Tyrone James ALLARD
Persona Física
Título | Mr |
---|---|
Nombre | Tyrone |
Segundo Nombre | James |
Apellido | ALLARD |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 11 |
Inactivo | 20 |
Renunciado | 77 |
Total | 108 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
GPG O'HARE (LISBURN) HOLDINGS LIMITED | 31 ene 2024 | Activa | Accountant | Director | Shepherds Way Carnbane Industrial Estate BT35 6EE Newry Carnbane House United Kingdom | Northern Ireland | Irish | |
GPG O'HARE (LISBURN) LIMITED | 31 ene 2024 | Activa | Accountant | Director | Shepherds Way Carnbane Industrial Estate BT35 6EE Newry Carnbane House United Kingdom | Northern Ireland | Irish | |
LISBURN PHARMA LIMITED | 31 ene 2024 | Activa | Accountant | Director | Shepherds Way Carnbane Industrial Estate BT35 6EE Newry Carnbane House United Kingdom | Northern Ireland | Irish | |
CARNBANE ESTATES LIMITED | 29 dic 2023 | Activa | Chartered Accountant | Director | Shepherds Way Carnbane Industrial Estate BT35 6EE Newry Carnbane House County Down | Northern Ireland | Irish | |
CARNBANE HEALTH LIMITED | 28 dic 2023 | Activa | Accountant | Director | Shepherds Way Carnbane Industrial Estate BT35 6EE Newry Carnbane House United Kingdom | Northern Ireland | Irish | |
O'HARE DEVELOPMENTS LIMITED | 28 dic 2023 | Activa | Accountant | Director | Carnbane House Shepherds Way BT35 6EE Carnbane Newry | Northern Ireland | Irish | |
SEAGALL LIMITED | 05 ago 2017 | Activa | Director | Director | 106 Main Street BT33 0WF Newcastle Waterfoot A15 Down Northern Ireland | Northern Ireland | Irish | |
MELRONE UNIST LIMITED | 27 ago 2016 | Activa | Company Director | Director | 106 Main Street BT33 0WF Newcastle Waterfoot A15 Northern Ireland | Northern Ireland | Irish | |
GLA NEWCO 171011 LIMITED | 18 oct 2011 | Disuelta | Director | Director | 5 Golden Square AB10 1RD Aberdeen Woodburn House Scotland | Northern Ireland | Irish | |
MELRENT ONE LIMITED | 12 ago 2008 | Disuelta | Director | Director | The Spires BT18 9DY Holywood 3 County Down Northern Ireland | Northern Ireland | Irish | |
WELBECK HOLDINGS LIMITED | 11 ago 2008 | Activa | Director | Director | 106 Main Street BT33 0WF Newcastle Waterfoot A15 Northern Ireland | Northern Ireland | Irish | |
MUNARC LIMITED | 09 jun 2006 | Disuelta | Secretario | The Spires BT18 9DY Holywood 3 County Down Northern Ireland | Irish | |||
MUNARC LIMITED | 09 jun 2006 | Disuelta | Director | Director | The Spires BT18 9DY Holywood 3 County Down Northern Ireland | Northern Ireland | Irish | |
CANOFIELD VENTURES LIMITED | 06 oct 2005 | Activa | Property Developer / Investor | Director | 106 Main Street BT33 0WF Newcastle Waterfoot A15 Down United Kingdom | Northern Ireland | Irish | |
LUDGATE 310 LIMITED | 22 oct 2004 | Disuelta | Property Investor | Director | The Spires BT18 9DY Holywood 3 County Down Northern Ireland | Northern Ireland | Irish | |
LUDGATE 315 LIMITED | 22 oct 2004 | Disuelta | Property Investor | Director | The Spires BT18 9DY Holywood 3 County Down Northern Ireland | Northern Ireland | Irish | |
