Alan Stewart BRIGGS
Natural Person
Title | |
---|---|
First Name | Alan |
Middle Names | Stewart |
Last Name | BRIGGS |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 1 |
Resigned | 23 |
Total | 24 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
THE DYSON SCHOOL OF DESIGN INNOVATION LIMITED | Sep 25, 2006 | Dissolved | Secretary | 52 Church Street Bathford BA1 7RR Bath | British | |||
BACTON INVESTMENTS LIMITED | Feb 18, 2008 | Jun 30, 2013 | Dissolved | Secretary | 52 Church Street Bathford BA1 7RR Bath | British | ||
FAIRLEIGH PLAIN LIMITED | Jul 28, 2004 | Jun 29, 2013 | Active | Solicitor | Secretary | 52 Church Street Bathford BA1 7RR Bath | British | |
COLORFULL HOLDINGS LIMITED | May 21, 2007 | Jun 28, 2013 | Converted / Closed | Secretary | 52 Church Street Bathford BA1 7RR Bath | British | ||
BLOOMING (JERSEY) LIMITED | May 21, 2007 | Jun 28, 2013 | Converted / Closed | Secretary | 52 Church Street Bathford BA1 7RR Bath | British | ||
POPULAR STARS LIMITED | Nov 10, 2006 | Jun 28, 2013 | Dissolved | Secretary | 52 Church Street Bathford BA1 7RR Bath | British | ||
BATH TECHNOLOGY CENTRE | Mar 15, 2006 | Jun 28, 2013 | Dissolved | Secretary | 52 Church Street Bathford BA1 7RR Bath | British | ||
DYSON TECHNOLOGY LIMITED | Jul 21, 2004 | Jun 28, 2013 | Active | Secretary | 52 Church Street Bathford BA1 7RR Bath | British | ||
THE JAMES DYSON FOUNDATION | Nov 26, 2002 | Jun 28, 2013 | Active | Secretary | 52 Church Street Bathford BA1 7RR Bath | British | ||
DYSON OVERSEAS DISTRIBUTION LIMITED | Mar 19, 2007 | Jun 27, 2013 | Active | Secretary | 52 Church Street Bathford BA1 7RR Bath | British | ||
DYSON FINANCE LIMITED | Mar 15, 2007 | Jun 27, 2013 | Active | Secretary | 52 Church Street Bathford BA1 7RR Bath | British | ||
DYSON ESTATES LIMITED | Jul 05, 2004 | Jun 27, 2013 | Active | Secretary | 52 Church Street Bathford BA1 7RR Bath | British | ||
DYSON EXCHANGE LIMITED | Jun 10, 2004 | Jun 27, 2013 | Active | Solicitor | Secretary | 52 Church Street Bathford BA1 7RR Bath | British | |
DYSON UK HOLDINGS LIMITED | Jun 28, 1999 | Jun 27, 2013 | Active | Secretary | 52 Church Street Bathford BA1 7RR Bath | British | ||
DYSON RESEARCH LIMITED | May 12, 1997 | Jun 27, 2013 | Dissolved | Secretary | 52 Church Street Bathford BA1 7RR Bath | British | ||
DYSON INTERNATIONAL LIMITED | Aug 29, 1996 | Jun 27, 2013 | Active | Secretary | 52 Church Street Bathford BA1 7RR Bath | British | ||
DYSON LIMITED | Aug 29, 1996 | Jun 26, 2013 | Active | Secretary | 52 Church Street Bathford BA1 7RR Bath | British | ||
BATH CHRISTIAN TRUST | Dec 12, 2000 | Sep 05, 2003 | Active | Secretary | 189 Newbridge Road BA1 3HH Bath Bath And North East Somerset | British | ||
BATH CHRISTIAN TRUST | Dec 12, 2000 | Sep 05, 2003 | Active | Solicitor | Director | 189 Newbridge Road BA1 3HH Bath Bath And North East Somerset | British | |
22 GROSVENOR PLACE (BATH) MANAGEMENT CO. LIMITED | Dec 01, 1993 | Feb 25, 2000 | Active | Secretary | 189 Newbridge Road BA1 3HH Bath Bath And North East Somerset | British | ||
THE 30 MARLBOROUGH BUILDINGS MANAGEMENT COMPANY LIMITED | Mar 25, 1995 | Apr 28, 1998 | Dissolved | Secretary | 189 Newbridge Road BA1 3HH Bath Bath And North East Somerset | British | ||
SUMMERFIELD HOUSE RESIDENTS ASSOCIATION LIMITED | May 26, 1993 | Dec 31, 1994 | Active | Secretary | 189 Newbridge Road BA1 3HH Bath Bath And North East Somerset | British | ||
LANSDOWN CRESCENT MANAGEMENT (BATH) LIMITED | Mar 10, 1994 | Active | Secretary | Secretary | 189 Newbridge Road BA1 3HH Bath Bath And North East Somerset | British | ||
OPUS EUROPE LIMITED | Apr 24, 1991 | May 12, 1991 | Active | Secretary | 189 Newbridge Road BA1 3HH Bath Bath And North East Somerset | 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