Henry Alexander Brompton GWYN-JONES
Natürliche Person
Titel | Mr |
---|---|
Vorname | Henry |
Zweites Vornamen | Alexander Brompton |
Nachname | GWYN-JONES |
Geburtsdatum | |
Ist Unternehmensleiter | Nein |
Ernennungen | |
Aktiv | 31 |
Inaktiv | 1 |
Zurückgetreten | 1 |
Gesamt | 33 |
Ernennungen
Ernannt zu | Ernennungsdatum | Rücktrittsdatum | Unternehmensstatus | Beruf | Rolle | Adresse | Wohnland | Nationalität |
---|---|---|---|---|---|---|---|---|
TOPAZ BIDCO LIMITED | 20. Juni 2023 | Aktiv | Entrepreneur | Geschäftsführer | Etruria Office Village, Forge Lane Etruria ST1 5RQ Stoke-On-Trent Suite 2, Albion House Staffordshire United Kingdom | England | British | |
TOPAZ MIDCO LIMITED | 19. Mai 2022 | Aktiv | Entrepreneur | Geschäftsführer | Suite 2, Albion House Forge Lane, Etruria ST1 5RQ Stoke On Trent C/O Dains Accountants Limited Staffordshire United Kingdom | England | British | |
TOPAZ UK GROUP LIMITED | 10. Mai 2022 | Aktiv | Entrepreneur | Geschäftsführer | 2 Etruria Office Village, Forge Lane Etruria ST1 5RQ Stoke-On-Trent Suite 2, Albion House Staffordshire England | England | British | |
TOPAZ UK PROPERTIES LIMITED | 28. Apr. 2022 | Aktiv | Entrepreneur | Geschäftsführer | Suite 2, Albion House Forge Lane, Etruria ST1 5RQ Stoke On Trent C/O Dains Accountants Staffordshire England | England | British | |
TOPAZ UK DEVELOPMENTS LIMITED | 04. März 2022 | Aktiv | Entrepreneur | Geschäftsführer | Suite 2, Albion House Forge Lane, Etruria ST1 5RQ Stoke On Trent C/O Dains Accountants Limited Staffordshire England | United Kingdom | British | |
ITALIAVERDE LIMITED | 29. Okt. 2021 | Aktiv | Company Director | Geschäftsführer | 2 Etruria Office Village Forge Lane, Etruria ST1 5RQ Stoke-On-Trent Suite 2 Albion House Staffordshire England | England | British | |
CHESHAM STREET DEVELOPMENTS LTD | 31. Mai 2021 | Aufgelöst | Property Investment | Geschäftsführer | 2 Etruria Office Village Forge Lane, Etruria ST1 5RQ Stoke-On-Trent Suite 2 Albion House Staffordshire England | Ireland | British | |
SANDTREND LIMITED | 04. Sept. 2020 | Aktiv | Company Director | Geschäftsführer | 68 Grafton Way W1T 5DS London 68 Grafton Way England | United Kingdom | British | |
KINGSCASTLE MANAGEMENT LIMITED | 13. Aug. 2020 | Aktiv | Director | Geschäftsführer | 2 Etruria Office Village Forge Lane, Etruria ST1 5RQ Stoke-On-Trent Suite 2 Albion House Staffordshire England | England | British | |
KINGSCASTLE DEVELOPMENTS LIMITED | 13. Aug. 2020 | Aktiv | Director | Geschäftsführer | 2 Etruria Office Village Forge Lane, Etruria ST1 5RQ Stoke-On-Trent Suite 2 Albion House Staffordshire England | England | British | |
STANTON EURO-PARK LIMITED | 07. Juli 2020 | Aktiv | Company Director | Geschäftsführer | 2 Etruria Office Village Forge Lane, Etruria ST1 5RQ Stoke-On-Trent Suite 2 Albion House Staffordshire England | United Kingdom | British | |
GLADHEATH LIMITED | 07. Juli 2020 | Aktiv | Company Director | Geschäftsführer | 2 Etruria Valley Office Village Forge Lane Etruria ST1 5RQ Stoke On Trent Suite 2 Albion House United Kingdom | England | British | |
RULEGATE LIMITED | 07. Juli 2020 | Aktiv | Company Director | Geschäftsführer | 2 Etruria Valley Office Village Forge Lane Etruria ST1 5RQ Stoke On Trent Suite 2 Albion House United Kingdom | England | British | |
HAMSTEAD HOLDINGS LIMITED | 07. Juli 2020 | Aktiv | Company Director | Geschäftsführer | 2 Etruria Office Village Forge Lane, Etruria ST1 5RQ Stoke-On-Trent Suite 2 Albion House Staffordshire England | United Kingdom | British | |
MARKSGLADE LIMITED | 07. Juli 2020 | Aktiv | Company Director | Geschäftsführer | 2 Etruria Office Village Forge Lane, Etruria ST1 5RQ Stoke-On-Trent Suite 2 Albion House Staffordshire England | United Kingdom | British | |
