JANETTE LESLEY POST - ASHFORD

JANETTE LESLEY POST - ASHFORD

.

Overview

MS JANETTE LESLEY POST is a Director from Ashford. This person was born in October 1952, which was over 71 years ago. MS JANETTE LESLEY POST is British and resident in England. This company officer is, or was, associated with at least 86 company roles.
Their most recent appointment, in our records, was to SELECTED2 LIMITED on 2016-04-01, from which they resigned on 2016-04-04.

Address

The Cobalt Building, 1600 Eureka Park, Lower Pemberton
Kennington
Ashford
TN25 4BF
England

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
SELECTED2 LIMITED Active Director 2016-04-01 until 2016-04-04 RESIGNED £1 equity
THE RIFT (UK) LIMITED Active Director 2014-07-25 CURRENT £100 equity
RIFT RESEARCH AND DEVELOPMENT LIMITED Active Director 2014-04-11 CURRENT £377,639 cash
RIFT CAPITAL ALLOWANCES LIMITED Active Director 2014-04-11 CURRENT
KENNEDYS ACCOUNTING LTD Active Director 2014-04-11 until 2020-09-30 RESIGNED £-134,618 equity
RIFT GROUP LIMITED Active Director 2014-04-08 CURRENT
JMK BUSINESS SOLUTIONS LIMITED Active Director 2009-06-27 until 2011-05-20 RESIGNED £1,089,156 cash, £187,118 equity
DAVID BURKE LIMITED Dissolved - no longer trading Director 2008-03-07 until 2008-03-19 RESIGNED
LILLEY MANAGEMENT LIMITED Liquidation Director 2008-03-07 until 2008-05-02 RESIGNED £149,605 equity
RIFT PROFESSIONAL SPORTS LIMITED Active Director 2006-11-14 CURRENT £100 equity
TRIO EUROPEAN RECRUITMENT LIMITED Dissolved - no longer trading Director 2006-10-02 CURRENT £-1,980 equity
ASHFORD TOWN CENTRE PARTNERSHIP Active Secretary 2005-08-31 until 2006-01-02 RESIGNED £5,891 cash, £5,891 equity
CAT I LIMITED Dissolved - no longer trading Director 2004-10-27 until 2004-10-29 RESIGNED £264 cash, £-29,710 equity
TRIPS-OUT LIMITED Active Director 2004-10-25 until 2004-10-29 RESIGNED £17,745 equity
THE ASHFORD SCHOOL ASSOCIATION CHARITABLE TRUST Dissolved - no longer trading Secretary 2004-10-22 until 2004-11-11 RESIGNED
TEN-ACRE WINES LIMITED Active Secretary 2004-06-17 until 2004-08-23 RESIGNED £21,727 cash, £30,487 equity
SALON D'AFFAIRES LIMITED Active Director 2004-05-07 until 2004-05-13 RESIGNED £36,492 cash, £22,986 equity
NETWORK 79 LIMITED Active Director 2004-03-17 until 2004-03-23 RESIGNED £-8,238 equity
RIFT LEGAL SERVICES LTD Dissolved - no longer trading Secretary 2003-11-17 until 2006-11-05 RESIGNED £27,550 cash
RIFT LEGAL SERVICES LTD Dissolved - no longer trading Director 2003-11-17 CURRENT £27,550 cash
THE WYE BEAGLES LIMITED Active Secretary 2003-10-06 until 2005-03-24 RESIGNED
P.A. COLLIS DECORATING SERVICES LIMITED Dissolved - no longer trading Director 2003-09-16 until 2003-09-25 RESIGNED £11,785 cash, £4,557 equity
DURAMEN CONSULTING LTD Active Secretary 2003-08-20 until 2003-11-05 RESIGNED £1,004 equity
E.O.R. BOILER & HEATING ENGINEERS LIMITED Dissolved - no longer trading Director 2003-08-18 until 2003-08-19 RESIGNED £3,151 cash, £700,971 equity
PERTECH ASSOCIATES LIMITED Active Director 2003-08-07 until 2003-08-14 RESIGNED £99,435 equity
TONERSMART LIMITED Active Director 2003-06-18 until 2003-07-16 RESIGNED £1 cash, £1 equity
CLIC2SAVE LIMITED Active Director 2003-06-18 until 2003-07-16 RESIGNED £1 cash, £1 equity
COMFORT CARE SOUTH EAST LIMITED Dissolved - no longer trading Director 2003-03-26 until 2003-04-11 RESIGNED £1,058 cash, £-2,177 equity
T. PARKER & SONS (TURF MANAGEMENT 2003) LIMITED Active Secretary 2002-12-04 until 2002-12-11 RESIGNED £6 cash, £-371 equity
B B D BLINDS LIMITED Active Director 2002-10-08 until 2002-10-18 RESIGNED £183,064 equity
CLEASBY ASSOCIATES LIMITED Dissolved - no longer trading Director 2002-09-25 until 2002-11-22 RESIGNED £3 cash, £-2,268 equity
