Bhavesh MISTRY
Persona Física
Título | Mr |
---|---|
Nombre | Bhavesh |
Apellido | MISTRY |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 0 |
Inactivo | 1 |
Renunciado | 54 |
Total | 55 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
THE STARFISH GROUP (UK) | 14 jul 2016 | Disuelta | Finance Director | Director | HP9 1TS Beaconsfield 4 Wattleton Road United Kingdom | United Kingdom | British | |
TESCO DISTRIBUTION HOLDINGS LIMITED | 07 ene 2019 | 16 jul 2021 | Activa | Deputy Cfo | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | British |
ARMITAGE FINANCE UNLIMITED | 29 oct 2018 | 16 jul 2021 | Activa | Deputy Cfo | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | British |
TESCO CAPITAL NO. 1 LIMITED | 10 oct 2018 | 16 jul 2021 | Activa | Deputy Cfo | Director | Green Street JE1 2ST St Helier Lime Grove House Jersey Jersey | United Kingdom | British |
TESCO (OVERSEAS) LIMITED | 10 oct 2018 | 16 jul 2021 | Activa | Deputy Cfo | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | British |
TESCO INTERNATIONAL SERVICES LIMITED | 10 oct 2018 | 16 jul 2021 | Activa | Deputy Cfo | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | British |
BUTTONCABLE LIMITED | 29 oct 2018 | 16 jul 2021 | Disuelta | Deputy Cfo | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | British |
TESCO MOBILE LIMITED | 14 nov 2018 | 23 jun 2021 | Activa | Deputy Cfo | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | British |
TESCO OVERSEAS ULC | 07 ene 2019 | 04 feb 2021 | Disuelta | Deputy Cfo | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | British |
PREMIER INN (UK) LIMITED | 31 may 2016 | 15 jun 2018 | Activa | Finance Director | Director | Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Whitbread Court Bedfordshire | United Kingdom | British |
WHITBREAD HOTEL COMPANY LIMITED | 15 may 2015 | 15 jun 2018 | Activa | Finance Director | Director | Whitbread Court Houghton Hall Business Park, LU5 5XE Porz Avenue,, Dunstable Bedfordshire | United Kingdom | British |
PREMIER INN MANCHESTER TRAFFORD LIMITED | 15 may 2015 | 15 jun 2018 | Activa | Finance Director | Director | Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Whitbread Court | United Kingdom | British |
PREMIER INN MANCHESTER AIRPORT LIMITED | 25 mar 2013 | 15 jun 2018 | Activa | Finance Director | Director | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable Bedfordshire | United Kingdom | British |
PREMIER INN OCHRE LIMITED | 25 mar 2013 | 15 jun 2018 | Activa | Finance Director | Director | Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Whitbread Court Bedfordshire | United Kingdom | British |
ELM HOTEL HOLDINGS LIMITED | 25 mar 2013 | 15 jun 2018 | Activa | Finance Director | Director | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable Bedfordshire | United Kingdom | British |
PREMIER INN GLASGOW LIMITED | 25 mar 2013 | 15 jun 2018 | Activa | Finance Director | Director | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable Bedfordshire | United Kingdom | British |
PREMIER INN WESTMINSTER LIMITED | 25 mar 2013 | 15 jun 2018 | Activa | Finance Director | Director | Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Whitbread Court Bedfordshire | United Kingdom | British |
PREMIER INN HOTELS LIMITED | 25 mar 2013 | 15 jun 2018 | Activa | Finance Director | Director | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue, Dunstable Bedfordshire | United Kingdom | British |
PREMIER INN KIER LIMITED | 05 feb 2015 | 15 jun 2018 | Disuelta | Finance Director | Director | Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Whitbread Court Bedfordshire United Kingdom | United Kingdom | British And Canadian |
PREMIER INN CASTLEFORD LIMITED | 25 mar 2013 | 30 mar 2017 | Disuelta | Finance Director | Director | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable Bedfordshire | United Kingdom | British |
PREMIER INN PORTSMOUTH LIMITED | 25 mar 2013 | 30 mar 2017 | Disuelta | Finance Director | Director | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable Bedfordshire | United Kingdom | British |
PREMIER INN DONCASTER LIMITED | 25 mar 2013 | 30 mar 2017 | Disuelta | Finance Director | Director | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable Bedfordshire | United Kingdom | British |
WHITBREAD RESTAURANTS LIMITED | 25 mar 2013 | 26 ene 2017 | Activa | Finance Director | Director | Whitbread Court Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Bedfordshire | United Kingdom | British |
PREMIER INN LIMITED | 25 mar 2013 | 26 ene 2017 | Activa | Finance Director | Director | Whitbread Court Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Bedfordshire | United Kingdom | British |
STRIPE TRAVEL INN LIMITED | 25 mar 2013 | 26 ene 2017 | Activa | Finance Director | Director | Whitbread Court Houghton Hall Bus Park LU5 5XE Porz Avenue, Dunstable Bedfordshire | United Kingdom | British |
PREMIER INN MANCHESTER HOLDINGS LIMITED | 25 mar 2013 | 26 ene 2017 | Disuelta | Finance Director | Director | Whitbread Courthoughton Hall Business Park Porz Avenue LU5 5XE Dunstable Bedfordshire | United Kingdom | British |
PREMIER INN MANCHESTER LIMITED | 25 mar 2013 | 26 ene 2017 | Disuelta | Finance Director | Director | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable Bedfordshire | United Kingdom | British |
PREMIER TRAVEL INN INDIA LIMITED | 25 mar 2013 | 28 abr 2016 | Activa | Finance Director | Director | Houghton Hall Park Porz Avenue LU5 5XE Dunstable Whitbread Court United Kingdom | United Kingdom | British And Canadian |
BELGRAVE HOTEL LTD. | 25 mar 2013 | 15 may 2015 | Activa | Finance Director | Director | Whitbread Court Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Bedfordshire | United Kingdom | British And Canadian |
NEW CLAPTON STADIUM COMPANY LIMITED | 27 sept 2013 | 13 mar 2015 | Activa | Finance Director | Director | Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Whitbread Court Bedfordshire | United Kingdom | British And Canadian |
PI HOTELS YORK LIMITED | 25 mar 2013 | 13 mar 2015 | Activa | Finance Director | Director | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable Bedfordshire | United Kingdom | British And Canadian |
PREMIER INN TROON LIMITED | 25 mar 2013 | 13 mar 2015 | Activa | Finance Director | Director | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable Bedfordshire | United Kingdom | British And Canadian |
PREMIER INN SHEFFIELD LIMITED | 25 mar 2013 | 13 mar 2015 | Disuelta | Finance Director | Director | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable Bedfordshire | United Kingdom | British And Canadian |
PREMIER INN TRENTHAM GARDENS LIMITED | 25 mar 2013 | 13 mar 2015 | Disuelta | Finance Director | Director | Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire Lu55xe | United Kingdom | British And Canadian |
PREMIER INN GATESHEAD LIMITED | 25 mar 2013 | 13 mar 2015 | Disuelta | Finance Director | Director | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable Bedfordshire | United Kingdom | British And Canadian |
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