LUDGATE 312 LIMITED | 22 oct 2004 | Disuelta | Property Investor | Director | The Spires BT18 9DY Holywood 3 County Down Northern Ireland | Northern Ireland | Irish | |
LUDGATE 309 LIMITED | 22 oct 2004 | Disuelta | Property Investor | Director | The Spires BT18 9DY Holywood 3 County Down Northern Ireland | Northern Ireland | Irish | |
LUDGATE 311 LIMITED | 22 oct 2004 | Disuelta | Property Investor | Director | The Spires BT18 9DY Holywood 3 County Down Northern Ireland | Northern Ireland | Irish | |
LUDGATE 314 LIMITED | 22 oct 2004 | Disuelta | Property Investor | Director | The Spires BT18 9DY Holywood 3 County Down Northern Ireland | Northern Ireland | Irish | |
MERLIAN DEVELOPMENTS LIMITED | 25 jun 2004 | Disuelta | Director | Director | The Spires BT18 9DY Holywood 3 County Down Northern Ireland | Northern Ireland | Irish | |
TYMEL DIVIS LIMITED | 19 ene 2004 | Disuelta | Property Developer | Director | 3 The Spires Holywood BT18 9DY | Northern Ireland | Irish | |
APRILPOWER LIMITED | 12 may 2003 | Disuelta | Secretario | 3 The Spires Holywood BT18 9DY Co. Down | Irish | |||
APRILPOWER LIMITED | 12 may 2003 | Disuelta | Property Developer & Investor | Director | 3 The Spires Holywood BT18 9DY Co Down | Northern Ireland | Irish | |
DENBRIDGE NO. 1 LIMITED | 08 abr 2003 | Disuelta | Director | Director | The Spires BT18 9DY Holywood 3 County Down Northern Ireland | Northern Ireland | Irish | |
TYMEL (LANARK) LIMITED | 20 nov 2002 | Disuelta | Accountant | Director | The Spires BT18 9DY Holywood 3 County Down Northern Ireland | Northern Ireland | Irish | |
MERLIAN ESTATES LIMITED | 17 oct 2002 | Disuelta | Director | Director | The Spires BT18 9DY Holywood 3 County Down Northern Ireland | Northern Ireland | Irish | |
MELRONE DEVELOPMENTS LIMITED | 19 ago 2002 | Activa | Accountant | Director | 106 Main Street BT33 0WF Newcastle Waterfoot A15 Down Northern Ireland | Northern Ireland | Irish | |
TYMEL WEST SCOTLAND | 31 may 2002 | Disuelta | Director | Director | The Spires BT18 9DY Holywood 3 County Down Northern Ireland | Northern Ireland | Irish | |
TYMEL LIMITED | 14 may 2002 | Disuelta | Property Developer | Director | 3 The Spires Holywood BT18 9DY Co. Down | Northern Ireland | Irish | |
KINGSMOAT DEVELOPMENTS LIMITED | 07 oct 1999 | Disuelta | Director | Director | 3 The Spires Holywood BT18 9DY | Northern Ireland | Irish | |
CANOFIELD PREMIUM BRANDS (UK) LIMITED | 08 feb 2022 | 10 oct 2022 | Activa | Company Director | Director | 48-60 High Street BT1 2BE Belfast River House Northern Ireland | Northern Ireland | Irish |
WATERFOOT MANAGEMENT COMPANY LIMITED | 13 oct 2017 | 17 sept 2019 | Activa | Director | Director | c/o Csm Estate Agents Lisburn Road BT9 6AF Belfast 60 | Northern Ireland | Irish |
IESIS (JACOBS WELLS ROAD) LIMITED | 10 feb 2012 | 02 abr 2019 | Activa | Director | Director | Redcliff Street BS1 6LU Bristol 89-95 England | Northern Ireland | Irish |
IESIS RESTRUCTURING LIMITED | 13 ago 2013 | 02 abr 2019 | Disuelta | Director | Director | Redcliff Street BS1 6LU Bristol 89-95 England | Northern Ireland | Irish |
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0