Joanne Lucy LANG - Page 2
Natural Person
Title | Mrs |
---|---|
First Name | Joanne |
Middle Names | Lucy |
Last Name | LANG |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 29 |
Inactive | 15 |
Resigned | 7 |
Total | 51 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
AECOM GLOBAL HOLDINGS UK LIMITED | Mar 05, 2019 | Active | Accountant | Director | 2 Leman Street E1 8FA London Aldgate Tower United Kingdom | United Kingdom | British | |
AECOM WORLDWIDE HOLDINGS UK LIMITED | Mar 05, 2019 | Active | Accountant | Director | 2 Leman Street E1 8FA London Aldgate Tower United Kingdom | United Kingdom | British | |
AKT JV LIMITED | Feb 19, 2019 | Dissolved | Accountant | Director | 2 Leman Street E1 8FA London Aldgate Tower United Kingdom | United Kingdom | British | |
FERGUSON & MCILVEEN HOLDINGS LIMITED | Feb 11, 2019 | Dissolved | Accountant | Director | Beechill House Beechill Road BT8 7RP Belfast | United Kingdom | British | |
AECOM HOLDINGS LIMITED | Feb 08, 2019 | Active | Accountant | Director | 2 Leman Street E1 8FA London Aldgate Tower United Kingdom | United Kingdom | British | |
PROJECT SPACE (HOLDINGS) LIMITED | Feb 08, 2019 | Dissolved | Accountant | Director | Mount Ephraim Road TN1 1EE Tunbridge Wells 4 Kent | United Kingdom | British | |
PROJECT SPACE (UK) LIMITED | Feb 08, 2019 | Dissolved | Accountant | Director | Mount Ephraim Road TN1 1EE Tunbridge Wells 4 Kent | United Kingdom | British | |
PROJECT SPACE (OVERSEAS) LIMITED | Feb 08, 2019 | Dissolved | Accountant | Director | Mount Ephraim Road TN1 1EE Tunbridge Wells 4 Kent | United Kingdom | British | |
DAVIS LANGDON SERVICES (UK) LIMITED | Feb 08, 2019 | Liquidation | Accountant | Director | Mount Ephraim Road TN1 1EE Tunbridge Wells 4 Kent | United Kingdom | British | |
CAMERON TAYLOR ONE LIMITED | Apr 03, 2025 | Apr 22, 2025 | Active | Accountant | Director | 2 Leman Street E1 8FA London Aldgate Tower United Kingdom | United Kingdom | British |
URS CORPORATION LIMITED | Feb 19, 2019 | Apr 22, 2025 | Active | Accountant | Director | 177 Bothwell Street G2 7ER Glasgow 2nd Floor Scotland Scotland | United Kingdom | British |
CAMERON TAYLOR ONE LIMITED | Oct 30, 2020 | Apr 03, 2025 | Active | Accountant | Director | 2 Leman Street E1 8FA London Aldgate Tower United Kingdom | United Kingdom | British |
AECOM INTERCONTINENTAL HOLDINGS UK LIMITED | Mar 05, 2019 | May 04, 2023 | Active | Accountant | Director | 2 Leman Street E1 8FA London Aldgate Tower United Kingdom | United Kingdom | British |
@HOME MMC LIMITED | Jul 03, 2019 | Apr 26, 2021 | Active | Accountant | Director | 2 Leman Street E1 8FA London Aldgate Tower United Kingdom | United Kingdom | British |
AMENTUM FACILITY MANAGEMENT UK LTD. | Jul 18, 2019 | Jan 20, 2020 | Active | Accountant | Director | 2 Leman Street E1 8FA London Aldgate Tower United Kingdom | United Kingdom | British |
AECOM DESIGN & CONSULTING SERVICES UK LIMITED | Jul 03, 2019 | Sep 19, 2019 | Active | Accountant | Director | 2 Leman Street E1 8FA London Aldgate Tower United Kingdom | United Kingdom | 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