Michael Anthony James SHARPLES - Página 4
Persona Física
Título | Mr |
---|---|
Nombre | Michael |
Segundo Nombre | Anthony James |
Apellido | SHARPLES |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 29 |
Inactivo | 64 |
Renunciado | 32 |
Total | 125 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
GLASSWORKS MANCO LIMITED | 20 nov 2014 | 15 mar 2019 | Disuelta | Director | Director | William Road NW1 3ER London Acre House, 11/15 England | England | British |
HARBOUR COURT MANCO LIMITED | 15 sept 2014 | 15 mar 2019 | Disuelta | Director | Director | Manchester International Office Centre Styal Road M22 5WB Manchester Suite 3d England | England | British |
ST LAWRENCE MANCO LIMITED | 30 jul 2014 | 15 mar 2019 | Disuelta | Director | Director | Manchester International Office Centre Styal Road M22 5WB Manchester Suite 3d England | England | British |
CROSSLANE STUDENT ACCOMMODATION PLC | 18 feb 2016 | 24 mar 2016 | Disuelta | Director | Director | M22 5WB Styal Road Suite 3d Manchester International Office Centre Manchester United Kingdom | England | British |
SSLADVISOR LIMITED | 03 sept 2010 | 03 sept 2011 | Disuelta | Director | Director | Hope Street EH2 4DB Edinburgh 12 | England | British |
CROSSLANE PROPERTY VENTURES LIMITED | 23 mar 2007 | 31 mar 2010 | Disuelta | Secretario | 72a Swann Lane SK8 7HU Cheadle Hulme Cheadle | British | ||
CROSSLANE INVESTMENTS LIMITED | 26 sept 2006 | 29 ago 2008 | Activa | Secretario | 72a Swann Lane SK8 7HU Cheadle Hulme Cheadle | British | ||
LEGETECH LIMITED | 19 nov 2007 | 02 ene 2008 | Disuelta | Secretario | 72a Swann Lane SK8 7HU Cheadle Hulme Cheadle | British | ||
CANTONO PLC | 07 feb 2005 | 17 jul 2006 | Disuelta | Company Director | Director | 72a Swann Lane SK8 7HU Cheadle Hulme Cheadle | England | British |
SYMBIOTIC INFORMATION SERVICES LIMITED | 19 nov 2003 | 17 jul 2006 | Disuelta | Chief Executive | Director | 72a Swann Lane SK8 7HU Cheadle Hulme Cheadle | England | British |
IREVOLUTION LIMITED | 28 ago 2003 | 17 jul 2006 | Disuelta | Chief Executive | Director | 72a Swann Lane SK8 7HU Cheadle Hulme Cheadle | England | British |
MAINMARK LIMITED | 27 sept 2002 | 17 jul 2006 | Disuelta | Director | Director | 72a Swann Lane SK8 7HU Cheadle Hulme Cheadle | England | British |
MAINMARK LIMITED | 27 sept 2002 | 01 ago 2005 | Disuelta | Director | Secretario | 72a Swann Lane SK8 7HU Cheadle Hulme Cheadle | British | |
SYNARTRA LIMITED | 17 oct 2002 | 23 mar 2004 | Disuelta | Director | Secretario | 72a Swann Lane SK8 7HU Cheadle Hulme Cheadle | British | |
HAMSARD HOLDINGS LIMITED | 17 oct 2002 | 23 mar 2004 | Disuelta | Director | Secretario | 72a Swann Lane SK8 7HU Cheadle Hulme Cheadle | British | |
HAMSARD HOLDINGS LIMITED | 17 oct 2002 | 23 mar 2004 | Disuelta | Director | Director | 72a Swann Lane SK8 7HU Cheadle Hulme Cheadle | England | British |
ACQUIRELEASE LIMITED | 14 mar 2002 | 17 jul 2003 | Disuelta | Director | Director | 72a Swann Lane SK8 7HU Cheadle Hulme Cheadle | England | British |
RETROFORM LIMITED | 14 mar 2002 | 17 jul 2003 | Disuelta | Director | Director | 72a Swann Lane SK8 7HU Cheadle Hulme Cheadle | England | British |
SYNARTRA LIMITED | 17 oct 2002 | 20 dic 2002 | Disuelta | Director | Director | 72a Swann Lane SK8 7HU Cheadle Hulme Cheadle | England | British |
TEAM KNOWLEDGE LIMITED | 14 mar 2002 | 23 sept 2002 | Activa | Director | Director | 72a Swann Lane SK8 7HU Cheadle Hulme Cheadle | 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