Ian George POWNEY
Natural Person
| Title | |
|---|---|
| First Name | Ian |
| Middle Names | George |
| Last Name | POWNEY |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 0 |
| Inactive | 2 |
| Resigned | 11 |
| Total | 13 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| INTERNATIONAL HOUSE LIMITED | Aug 01, 2009 | Dissolved | Secretary | Stukeley Street WC2B 5LQ London 16 | British | |||
| INTERNATIONAL HOUSE LIMITED | Aug 01, 2009 | Dissolved | Director | 156 Crown Heights Alencon Link RG21 7TZ Basingstoke Hampshire | United Kingdom | British | ||
| EAQUALS | Aug 03, 2011 | Apr 26, 2018 | Active | Director | Stukeley Street Covent Garden WC2B 5LQ London 16 United Kingdom | United Kingdom | British | |
| INTERNATIONAL HOUSE TRUST LIMITED | Jul 28, 2009 | Oct 30, 2015 | Active | Secretary | 156 Crown Heights Alencon Link RG21 7TZ Basingstoke Hampshire | British | ||
| THE CO RESEARCH TRUST | Sep 12, 2006 | Feb 05, 2008 | Active | Secretary | 156 Crown Heights Alencon Link RG21 7TZ Basingstoke Hampshire | British | ||
| CORGI SERVICES LIMITED | Sep 12, 2006 | Feb 05, 2008 | Active | Secretary | 156 Crown Heights Alencon Link RG21 7TZ Basingstoke Hampshire | British | ||
| CORGI GROUP LIMITED | Sep 12, 2006 | Feb 05, 2008 | Dissolved | Secretary | 156 Crown Heights Alencon Link RG21 7TZ Basingstoke Hampshire | British | ||
| CORGI GAS REGISTRATION | Sep 12, 2006 | Feb 05, 2008 | Dissolved | Secretary | 156 Crown Heights Alencon Link RG21 7TZ Basingstoke Hampshire | British | ||
| CORGI GROUP LIMITED | Jun 30, 2005 | Feb 05, 2008 | Dissolved | Director | 156 Crown Heights Alencon Link RG21 7TZ Basingstoke Hampshire | United Kingdom | British | |
| CORGI SERVICES LIMITED | Mar 19, 2003 | Feb 05, 2008 | Active | Director | 156 Crown Heights Alencon Link RG21 7TZ Basingstoke Hampshire | United Kingdom | British | |
| CORGI GAS REGISTRATION | Mar 19, 2003 | Feb 05, 2008 | Dissolved | Director | 156 Crown Heights Alencon Link RG21 7TZ Basingstoke Hampshire | United Kingdom | British | |
| ST. PETER'S PRESS LIMITED | Feb 06, 2002 | Feb 28, 2005 | Dissolved | Director | 33a Remington Street N1 8DH London | British | ||
| BRITISH REFUGEE COUNCIL | Nov 15, 2001 | Feb 19, 2004 | Active | Director | 33a Remington Street N1 8DH London | 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