Ayotola JAGUN
Ayotola JAGUN is a British citizen, born on March of 1968.
Nationality: | British |
Born on: | March of 1968 |
Registered Address
The registered address of Ayotola JAGUN is:
, 4e Bassett Road, W10 6JJ, London,
Appointments
These are the registered company appointments of Ayotola JAGUN.
OASIS POWER HOUSE (OPH).
Secretary
Lawyer
RESIGNEDAssigned on 15 May 2005
Resigned on 30 Aug 2011
Time on role 6 years, 3 months, 15 days
IMPORT FOODS SARA LEE LTD
Director
Chartered Secretary
RESIGNEDAssigned on 08 Dec 2005
Resigned on 12 Jan 2007
Time on role 1 year, 1 month, 4 days
KIWI HOLDINGS
Director
Chartered Secretary
RESIGNEDAssigned on 08 Dec 2005
Resigned on 12 Jan 2007
Time on role 1 year, 1 month, 4 days
SARA LEE BAKERY UK LIMITED
Director
Chartered Secretary
RESIGNEDAssigned on 08 Dec 2005
Resigned on 12 Jan 2007
Time on role 1 year, 1 month, 4 days
JACOBS DOUWE EGBERTS GB LTD
Director
Chartered Secretary
RESIGNEDAssigned on 08 Dec 2005
Resigned on 12 Jan 2007
Time on role 1 year, 1 month, 4 days
D.E HOLDCO UK LIMITED
Secretary
RESIGNEDAssigned on 22 Sep 2006
Resigned on 12 Jan 2007
Time on role 3 months, 20 days
LOVABLE ITALIANA LIMITED
Director
Solicitor
RESIGNEDAssigned on 08 Dec 2005
Resigned on 12 Jan 2007
Time on role 1 year, 1 month, 4 days
TEMANA INTERNATIONAL LIMITED
Secretary
Chartered Secretary
RESIGNEDAssigned on 26 Sep 2003
Resigned on 12 Jan 2007
Time on role 3 years, 3 months, 16 days
APD CHEMICALS LIMITED
Director
Solicitor
RESIGNEDAssigned on 08 Dec 2005
Resigned on 12 Jan 2007
Time on role 1 year, 1 month, 4 days
KIWI (EA) LIMITED
Director
Chartered Secretary
RESIGNEDAssigned on 08 Dec 2005
Resigned on 12 Jan 2007
Time on role 1 year, 1 month, 4 days
JACOBS DOUWE EGBERTS GB LTD
Secretary
Chartered Secretary
RESIGNEDAssigned on 26 Sep 2003
Resigned on 12 Jan 2007
Time on role 3 years, 3 months, 16 days
COURTAULDS TEXTILES LIMITED
Director
Chartered Secretary
RESIGNEDAssigned on 08 Dec 2005
Resigned on 12 Jan 2007
Time on role 1 year, 1 month, 4 days
JACOBS DOUWE EGBERTS PRO GB LTD
Secretary
Chartered Secretary
RESIGNEDAssigned on 26 Sep 2003
Resigned on 12 Jan 2007
Time on role 3 years, 3 months, 16 days
COURTAULDS TEXTILES LIMITED
Secretary
Solicitor & Chartered Secretar
RESIGNEDAssigned on 26 Sep 2003
Resigned on 12 Jan 2007
Time on role 3 years, 3 months, 16 days
IMPORT FOODS SARA LEE LTD
Secretary
Chartered Secretary
RESIGNEDAssigned on 26 Sep 2003
Resigned on 12 Jan 2007
Time on role 3 years, 3 months, 16 days
KIWI HOLDINGS
Secretary
Chartered Secretary
RESIGNEDAssigned on 26 Sep 2003
Resigned on 12 Jan 2007
Time on role 3 years, 3 months, 16 days
SARA LEE BAKERY UK LIMITED
Secretary
Solicitor & Chartered Secretar
RESIGNEDAssigned on 23 Dec 2004
Resigned on 12 Jan 2007
