• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Mark AYRE - Page 4

    Natural Person

    TitleMr
    First NameMark
    Last NameAYRE
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active0
    Inactive47
    Resigned74
    Total121

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    JOHNSON CONTROLS-HITACHI AIR CONDITIONING HOLDING (UK) LTDApr 16, 2019Dec 13, 2019ActiveFinance Director TransformationDirector
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    9/10
    England
    EnglandBritish
    GMI GROUP HOLDINGS LIMITEDAug 31, 2017Oct 04, 2017ActiveFinance Director TransformationDirector
    Inchinnan Business Park
    PA4 9RG Renfrew
    Block 2
    Strathclyde
    EnglandBritish
    TELEDYNE GAS MEASUREMENT INSTRUMENTS LIMITEDAug 31, 2017Oct 04, 2017ActiveFinance Director TransformationDirector
    Inchinnan Business Park
    Renfrew
    PA4 9RG
    EnglandBritish
    IST INSTRUMENT (UK) LIMITEDAug 31, 2017Oct 04, 2017DissolvedFinance Director TransformationDirector
    Inchinnan Business Park
    PA4 9RG Renfrew
    Block 2
    Strathclyde
    United Kingdom
    EnglandBritish
    SCOTT HEALTH & SAFETY LIMITEDAug 31, 2017Oct 04, 2017ActiveFinance Director TransformationDirector
    Pimbo Road
    West Pimbo
    WN8 9RA Skelmersdale
    Lancs
    EnglandBritish
    GAS PERFORMANCE TESTING SERVICES LTDAug 31, 2017Oct 04, 2017ActiveFinance Director TransformationDirector
    Inchinnan Business Park
    PA4 9RG Renfrew
    Block 2
    EnglandBritish
    INFRARED SYSTEMS GROUP LTDAug 31, 2017Oct 04, 2017ActiveFinance Director TransformationDirector
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    EnglandBritish
    FIGGIE SPORTSWEAR LIMITEDApr 28, 2017Oct 04, 2017ActiveFinance Director TransformationDirector
    Tyco Park
    Grimshaw Lane
    M40 2WL Newton Heath
    Manchester
    EnglandBritish
    FIGGIE SPORTSWEAR (U.K.) LIMITEDApr 28, 2017Oct 04, 2017ActiveFinance Director TransformationDirector
    Tyco Park
    Grimshaw Lane
    M40 2WL Newton Heath
    Manchester
    EnglandBritish
    FIGGIE (G.B.) LIMITEDApr 28, 2017Oct 04, 2017ActiveFinance Director TransformationDirector
    Tyco Park
    Grimshaw Lane
    M40 2WL Newton Heath
    Manchester
    EnglandBritish
    FIGGIE (U.K.) LIMITEDApr 28, 2017Oct 04, 2017ActiveFinance Director TransformationDirector
    Tyco Park
    Grimshaw Lane
    M40 2WL Newton Heath
    Manchester
    EnglandBritish
    ADIENT PROPERTIES UK LTDJul 24, 2013Sep 27, 2016ActiveFinance Director TransformationDirector
    The Briars
    Waterberry Drive
    PO7 7YH Waterlooville
    9/10
    Hampshire
    England
    EnglandBritish
    ADIENT HOLDING UK LTDMay 06, 2006Sep 27, 2016ActiveFinance Director TransformationDirector
    The Briars
    Waterberry Drive
    PO7 7YH Waterlooville
    Unit 2
    Hampshire
    EnglandBritish
    CBRE GWS UK CORPORATE LIMITEDAug 17, 2015Sep 01, 2015DissolvedDirectorDirector
    The Briars
    Waterberry Drive
    PO7 7YH Waterlooville
    2
    Hampshire
    United Kingdom
    EnglandBritish
    YANFENG INTERNATIONAL AUTOMOTIVE TECHNOLOGY UK CO. LTDJul 16, 2014Jul 02, 2015ActiveDirectorDirector
    Vermont Crescent
    IP4 2ST Ipswich
    24
    Suffolk
    England
    EnglandBritish
    CBRE GWS LIMITEDMay 06, 2006Mar 19, 2015ActiveGlobal Finance Project LeadDirector
    Waterberry Drive
    PO7 7YH Waterlooville
    2 The Briars
    Hampshire
    EnglandBritish

    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