Charles Liddell WHITE
Natural Person
Title | Mr |
---|---|
First Name | Charles |
Middle Names | Liddell |
Last Name | WHITE |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 2 |
Inactive | 3 |
Resigned | 19 |
Total | 24 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
LOCKAPACKAGE LIMITED | Jul 24, 2019 | Active | Electrical Engineer | Director | Avon Castle Drive BH24 2BE Ringwood 53 Hampshire | England | British | |
ULTRAFLOW DRAINAGE LTD | May 27, 2016 | Active | Director | Director | East Portway Industrial Estate SP10 3LU Andover 8 Hampshire United Kingdom | England | British | |
EEG ENERGY AND UTILITIES MANAGEMENT LIMITED | May 27, 2016 | Dissolved | Director | Director | Watt Road Hillington Park G52 4RR Glasgow 2 Scotland Scotland | England | British | |
ONLINE TRACK SERVICES LIMITED | May 27, 2016 | Dissolved | Director | Director | Watt Road Hillington Park G52 4RR Glasgow 2 Scotland Scotland | England | British | |
LCS TECHNOLOGIES LIMITED | Jun 23, 2003 | Dissolved | Company Director | Director | 71 The Chase BH31 7DE Verwood Dorset | England | British | |
EEG UTILITY SOLUTIONS LIMITED | May 27, 2016 | Feb 22, 2019 | Active | Director | Director | Watt Road Hillington Park G52 4RR Glasgow 2 Scotland Scotland | England | British |
IPSUM INFRASTRUCTURE LIMITED | May 27, 2016 | Feb 22, 2019 | Active | Director | Director | Watt Road Hillington Park G52 4RR Glasgow 2 Scotland Scotland | England | British |
IPSUM DRAINAGE (SCOTLAND) LIMITED | May 27, 2016 | Feb 22, 2019 | Active | Director | Director | Watt Road Hillington Park G52 4RR Glasgow 2 Scotland Scotland | England | British |
IPSUM WATER (SCOTLAND) LIMITED | Mar 16, 2016 | Feb 22, 2019 | Active | Director | Director | Watt Road Hillington Park G52 4RR Glasgow 2 Scotland Scotland | England | British |
BLOOM FINANCE GROUP C.I.C. | Dec 18, 2017 | Feb 18, 2019 | Active | Engineer | Director | Oxford Road BH8 8EX Bournemouth Russell House England | England | British |
EURO ENVIRONMENTAL UTILITIES (HOLDINGS) LIMITED | May 27, 2016 | Aug 08, 2017 | Dissolved | Director | Director | Watt Road Hillington Park G52 4RR Glasgow 2 Scotland Scotland | England | British |
SEAFOX WARWICK 2 LIMITED | Dec 12, 2014 | Jul 11, 2017 | Active | Engineer | Director | Avoncastle Drive BH24 2BE Ringwood 53 Hampshire England | England | British |
VACUUM FURNACE ENGINEERING LIMITED | Dec 12, 2014 | Jul 11, 2017 | Active | Engineer | Director | Avoncastle Drive BH24 2BE Ringwood 53 Hampshire England | England | British |
VACUUM FURNACE TECHNOLOGY LIMITED | Dec 12, 2014 | Jul 11, 2017 | Dissolved | Director | Director | BH24 2BE Ringwood 53 Avoncastle Drive Hampshire England | England | British |
SEAFOX WARWICK 1 LIMITED | Dec 12, 2014 | Jul 10, 2017 | Active | Engineer | Director | Avoncastle Drive BH24 2BE Ringwood 53 Hampshire England | England | British |
CLEAN DRAINS LIMITED | Apr 07, 2009 | Aug 01, 2013 | Dissolved | Director | Director | Avon Castle Drive BH24 2BE Ringwood 53 Hampshire | England | British |
COMET PUMP & ENGINEERING LIMITED | Apr 07, 2009 | Aug 01, 2013 | Dissolved | Director | Director | 71 The Chase BH31 7DE Verwood Dorset | England | British |
PIMS ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED | Apr 22, 2008 | Aug 01, 2013 | Dissolved | Director | Director | Avon Castle Drive BH24 2BE Ringwood 53 Hampshire United Kingdom | England | British |
PIMS ENVIRONMENTAL SERVICES LIMITED | Mar 11, 2008 | Aug 01, 2013 | Dissolved | Director | Director | Avon Castle Drive BH24 2BE Ringwood 53 Hampshire United Kingdom | England | British |
PIMS PUMPS LIMITED | Dec 03, 2004 | Aug 01, 2013 | Dissolved | Director | Director | No 1 Colwick Industrial Estate NG4 2AN Nottingham Private Road United Kingdom | England | British |
PIMS (SERVICES) LIMITED | Dec 03, 2004 | Aug 01, 2013 | Dissolved | Director | Director | Avon Castle Drive BH24 2BE Ringwood 53 Hampshire United Kingdom | England | British |
PIMS GROUP LIMITED | Nov 26, 2004 | Aug 01, 2013 | Dissolved | Director | Director | 71 The Chase BH31 7DE Verwood Dorset | England | British |
PIMS (SERVICES) HOLDINGS LIMITED | Nov 26, 2004 | Aug 01, 2013 | Dissolved | Director | Director | Avon Castle Drive BH24 2BE Ringwood 53 Hampshire | England | British |
LOCKAPACKAGE LIMITED | Sep 12, 2012 | Nov 01, 2012 | Active | Engineer | Director | Avon Castle Drive BH24 2BE Ringwood 53 Hampshire United Kingdom | England | 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