Susan STUBBS - Page 2
Natural Person
Title | Ms |
---|---|
First Name | Susan |
Last Name | STUBBS |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 1 |
Inactive | 23 |
Resigned | 89 |
Total | 113 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
ITR INTERNATIONAL TIME LIMITED | Jun 01, 2012 | Oct 31, 2016 | Active | Hr Director | Director | Stanley House Bramble Road SN2 8ER Swindon Wilts | United Kingdom | British |
BLICK GROUP MANAGEMENT SERVICES LIMITED | Jun 01, 2012 | Oct 31, 2016 | Active | Hr Director | Director | Stanley House Bramble Road SN2 8ER Swindon Wilts | United Kingdom | British |
SWK (UK) LIMITED | Jun 01, 2012 | Oct 31, 2016 | Active | Hr Director | Director | Stanley House Bramble Road SN2 8ER Swindon Wilts | United Kingdom | British |
WOLSEY TELEVISION (SCOTLAND) LIMITED | Jun 01, 2012 | Oct 31, 2016 | Active | Hr Director | Director | Stanley House Bramble Road SN2 8ER Swindon Wilts | United Kingdom | British |
BLACK & DECKER GROUP, LLC | Jun 01, 2012 | Oct 31, 2016 | Active | Hr Director | Director | Bath Road SL1 3YD Slough 210 Berkshire | United Kingdom | British |
BRITISH TIME LIMITED | Jun 01, 2012 | Oct 31, 2016 | Active | Hr Director | Director | Stanley House Bramble Road SN2 8ER Swindon Wilts | United Kingdom | British |
STANLEY BLACK & DECKER UK LIMITED | Jun 01, 2012 | Oct 31, 2016 | Active | Hr Director | Director | Bath Road SL1 3YD Slough 210 Berkshire | United Kingdom | British |
SECURITAS TECHNOLOGY (NI) LIMITED | Jun 01, 2012 | Oct 31, 2016 | Active | Hr Director | Director | Europa Court S9 1XE Sheffield 3 England | United Kingdom | British |
STANLEY UK ACQUISITION COMPANY LIMITED | Jun 01, 2012 | Oct 31, 2016 | Active | Hr Director | Director | Stanley House Bramble Road SN2 8ER Swindon Wilts | United Kingdom | British |
STANLEY U.K. HOLDING LTD. | Jun 01, 2012 | Oct 31, 2016 | Active | Hr Director | Director | Europa Court Sheffield Business Park Europa Link S9 1XE Sheffield 3 South Yorkshire United Kingdom | United Kingdom | British |
STANLEY SECURITY SOLUTIONS - EUROPE LIMITED | Jun 01, 2012 | Oct 31, 2016 | Active | Hr Director | Director | Europa Court Sheffield Business Park S9 1XE Sheffield 3 United Kingdom | United Kingdom | British |
NATIONAL TIME RECORDER COMPANY LIMITED | Jun 01, 2012 | Oct 31, 2016 | Active | Hr Director | Director | Stanley House Bramble Road SN2 8ER Swindon Wilts | United Kingdom | British |
VISIONHIRE CABLE LIMITED | Jun 01, 2012 | Oct 31, 2016 | Active | Hr Director | Director | Stanley House Bramble Road SN2 8ER Swindon Wilts | United Kingdom | British |
TELEFUSION COMMUNICATIONS LIMITED | Jun 01, 2012 | Oct 31, 2016 | Active | Hr Director | Director | Stanley House Bramble Road SN2 8ER Swindon Wilts | United Kingdom | British |
DEWALT INDUSTRIAL POWER TOOL COMPANY LTD. | Jun 01, 2012 | Oct 31, 2016 | Active | Hr Director | Director | Bath Road SL1 3YD Slough 210 Berkshire United Kingdom | United Kingdom | British |
TUCKER PRODUCTS LIMITED | Jun 01, 2012 | Oct 31, 2016 | Active | Hr Director | Director | Europa Court Sheffield Airport Business Park S9 1XE Sheffield 3 | United Kingdom | British |
PIPELINE INDUCTION HEAT LIMITED | Jun 01, 2012 | Oct 31, 2016 | Active | Hr Director | Director | Farrington Road Rossendale Road Industrial Estate BB11 5SW Burnley The Pipeline Centre Lancashire | United Kingdom | British |
