John Tennent TERRAS
Persona Física
| Título | Mr |
|---|---|
| Nombre | John |
| Segundo Nombre | Tennent |
| Apellido | TERRAS |
| Fecha de Nacimiento | |
| ¿Es Ejecutivo Corporativo? | No |
| Nombramientos | |
| Activo | 0 |
| Inactivo | 7 |
| Renunciado | 19 |
| Total | 26 |
Nombramientos
| Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
|---|---|---|---|---|---|---|---|---|
| THE REEL FISH COMPANY LIMITED | 27 jun 2012 | Disuelta | Director | Bracknell Beeches Old Bracknell Lane West RG12 7BW Bracknell Unit 1 Berkshire United Kingdom | England | British | ||
| MCM SELECT FOODS LIMITED | 16 dic 2011 | Disuelta | Director | Eskdale Road Winnersh RG41 5TS Wokingham 1020 | England | British | ||
| BLUEWAVE FOODS LIMITED | 17 nov 2011 | Disuelta | Director | Frascati Way SL6 4UY Maidenhead 5a Berkshire United Kingdom | England | British | ||
| MANFIELD BLUEWAVE LLP | 16 nov 2011 | Disuelta | Miembro designado de LLP | Frascati Way SL6 4UY Maidenhead 5a Berkshire United Kingdom | England | |||
| WAVERLEYTBS LIMITED | 21 jun 2010 | Disuelta | Director | c/o C/O Hardman Street M60 2AT Manchester 2 | England | British | ||
| MANFIELD HUNTINGTOWER LLP | 21 jun 2010 | Disuelta | Miembro de LLP | Southampton Street WC2R 0LR London Manfield House 1 United Kingdom | England | |||
| MANFIELD PARTNERSHIP 2010 LLP | 07 may 2010 | Disuelta | Miembro designado de LLP | 1 Southampton Street WC2R 0LR London Manfield House | England | |||
| TORAMAX LIMITED | 22 mar 2006 | 05 mar 2019 | Disuelta | Director | Waltham St Lawrence RG10 0NT Reading The Thatched White Cottage Berkshire | England | British | |
| SKINHEALTH UK LTD | 07 nov 2016 | 02 sept 2017 | Activa | Director | Copley Hill Business Park CB22 3GN Cambridge 1 The Mill Cambridgeshire | England | British | |
| BREASTHEALTH UK LIMITED | 07 nov 2016 | 02 sept 2017 | Activa | Director | Copley Hill Business Park CB22 3GN Cambridge 1 The Mill Cambridgeshire | England | British | |
| GENEHEALTH UK LIMITED | 07 nov 2016 | 02 sept 2017 | Activa | Director | 1 The Mill, Copley Business Pk Cambridge Road CB22 3GN Cambridge 1 The Mill | England | British | |
| PROVINCIAL HOTELS & INNS LIMITED | 26 may 2016 | 02 sept 2017 | Activa | Director | Quarry Warehouse Quarry Lane Sandside LA7 7HG Milnthorpe Ground Floor Office | England | British | |
| CHECK4CANCER LTD | 25 abr 2014 | 02 sept 2017 | Activa | Director | The Mill, Copley Hill Business Park Cambridge Road CB22 3GN Cambridge 1 Cambridgeshire United Kingdom | England | British | |
| MANFIELD THESSALY LLP | 05 jun 2013 | 02 sept 2017 | Disuelta | Miembro designado de LLP | Great Portland Street W1W 8QY London 38 United Kingdom | England | ||
| MANFIELD PARTNERS LIMITED | 03 jun 2010 | 02 sept 2017 | Disuelta | Director | Floor 38 Great Portland Street W1W 8QY London 1st United Kingdom | England | British | |
| CT2 HOLDINGS LIMITED | 05 feb 2016 | 26 ago 2017 | Activa | Director | Sill Bridge Lane Waltham St. Lawrence RG10 0NT Reading The Thatched White Cottage, England | England | British | |
| CT2 LIMITED | 17 sept 2013 | 26 ago 2016 | Activa | Director | Sill Bridge Lane Waltham St. Lawrence RG10 0NT Reading The Thatched White Cottage England | England | British | |
| BLACKWATER FOOD PROVISION LIMITED | 24 abr 2009 | 28 nov 2013 | Activa | Director | Waltham St Lawrence RG10 0NT Reading The Thatched White Cottage Berkshire | England | British | |
| DAWES GROUP LIMITED | 01 feb 2012 | 30 nov 2012 | Disuelta | Director | Primrose Street EC2A 2EW London Level 13 The Broadgate Tower United Kingdom | England | British | |
| DENT & REUSS LIMITED | 13 oct 2010 | 30 nov 2012 | Disuelta | Director | 22-25 Finsbury Square EC2A 1DX London Royal London House | England | British | |
| THE BEER SELLER (EBT) LIMITED | 21 jun 2010 | 30 nov 2012 | Disuelta | Director | The Broadgate Tower Primrose Street EC2A 2EW London Level 13 | England | British | |
| CELLAR WINES DIRECT LIMITED | 21 jun 2010 | 30 nov 2012 | Disuelta | Director | Primrose Street EC2A 2EW London Level 13 The Broadgate Tower | England | British | |
| WAVERLEY VINTNERS LIMITED | 21 jun 2010 | 30 nov 2012 | Disuelta | Director | The Broadgate Tower Primrose Street EC2A 2EW London Level 13 | England | British | |
| GO3 (UK) LIMITED | 25 sept 2008 | 01 dic 2008 | Disuelta | Director | Waltham St Lawrence RG10 0NT Reading The Thatched White Cottage Berkshire | England | British | |
| FINDUS MANAGEMENT AND SERVICES LIMITED | 05 oct 2001 | 23 nov 2005 | Disuelta | Director | Waltham St Lawrence RG10 0NT Reading The Thatched White Cottage Berkshire | England | British | |
| NEWCASTLE PRODUCTION LIMITED | 05 oct 2001 | 06 abr 2005 | Disuelta | Director | Waltham St Lawrence RG10 0NT Reading The Thatched White Cottage Berkshire | England | British |
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