John Frederick COOMBES
Natürliche Person
Titel | Mr |
---|---|
Vorname | John |
Zweites Vornamen | Frederick |
Nachname | COOMBES |
Geburtsdatum | |
Ist Unternehmensleiter | Nein |
Ernennungen | |
Aktiv | 72 |
Inaktiv | 129 |
Zurückgetreten | 2 |
Gesamt | 203 |
Ernennungen
Ernannt zu | Ernennungsdatum | Rücktrittsdatum | Unternehmensstatus | Beruf | Rolle | Adresse | Wohnland | Nationalität |
---|---|---|---|---|---|---|---|---|
MAYDAY (AUTO SPARES) LIMITED | 26. Feb. 2025 | Aktiv | Company Director | Geschäftsführer | Floor 11 45 Church Street B3 2RT Birmingham C/O Penningtons Manches Cooper Llp England | England | British | |
GPC UK HOLDCO LTD. | 19. Feb. 2025 | Aktiv | Company Director | Geschäftsführer | 11th Floor, 45 Church Street B3 2RT Birmingham C/O Penningtons Manches Cooper Llp West Midlands England | England | British | |
GPC UK HOLDING CO LTD. | 19. Feb. 2025 | Aktiv | Company Director | Geschäftsführer | 11th Floor, 45 Church Street B3 2RT Birmingham C/O Penningtons Manches Cooper Llp West Midlands England | England | British | |
ABC AUTO FACTORS LIMITED | 30. Aug. 2024 | Aktiv | Company Director | Geschäftsführer | Floor 11, 45 Church Street B3 2RT Birmingham C/O Penningtons Manches Cooper Llp England | England | British | |
ALLMPDISS HOLDINGS LIMITED | 30. Aug. 2024 | Aktiv | Company Director | Geschäftsführer | Floor 11, 45 Church Street B3 2RT Birmingham C/O Penningtons Manches Cooper Llp England | England | British | |
ALLMAKE MOTOR PARTS LIMITED | 30. Aug. 2024 | Aktiv | Company Director | Geschäftsführer | Floor 11, 45 Church Street B3 2RT Birmingham C/O Penningtons Manches Cooper Llp England | England | British | |
M E AUTOPARTS LIMITED | 01. Juli 2024 | Aktiv | Company Director | Geschäftsführer | Floor 11, 45 Church Street B3 2RT Birmingham C/O Penningtons Manches Cooper Llp England | England | British | |
COMMERCIAL MOTOR PRODUCTS LTD | 27. Feb. 2024 | Aktiv | Company Director | Geschäftsführer | 4 Houston Business Park BT36 5RZ Newtownabbey C/O Fps Northern Ireland | England | British | |
MGM MOTOR COMPONENTS LIMITED | 15. Feb. 2024 | Aktiv | Company Director | Geschäftsführer | Floor 11, 45 Church Street B3 2RT Birmingham C/O Penningtons Manches Cooper Llp England | England | British | |
AUTOMOTION FACTORS LTD | 05. Feb. 2024 | Aktiv | Company Director | Geschäftsführer | Floor 11 45 Church Street B3 2RT Birmingham C/O Penningtons Manches Cooper Llp England | England | British | |
GPC EUROPE INVESTMENT LIMITED | 13. Dez. 2023 | Aktiv | Company Director | Geschäftsführer | 11th Floor, 45 Church Street B3 2RT Birmingham C/O Penningtons Manches Cooper Llp West Midlands England | England | British | |
GPC EUROPE HOLDCO LIMITED | 12. Dez. 2023 | Aktiv | Company Director | Geschäftsführer | 11th Floor, 45 Church Street B3 2RT Birmingham C/O Penningtons Manches Cooper Llp West Midlands England | England | British | |
GPC FINANCE INVESTMENT LIMITED | 11. Dez. 2023 | Aktiv | Company Director | Geschäftsführer | 11th Floor, 45 Church Street B3 2RT Birmingham C/O Penningtons Manches Cooper Llp West Midlands England | England | British | |
NORTH WEST MOTOR FACTORS LIMITED | 28. Nov. 2023 | Aktiv | Finance Director | Geschäftsführer | Houston Business Park BT36 5RZ Newtownabbey 4 Northern Ireland | England | British | |
TAYNA GROUP LIMITED | 31. Aug. 2023 | Aktiv | Accountant | Geschäftsführer | 45 Church Street B3 2RT Birmingham C/O Penningtons Manches Cooper Llp West Midlands England | England | British | |
TAYNA LIMITED | 31. Aug. 2023 | Aktiv | Accountant | Geschäftsführer | 11th Floor 45 Church Street B3 2RT Birmingham C/O Penningtons Manches Cooper Llp West Midlands England | England | British | |
