George Henry RESTALL
Natural Person
Title | Mr |
---|---|
First Name | George |
Middle Names | Henry |
Last Name | RESTALL |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 1 |
Inactive | 3 |
Resigned | 21 |
Total | 25 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
CI-ONE CONSTRUCTION LIMITED | Apr 01, 2020 | Dissolved | Finance Director | Director | Elmdon Trading Estate Bickenhill Lane B37 7HQ Birmingham Ingenuity House England | United Kingdom | British | |
GEORGE RESTALL LTD | Dec 23, 2019 | Active | Director | Director | Rectory Hill HP7 0BU Amersham The Cloon England | United Kingdom | British | |
G H RESTALL CONSULTING SERVICES LIMITED | Aug 10, 2016 | Dissolved | Accountant | Director | Rectory Hill HP7 0BU Amersham The Cloon Buckinghamshire England | United Kingdom | British | |
ELECTRA-COM (SCOTLAND) LTD. | Jul 31, 2014 | Dissolved | Company Director | Director | 99 Firhill Road G20 7BE Glasgow Mccafferty House Scotland | United Kingdom | British | |
TILBURY DOUGLAS HOLDINGS LIMITED | Sep 28, 2021 | Sep 29, 2023 | Active | Finance Director | Director | Eastcheap EC3M 1HD London 1st Floor, 30-40 England | United Kingdom | British |
PARAGON MANAGEMENT UK LIMITED | Apr 01, 2020 | Sep 29, 2023 | Active | Finance Director | Director | Eastcheap EC3M 1HD London 30-40 England | United Kingdom | British |
TILBURY WATER TREATMENT LIMITED | Apr 01, 2020 | Sep 29, 2023 | Active | Finance Director | Director | Eastcheap EC3M 1HD London 30-40 England | United Kingdom | British |
TILBURY DOUGLAS CONSTRUCTION LIMITED | Apr 01, 2020 | Sep 29, 2023 | Active | Finance Director | Director | Eastcheap EC3M 1HD London 30-40 England | United Kingdom | British |
TILBURY DOUGLAS ENGINEERING LIMITED | Apr 01, 2020 | Sep 29, 2023 | Active | Finance Director | Director | Eastcheap EC3M 1HD London 30-40 England | United Kingdom | British |
INTERSERVE RAIL LIMITED | Apr 01, 2020 | Sep 30, 2021 | Dissolved | Finance Director | Director | Waterloo Road SE1 8RT London 91 England | United Kingdom | British |
INTERSERVE PILING LIMITED | Apr 01, 2020 | Sep 30, 2021 | Dissolved | Finance Director | Director | Waterloo Road SE1 8RT London 91 England | United Kingdom | British |
WHITTLE CONTRACTS LIMITED | Apr 01, 2020 | Sep 30, 2021 | Dissolved | Finance Director | Director | Waterloo Road SE1 8RT London 91 England | United Kingdom | British |
NEW MILL QUARTER (BL) RESIDENT MANAGEMENT COMPANY LIMITED | Dec 18, 2018 | Feb 04, 2020 | Active | Director | Director | Cartwright Way Forest Business Park, Bardon Hill LE67 1UF Coalville Barratt House United Kingdom | United Kingdom | British |
NEW MILL QUARTER ESTATE RESIDENT MANAGEMENT COMPANY LIMITED | Dec 18, 2018 | Feb 04, 2020 | Active | Director | Director | Cartwright Way Forest Business Park, Bardon Hill LE67 1UF Coalville Barratt House United Kingdom | United Kingdom | British |
SPIE OIL & GAS SERVICES LIMITED | Feb 20, 2015 | Oct 21, 2015 | Active | Chief Financial Officer | Director | 33 Gracechurch Street EC3V 0BT London Spie United Kingdom | United Kingdom | British |
LEVEN ENERGY SERVICES LIMITED | Jul 22, 2015 | Oct 01, 2015 | Active | Director | Director | Gracechurch Street 2nd Floor EC3V 0BT London 33 England | United Kingdom | British |
DALKIA SCOTSHIELD LIMITED | Jul 31, 2014 | Oct 01, 2015 | Active | Company Director | Director | 99 Firhill Road G20 7BE Glasgow Mccafferty House Scotland | United Kingdom | British |
DALKIA FACILITIES NORTHERN UK LIMITED | Feb 27, 2014 | Oct 01, 2015 | Active | Director | Director | 33 Gracechurch Street EC3V 0BT London 2nd Floor England | United Kingdom | British |
DK WHS LIMITED | Jan 27, 2012 | Oct 01, 2015 | Active | Director | Director | Floor 33 Gracechurch Street EC3V 0BT London 2nd United Kingdom | United Kingdom | British |
DALKIA OPERATIONS LIMITED | Jan 24, 2012 | Oct 01, 2015 | Active | Director | Director | Floor 33 Gracechurch Street EC3V 0BT London 2nd United Kingdom | United Kingdom | British |
VEHICLE RENTAL IRELAND LIMITED | Jul 31, 2013 | Oct 01, 2015 | Dissolved | Company Director | Director | Floor 33 Gracechurch Street EC3V 0BT London 2nd England | United Kingdom | British |
SPIE ENS LIMITED | Jul 31, 2013 | Oct 01, 2015 | Dissolved | Company Director | Director | Floor 33 Gracechurch Street EC3V 0BT London 2nd England | United Kingdom | British |
GARSIDE & LAYCOCK (ST.ANNES) LIMITED | Jul 31, 2012 | Oct 01, 2015 | Dissolved | Director | Director | Floor 33 Gracechurch Street EC3V 0BT London 2nd United Kingdom | United Kingdom | British |
GARSIDE & LAYCOCK (GROUP) LIMITED | Jul 31, 2012 | Oct 01, 2015 | Dissolved | Director | Director | Floor 33 Gracechurch Street EC3V 0BT London 2nd United Kingdom | United Kingdom | British |
GARSIDE AND LAYCOCK LTD | Jul 31, 2012 | Oct 01, 2015 | Dissolved | Director | Director | Floor 33 Gracechurch Street EC3V 0BT London 2nd 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