BOLDHURST PROPERTIES LIMITED | 03. Juli 2020 | Aktiv | Company Director | Geschäftsführer | 2 Etruria Office Village Forge Lane, Etruria ST1 5RQ Stoke-On-Trent Suite 2 Albion House Staffordshire England | United Kingdom | British | |
OAKDAWN LIMITED | 26. Apr. 2020 | Aktiv | Company Director | Geschäftsführer | 2 Etruria Valley Office Village Forge Lane Etruria ST1 5RQ Stoke On Trent Suite 2 Albion House United Kingdom | United Kingdom | British | |
LASERCHARM LIMITED | 26. Apr. 2020 | Aktiv | Company Director | Geschäftsführer | 2 Etruria Office Village Forge Lane, Etruria ST1 5RQ Stoke-On-Trent Suite 2 Albion House Staffordshire England | England | British | |
SQUARE PROPERTIES LIMITED | 26. Apr. 2020 | Aktiv | Company Director | Geschäftsführer | 2 Etruria Valley Office Village Forge Lane Etruria ST1 5RQ Stoke On Trent Suite 2 Albion House United Kingdom | England | British | |
DELTAPLAN LIMITED | 26. Apr. 2020 | Aktiv | Company Director | Geschäftsführer | 2 Etruria Office Village Forge Lane, Etruria ST1 5RQ Stoke-On-Trent Suite 2 Albion House Staffordshire England | England | British | |
RAFFLEGATE LIMITED | 26. Apr. 2020 | Aktiv | Company Director | Geschäftsführer | 2 Etruria Office Village Forge Lane, Etruria ST1 5RQ Stoke-On-Trent Suite 2 Albion House Staffordshire England | United Kingdom | British | |
HASLINK LIMITED | 26. Apr. 2020 | Aktiv | Company Director | Geschäftsführer | 2 Etruria Office Village Forge Lane, Etruria ST1 5RQ Stoke-On-Trent Suite 2 Albion House Staffordshire England | England | British | |
TRICRANE LIMITED | 26. Apr. 2020 | Aktiv | Company Director | Geschäftsführer | 2 Etruria Office Village Forge Lane, Etruria ST1 5RQ Stoke-On-Trent Suite 2 Albion House Staffordshire England | United Kingdom | British | |
EMPOT LIMITED | 26. Apr. 2020 | Aktiv | Company Secretary | Geschäftsführer | 2 Etruria Office Village Forge Lane, Etruria ST1 5RQ Stoke-On-Trent Suite 2 Albion House Staffordshire England | Ireland | British | |
JESLOCK LIMITED | 26. Apr. 2020 | Aktiv | Company Director | Geschäftsführer | Suite 2, Albion House Forge Lane, Etruria ST1 5RQ Stoke On Trent C/O Dains Llp Staffordshire England | England | British | |
NEWNOBLE LIMITED | 26. Apr. 2020 | Aktiv | Company Director | Geschäftsführer | 2 Etruria Valley Office Village Forge Lane Etruria ST1 5RQ Stoke On Trent Suite 2 Albion House United Kingdom | United Kingdom | British | |
WARDOUR INVESTMENTS LIMITED | 26. Apr. 2020 | Aktiv | Company Director | Geschäftsführer | 2 Etruria Office Village Forge Lane, Etruria ST1 5RQ Stoke-On-Trent Suite 2 Albion House Staffordshire England | United Kingdom | British | |
DALEBEAM LIMITED | 26. Apr. 2020 | Aktiv | Company Director | Geschäftsführer | 2 Etruria Office Village Forge Lane, Etruria ST1 5RQ Stoke-On-Trent Suite 2 Albion House Staffordshire England | England | British | |
POSTREALM LIMITED | 26. Apr. 2020 | Aktiv | Company Director | Geschäftsführer | 2 Etruria Office Village Forge Lane, Etruria ST1 5RQ Stoke-On-Trent Suite 2 Albion House Staffordshire England | England | British | |
EVERCOAT LIMITED | 26. Apr. 2020 | Aktiv | Company Director | Geschäftsführer | 2 Etruria Valley Office Village Forge Lane Etruria ST1 5RQ Stoke On Trent Suite 2 Albion House United Kingdom | England | British | |
KINGSCASTLE LIMITED | 14. Apr. 2020 | Aktiv | Company Director | Geschäftsführer | 2 Etruria Office Village Forge Lane, Etruria ST1 5RQ Stoke-On-Trent Suite 2 Albion House Staffordshire England | England | British | |
OCEANIC DEVELOPMENTS LTD | 09. Apr. 2020 | Aktiv | Company Director | Geschäftsführer | 2 Etruria Office Village Forge Lane, Etruria ST1 5RQ Stoke-On-Trent Suite 2 Albion House Staffordshire England | England | British | |
GRAINROUTE LIMITED | 26. Apr. 2020 | 04. Jan. 2022 | Aktiv | Company Director | Geschäftsführer | 68 Grafton Way W1T 5DS London 68 Grafton Way England | United Kingdom | British |
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