REID FOR SPEED LIMITED | 26. Juli 2023 | Aktiv | Accountant | Geschäftsführer | Cambuslang Road Clydesmill Industrial Estate G32 8NB Glasgow Gpc Glasgow 120 Scotland | England | British | |
ELLIS AUTOPARTS (NI) LIMITED | 26. Mai 2023 | Aktiv | Accountant | Geschäftsführer | Houston Business Park BT36 5RZ Newtownabbey C/O Fps, 4 Northern Ireland | England | British | |
SMITHS AUTOPARTS LTD | 26. Mai 2023 | Aktiv | Accountant | Geschäftsführer | 45 Church Street B3 2RT Birmingham C/O Penningtons Manches Cooper Llp, 11th Floor West Midlands England | England | British | |
CAAR LIMITED | 27. Apr. 2023 | Aktiv | Accountant | Geschäftsführer | 11th Floor 45 Church Street B3 2RT Birmingham C/O Penningtons Manches Cooper Llp West Midlands England | England | British | |
PALMAR LIMITED | 14. Apr. 2023 | Aktiv | Director | Geschäftsführer | 11th Floor 45 Church Street B3 2RT Birmingham C/O Penningtons Manches Cooper Llp West Midlands United Kingdom | England | British | |
DIRECT AUTOPARTS GB LIMITED | 03. März 2023 | Aktiv | Director | Geschäftsführer | Basing View RG21 4DZ Basingstoke Matrix House Hampshire England | England | British | |
SELECT AUTOMOTIVE SUPPLIES LIMITED | 23. Nov. 2022 | Aktiv | Accountant | Geschäftsführer | Basing View RG21 4DZ Basingstoke Matrix House England | England | British | |
CARBITS LIMITED | 03. Nov. 2022 | Aktiv | Accountant | Geschäftsführer | Basing View RG21 4DZ Basingstoke Matrix House England | England | British | |
S & W SERVICES (YORKSHIRE) LTD | 30. Aug. 2022 | Aktiv | Accountant | Geschäftsführer | Basing View RG21 4DZ Basingstoke Matrix House England | England | British | |
CAR USER UK SERVICES LIMITED | 26. Aug. 2022 | Aktiv | Accountant | Geschäftsführer | Basing View RG21 4DZ Basingstoke Matrix House England | England | British | |
AC COMPONENTS LIMITED | 09. Aug. 2022 | Aktiv | Accountant | Geschäftsführer | Houston Business Park BT36 5RZ Newtownabbey C/O Fps, 4 Northern Ireland | England | British | |
LININGS & HOSES LIMITED | 24. Mai 2022 | Aktiv | Company Director | Geschäftsführer | 11th Floor 45 Church Street B3 2RT Birmingham C/O Penningtons Manches Cooper Llp West Midlands England | England | British | |
LEAMOCO LIMITED | 19. Mai 2022 | Aktiv | Company Director | Geschäftsführer | 11th Floor 45 Church Street B3 2RT Birmingham C/O Penningtons Manches Cooper Llp West Midlands England | England | British | |
M1 (CONTINENTAL & JAPANESE) MOTOR PARTS LIMITED | 17. Mai 2022 | Aktiv | Company Director | Geschäftsführer | 11th Floor 45 Church Street B3 2RT Birmingham C/O Penningtons Manches Cooper Llp West Midlands England | England | British | |
ANTRIM AUTOPARTS LIMITED | 06. Apr. 2022 | Aktiv | Company Director | Geschäftsführer | 4 Houston Business Park BT36 5RZ Newtownabbey C/O Fps Northern Ireland | England | British | |
MAC AUTOPARTS LIMITED | 06. Apr. 2022 | Aktiv | Company Director | Geschäftsführer | 4 Houston Business Park BT36 5RZ Newtownabbey C/O Fps Northern Ireland | England | British | |
BLITZ MOTOR FACTORS LIMITED | 06. Apr. 2022 | Aktiv | Company Director | Geschäftsführer | 11th Floor 45 Church Street B3 2RT Birmingham C/O Penningtons Manches Cooper Llp West Midlands United Kingdom | England | British | |
BEVERLEY MOTOR FACTORS LIMITED | 27. Okt. 2021 | Liquidation | Company Director | Geschäftsführer | 9 Park Square East LS1 2LH Leeds Vicarage Chambers West Yorkshire | England | British | |
COTSWOLD MOTAQUIP LIMITED | 22. Okt. 2021 | Liquidation | Company Director | Geschäftsführer | Vicarage Chambers 9 Park Square East LS1 2LH Leeds C/O Clough Corporate Solutions Limited West Yorkshire | England | 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