Rupert Edward Samuel GILL - Page 3
Natural Person
Title | Mr |
---|---|
First Name | Rupert |
Middle Names | Edward Samuel |
Last Name | GILL |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 10 |
Inactive | 22 |
Resigned | 70 |
Total | 102 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
BROOKFIELD GARDEN LTD | Apr 28, 2018 | Nov 20, 2018 | Active | Solicitor | Director | Exchange Flags L2 3YL Liverpool Horton House United Kingdom | United Kingdom | British |
TS KNOWSTHORPE LIMITED | Dec 15, 2017 | Jul 13, 2018 | Active | Solicitor | Director | Horton House Exchange Flags L2 3YL Liverpool Third Floor United Kingdom | United Kingdom | British |
GREENHILL SMITH LIMITED | Dec 15, 2017 | Jun 28, 2018 | Dissolved | Solicitor | Director | Horton House Exchange Flags L2 3YL Liverpool Third Floor United Kingdom | United Kingdom | British |
TOTAL RESOURCES (HOLDINGS) LIMITED | Sep 19, 2017 | Apr 04, 2018 | Active | Solicitor | Director | Horton House Exchange Flags L2 3YL Liverpool 3rd Floor United Kingdom | United Kingdom | British |
ELLISONS TRAVEL SERVICES LIMITED | Jul 27, 2017 | Dec 19, 2017 | Active | Soliciter | Director | Exchange Flags L2 3YL Liverpool Horton House United Kingdom | United Kingdom | British |
HERTFORDSHIRE GOLF LIMITED | Oct 20, 2017 | Dec 11, 2017 | Active | Solicitor | Director | Horton House Exchange Flags L2 3YL Liverpool Third Floor Merseyside United Kingdom | United Kingdom | British |
STADEN ELECTRICAL HOLDINGS LIMITED | Sep 19, 2017 | Nov 09, 2017 | Active | Solicitor | Director | Horton House Exchange Flags L2 3YL Liverpool 3rd Floor United Kingdom | United Kingdom | British |
ARD HOLDINGS LIMITED | May 22, 2017 | Sep 21, 2017 | Active | Solicitor | Director | Exchange Flags L2 3YL Liverpool Horton House United Kingdom | United Kingdom | British |
BRABCO 1615 LIMITED | Sep 22, 2016 | Aug 25, 2017 | Dissolved | Solicitor | Director | Castle Street L2 0NE Liverpool 14 England | United Kingdom | British |
SIROM AVIATION LIMITED | May 20, 2017 | Jul 27, 2017 | Active | Solicitor | Director | Portal Way L11 0JA Liverpool Portal Way England | United Kingdom | British |
ANEXSYS GROUP LIMITED | Jul 08, 2016 | Jul 13, 2017 | Liquidation | Solicitor | Director | Castle Street L2 0NE Liverpool 14 England | United Kingdom | British |
A&M JEWELLERY DESIGN LTD | Jun 15, 2016 | Jul 03, 2017 | Active | Solicitor | Director | Horton House Exchange Flags L2 3YL Liverpool 3rd Floor Horton House England | United Kingdom | British |
BERKSHIRE BUCKINGHAMSHIRE AND OXFORDSHIRE GOLF LIMITED | Feb 16, 2017 | Feb 17, 2017 | Active | Solicitor | Director | Exchange Flags L2 3YL Liverpool Horton House | United Kingdom | British |
THE GLASS ONION EXHIBITIONS LIMITED | Dec 03, 2015 | Dec 12, 2016 | Active | Solicitor | Director | Tower Street Brunswick Business Park L3 4BJ Liverpool Suite 26, Century Building United Kingdom | United Kingdom | British |
MAGICAL HISTORY MUSEUM LIMITED | Apr 26, 2016 | Dec 12, 2016 | Dissolved | Solicitor | Director | Tower Street Brunswick Business Park L3 4BJ Liverpool Suite 26, Century Building United Kingdom | United Kingdom | British |
