WRG WASTE SERVICES LIMITED: Geschäftsführer

  • Überblick

    UnternehmensnameWRG WASTE SERVICES LIMITED
    UnternehmensstatusAufgelöst
    RechtsformGesellschaft mit beschränkter Haftung
    Unternehmensnummer SC023357
    GerichtsbarkeitSchottland
    Gründungsdatum
    Datum der Einstellung

    Wer sind die Geschäftsführer von WRG WASTE SERVICES LIMITED?

    Geschäftsführung
    NameErnennung amRücktrittsdatumRolleAdresseUnternehmensidentifikationStaatsangehörigkeitNationalitätGeburtsdatumBerufNummer
    LONGDON, Steven John
    Greengairs Landfill
    Meikle Drumgray Road
    ML6 7TD Greengairs Airdrie
    Lanarkshire
    Geschäftsführer
    Greengairs Landfill
    Meikle Drumgray Road
    ML6 7TD Greengairs Airdrie
    Lanarkshire
    EnglandBritish311975880001
    ORTS-LLOPIS, Vicente Federico
    Greengairs Landfill
    Meikle Drumgray Road
    ML6 7TD Greengairs Airdrie
    Lanarkshire
    Geschäftsführer
    Greengairs Landfill
    Meikle Drumgray Road
    ML6 7TD Greengairs Airdrie
    Lanarkshire
    United KingdomSpanish147551840001
    BOLTON, Jonathan Mark
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    Sekretär
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    British15931960007
    BUNTON, Victoria
    Greengairs Landfill
    Meikle Drumgray Road
    ML6 7TD Greengairs Airdrie
    Lanarkshire
    Sekretär
    Greengairs Landfill
    Meikle Drumgray Road
    ML6 7TD Greengairs Airdrie
    Lanarkshire
    164508620001
    CALDER, Samantha Jane
    Cowslip Cottage
    Roade Hill Ashton
    NN7 2JH Northampton
    Northamptonshire
    Sekretär
    Cowslip Cottage
    Roade Hill Ashton
    NN7 2JH Northampton
    Northamptonshire
    British75830790003
    CANNON, Sara Philipa
    15 Weathercock Lane
    MK17 8NP Woburn Sands
    Buckinghamshire
    Sekretär
    15 Weathercock Lane
    MK17 8NP Woburn Sands
    Buckinghamshire
    British223577480001
    CROWHURST, Georgina Violet
    900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West
    England
    Sekretär
    900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West
    England
    263583530001
    DE FEO, Caterina
    Pavilion Drive
    NN4 7RG Northampton
    Ground Floor West, 900
    United Kingdom
    Sekretär
    Pavilion Drive
    NN4 7RG Northampton
    Ground Floor West, 900
    United Kingdom
    Italian140556050001
    FAVIER TILSTON, Claire
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    Sekretär
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    British117647490002
    HARDMAN, Steven Neville
    The Wing Jaggards House
    Jaggards Lane Neston
    SN13 9SF Corsham
    Wiltshire
    Sekretär
    The Wing Jaggards House
    Jaggards Lane Neston
    SN13 9SF Corsham
    Wiltshire
    British93743250001
    HODGE, Stanley Bertrand John
    140 Newton Street
    PA16 8SJ Greenock
    Renfrewshire
    Sekretär
    140 Newton Street
    PA16 8SJ Greenock
    Renfrewshire
    British914870001
    KING, Jane Leslie
    The Old Sty
    Alderton
    NN12 7LN Towcester
    Northamptonshire
    Sekretär
    The Old Sty
    Alderton
    NN12 7LN Towcester
    Northamptonshire
    British66970590001
    MUIR, Stuart Macfarlane
    10 Sherifflats Road
    ML12 6PA Thankerton
    Lanarkshire
    Sekretär
    10 Sherifflats Road
    ML12 6PA Thankerton
    Lanarkshire
    British100044330001
    NUNN, Carol Jayne
    Greengairs Landfill
    Meikle Drumgray Road
    ML6 7TD Greengairs Airdrie
    Lanarkshire
    Sekretär
    Greengairs Landfill
    Meikle Drumgray Road
    ML6 7TD Greengairs Airdrie
    Lanarkshire
    174527970001
    WATERHOUSE, Alan
    2a Norwood Grove
    Birkenshaw
    BD11 2NP Bradford
    West Yorkshire
    Sekretär
    2a Norwood Grove
    Birkenshaw