TENDER LOVING CARERS DOMICILIARY LIMITED Active Director 2002-09-24 until 2002-09-24 RESIGNED £19,791 cash, £5,025 equity
PAPER WIZZARD LTD Dissolved - no longer trading Secretary 2002-06-07 until 2002-08-16 RESIGNED £1 cash, £1 equity
S HARLOW PERIOD OAK LIMITED Dissolved - no longer trading Director 2002-02-12 until 2002-03-13 RESIGNED
BODI LIMITED Dissolved - no longer trading Director 2001-10-30 until 2003-12-31 RESIGNED €-499 equity
NEW APPOINTMENTS GROUP LIMITED Active Secretary 2001-10-12 until 2006-12-07 RESIGNED
NEW APPOINTMENTS GROUP LIMITED Active Director 2001-10-12 until 2006-12-07 RESIGNED
GRAPHOEIL MULTIMEDIA LIMITED Active Secretary 2001-01-15 until 2001-01-29 RESIGNED £923 equity
ENGINEERING UTILITIES & LOGISTICS LIMITED Dissolved - no longer trading Secretary 2000-12-29 until 2001-01-11 RESIGNED £1 equity
BUSINESS & UTILITY SERVICES LIMITED Dissolved - no longer trading Secretary 2000-12-29 until 2001-01-11 RESIGNED £1 equity
A.C.I. ENGINEERING LIMITED Active Secretary 2000-12-06 until 2009-11-05 RESIGNED £3,729 equity
RIFT LIMITED Active Director 2000-10-11 CURRENT £1,498,741 cash, £1,316,499 equity
RIFT LIMITED Active Secretary 2000-10-11 until 2006-11-07 RESIGNED £1,498,741 cash, £1,316,499 equity
GAVANDOL LIMITED Active Director 2000-09-22 CURRENT £1,658 cash
GAVANDOL LIMITED Active Secretary 2000-07-13 until 2000-09-22 RESIGNED £1,658 cash
SATELLES LIMITED Active Secretary 2000-07-13 until 2000-08-03 RESIGNED £14 cash, £-26,991 equity
FOXYMED LIMITED Active Secretary 2000-05-11 until 2000-06-29 RESIGNED £182,571 cash, £409,756 equity
EUROPE IN ENGLAND LIMITED Active Director 2000-03-16 CURRENT
SIMPLY EPOS. LIMITED Active Secretary 2000-03-01 until 2002-01-31 RESIGNED £1,461 equity
EUROPE IN ENGLAND LIMITED Active Secretary 1999-12-10 CURRENT
THE MBA SITE LIMITED Dissolved - no longer trading Secretary 1999-12-10 until 2000-02-14 RESIGNED
PA-ASSIST.COM LIMITED Active Secretary 1999-10-15 until 1999-12-20 RESIGNED £575 cash, £122,883 equity
TERRASEED LIMITED Dissolved - no longer trading Secretary 1999-09-28 until 1999-10-06 RESIGNED £19,484 cash
BODI LIMITED Dissolved - no longer trading Director 1999-07-30 until 2001-07-30 RESIGNED €-499 equity
CONCEPT MULTI CAR LIMITED Active Secretary 1998-11-10 until 2000-11-13 RESIGNED £21,410 cash, £295,405 equity
BODI LIMITED Dissolved - no longer trading Secretary 1998-08-03 until 1998-08-03 RESIGNED €-499 equity
ASHFORD VOLUNTEER CENTRE Active Secretary 1997-11-12 until 1997-11-21 RESIGNED £13,431 cash, £284,704 equity
SLADE INNOVATION LIMITED Dissolved - no longer trading Secretary 1996-11-22 until 1996-11-28 RESIGNED £1 cash, £1 equity
BLUE LAWNS MANAGEMENT COMPANY LIMITED Active Secretary 1996-01-19 until 1996-03-06 RESIGNED
RAWSTYLE LIMITED Active Secretary 1995-09-15 until 1996-11-08 RESIGNED £236,645 cash, £174,970 equity
CARERS' SUPPORT Dissolved - no longer trading Secretary 1995-09-08 until 1995-10-31 RESIGNED
EXEC & TECH RECRUITMENT LIMITED Dissolved - no longer trading Secretary 1995-08-21 until 1995-08-22 RESIGNED
GO RECRUITMENT STAFF LIMITED Active Secretary 1995-08-17 until 1995-08-22 RESIGNED
TRADES AND LABOUR RECRUITMENT LIMITED Active Secretary 1995-06-28 until 1995-07-03 RESIGNED
HUMAN ENGINEERING LIMITED Dissolved - no longer trading Secretary 1995-06-28 until 1995-07-03 RESIGNED
201 OLD CHRISTCHURCH ROAD LIMITED Active Secretary 1995-06-28 until 1995-09-20 RESIGNED £39,265 equity
VENTSERV LIMITED Dissolved - no longer trading Secretary 1995-02-03 until 2008-09-01 RESIGNED £530,655 cash, £487,352 equity
PILGRIMS HOSPICES IN EAST KENT Active Director 1994-12-13 until 1998-05-06 RESIGNED

