Michael John Edward RIVETT
Natural Person
| Title | Mr |
|---|---|
| First Name | Michael |
| Middle Names | John Edward |
| Last Name | RIVETT |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 2 |
| Inactive | 0 |
| Resigned | 34 |
| Total | 36 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| K. PARK (NO. 37B) LIMITED | Mar 14, 2018 | Active | Director | Park End BR1 4AW Bromley 61 Kent United Kingdom | United Kingdom | British | ||
| K. PARK (NO. 37B) LIMITED | Dec 01, 2002 | Active | Secretary | 61 Park End BR1 4AW Bromley Kent | British | |||
| BLACKFRIARS NOMINEES LIMITED | Jun 27, 1997 | Nov 21, 1997 | Dissolved | Director | 61 Park End BR1 4AW Bromley Kent | United Kingdom | British | |
| NEW HOVEMA LIMITED(THE) | Jun 27, 1997 | Nov 21, 1997 | Dissolved | Director | 61 Park End BR1 4AW Bromley Kent | United Kingdom | British | |
| GIVAUDAN UK LIMITED | Jun 13, 1997 | Jul 08, 1997 | Active | Director | 61 Park End BR1 4AW Bromley Kent | United Kingdom | British | |
| UNIQEMA UK LIMITED | Jun 13, 1997 | Jul 08, 1997 | Active | Director | 61 Park End BR1 4AW Bromley Kent | United Kingdom | British | |
| LAING-NATIONAL LIMITED | Jun 13, 1997 | Jul 08, 1997 | Active | Director | 61 Park End BR1 4AW Bromley Kent | United Kingdom | British | |
| INEOS SILICAS LIMITED | Jun 13, 1997 | Jul 08, 1997 | Active | Director | 61 Park End BR1 4AW Bromley Kent | United Kingdom | British | |
| MENSTRIE FOODS LIMITED | Jun 13, 1997 | Jul 08, 1997 | Active | Director | 61 Park End BR1 4AW Bromley Kent | United Kingdom | British | |
| AKZO NOBEL (NSC) LIMITED | Jun 13, 1997 | Jul 08, 1997 | Active | Director | 61 Park End BR1 4AW Bromley Kent | United Kingdom | British | |
| POLYCELL PRODUCTS LIMITED | Jun 13, 1997 | Jul 08, 1997 | Active | Director | 61 Park End BR1 4AW Bromley Kent | United Kingdom | British | |
| CELANESE EMULSIONS LIMITED | Jun 13, 1997 | Jul 08, 1997 | Active | Director | 61 Park End BR1 4AW Bromley Kent | United Kingdom | British | |
| JOSEPH CROSFIELD AND SONS LIMITED | Jun 13, 1997 | Jul 08, 1997 | Dissolved | Director | 61 Park End BR1 4AW Bromley Kent | United Kingdom | British | |
| CROSFIELD CATALYSTS LIMITED | Jun 13, 1997 | Jul 08, 1997 | Dissolved | Director | 61 Park End BR1 4AW Bromley Kent | United Kingdom | British | |
| NATIONAL ADHESIVES LIMITED | Jun 13, 1997 | Jul 08, 1997 | Dissolved | Director | 61 Park End BR1 4AW Bromley Kent | United Kingdom | British | |
| L-N PROPERTY CO. LIMITED | Jun 13, 1997 | Jul 08, 1997 | Dissolved | Director | 61 Park End BR1 4AW Bromley Kent | United Kingdom | British | |
| BONDMASTER LIMITED | Jun 13, 1997 | Jul 08, 1997 | Dissolved | Director | 61 Park End BR1 4AW Bromley Kent | United Kingdom | British | |
| CROSFIELD INTERNATIONAL LIMITED | Jun 13, 1997 | Jul 08, 1997 | Dissolved | Director | 61 Park End BR1 4AW Bromley Kent | United Kingdom | British | |
| UNIDIS FORTY NINE LIMITED | Mar 13, 1995 | Jun 29, 1995 | Liquidation | Secretary | 61 Park End BR1 4AW Bromley Kent | British | ||
| GIVAUDAN UK LIMITED | Feb 26, 1993 | Jun 29, 1995 | Active | Secretary | 61 Park End BR1 4AW Bromley Kent | British | ||
| MENSTRIE FOODS LIMITED | Feb 26, 1993 | Jun 29, 1995 | Active | Secretary | 61 Park End BR1 4AW Bromley Kent | British | ||
| UNIDIS TEN LIMITED | Jun 29, 1995 | Dissolved | Secretary | 61 Park End BR1 4AW Bromley Kent | British | |||
| ENGDIV LIMITED | Jun 29, 1995 | Dissolved | Secretary | 61 Park End BR1 4AW Bromley Kent | British | |||
| BLACKFRIARS NOMINEES LIMITED | Jun 29, 1995 | Dissolved | Secretary | 61 Park End BR1 4AW Bromley Kent | British | |||
| UNIDIS THIRTY LIMITED | Jun 29, 1995 | Dissolved | Secretary | 61 Park End BR1 4AW Bromley Kent | British | |||
| CP HOLDCO 2 LIMITED | Jun 29, 1995 | Dissolved | Secretary | 61 Park End BR1 4AW Bromley Kent | British | |||
| UNIDIS NINETEEN LIMITED | Jun 29, 1995 | Dissolved | Secretary | 61 Park End BR1 4AW Bromley Kent | British | |||
| ASSOCIATED ENTERPRISES LIMITED | Jun 29, 1995 | Active | Secretary | 61 Park End BR1 4AW Bromley Kent | British | |||
| UNIDIS SIXTY SIX LIMITED | Jun 29, 1995 | Dissolved | Secretary | 61 Park End BR1 4AW Bromley Kent | British | |||
| UNILEVER COMPANY FOR REGIONAL MARKETING AND RESEARCH LIMITED | Jun 29, 1995 | Liquidation | Secretary | 61 Park End BR1 4AW Bromley Kent | British | |||
| UNIPATH LIMITED | Jun 29, 1995 | Active | Secretary | 61 Park End BR1 4AW Bromley Kent | British | |||
| NEW HOVEMA LIMITED(THE) | Jun 29, 1995 | Dissolved | Secretary | 61 Park End BR1 4AW Bromley Kent | British | |||
| COTY UK LIMITED | Jun 29, 1995 | Active | Secretary | 61 Park End BR1 4AW Bromley Kent | British | |||
| MARGARINE UNION (1930) LIMITED | Feb 10, 1995 | Active | Secretary | 61 Park End BR1 4AW Bromley Kent | British | |||
| THAMES SIDE PROPERTIES LIMITED | Aug 08, 1994 | Dec 30, 1994 | Dissolved | Director | 61 Park End BR1 4AW Bromley Kent | 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