    BD11 2NP Bradford
    West Yorkshire
    British24588340001
    AVERILL, Michael Charles Edward
    Fir Tree House 61 Chiltern Road
    Long Crendon
    HP18 9BZ Aylesbury
    Buckinghamshire
    Geschäftsführer
    Fir Tree House 61 Chiltern Road
    Long Crendon
    HP18 9BZ Aylesbury
    Buckinghamshire
    British24913560001
    BURNS, Phillip Wesley
    Flat 15
    12 Bourchier Street
    W1D 4HZ London
    Geschäftsführer
    Flat 15
    12 Bourchier Street
    W1D 4HZ London
    United KingdomBritish160550800001
    CASSELLS, Leslie James Davidson
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    Geschäftsführer
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    British95347040005
    CLARKE, Michael James
    Derwen House
    Kibblestone Road
    ST15 8UJ Stone
    Staffordshire
    Geschäftsführer
    Derwen House
    Kibblestone Road
    ST15 8UJ Stone
    Staffordshire
    EnglandBritish154591790014
    DOWNES, David John
    Holden Brook
    New Barn Lane
    RH5 5PF Ockley
    Surrey
    Geschäftsführer
    Holden Brook
    New Barn Lane
    RH5 5PF Ockley
    Surrey
    United KingdomBritish37289200002
    FOWLER, Alastair John Neil
    45 Castleton Drive
    Newton Mearns
    G77 5LE Glasgow
    Lanarkshire
    Geschäftsführer
    45 Castleton Drive
    Newton Mearns
    G77 5LE Glasgow
    Lanarkshire
    British84920001
    HARDMAN, Steven Neville
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    Geschäftsführer
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    British93743250006
    HEWITT, Michael Roger
    Old Stocks Valley Road
    Hughenden Valley
    HP14 4PF High Wycombe
    Bucks
    Geschäftsführer
    Old Stocks Valley Road
    Hughenden Valley
    HP14 4PF High Wycombe
    Bucks
    EnglandBritish915020001
    JENNINGS, Stephen Nigel
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    Geschäftsführer
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    United KingdomBritish60681180004
    MEREDITH, James Robert
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West 900
    Northamptonshire
    Geschäftsführer
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West 900
    Northamptonshire
    British29339860005
    MEREDITH, James Robert
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West 900
    Northamptonshire
    Geschäftsführer
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West 900
    Northamptonshire
    British29339860005
    MORIN, Kenneth Robert
    20 Cromarty Crescent
    Bearsden
    G61 3LU Glasgow
    Geschäftsführer
    20 Cromarty Crescent
    Bearsden
    G61 3LU Glasgow
    British914990002
    RUNCIMAN, Hugh Leishman Inglis
    Shoreacres
    G84 8LG Rhu
    Dumbartonshire
    Geschäftsführer
    Shoreacres
    G84 8LG Rhu
    Dumbartonshire
    British35070450001
    SERRANO MINCHAN, Agustin
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West, 900
    United Kingdom
    Geschäftsführer
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West, 900
    United Kingdom
    SpainSpanish140598310001
    STEWART, Quentin Richard
    The Lodge
    106 Aberdeen Park Islington
    N5 2BA London
    Geschäftsführer
    The Lodge
    106 Aberdeen Park Islington
    N5 2BA London
    British94880800001
    TAYLOR, Paul
    Greengairs Landfill
    Meikle Drumgray Road
    ML6 7TD Greengairs Airdrie
    Lanarkshire
    Geschäftsführer
    Greengairs Landfill
    Meikle Drumgray Road
    ML6 7TD Greengairs Airdrie
    Lanarkshire
    United KingdomBritish147757950001

    Datenquelle

    • UK Companies House
      Das offizielle Register für Unternehmen im Vereinigten Königreich, das öffentlichen Zugang zu Unternehmensinformationen wie Namen, Adressen, Direktoren und Finanzberichten bietet.
    • Lizenz: CC0