• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Michelle O'FLAHERTY - Page 3

    Natural Person

    TitleMs
    First NameMichelle
    Last NameO'FLAHERTY
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active3
    Inactive1
    Resigned86
    Total90

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    QUERCUS NURSING HOMES 2010 (D) LIMITEDJan 30, 2019Aug 28, 2020DissolvedDirectorDirector
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    EnglandBritish
    COCA-COLA AMATIL (UK) LIMITEDNov 27, 2018Aug 28, 2020DissolvedCompany DirectorDirector
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    EnglandBritish
    GYLE HOLDING LTDDec 13, 2018Aug 28, 2020LiquidationDirectorDirector
    Barrett Street
    St Christopher's Place
    W1U 1AY London
    3
    United Kingdom
    EnglandBritish
    GYLE 1 LTDDec 13, 2018Aug 28, 2020LiquidationDirectorDirector
    Barrett Street
    St Christopher's Place
    W1U 1AY London
    3
    United Kingdom
    EnglandBritish
    GYLE HOLDINGS (2) LTDDec 13, 2018Aug 28, 2020LiquidationDirectorDirector
    Barrett Street
    St Christopher's Place
    W1U 1AY London
    3
    United Kingdom
    EnglandBritish
    GYLE 2 LTDDec 13, 2018Aug 28, 2020LiquidationDirectorDirector
    Barrett Street
    St Christopher's Place
    W1U 1AY London
    3
    United Kingdom
    EnglandBritish
    WCUK MANAGEMENT LTDOct 28, 2019Aug 20, 2020DissolvedHead Of Corporate ServicesDirector
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    EnglandBritish
    WCUK HOLDINGS LTDJun 21, 2019Aug 20, 2020DissolvedHead Of Corporate ServicesDirector
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    EnglandBritish
    WCUK FINANCE LTDJun 21, 2019Aug 20, 2020DissolvedHead Of Corporate ServicesDirector
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    EnglandBritish
    QUERCUS NURSING HOMES 2001 (A) LIMITEDJan 30, 2019Jun 28, 2020DissolvedDirectorDirector
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    EnglandBritish
    HERON ISSUER NUMBER 2 LIMITEDApr 22, 2020May 07, 2020DissolvedDirectorDirector
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    EnglandBritish
    SOPHOS SERVICES LIMITEDFeb 04, 2020Mar 06, 2020ActiveDirectorDirector
    Great St. Helen's
    EC3A 6AP London
    35
    United Kingdom
    EnglandBritish
    CARROS SENSORS HOLDCO LIMITEDJan 23, 2020Mar 06, 2020DissolvedDirectorDirector
    Great St. Helen's
    EC3A 6AP London
    35
    United Kingdom
    EnglandBritish
    CARROS SENSORS MIDCO LIMITEDJan 23, 2020Mar 06, 2020DissolvedDirectorDirector
    Great St. Helen's
    EC3A 6AP London
    35
    United Kingdom
    EnglandBritish
    VICTORY PARTNERS VIII LIMITEDOct 03, 2018Dec 18, 2019ActiveDirectorDirector
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    EnglandBritish
    CONTEMI SOLUTIONS (LONDON) LIMITEDOct 11, 2018Jul 26, 2019ActiveDirectorDirector
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    EnglandBritish
    KAPPA EDGE LIMITEDDec 17, 2018Jan 15, 2019DissolvedDirectorDirector
    St. Botolph Street
    EC3A 7DT London
    15
    United Kingdom
    EnglandBritish
    LANTERN HOLDCO LIMITEDSep 14, 2018Oct 19, 2018ActiveDirectorDirector
    EC3A 6AP London
    35 Great St. Helen's
    United Kingdom
    EnglandBritish
    BROCKWELL ENERGY GROUP LIMITEDSep 14, 2018Oct 19, 2018ActiveDirectorDirector
    EC3A 6AP London
    35 Great St. Helen's
    United Kingdom
    EnglandBritish
    BROCKWELL HOLDINGS LIMITEDSep 14, 2018Oct 19, 2018ActiveDirectorDirector
    EC3A 6AP London
    35 Great St. Helen's
    United Kingdom
    EnglandBritish

    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