Timothy Francis GEORGE - Seite 3
Natürliche Person
Titel | Mr |
---|---|
Vorname | Timothy |
Zweites Vornamen | Francis |
Nachname | GEORGE |
Geburtsdatum | |
Ist Unternehmensleiter | Nein |
Ernennungen | |
Aktiv | 17 |
Inaktiv | 380 |
Zurückgetreten | 246 |
Gesamt | 643 |
Ernennungen
Ernannt zu | Ernennungsdatum | Rücktrittsdatum | Unternehmensstatus | Beruf | Rolle | Adresse | Wohnland | Nationalität |
---|---|---|---|---|---|---|---|---|
PME PARTNERSHIPS LIMITED | 03. Sept. 2008 | 30. Juni 2017 | Liquidation | Chartered Secretary | Geschäftsführer | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British |
MOWLEM ENVIRONMENTAL SCIENCES GROUP LIMITED | 03. Sept. 2008 | 30. Juni 2017 | Liquidation | Chartered Secretary | Geschäftsführer | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British |
CARILLION TECHNICAL SERVICES (INSTALLATION) LIMITED | 03. Sept. 2008 | 30. Juni 2017 | Liquidation | Chartered Secretary | Geschäftsführer | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British |
PME TECHNICAL SERVICES LIMITED | 03. Sept. 2008 | 30. Juni 2017 | Liquidation | Chartered Secretary | Geschäftsführer | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British |
ERNEST IRELAND CONSTRUCTION LIMITED | 01. Sept. 2008 | 30. Juni 2017 | Liquidation | Chartered Secretary | Geschäftsführer | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British |
BARCLAY MOWLEM (ASIA) LIMITED | 29. Aug. 2008 | 30. Juni 2017 | Liquidation | Chartered Secretary | Geschäftsführer | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British |
CARILLION UTILITY SERVICES LIMITED | 28. Aug. 2008 | 30. Juni 2017 | Liquidation | Sekretär | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | British | ||
CARILLION PROFESSIONAL SERVICES LIMITED | 26. Aug. 2008 | 30. Juni 2017 | Liquidation | Chartered Secretary | Geschäftsführer | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British |
CARILLION SERVICES LIMITED | 21. Juli 2008 | 30. Juni 2017 | Liquidation | Sekretär | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | British | ||
CARILLION ASSET MANAGEMENT LIMITED | 09. Mai 2008 | 30. Juni 2017 | Liquidation | Sekretär | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | British | ||
CARILLION CONSTRUCTION (CONTRACTS) LIMITED | 04. März 2008 | 30. Juni 2017 | Liquidation | Chartered Secretary | Geschäftsführer | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British |
WALTER LAWRENCE DEVELOPMENTS LIMITED | 12. Feb. 2008 | 30. Juni 2017 | Liquidation | Sekretär | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | British | ||
LODGE PARK COMMERCIAL DEVELOPMENTS LIMITED | 12. Feb. 2008 | 30. Juni 2017 | Liquidation | Sekretär | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | British | ||
AMBS 1 LIMITED | 12. Feb. 2008 | 30. Juni 2017 | Liquidation | Chartered Secretary | Geschäftsführer | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British |
WALTER LAWRENCE DEVELOPMENTS LIMITED | 12. Feb. 2008 | 30. Juni 2017 | Liquidation | Chartered Secretary | Geschäftsführer | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British |
AM NOMINEES LIMITED | 12. Feb. 2008 | 30. Juni 2017 | Liquidation | Sekretär | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | British | ||
ALFRED MCALPINE INTERNATIONAL LIMITED | 12. Feb. 2008 | 30. Juni 2017 | Liquidation | Sekretär | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | British | ||
AM NOMINEES LIMITED | 12. Feb. 2008 | 30. Juni 2017 | Liquidation | Chartered Secretary | Geschäftsführer | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British |
CARILLION SUPPORT SERVICES & INVESTMENTS LIMITED | 12. Feb. 2008 | 30. Juni 2017 | Liquidation | Chartered Secretary | Geschäftsführer | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British |
MARCHWIEL PROPERTIES LIMITED | 12. Feb. 2008 | 30. Juni 2017 | Liquidation | Sekretär | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | British | ||
RAINE LIMITED | 12. Feb. 2008 | 30. Juni 2017 | Liquidation | Chartered Secretary | Geschäftsführer | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British |
RAINE LIMITED | 12. Feb. 2008 | 30. Juni 2017 | Liquidation | Sekretär | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | British | ||
ALFRED MCALPINE INTERNATIONAL LIMITED | 12. Feb. 2008 | 30. Juni 2017 | Liquidation | Chartered Secretary | Geschäftsführer | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British |
ALFRED MCALPINE ASSET MANAGEMENT SERVICES LIMITED | 12. Feb. 2008 | 30. Juni 2017 | Liquidation | Sekretär | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | British | ||
ALFRED MCALPINE ASSET MANAGEMENT SERVICES LIMITED | 12. Feb. 2008 | 30. Juni 2017 | Liquidation | Chartered Secretary | Geschäftsführer | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British |
MCALPINE INFRASTRUCTURE SERVICES LIMITED | 12. Feb. 2008 | 30. Juni 2017 | Liquidation | Sekretär | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | British | ||
MCALPINE INFRASTRUCTURE SERVICES LIMITED | 12. Feb. 2008 | 30. Juni 2017 | Liquidation | Chartered Secretary | Geschäftsführer | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British |
MARCHWIEL INVESTMENTS LIMITED | 12. Feb. 2008 | 30. Juni 2017 | Liquidation | Chartered Secretary | Geschäftsführer | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British |
MARCHWIEL INVESTMENTS LIMITED | 12. Feb. 2008 | 30. Juni 2017 | Liquidation | Sekretär | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | British | ||
CARILLION CONSTRUCTION LIMITED | 06. Nov. 2007 | 30. Juni 2017 | Liquidation | Sekretär | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | British | ||
CARILLION JM LIMITED | 06. Nov. 2007 | 30. Juni 2017 | Liquidation | Sekretär | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | British | ||
ERNEST IRELAND CONSTRUCTION LIMITED | 02. Aug. 2007 | 30. Juni 2017 | Liquidation | Sekretär | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | British | ||
DUDLEY BOWER GROUP PLC | 09. Juni 2006 | 30. Juni 2017 | Liquidation | Sekretär | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | British | ||
CARILLION SPECIALIST SERVICES LIMITED | 22. Feb. 2002 | 30. Juni 2017 | Liquidation | Sekretär | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | British | ||
CARILLION PROFESSIONAL SERVICES LIMITED | 05. Sept. 2000 | 30. Juni 2017 | Liquidation | Sekretär | 84 Salop Street WV3 0SR Wolverhampton Carillion House 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