Andrew John MCDONALD - Página 6
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 |
---|---|---|---|---|---|---|---|---|
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 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 |
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 |
RHM GROUP THREE 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 |
00241018 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 |
PFI NO. 1 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 |
KNIGHTON FOODS LIMITED | 28 jun 2014 | 08 jun 2016 | Activa | Company Director | Director | Centrium Business Park Griffiths Way AL1 2RE St. Albans Premier House Hertfordshire England | England | British |
KNIGHTON FOODS PROPERTIES LIMITED | 28 jun 2014 | 08 jun 2016 | Activa | Company Director | Director | Centrium Business Park Griffiths Way AL1 2RE St. Albans Premier House Hertfordshire England | England | British |
KFI OLD CO LIMITED | 18 jul 2014 | 08 jun 2016 | Disuelta | Company Director | Director | Centrium Business Park Griffiths Way AL1 2RE St. Albans Premier House Hertfordshire England | England | British |
THE SPECIALIST SOUP COMPANY LTD | 15 nov 2011 | 22 ago 2013 | Activa | General Counsel & Company Secretary | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St Albans Hertfordshire | England | British |
F.M.C. (MEAT) LIMITED | 15 nov 2011 | 21 ago 2013 | Disuelta | General Counsel & Company Secretary | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | England | British |
HAIN CELESTIAL UK LIMITED | 21 feb 2012 | 27 oct 2012 | Activa | General Counsel And Company Secretary | Director | Centrium Business Park Griffiths Way AL1 2RE St. Albans Premier House Hertfordshire United Kingdom | England | British |
G P WOOLGATE LIMITED | 15 nov 2011 | 12 jul 2012 | Liquidación | General Counsel And Company Secretary | Director | Centrium Business Park Griffiths Way AL1 2RE St Albans Premier House Hertfordshire | England | British |
UNIQ EUROPEAN FOODS LIMITED | 01 jul 2010 | 22 nov 2011 | Activa | Solicitor | Director | Highlands Road RH2 0UN Reigate 10 Surrey United Kingdom | England | British |
UNIGATE PROPERTIES LIMITED | 04 jun 2009 | 23 sept 2011 | Activa | Solicitor | Director | Highlands Road RH2 0UN Reigate 10 Surrey | England | British |
UNIGATE PROPERTIES LIMITED | 04 jun 2009 | 23 sept 2011 | Activa | Solicitor | Secretario | Highlands Road RH2 0UN Reigate 10 Surrey | British | |
GREENCORE FOOD TO GO LIMITED | 04 jun 2009 | 23 sept 2011 | Activa | Secretario | Highlands Road RH2 0UN Reigate 10 Surrey | British | ||
UNIQ LIMITED | 01 mar 2009 | 23 sept 2011 | Activa | Secretario | Highlands Road RH2 0UN Reigate 10 Surrey | British | ||
UNIQUE CONVENIENCE FOODS LIMITED | 01 jul 2010 | 23 sept 2011 | Disuelta | Solicitor | Director | Highlands Road RH2 0UN Reigate 10 Surrey United Kingdom | England | British |
GLASS GLOVER PROPERTIES LIMITED | 01 jul 2010 | 23 sept 2011 | Disuelta | Solicitor | Director | Highlands Road RH2 0UN Reigate 10 Surrey United Kingdom | England | British |
UNIGATE OVERSEAS HOLDINGS LIMITED | 04 jun 2009 | 23 sept 2011 | Disuelta | Secretario | Highlands Road RH2 0UN Reigate 10 Surrey | British | ||
TERRANOVA FOODS LIMITED | 01 jul 2010 | 23 sept 2011 | Liquidación | Solicitor | Director | Highlands Road RH2 0UN Reigate 10 Surrey United Kingdom | England | British |
TERRANOVA FOODS LIMITED | 04 jun 2009 | 23 sept 2011 | Liquidación | Secretario | Highlands Road RH2 0UN Reigate 10 Surrey | 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