Martyn David CHEATLE
Persona Física
Título | Mr |
---|---|
Nombre | Martyn |
Segundo Nombre | David |
Apellido | CHEATLE |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 0 |
Inactivo | 6 |
Renunciado | 62 |
Total | 68 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
SHAWS PETROLEUM LIMITED | 28 nov 2012 | Disuelta | None | Director | Hermes Road WS13 6RH Lichfield Midlands House Staffordshire | England | British | |
LEICESTER CARRIAGE BUILDERS 2002 LIMITED | 19 mar 2010 | Disuelta | Chief Executive | Director | Hermes Road WS13 6RH Lichfield Central House Staffordshire England | England | British | |
ILKESTON TRAVEL SERVICES LIMITED | 19 mar 2010 | Disuelta | Chief Executive | Director | Hermes Road WS13 6RH Lichfield Central House Staffordshire England | England | British | |
ILKESTON MOTOR FINANCE LIMITED | 19 mar 2010 | Disuelta | Chief Executive | Director | Hermes Road WS13 6RH Lichfield Central House Staffordshire England | England | British | |
MIDLANDS CO-OPERATIVE FINANCE LIMITED | 19 mar 2010 | Disuelta | Chief Executive | Director | Central House, Hermes Road Lichfield WS13 6RH Staffordshire | England | British | |
ILKESTON CONSUMER CO-OPERATIVE SOCIETY PENSION TRUSTEES LIMITED | 04 ene 2007 | Disuelta | Chief Executive | Director | Hermes Road WS13 6RH Lichfield Central House Staffordshire England | England | British | |
JAMES RETAIL HOLDINGS LIMITED | 30 sept 2016 | 25 abr 2019 | Activa | Director | Director | Hermes Road WS13 6RH Lichfield Central House Staffordshire England | England | British |
CENTRAL ENGLAND DERSINGHAM LIMITED | 30 sept 2016 | 25 abr 2019 | Activa | Director | Director | Hermes Road WS13 6RH Lichfield Central House England | England | British |
YAXLEY FARM LIMITED | 01 dic 2013 | 25 abr 2019 | Activa | Chief Executive | Director | Hermes Road WS13 6RH Lichfield Central House Staffordshire | England | British |
MIDLANDS CO-OP GENERAL PARTNER LIMITED | 17 may 2012 | 25 abr 2019 | Activa | Chief Executive | Director | 65 Haymarket Terrace EH12 5HD Edinburgh Citypoint Scotland | England | British |
TERRY SMITH LIMITED | 19 mar 2010 | 25 abr 2019 | Activa | Chief Executive | Director | Hermes Road WS13 6RH Lichfield Central House Staffordshire England | England | British |
METRO DISCOUNT STORES (MIDLANDS) LIMITED | 19 mar 2010 | 25 abr 2019 | Activa | Chief Executive | Director | Hermes Road WS13 6RH Lichfield Central House Staffordshire England | England | British |
KEN IVES MOTORS (DERBY) LIMITED | 19 mar 2010 | 25 abr 2019 | Disuelta | Chief Executive | Director | Hermes Road WS13 6RH Lichfield Central House Staffordshire England | England | British |
FEDERAL RETAIL AND TRADING SERVICES LIMITED | 02 sept 2014 | 05 abr 2019 | Activa | Chief Executive | Director | Hermes Road WS13 6RH Lichfield Central House Staffordshire England | England | British |
TCCT HOLDINGS UK LIMITED | 24 oct 2011 | 30 nov 2017 | Liquidación | Chief Executive | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | England | British |
CEC OPTICAL LIMITED | 01 dic 2013 | 25 sept 2014 | Activa | Chief Executive | Director | Central House Hermes Road WS13 6RH Lichfield Central England Co-Operative Staffordshire England | England | British |
MONEYCORP CFX LIMITED | 19 mar 2010 | 01 oct 2011 | Activa | Chief Executive | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs | England | British |
CLOSE NUMBER 29 LIMITED | 19 mar 2010 | 01 oct 2011 | Disuelta | Chief Executive | Director | c/o Thomas Cook Travel Head Office Coningsby Road Bretton PE3 8SB Peterborough The Thomas Cook Business Park Cambridgeshire | England | British |
BUZZ ENTERTAINMENT LIMITED | 06 jul 1998 | 06 ago 2001 | Activa | Secretario | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | British | ||
BUZZ GROUP LIMITED | 29 jul 1996 | 06 ago 2001 | Activa | Company Secretary | Secretario | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | British | |
PARKSIDE CLUBS (NOTTINGHAM) LIMITED | 20 dic 2000 | 06 ago 2001 | Disuelta | Company Secretary | Secretario | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | British | |
LYDIASHOURNE LIMITED | 20 dic 2000 | 06 ago 2001 | Disuelta | Company Secretary | Secretario | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | British | |
STAKIS LEISURE LIMITED | 20 dic 2000 | 06 ago 2001 | Disuelta | Company Secretary | Secretario | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | British | |
PATMOR LIMITED | 20 dic 2000 | 06 ago 2001 | Disuelta | Company Secretary | Secretario | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | British | |
CRANDMILL LIMITED | 20 dic 2000 | 06 ago 2001 | Disuelta | Company Secretary | Secretario | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | British | |
STAKIS CASINOS LIMITED | 20 dic 2000 | 06 ago 2001 | Disuelta | Company Secretary | Secretario | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | British | |
THE NORTH ROTUNDA CASINO LIMITED | 20 dic 2000 | 06 ago 2001 | Disuelta | Company Secretary | Secretario | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | British | |
VICTORIA CASINO LIMITED | 20 dic 2000 | 06 ago 2001 | Disuelta | Company Secretary | Secretario | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | British | |
STAKIS INNS LIMITED | 20 dic 2000 | 06 ago 2001 | Disuelta | Secretario | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | British | ||
DISTINCTIVE CLUBS LIMITED | 20 dic 2000 | 06 ago 2001 | Disuelta | Company Secretary | Secretario | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | British | |
REGENCY CASINO (GLASGOW) LIMITED | 20 dic 2000 | 06 ago 2001 | Disuelta | Secretario | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | British | ||
EVENTDAY LIMITED | 20 dic 2000 | 06 ago 2001 | Disuelta | Company Secretary | Secretario | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | British | |
ALBINDENE (BARRACUDA) LIMITED | 20 dic 2000 | 06 ago 2001 | Disuelta | Secretario | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | British | ||
TORCHLIGHT UK LIMITED | 20 dic 2000 | 06 ago 2001 | Disuelta | Company Secretary | Secretario | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | British | |
GRAVITAS 1025 LIMITED | 20 dic 2000 | 06 ago 2001 | Disuelta | Company Secretary | Secretario | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | 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