Wayne David BERGER - Page 8
Natural Person
Title | Mr. |
---|---|
First Name | Wayne |
Middle Names | David |
Last Name | BERGER |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 394 |
Inactive | 5 |
Resigned | 0 |
Total | 399 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
LONDON COVENT GARDEN BUSINESS CENTRE LIMITED | May 31, 2024 | Active | Ceo | Director | 2 Kingdom Street W2 6BD London 6th Floor, England | England | Canadian | |
LONDON EALING AURORA CENTRE LIMITED | May 31, 2024 | Active | Ceo | Director | 2 Kingdom Street W2 6BD London 6th Floor, England | England | Canadian | |
LONDON EPWORTH HOUSE CENTRE LIMITED | May 31, 2024 | Active | Ceo | Director | 2 Kingdom Street W2 6BD London 6th Floor, England | England | Canadian | |
LONDON EUSTON CENTRE LIMITED | May 31, 2024 | Active | Ceo | Director | 2 Kingdom Street W2 6BD London 6th Floor, England | England | Canadian | |
LONDON EUSTON ROAD CENTRE LIMITED | May 31, 2024 | Active | Ceo | Director | 2 Kingdom Street W2 6BD London 6th Floor, England | England | Canadian | |
LONDON FARRINGDON ROAD CENTRE LIMITED | May 31, 2024 | Active | Ceo | Director | 2 Kingdom Street W2 6BD London 6th Floor, England | England | Canadian | |
WARRINGTON CINNAMON PARK CENTRE LIMITED | May 31, 2024 | Active | Ceo | Director | 2 Kingdom Street W2 6BD London 6th Floor, England | England | Canadian | |
WATERLOOVILLE WATERBERRY DRIVE CENTRE LIMITED | May 31, 2024 | Active | Ceo | Director | 2 Kingdom Street W2 6BD London 6th Floor, United Kingdom | England | Canadian | |
VAUXHALL VINTAGE HOUSE CENTRE LIMITED | May 31, 2024 | Active | Ceo | Director | 2 Kingdom Street W2 6BD London 6th Floor, England | England | Canadian | |
LONDON LIME STREET CENTRE LIMITED | May 31, 2024 | Active | Ceo | Director | 2 Kingdom Street W2 6BD London 6th Floor, England | England | Canadian | |
MANCHESTER CHARLOTTE STREET CENTRE LIMITED | May 31, 2024 | Active | Ceo | Director | 2 Kingdom Street W2 6BD London 6th Floor, England | England | Canadian | |
MANCHESTER DEANSGATE CENTRE LIMITED | May 31, 2024 | Active | Ceo | Director | 2 Kingdom Street W2 6BD London 6th Floor, England | England | Canadian | |
MANCHESTER DIDSBURY CENTRE LIMITED | May 31, 2024 | Active | Ceo | Director | 2 Kingdom Street W2 6BD London 6th Floor, England | England | Canadian | |
MANCHESTER LOWRY MILL CENTRE LIMITED | May 31, 2024 | Active | Ceo | Director | 2 Kingdom Street W2 6BD London 6th Floor, England | England | Canadian | |
MANCHESTER OXFORD STREET CENTRE LIMITED | May 31, 2024 | Active | Ceo | Director | 2 Kingdom Street W2 6BD London 6th Floor, England | England | Canadian | |
MANCHESTER SPINNINGFIELDS CENTRE LIMITED | May 31, 2024 | Active | Ceo | Director | 2 Kingdom Street W2 6BD London 6th Floor, England | England | Canadian | |
MARLEY ACQUISITIONS LIMITED | May 31, 2024 | Active | Ceo | Director | 2 Kingdom Street W2 6BD London 6th Floor, England | England | Canadian | |
MARLOW JUBILEE HOUSE CENTRE LIMITED | May 31, 2024 | Active | Ceo | Director | Kingdom Street W2 6BD London 6th Floor, England | England | Canadian | |
MILTON KEYNES ATTERBURY LAKES CENTRE LIMITED | May 31, 2024 | Active | Ceo | Director | 2 Kingdom Street W2 6BD London 6th Floor, England | England | Canadian | |
MILTON KEYNES MIDSUMMER BOULEVARD CENTRE LIMITED | May 31, 2024 | Active | Ceo | Director | 2 Kingdom Street W2 6BD London 6th Floor, England | England | Canadian | |
MILTON KEYNES MIDSUMMER COURT CENTRE LIMITED | May 31, 2024 | Active | Ceo | Director | 2 Kingdom Street W2 6BD London 6th Floor, England | England | Canadian | |
MWB EXECUTIVE CENTRES (GRAY'S INN ROAD) LIMITED | May 31, 2024 | Active | Ceo | Director | 2 Kingdom Street W2 6BD London 6th Floor, England | England | Canadian | |
MWB EXECUTIVE CENTRES (GROSVENOR GARDENS) LIMITED | May 31, 2024 | Active | Ceo | Director | 2 Kingdom Street W2 6BD London 6th Floor, England | England | Canadian | |
MWB EXECUTIVE CENTRES (PADDINGTON) LIMITED | May 31, 2024 | Active | Ceo | Director | 2 Kingdom Street W2 6BD London 6th Floor, England | England | Canadian | |
MWB EXECUTIVE CENTRES (TWICKENHAM) LIMITED | May 31, 2024 | Active | Ceo | Director | 2 Kingdom Street W2 6BD London 6th Floor, England | England | Canadian | |
NEW LONDON HOUSE CENTRE LIMITED | May 31, 2024 | Active | Ceo | Director | 2 Kingdom Street W2 6BD London 6th Floor, England | England | Canadian | |
NEWBURY OXFORD STREET CENTRE LIMITED | May 31, 2024 | Active | Ceo | Director | 2 Kingdom Street W2 6BD London 6th Floor, England | England | Canadian | |
NEWCASTLE QUAYSIDE CENTRE LIMITED | May 31, 2024 | Active | Ceo | Director | 2 Kingdom Street W2 6BD London 6th Floor, England | England | Canadian | |
SWANSEA PICTON LANE CENTRE LTD | May 31, 2024 | Active | Ceo | Director | 2 Kingdom Street W2 6BD London 6th Floor, England | England | Canadian | |
NORTHAMPTON VICTORY PARK CENTRE LIMITED | May 31, 2024 | Active | Ceo | Director | 2 Kingdom Street W2 6BD London 6th Floor United Kingdom | England | Canadian | |
NORTHFLEET THE OLD RECTORY CENTRE LIMITED | May 31, 2024 | Active | Ceo | Director | 2 Kingdom Street W2 6BD London 6th Floor, England | England | Canadian | |
NORWICH STANNARD PLACE CENTRE LIMITED | May 31, 2024 | Active | Ceo | Director | 2 Kingdom Street W2 6BD London 6th Floor, England | England | Canadian | |
NOTTINGHAM CITYGATE CENTRE LIMITED | May 31, 2024 | Active | Ceo | Director | 2 Kingdom Street W2 6BD London 6th Floor United Kingdom | England | Canadian | |
NOTTINGHAM EAST MIDLANDS AIRPORT CENTRE LIMITED | May 31, 2024 | Active | Ceo | Director | 2 Kingdom Street W2 6BD London 6th Floor United Kingdom | England | Canadian | |
OXFORD BUSINESS PARK CENTRE LIMITED | May 31, 2024 | Active | Ceo | Director | 2 Kingdom Street W2 6BD London 6th Floor, England | England | Canadian |
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