Companies Controlled

Company Active from Level of control
TRIO EUROPEAN RECRUITMENT LIMITED 2016-07-01 Ownership of shares 25 to 50 percent
RIFT RECRUITMENT LIMITED 2021-04-20 Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
GAVANDOL LIMITED 2016-04-06 Ownership of shares 25 to 50 percent
MARBLE NOMINEE LIMITED 2021-07-07 - 2022-04-09 Ownership of shares 75 to 100 percent
RIFT GROUP LIMITED 2016-06-01 Ownership of shares 75 to 100 percent
RIFT LIMITED 2016-07-01 Ownership of shares 75 to 100 percent
RIFT PROFESSIONAL SPORTS LIMITED 2016-07-01 Ownership of shares 75 to 100 percent
SELECTED2 LIMITED 2017-03-31 Ownership of shares 75 to 100 percent


Related People

Name Occupation Address No of Appointments
MR MARK ANDREW KINGSTON Accountant Ashford, United Kingdom 306
DAVID JAMES HURREN Company Director Maidstone 29
MR JOHN CHARLES PARKINSON Director Maidstone, United Kingdom 226
MR CHRISTOPHER ROBERT HARVEY Director Swanley, England 197
JONATHON MARK STEVENSON Company Director Canterbury 50
PAUL MANLEY Manager Harlow, England 1
MR PATRICK ROBERT MILLER Lawyer Canterbury, England 66
ROBERT MONSTERLEET Company Director Ashford, England 1
MARC LOUIS MEURA Company Director France 1
MR ROBERT BRIAN DAVIS Company Director Ashford 3
MR DALLAS LANCELOT LUCKCOCK Director London, United Kingdom 16
MRS BARBARA LUCKCOCK Company Director London 7
ROGER MICHAEL FORD Commercial Cleaner Pluckley 1
VANESSA JOY FORD Secretary Pluckley 2
RICHARD LUKOSEVICIUS Company Director Notting Hill London 1
DR JOHN HALVOR ROBERT HEUCH Company Director Ashford, England 3
CATHERINE LUCY O'RIORDAN Company Secretary Dartford 2
EAMONN JOHN PATRICK O'RIORDAN Heating Engineer Dartford 1
LINDA JENNIFER HELM MANLEY Counsellor Slough 2

Nearby People

Name Occupation Address No of Appointments
MR MITESH KOTHARI Company Director Ashford, England 10
MR DONALD JOHN MURRELL Director Ashford, United Kingdom 65
MRS JULIA COLEGATE-STONE Managing Director Ashford, United Kingdom 3
MR ADRIAN ROY WALTERS Director Ashford, United Kingdom 1
MS ROSEMARY JANE MURRELL Director Ashford, United Kingdom 9
MR OSCAR SANGSTER Director Ashford, England 3
MR MICHAEL GERARD DALY Company Director Ashford, England 24
MRS COLETTE ELLEN WHELAN Director Ashford, United Kingdom 1
MR FRANK NUGENT DOWLING Entrepreneur Ashford, United Kingdom 61
ROISIN BENNETT Ashford, United Kingdom 8