-3 Pemberton Row
London
EC4A 3BG
Registered Company Address
10 Hollywood Road
London
SW10 9HY
Company NameMasonic Samaritan Fund
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2013 (4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (Resigned 01 April 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5th Floor 7 Swallow Place
London
W1B 2AG
Registered Company Address
60 Great Queen Street
London
WC2B 5AZ
Company NameMasonic Charitable Foundation
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2015 (same day as company formation)
Appointment Duration4 years, 7 months (Resigned 31 March 2020)
Assigned Occupation Solicitor
Addresses
Correspondence Address
60 Great Queen Street
London
WC2B 5AZ
Registered Company Address
60 Great Queen Street
London
WC2B 5AZ
Company NameSupporting Victims Of Unfounded Allegations Of Abuse
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2019 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 27 February 2020)
Assigned Occupation Solicitor
Addresses
Correspondence Address
1-3 Pemberton Row
London
EC4A 3BG
Registered Company Address
83 Ducie Street
Manchester
M1 2JQ
Company Name44 St Elmo rd Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2022 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 17 October 2022)
Assigned Occupation Solicitor
Addresses
Correspondence Address
44 St. Elmo Road
London
W12 9DX
Registered Company Address
44 St. Elmo Road
London
W12 9DX
Company NamePharmacy Voice
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
47 Marylebone Lane
London
W1U 2NT
Registered Company Address
15 Barley View
North Waltham
Basingstoke
RG25 2ST
Company NameWTG 2014 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2014 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 20 November 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
7 Swallow Place
London
W1B 2AG
Registered Company Address
7 Swallow Place
London
W1B 2AG
Company NameOfo UK Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2016 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 February 2017)
Assigned Occupation Solicitor
Addresses
Correspondence Address
1-3 4th Floor
Pemberton Row
London
EC4A 3BG
Registered Company Address
1-3 4th Floor
Pemberton Row
London
EC4A 3BG

Appointment Timeline

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