Paul MCCLUSKEY
Persona Física
Título | Mr |
---|---|
Nombre | Paul |
Apellido | MCCLUSKEY |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 0 |
Inactivo | 5 |
Renunciado | 42 |
Total | 47 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
PEAKDALE PROPERTIES LIMITED | 05 jul 2014 | Disuelta | Consultant | Director | Barbirolli Square M2 3AB Manchester 100 | United Kingdom | British | |
IATRO LIMITED | 05 dic 2007 | Disuelta | Director | Director | White House Farm Wetherby Road, Rufforth YO23 3QB York | United Kingdom | British | |
STUDY RECRUITMENT SERVICES LIMITED | 05 dic 2007 | Disuelta | Director | Director | White House Farm Wetherby Road, Rufforth YO23 3QB York | United Kingdom | British | |
IATRO LIMITED | 28 jun 2007 | Disuelta | Company Director | Secretario | White House Farm Wetherby Road, Rufforth YO23 3QB York | British | ||
STUDY RECRUITMENT SERVICES LIMITED | 28 jun 2007 | Disuelta | Co Director | Secretario | White House Farm Wetherby Road, Rufforth YO23 3QB York | British | ||
AQUILA BIOMEDICAL LIMITED | 23 oct 2017 | 31 dic 2019 | Activa | Director | Director | St Peters Square M2 3DE Manchester One United Kingdom | United Kingdom | British |
CXR BIOSCIENCES LIMITED | 14 ago 2015 | 31 dic 2019 | Activa | Company Director | Director | 2 James Lindsay Place Dundee Technopole DD1 5JJ Dundee | United Kingdom | British |
PEAKDALE MOLECULAR LIMITED | 10 ago 2015 | 31 dic 2019 | Activa | Company Director | Director | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British |
CONCEPT LIFE SCIENCES LIMITED | 21 may 2015 | 31 dic 2019 | Activa | Company Director | Director | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British |
CONCEPT LIFE SCIENCES (ENVIRONMENTAL CONSULTING) LIMITED | 05 jul 2014 | 31 dic 2019 | Activa | Company Director | Director | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British |
CONCEPT LIFE SCIENCES (HOLDINGS) LIMITED | 05 jul 2014 | 31 dic 2019 | Activa | Company Director | Director | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British |
CONCEPT LIFE SCIENCES INTEGRATED DISCOVERY & DEVELOPMENT SERVICES LIMITED | 05 jul 2014 | 31 dic 2019 | Activa | Consultant | Director | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British |
PEAKDALE CHEMISTRY SERVICES LIMITED | 05 jul 2014 | 31 dic 2019 | Activa | Consultant | Director | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British |
CONCEPT LIFE SCIENCES (LABORATORIES) LIMITED | 05 jul 2014 | 31 dic 2019 | Activa | Company Director | Director | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British |
CONCEPT LIFE SCIENCES (DISCOVERY) LIMITED | 05 jul 2014 | 31 dic 2019 | Activa | None | Director | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British |
CONCEPT LIFE SCIENCES (MIDCO) LIMITED | 05 jul 2014 | 31 dic 2019 | Activa | None | Director | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British |
SGS CAMBRIDGE LIMITED | 05 jul 2014 | 31 dic 2019 | Activa | Consultant | Director | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British |
AGENDA 1 ANALYTICAL SERVICES LIMITED | 15 oct 2015 | 31 dic 2019 | Disuelta | Director | Director | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British |
SAL FOOD LIMITED | 05 jul 2014 | 31 dic 2019 | Disuelta | Consultant | Director | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British |
SAL LABORATORIES LIMITED | 05 jul 2014 | 31 dic 2019 | Disuelta | Consultant | Director | Killyman Street BT71 1EA Moy 69a Co Tyrone | United Kingdom | British |
SCIENTIFIC ANALYSIS LABORATORIES LIMITED | 14 oct 2015 | 31 dic 2019 | Liquidación | Company Director | Director | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British |
RESOURCE AND ENVIRONMENTAL CONSULTANTS LIMITED | 05 jul 2014 | 10 oct 2019 | Activa | Consultant | Director | Stoke Road Blisworth NN7 3DB Northampton The Forge Blisworth Hill Farm England | United Kingdom | British |
REC ENVIRONMENTAL MONITORING LTD | 05 jul 2014 | 10 oct 2019 | Disuelta | Consultant | Director | Stoke Road Blisworth NN7 3DB Northampton The Forge Blisworth Hill Farm England | United Kingdom | British |
NOBLE ASBESTOS CONSULTANCY LIMITED | 05 jul 2014 | 10 oct 2019 | Disuelta | Consultant | Director | Stoke Road Blisworth NN7 3DB Northampton The Forge Blisworth Hill Farm England | United Kingdom | British |
REC ASBESTOS (SOUTH) LIMITED | 05 jul 2014 | 10 oct 2019 | Disuelta | Consultant | Director | Stoke Road Blisworth NN7 3DB Northampton The Forge Blisworth Hill Farm England | United Kingdom | British |
RESOURCE & ENVIRONMENTAL CONSULTANTS (ASBESTOS) LIMITED | 05 jul 2014 | 10 oct 2019 | Disuelta | Consultant | Director | Stoke Road Blisworth NN7 3DB Northampton The Forge Blisworth Hill Farm England | United Kingdom | British |
ALL SAINTS NORMANTON COMMUNITY PROJECT LTD | 01 may 2014 | 01 jun 2015 | Activa | Company Director | Director | 2a Sunny Bank WF6 1JS Normanton The Well Project West Yorkshire | United Kingdom | British |
THE FRANK FOOD COMPANY LIMITED | 21 jun 2012 | 04 jul 2013 | Disuelta | Director | Director | c/o Acceleris Limited 17 Marble Street M2 3AW Manchester Lowry House | United Kingdom | British |
SYNEXUS LIMITED | 18 sept 2006 | 30 ago 2011 | Activa | Director | Director | Sandringham House Ackhurst Park PR7 1NY Chorley Lancashire | United Kingdom | British |
SYNEXUS CLINICAL RESEARCH LIMITED | 28 jun 2007 | 30 jun 2011 | Activa | Co Director | Secretario | Sandringham House Ackhurst Park PR7 1NY Chorley Lancashire | British | |
SYNEXUS LIMITED | 28 jun 2007 | 30 jun 2011 | Activa | Co Director | Secretario | Sandringham House Ackhurst Park PR7 1NY Chorley Lancashire | British | |
SYNEXUS CLINICAL RESEARCH LIMITED | 18 sept 2006 | 30 jun 2011 | Activa | Director | Director | Sandringham House Ackhurst Park PR7 1NY Chorley Lancashire | United Kingdom | British |
SYNEXUS CLINICAL RESEARCH MIDCO NO 2 LIMITED | 02 dic 2010 | 30 jun 2011 | Disuelta | Director | Director | Ackhurst Business Park, Foxhole Road PR7 1NY Chorley Sandringham House Lancashire United Kingdom | United Kingdom | British |
SYNEXUS CLINICAL RESEARCH MIDCO NO 3 LIMITED | 23 nov 2010 | 30 jun 2011 | Disuelta | None | Director | Ackhurst Business Park, Foxhole Road PR7 1NY Chorley Sandringham House Lancashire England | United Kingdom | British |
SYNEXUS (TRUSTEES) LIMITED | 19 may 2010 | 30 jun 2011 | Disuelta | Director | Director | Ackhurst Park PR7 1NY Chorley Sandringham House Lancashire | United Kingdom | 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