• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Wayne David BERGER - Page 10

    Natural Person

    TitleMr.
    First NameWayne
    Middle NamesDavid
    Last NameBERGER
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active394
    Inactive5
    Resigned0
    Total399

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    LONDON MAYFAIR CENTRE LIMITEDMay 31, 2024ActiveCeoDirector
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    England
    EnglandCanadian
    LONDON MINSTER BUILDING CENTRE LIMITEDMay 31, 2024ActiveCeoDirector
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    England
    EnglandCanadian
    LONDON NEW CAVENDISH STREET CENTRE LIMITEDMay 31, 2024ActiveCeoDirector
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    United Kingdom
    EnglandCanadian
    LONDON ONE KINGDOM STREET EAST CENTRE LIMITEDMay 31, 2024ActiveCeoDirector
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    United Kingdom
    EnglandCanadian
    LONDON ONE KINGDOM STREET WEST CENTRE LIMITEDMay 31, 2024ActiveCeoDirector
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    United Kingdom
    EnglandCanadian
    LONDON PADDINGTON CENTRE LIMITEDMay 31, 2024ActiveCeoDirector
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    England
    EnglandCanadian
    LONDON PORTMAN SQUARE CENTRE LIMITEDMay 31, 2024ActiveCeoDirector
    2 Kingdom Street
    W2 6BD London
    6th Floor
    United Kingdom
    EnglandCanadian
    LONDON SMC LIMITEDMay 31, 2024ActiveCeoDirector
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    England
    EnglandCanadian
    LONDON SOHO SQUARE CENTRE LIMITEDMay 31, 2024ActiveCeoDirector
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    United Kingdom
    EnglandCanadian
    LONDON ST JAMES CENTRE LIMITEDMay 31, 2024ActiveCeoDirector
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    England
    EnglandCanadian
    LONDON ST JAMES'S PARK CENTRE LIMITEDMay 31, 2024ActiveCeoDirector
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    England
    EnglandCanadian
    MAIDSTONE WEST MALLING CENTRE LIMITEDMay 31, 2024ActiveCeoDirector
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    England
    EnglandCanadian
    MAIDENHEAD CONCORDE PARK CENTRE LIMITEDMay 31, 2024ActiveCeoDirector
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    England
    EnglandCanadian
    REGUS (MERCURY) HOLDINGS LIMITEDMay 31, 2024ActiveCeoDirector
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    England
    EnglandCanadian
    REGUS G LIMITEDMay 31, 2024ActiveCeoDirector
    6th Floor, 2 Kingdom Street
    W2 6BD London
    Regus
    England
    EnglandCanadian
    REIGATE LONDON ROAD CENTRE LIMITEDMay 31, 2024ActiveCeoDirector
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    England
    EnglandCanadian
    REX HOUSE CENTRE LIMITEDMay 31, 2024ActiveCeoDirector
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    England
    EnglandCanadian
    RICHMOND PARKSHOT HOUSE CENTRE LIMITEDMay 31, 2024ActiveCeoDirector
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    United Kingdom
    EnglandCanadian
    RICKMANSWORTH PARK ROAD CENTRE LIMITEDMay 31, 2024ActiveCeoDirector
    2 Kingdom Street
    W2 6BD London
    6th Floor
    United Kingdom
    EnglandCanadian
    ROMSEY ABBEY PARK CENTRE LIMITEDMay 31, 2024ActiveCeoDirector
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    United Kingdom
    EnglandCanadian
    SALFORD QUAYS CENTRE LIMITEDMay 31, 2024ActiveCeoDirector
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    England
    EnglandCanadian
    SALISBURY CROSS KEYS HOUSE CENTRE LIMITEDMay 31, 2024ActiveCeoDirector
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    England
    EnglandCanadian
    MAIDENHEAD BROADWAY CENTRE LIMITEDMay 31, 2024ActiveCeoDirector
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    England
    EnglandCanadian
    LUTON CAPABILITY GREEN CENTRE LIMITEDMay 31, 2024ActiveCeoDirector
    2 Kingdom Street
    W2 6BD London
    6th Floor
    United Kingdom
    EnglandCanadian
    SHIPLEY WATERFRONT CENTRE LIMITEDMay 31, 2024ActiveCeoDirector
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    England
    EnglandCanadian
    SLOUGH BATH ROAD CENTRE LIMITEDMay 31, 2024ActiveCeoDirector
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    England
    EnglandCanadian
    LUTON BUTTERFIELD CENTRE LIMITEDMay 31, 2024ActiveCeoDirector
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    United Kingdom
    EnglandCanadian
    SLOUGH BRUNEL WAY CENTRE LIMITEDMay 31, 2024ActiveCeoDirector
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    England
    EnglandCanadian
    SLOUGH STOKE ROAD CENTRE LIMITEDMay 31, 2024ActiveCeoDirector
    2 Kingdom Street
    W2 6BD London
    6th Floor
    United Kingdom
    EnglandCanadian
    LONDON WOOD STREET CENTRE LIMITEDMay 31, 2024ActiveCeoDirector
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    England
    EnglandCanadian
    SLOUGH THAMES STREET CENTRE LIMITEDMay 31, 2024ActiveCeoDirector
    2 Kingdom Street
    W2 6BD London
    6th Floor
    United Kingdom
    EnglandCanadian
    SOLENT PARKWAY BUSINESS CENTRE HOLDINGS LTD.May 31, 2024ActiveCeoDirector
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    England
    EnglandCanadian
    SOUTHAMPTON AIRPORT CENTRE LIMITEDMay 31, 2024ActiveCeoDirector
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    England
    EnglandCanadian
    SOUTHAMPTON CUMBERLAND HOUSE CENTRE LIMITEDMay 31, 2024ActiveCeoDirector
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    England
    EnglandCanadian
    SOUTHAMPTON SOLENT BUSINESS PARK CENTRE LIMITEDMay 31, 2024ActiveCeoDirector
    2 Kingdom Street
    W2 6BD London
    6th Floor
    United Kingdom
    EnglandCanadian

    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