Time on role 2 years, 20 days
LOVABLE ITALIANA LIMITED
Secretary
Solicitor
RESIGNEDAssigned on 26 Sep 2003
Resigned on 12 Jan 2007
Time on role 3 years, 3 months, 16 days
APD CHEMICALS LIMITED
Secretary
Solicitor
RESIGNEDAssigned on 26 Sep 2003
Resigned on 12 Jan 2007
Time on role 3 years, 3 months, 16 days
KIWI (EA) LIMITED
Secretary
Solicitor & Chartered Secretar
RESIGNEDAssigned on 26 Sep 2003
Resigned on 12 Jan 2007
Time on role 3 years, 3 months, 16 days
JACOBS DOUWE EGBERTS PRO GB LTD
Director
Chartered Secretary
RESIGNEDAssigned on 08 Dec 2005
Resigned on 12 Jan 2007
Time on role 1 year, 1 month, 4 days
TEMANA INTERNATIONAL LIMITED
Director
Chartered Secretary
RESIGNEDAssigned on 08 Dec 2005
Resigned on 12 Jan 2007
Time on role 1 year, 1 month, 4 days
SARA LEE (UK INVESTMENTS)
Director
Chartered Secretary
RESIGNEDAssigned on 08 Dec 2005
Resigned on 12 Jan 2007
Time on role 1 year, 1 month, 4 days
SARA LEE (UK INVESTMENTS)
Secretary
Solicitor & Chartered Secretar
RESIGNEDAssigned on 26 Sep 2003
Resigned on 12 Jan 2007
Time on role 3 years, 3 months, 16 days
D.E HOLDING UK LIMITED
Secretary
Solicitor
RESIGNEDAssigned on 08 Dec 2005
Resigned on 12 Jan 2007
Time on role 1 year, 1 month, 4 days
NEW WAY PACKAGED PRODUCTS LIMITED
Secretary
Solicitor & Chartered Secretar
RESIGNEDAssigned on 26 Sep 2003
Resigned on 12 Jan 2007
Time on role 3 years, 3 months, 16 days
COURTAULDS TEXTILES (HOLDINGS) LIMITED
Secretary
Solicitor & Chartered Secretar
RESIGNEDAssigned on 26 Sep 2003
Resigned on 12 Jan 2007
Time on role 3 years, 3 months, 16 days
D.E ACQUISITION UK LIMITED
Director
Chartered Secretary
RESIGNEDAssigned on 08 Dec 2005
Resigned on 12 Jan 2007
Time on role 1 year, 1 month, 4 days
D.E ACQUISITION UK LIMITED
Secretary
RESIGNEDAssigned on 26 Sep 2003
Resigned on 12 Jan 2007
Time on role 3 years, 3 months, 16 days
COURTAULDS TEXTILES (HOLDINGS) LIMITED
Director
Chartered Secretary
RESIGNEDAssigned on 08 Dec 2005
Resigned on 12 Jan 2007
Time on role 1 year, 1 month, 4 days
NEW WAY PACKAGED PRODUCTS LIMITED
Director
Chartered Secretary
RESIGNEDAssigned on 08 Dec 2005
Resigned on 12 Jan 2007
Time on role 1 year, 1 month, 4 days
D.E FINANCE UK LIMITED
Secretary
Solicitor & Chartered Secretar
RESIGNEDAssigned on 26 Sep 2003
Resigned on 12 Jan 2007
Time on role 3 years, 3 months, 16 days
D.E FINANCE UK LIMITED
Director
Chartered Secretary
RESIGNEDAssigned on 08 Dec 2005
Resigned on 12 Jan 2007
Time on role 1 year, 1 month, 4 days
D.E INVESTMENTS UK
Secretary
Chartered Secretary
RESIGNEDAssigned on 26 Sep 2003
Resigned on 12 Jan 2007
Time on role 3 years, 3 months, 16 days
D.E INVESTMENTS UK
Director
Chartered Secretary
RESIGNEDAssigned on 08 Dec 2005
Resigned on 12 Jan 2007
Time on role 1 year, 1 month, 4 days