CROWOOD PROPERTY LIMITED | Jun 01, 2012 | Oct 31, 2016 | Active | Hr Director | Director | Stanley House Bramble Road SN2 8ER Swindon Wilts | United Kingdom | British |
BLICK TELEFUSION (SCOTLAND) LIMITED | Jun 01, 2012 | Oct 31, 2016 | Active | Hr Director | Director | Europa Court Sheffield Business Park S9 1XE Sheffield 3 United Kingdom | United Kingdom | British |
PAC INTERNATIONAL LIMITED | Jun 01, 2012 | Oct 31, 2016 | Active | Hr Director | Director | Europa Court Sheffield Business Park S9 1XE Sheffield 3 England | United Kingdom | British |
STANLEY WORKS LIMITED(THE) | Jun 01, 2012 | Oct 31, 2016 | Active | Hr Director | Director | Europa Court Sheffield Business Park Europa Link S9 1XE Sheffield 3 South Yorkshire United Kingdom | United Kingdom | British |
BLICK PROPERTIES LIMITED | Jun 01, 2012 | Oct 31, 2016 | Active | Hr Director | Director | Stanley House Bramble Road SN2 8ER Swindon Wilts | United Kingdom | British |
BLICK TIME RECORDERS LIMITED | Jun 01, 2012 | Oct 31, 2016 | Active | Hr Director | Director | Europa Court Sheffield Business Park S9 1XE Sheffield 3 England | United Kingdom | British |
SNEDDON LIMITED | Jun 01, 2012 | Oct 31, 2016 | Active | Hr Director | Director | Europa Court Sheffield Business Park S9 1XE Sheffield 3 England | United Kingdom | British |
SECURITAS TECHNOLOGY LIMITED | Jun 01, 2012 | Oct 31, 2016 | Active | Hr Director | Director | Stanley House Bramble Road SN2 8ER Swindon Wilts | United Kingdom | British |
MASTERFIX PRODUCTS U.K. LTD | Jun 01, 2012 | Oct 31, 2016 | Active | Hr Director | Director | Europa Court Sheffield Airport Business Park S9 1XE Sheffield 3 | United Kingdom | British |
BANDHART | Jun 01, 2012 | Oct 31, 2016 | Active | Hr Director | Director | 210 Bath Road Slough SL1 3YD Berkshire | United Kingdom | British |
TRUSOUND MANUFACTURING LIMITED | Jun 01, 2012 | Oct 31, 2016 | Active | Hr Director | Director | Stanley House Bramble Road SN2 8ER Swindon Wilts | United Kingdom | British |
PROGRAMS AT WORK LIMITED | Jun 01, 2012 | Oct 31, 2016 | Active | Hr Director | Director | Stanley House Bramble Road SN2 8ER Swindon Wilts | United Kingdom | British |
BLICK MAINTENANCE LIMITED | Jun 01, 2012 | Oct 31, 2016 | Active | Hr Director | Director | Stanley House Bramble Road SN2 8ER Swindon Wilts | United Kingdom | British |
PIH SERVICES LIMITED | Jun 01, 2012 | Oct 31, 2016 | Active | Hr Director | Director | Europa Court Sheffield Business Park S9 1XE Sheffield 3 England | United Kingdom | British |
BLICK TELEFUSION COMMUNICATIONS LIMITED | Jun 01, 2012 | Oct 31, 2016 | Active | Hr Director | Director | Europa Court Sheffield Business Park S9 1XE Sheffield 3 England | United Kingdom | British |
CYBERSHIFT LIMITED | Jun 01, 2012 | Oct 31, 2016 | Active | Hr Director | Director | Stanley House Bramble Road SN2 8ER Swindon Wilts | United Kingdom | British |
EMHART INTERNATIONAL LIMITED | Jun 01, 2012 | Oct 31, 2016 | Active | Hr Director | Director | Europa Court Sheffield Airport Business Park S9 1XE Sheffield 3 | United Kingdom | British |
SWK (U.K.) HOLDING LIMITED | Jun 01, 2012 | Oct 31, 2016 | Active | Hr Director | Director | Europa Court Sheffield Business Park Europa Link S9 1XE Sheffield 3 South Yorkshire United Kingdom | United Kingdom | 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