Andrew John MCDONALD - Página 5
Persona Física
Título | Mr |
---|---|
Nombre | Andrew |
Segundo Nombre | John |
Apellido | MCDONALD |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 2 |
Inactivo | 85 |
Renunciado | 112 |
Total | 199 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
RMDK BIDCO LIMITED | 20 feb 2019 | 15 nov 2019 | Activa | Company Secretary | Director | Ruscombe Park Twyford RG10 9JU Reading Interserve House Berkshire England | England | British |
RMDK HOLDCO LIMITED | 20 feb 2019 | 15 nov 2019 | Liquidación | Company Secretary | Director | Ruscombe Park Twyford RG10 9JU Reading Interserve House Berkshire England | England | British |
INTERSERVE HOLDINGS LIMITED | 30 jul 2018 | 15 nov 2019 | Liquidación | Company Secretary | Director | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | England | British |
THE RAMONEUR COMPANY LIMITED | 18 jun 2018 | 14 sept 2018 | Disuelta | Company Secretary | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | England | British |
AXIAM (UK) LIMITED | 18 jun 2018 | 14 sept 2018 | Disuelta | Company Secretary | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | England | British |
UNIQUE CLEANING SERVICES LIMITED | 18 jun 2018 | 14 sept 2018 | Disuelta | Company Secretary | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | England | British |
BAKER BLYTHE & COMPANY LIMITED | 18 jun 2018 | 14 sept 2018 | Disuelta | Company Secretary | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | England | British |
INDUSTRIAL SERVICES INTERNATIONAL LIMITED | 18 jun 2018 | 14 sept 2018 | Disuelta | Company Secretary | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | England | British |
MACLELLAN INTEGRATED SERVICES LIMITED | 18 jun 2018 | 14 sept 2018 | Disuelta | Company Secretary | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | England | British |
BATEMAN'S CLEANING SERVICES LIMITED | 18 jun 2018 | 14 sept 2018 | Disuelta | Company Secretary | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | England | British |
F.M.C. (MEAT) LIMITED | 11 nov 2016 | 23 may 2018 | Disuelta | Director | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | England | British |
PREMIER FOODS FINANCE PLC | 14 abr 2014 | 23 may 2018 | Activa | General Counsel And Company Secretary | Director | Centrium Business Park Griffiths Way AL1 2RE St Albans Premier House Hertfordshire United Kingdom | England | British |
ALPHA CEREALS UNLIMITED | 15 nov 2011 | 23 may 2018 | Activa | General Counsel & Company Secretary | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St Albans Hertfordshire | England | British |
PIFUK OLD CO LIMITED | 15 nov 2011 | 23 may 2018 | Disuelta | General Counsel & Company Secretary | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | England | British |
CENTURA FOODS LIMITED | 15 nov 2011 | 23 may 2018 | Activa | General Counsel & Company Secretary | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | England | British |
PF FINANCING OLD CO LIMITED | 15 nov 2011 | 23 may 2018 | Disuelta | General Counsel & Company Secretary | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St Albans Hertfordshire | England | British |
MANOR BAKERIES LIMITED | 15 nov 2011 | 23 may 2018 | Disuelta | General Counsel & Company Secretary | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | England | British |
RHM GROUP TWO LIMITED | 15 nov 2011 | 23 may 2018 | Disuelta | General Counsel & Company Secretary | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St Albans Hertfordshire | England | British |
TIFFANY SHARWOOD'S FROZEN FOODS LIMITED | 15 nov 2011 | 23 may 2018 | Disuelta | General Counsel & Company Secretary | Director | Centrium Business Park Griffiths Way AL1 2RE St Albans Premier House Hertfordshire | England | British |
PREMIER GROCERY PRODUCTS LIMITED | 15 nov 2011 | 23 may 2018 | Disuelta | General Counsel & Company Secretary | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St Albans Hertfordshire | England | British |
RFB OLD CO LIMITED | 15 nov 2011 | 23 may 2018 | Disuelta | General Counsel & Company Secretary | Director | Centrium Business Park Griffiths Way AL1 2RE St Albans Premier House Hertfordshire | England | British |
VIC HALLAM HOLDINGS LIMITED | 15 nov 2011 | 23 may 2018 | Activa | General Counsel & Company Secretary | Director | Centrium Business Park Griffiths Way AL1 2RE St Albans Premier House Hertfordshire | England | British |
RHM GROUP HOLDING LIMITED | 15 nov 2011 | 23 may 2018 | Disuelta | General Counsel & Company Secretary | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | England | British |
RLP OLD CO LIMITED | 15 nov 2011 | 23 may 2018 | Disuelta | General Counsel & Company Secretary | Director | Centrium Business Park Griffiths Way AL1 2RE St Albans Premier House Hertfordshire | England | British |
RHM LIMITED | 15 nov 2011 | 23 may 2018 | Disuelta | General Counsel & Company Secretary | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | England | British |
PREMIER FOODS INVESTMENTS LIMITED | 15 nov 2011 | 23 may 2018 | Activa | General Counsel & Company Secretary | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St Albans Hertfordshire | England | British |
W. & J.B. EASTWOOD LIMITED | 15 nov 2011 | 23 may 2018 | Disuelta | General Counsel & Company Secretary | Director | Centrium Business Park Griffiths Way AL1 2RE St Albans Premier House Hertfordshire | England | British |
D F L OLDCO LIMITED | 15 nov 2011 | 23 may 2018 | Disuelta | General Counsel & Company Secretary | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | England | British |
RHM FROZEN FOODS LIMITED | 15 nov 2011 | 23 may 2018 | Activa | General Counsel & Company Secretary | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St Albans Hertfordshire | England | British |
RHM OVERSEAS LIMITED | 15 nov 2011 | 23 may 2018 | Disuelta | General Counsel & Company Secretary | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | England | British |
H.L. FOODS LIMITED | 15 nov 2011 | 23 may 2018 | Activa | General Counsel & Company Secretary | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | England | British |
CH OLD CO LIMITED | 15 nov 2011 | 23 may 2018 | Disuelta | General Counsel & Company Secretary | Director | Centrium Business Park Griffiths Way AL1 2RE St. Albans Premier House Hertfordshire England | England | British |
PREMIER BRANDS LIMITED | 15 nov 2011 | 23 may 2018 | Activa | General Counsel & Company Secretary | Director | 4 - 5 Mitchell Street EH6 7BD Edinburgh Summit House Scotland | England | British |
RH OLDCO LIMITED | 15 nov 2011 | 23 may 2018 | Activa | General Counsel & Company Secretary | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | England | British |
HILLSDOWN EUROPE LIMITED | 15 nov 2011 | 23 may 2018 | Activa | General Counsel & Company Secretary | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | 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