Ian Andrew CUNNINGHAM
Natural Person
Title | Mr |
---|---|
First Name | Ian |
Middle Names | Andrew |
Last Name | CUNNINGHAM |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 6 |
Inactive | 7 |
Resigned | 4 |
Total | 17 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
TENNANT METALLURGICAL GROUP HOLDINGS LIMITED | May 11, 2017 | Active | Director | Director | Dunston Innovation Centre Dunston Road S41 8NG Chesterfield C/O Tennant Metallurgical Group Ltd Derbyshire United Kingdom | England | British | |
NEWCOU LIMITED | Oct 14, 2016 | Active | Director | Director | Dunston Innovation Centre Dunston Road S41 8NG Chesterfield C/O Tennant Metallurgical Group Ltd Derbyshire United Kingdom | England | British | |
NEWCOE LIMITED | Oct 14, 2016 | Active | Director | Director | Dunston Innovation Centre Dunston Road S41 8NG Chesterfield C/O Tennant Metallurgical Group Ltd Derbyshire United Kingdom | England | British | |
T M (DEVELOPMENTS) LIMITED | Feb 17, 2014 | Dissolved | Managing Director | Director | Dunston Innovation Centre Dunston Road S41 8NG Chesterfield C/O Tennant Metallurgical Group Ltd Derbyshire United Kingdom | England | British | |
LOGISTICS AND SERVICES (EUROPE) LIMITED | Oct 01, 2007 | Dissolved | Director | Director | Dunston Innovation Centre Dunston Road S41 8NG Chesterfield C/O Tennant Metallurgical Group Ltd Derbyshire United Kingdom | England | British | |
TENNANT METALLURGICAL HOLDINGS LTD | Apr 04, 2006 | Active | Company Director | Director | Dunston Innovation Centre Dunston Road S41 8NG Chesterfield C/O Tennant Metallurgical Group Ltd Derbyshire United Kingdom | England | British | |
TMG (NORTHERN) LIMITED | Mar 30, 2006 | Dissolved | Managing Director | Secretary | C/O Grant Thornton 95 Bothwell Street G2 7JZ Glasgow | British | ||
SPARTAN PROPERTY MANAGEMENT LIMITED | Jul 15, 2002 | Dissolved | Managing Director | Director | Suite 4 Venture House Venture Way Dunston Technology Park S41 8NR Chesterfield Derbyshire | England | British | |
TENNANT METALLURGICAL GROUP LIMITED | Oct 19, 1999 | Active | Managing Director | Director | Dunston Innovation Centre Dunston Road S41 8NG Chesterfield Room 111 Derbyshire United Kingdom | England | British | |
VANCHROME EUROPE LIMITED | Jul 02, 1997 | Dissolved | Director | Director | Suite 4 Venture House Venture Way Dunston Technology Park S41 8NR Chesterfield Derbyshire | England | British | |
TENNANT METALLURGICAL LIMITED | Dec 21, 1996 | Active | Sales Director | Director | Dunston Innovation Centre Dunston Road S41 8NG Chesterfield C/O Tennant Metallurgical Group Ltd Derbyshire United Kingdom | England | British | |
MIDGLEY LIMITED | Jan 01, 1994 | Dissolved | Company Director | Director | Suite 4 Venture House Venture Way Dunston Technology Park S41 8NR Chesterfield Derbyshire | England | British | |
WATSONS ALLOYS & METALS LIMITED | Jun 01, 1993 | Dissolved | Ferro Alloy Trader | Director | Dunston Innovation Centre Dunston Road S41 8NG Chesterfield C/O Tennant Metallurgical Group Ltd Derbyshire United Kingdom | England | British | |
ACMR CAPITAL MANAGEMENT LIMITED | Apr 05, 2019 | Apr 01, 2021 | Active | Managing Director | Director | Dukes Avenue Chiswick W4 2AA London 21 England | England | British |
ELKEM DRONFIELD LTD | Mar 05, 2003 | Mar 16, 2018 | Active | Director | Director | 800 Brightside Lane S9 2RX Sheffield Unit 17 Jessops Riverside South Yorkshire England | England | British |
TENSIL HOLDINGS LIMITED | Dec 20, 2004 | May 10, 2005 | Dissolved | Director | Director | Longacre Riddings Lane Curbar S32 3YS Hope Valley | England | British |
WESTBROOK RESOURCES LIMITED | Nov 04, 2002 | Aug 11, 2004 | Active | Director | Director | Longacre Riddings Lane Curbar S32 3YS Hope Valley | England | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0