Michael VALENTE
Natural Person
Title | Mr |
---|---|
First Name | Michael |
Last Name | VALENTE |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 4 |
Resigned | 13 |
Total | 17 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
PMSS CENTRAL SERVICES LIMITED | Jul 27, 2012 | Dissolved | Corporate Director | Director | Broadwater Road SO51 8GT Romsey Broadwater House Hampshire United Kingdom | Scotland | British | |
MELO CONSULTING LIMITED | Jul 27, 2012 | Dissolved | Company Director | Director | Latimer Walk SO51 8LA Romsey 5-8 Hampshire United Kingdom | Scotland | British | |
PMSS ENVIRONMENTAL SERVICES LIMITED | Jul 27, 2012 | Dissolved | Company Director | Director | Broadwater Road SO51 8GT Romsey Broadwater House Hampshire United Kingdom | Scotland | British | |
PMSS CONSULTING GROUP LIMITED | Jul 27, 2012 | Dissolved | Company Director | Director | Concorde Way PO15 5RL Fareham Octagon House Hampshire England | Scotland | British | |
BABT INVESTMENT 2 LIMITED | Feb 08, 2018 | Feb 28, 2018 | Dissolved | Manager | Director | Octagon House Concorde Way Segensworth North PO15 5RL Fareham Hampshire | Scotland | British |
BABT INVESTMENT 3 LIMITED | Feb 08, 2018 | Feb 28, 2018 | Dissolved | Manager | Director | Octagon House Concorde Way Segensworth North PO15 5RL Fareham Hampshire | Scotland | British |
SUPERFRESH LIMITED | Sep 30, 2015 | Feb 28, 2018 | Dissolved | Director | Director | Concorde Way Segensworth North PO15 5RL Fareham Octagon House Hampshire England | Scotland | British |
DUNBAR & BOARDMAN PARTNERSHIP LIMITED | Sep 30, 2015 | Feb 28, 2018 | Active | Director | Director | Concorde Way Segensworth North PO15 5RL Fareham Octagon House Hampshire England | Scotland | British |
TUV SUD BABT UNLIMITED | Nov 30, 2012 | Feb 28, 2018 | Active | Managing Director | Director | Octagon House, Concorde Way Segensworth North PO15 5RL Fareham Hampshire | Scotland | British |
TUV SUD SERVICES (UK) LIMITED | Oct 01, 2012 | Feb 28, 2018 | Active | Director | Director | Octagon House Concorde Way Segensworth North PO15 5RL Fareham | Scotland | British |
PROJECT MANAGEMENT SUPPORT SERVICES LIMITED | Jul 27, 2012 | Feb 28, 2018 | Dissolved | Company Director | Director | Concorde Way Segensworth North PO15 5RL Fareham Octagon House Hampshire England | Scotland | British |
WALLACE WHITTLE LIMITED | Jul 20, 2011 | Feb 28, 2018 | Active | Managing Director | Director | Scottish Enterprise Technology Park G75 0QF East Kilbride Napier Building Glasgow | Scotland | British |
TUV SUD WW HOLDINGS LIMITED | Jul 20, 2011 | Feb 28, 2018 | Dissolved | Managing Director | Director | Scottish Enterprise Technology Park G75 0QF East Kilbride Napier Building Glasgow | Scotland | British |
TUV SUD (UK) LIMITED | Jul 02, 2009 | Feb 28, 2018 | Active | Director | Director | Octagon House Concorde Way Segensworth North PO15 5RL Fareham Hampshire | Scotland | British |
TUV SUD LIMITED | Jun 07, 2001 | Feb 28, 2018 | Active | Managing Director | Director | 7 Achray Place Milngavie G62 7RY Glasgow | Scotland | British |
BONE GROUP LIMITED | Oct 30, 2000 | Jan 18, 2001 | Dissolved | Company Director | Director | 7 Achray Place Milngavie G62 7RY Glasgow | Scotland | British |
BONE STEEL LIMITED | Oct 30, 2000 | Jan 18, 2001 | Dissolved | Company Director | Director | 7 Achray Place Milngavie G62 7RY Glasgow | Scotland | 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