SUTCLIFFE INTERESTS LIMITED | Jun 13, 2016 | Dec 08, 2016 | Dissolved | Solicitor | Director | Harrington Street L2 9QA Liverpool 18-20 England | United Kingdom | British |
EASYLIFT MATERIALS HANDLING LIMITED | May 25, 2016 | Sep 14, 2016 | Active | Solicitor | Director | Exchange Flags L2 3YL Liverpool Horton House United Kingdom | United Kingdom | British |
THE COLONNADES RESIDENTIAL LTD | Jul 26, 2016 | Aug 01, 2016 | Active | Solicitor | Director | The Colonnades Albert Dock L3 4AG Liverpool 431 England | United Kingdom | British |
HEDGES DIRECT GROUP LTD | Jun 11, 2016 | Jun 28, 2016 | Active | Solicitor | Director | Exchange Flags L2 3YL Liverpool 3rd Floor, Horton House, Exchange Flags England | United Kingdom | British |
ILLI HOLDINGS LTD | May 25, 2016 | Jun 08, 2016 | Active | Solicitor | Director | Exchange Flags L2 3YL Liverpool Horton House United Kingdom | United Kingdom | British |
GRNW LIMITED | May 25, 2016 | Jun 02, 2016 | Active | Solicitor | Director | Exchange Flags L2 3YL Liverpool Horton House United Kingdom | United Kingdom | British |
BRABCO 1601 LIMITED | Apr 26, 2016 | Apr 29, 2016 | Active | Solicitor | Director | Exchange Flags L2 3YL Liverpool 3rd Floor, Horton House United Kingdom | United Kingdom | British |
ADDYMAN FAMILY INVESTMENT COMPANY LIMITED | Nov 27, 2015 | Mar 01, 2016 | Active | Solicitor | Director | Boast Lane Barcombe BN8 5DY Lewes Banks Farm East Sussex England | United Kingdom | British |
NATIONAL CLAIMS HELPLINE LIMITED | Dec 09, 2015 | Dec 09, 2015 | Dissolved | Solicitor | Director | Castle Street L2 9TL Liverpool Duncan Sheard Glass, Castle Chambers England | United Kingdom | British |
BRABNERS SECRETARIES LIMITED | Aug 16, 2006 | Apr 09, 2014 | Active | Solicitor | Director | Woodleigh 113 Tarvin Road Littleton CH3 7DE Chester Cheshire | United Kingdom | British |
THE LIVERPOOL AND MANCHESTER SHIP CANAL PORT SECURITY AUTHORITY LIMITED | Aug 15, 2013 | Jan 21, 2014 | Active | Solicitor | Director | Exchange Flags L2 3YL Liverpool Horton House Uk | United Kingdom | British |
BRABNERS DIRECTORS LIMITED | Mar 21, 2001 | Aug 16, 2006 | Active | Secretary | Woodleigh 113 Tarvin Road Littleton CH3 7DE Chester Cheshire | British | ||
BRABNERS NOMINEES LIMITED | Feb 23, 2001 | Aug 16, 2006 | Active | Secretary | Woodleigh 113 Tarvin Road Littleton CH3 7DE Chester Cheshire | British | ||
GA PET FOOD PARTNERS ESTATES LIMITED | Nov 29, 2000 | Dec 04, 2000 | Active | Secretary | Woodleigh 113 Tarvin Road Littleton CH3 7DE Chester Cheshire | British | ||
GA PET FOOD PARTNERS GROUP LIMITED | Nov 29, 2000 | Dec 04, 2000 | Active | Secretary | Woodleigh 113 Tarvin Road Littleton CH3 7DE Chester Cheshire | British | ||
GA PET FOOD PARTNERS MILLING LIMITED | Nov 29, 2000 | Dec 04, 2000 | Active | Secretary | Woodleigh 113 Tarvin Road Littleton CH3 7DE Chester Cheshire | British | ||
HEALTHCARE AT HOME TRUSTEES LIMITED | Aug 26, 1999 | Sep 01, 1999 | Dissolved | Secretary | Woodleigh 113 Tarvin Road Littleton CH3 7DE Chester Cheshire | 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