Jonathon Charles ROUND - Página 33
Persona Física
Título | Mr |
---|---|
Nombre | Jonathon |
Segundo Nombre | Charles |
Apellido | ROUND |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 0 |
Inactivo | 35 |
Renunciado | 2317 |
Total | 2352 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
RONLY ALLOYS SOLUTIONS LIMITED | 17 oct 2011 | 21 nov 2011 | Activa | Chartered Secretary | Director | 28a York Place LS1 2EZ Leeds White Rose House West Yorkshire United Kingdom | England | British |
ACTIVECIRCUIT LIMITED | 28 oct 2011 | 16 nov 2011 | Disuelta | Chartered Secretary | Director | 28a York Place LS1 2EZ Leeds White Rose House West Yorkshire United Kingdom | England | British |
MARTYN WATSON LIMITED | 15 nov 2011 | 15 nov 2011 | Activa | Chartered Secretary | Director | 28a York Place LS1 2EZ Leeds White Rose House West Yorkshire United Kingdom | England | British |
S R FIRE PROTECTION LTD | 15 nov 2011 | 15 nov 2011 | Activa | Chartered Secretary | Director | 28a York Place LS1 2EZ Leeds White Rose House West Yorkshire United Kingdom | England | British |
PARKER TOOL HIRE LIMITED | 14 nov 2011 | 14 nov 2011 | Activa | Chartered Secretary | Director | 28a York Place LS1 2EZ Leeds White Rose House West Yorkshire United Kingdom | England | British |
MARTIN CAMPBELL TAPERS LIMITED | 14 nov 2011 | 14 nov 2011 | Disuelta | Chartered Secretary | Director | 28a York Place LS1 2EZ Leeds White Rose House West Yorkshire United Kingdom | England | British |
MENDOROS HOLDINGS | 14 nov 2011 | 14 nov 2011 | Disuelta | Chartered Secretary | Director | York Place LS1 2EZ Leeds 3rd Floor White Rose House 28a West Yorkshire England United Kingdom | England | British |
MENDOROS AEROTECH | 14 nov 2011 | 14 nov 2011 | Disuelta | Chartered Secretary | Director | York Place LS1 2EZ Leeds 3rd Floor White Rose House 28a West Yorkshire England United Kingdom | England | British |
LOGICAL SECURITY UK LIMITED | 14 nov 2011 | 14 nov 2011 | Disuelta | Chartered Secretary | Director | 28a York Place LS1 2EZ Leeds White Rose House West Yorkshire United Kingdom | England | British |
COAN VENTURE MANAGEMENT LIMITED | 10 nov 2011 | 10 nov 2011 | Activa | Chartered Secretary | Director | 28 York Place LS1 2EZ Leeds Third Floor White Rose House West Yorkshire England | England | British |
CHARLOTTE HANNAH LIMITED | 10 nov 2011 | 10 nov 2011 | Activa | Chartered Secretary | Director | 28 York Place LS1 2EZ Leeds Third Floor White Rose House West Yorkshire England | England | British |
HINDLE GEARS LIMITED | 03 ago 2011 | 10 nov 2011 | Activa | Chartered Secretary | Director | 28a York Place LS1 2EZ Leeds White Rose House West Yorkshire United Kingdom | England | British |
LINCOLNSHIRE ENERGY DEVELOPMENT LIMITED | 07 ene 2011 | 10 nov 2011 | Activa | Chartered Secretary | Director | 28a York Place LS1 2EZ Leeds White Rose House West Yorkshire United Kingdom | England | British |
SOUPCON LIMITED | 10 nov 2011 | 10 nov 2011 | Disuelta | Chartered Secretary | Director | 28 York Place LS1 2EZ Leeds Third Floor White Rose House West Yorkshire United Kingdom | England | British |
CONTROL EQUIPMENT SOLUTIONS LIMITED | 08 nov 2011 | 08 nov 2011 | Activa | Chartered Secretary | Director | 28a York Place LS1 2EZ Leeds White Rose House West Yorkshire United Kingdom | England | British |
ORMOND HOLLIDAY | 19 oct 2011 | 08 nov 2011 | Disuelta | Chartered Secretary | Director | 28a York Place LS1 2EZ Leeds 3rd Floor White Rose House West Yorkshire England | England | British |
WHICHWERE LIMITED | 21 abr 2011 | 04 nov 2011 | Activa | Chartered Secretary | Director | 28a York Place LS1 2EZ Leeds White Rose House West Yorkshire United Kingdom | England | British |
TRANQUILGARDEN LIMITED | 28 oct 2011 | 04 nov 2011 | Disuelta | Chartered Secretary | Director | 28a York Place LS1 2EZ Leeds White Rose House West Yorkshire United Kingdom | England | British |
MARCUS JEFFERSON PLUMBING & HEATING LIMITED | 03 nov 2011 | 03 nov 2011 | Activa | Chartered Secretary | Director | 28a York Place LS1 2EZ Leeds Third Floor White Rose House West Yorkshire England United Kingdom | England | British |
GRAHAME GORDON BUTCHERS COMPANY | 03 nov 2011 | 03 nov 2011 | Activa | Chartered Secretary | Director | York Place LS1 2EZ Leeds Third Floor White Rose House 28a West Yorkshire England United Kingdom | England | British |
CI2 LIMITED | 03 nov 2011 | 03 nov 2011 | Disuelta | Chartered Secretary | Director | 28a York Place LS1 2EZ Leeds White Rose House West Yorkshire United Kingdom | England | British |
RURAL HD8 LIMITED | 02 nov 2011 | 02 nov 2011 | Activa | Chartered Secretary | Director | 28a York Place LS1 2EZ Leeds White Rose House West Yorkshire United Kingdom | England | British |
THISMANNER LIMITED | 21 abr 2011 | 02 nov 2011 | Activa | Chartered Secretary | Director | 28a York Place LS1 2EZ Leeds White Rose House West Yorkshire United Kingdom | England | British |
FLORENCE DE MONTLIVAULT LIMITED | 28 oct 2011 | 01 nov 2011 | Disuelta | Chartered Secretary | Director | 28a York Place LS1 2EZ Leeds White Rose House West Yorkshire United Kingdom | England | British |
GJB FOOTBALL SERVICES LTD | 31 oct 2011 | 31 oct 2011 | Disuelta | Chartered Secretary | Director | 28a York Place LS1 2EZ Leeds White Rose House West Yorkshire United Kingdom | England | British |
NATIONAL FLOORCOVERINGS GROUP LIMITED | 28 oct 2011 | 28 oct 2011 | Activa | Chartered Secretary | Director | 28a York Place LS1 2EZ Leeds White Rose House West Yorkshire United Kingdom | England | British |
THE PHARMACY GROUP CORPORATION LTD | 03 ago 2011 | 28 oct 2011 | Activa | Chartered Secretary | Director | 28a York Place LS1 2EZ Leeds White Rose House West Yorkshire United Kingdom | England | British |
THOMPSON ACCIDENT REPAIR CENTRE LIMITED | 27 oct 2011 | 27 oct 2011 | Activa | Chartered Secretary | Director | White Rose House 28a York Place LS1 2EZ Leeds 3rd Floor West Yorkshire England United Kingdom | England | British |
HARRIS REAL ESTATE (SERVICES) LIMITED | 27 oct 2011 | 27 oct 2011 | Activa | Chartered Secretary | Director | 28a York Place LS1 2EZ Leeds White Rose House West Yorkshire United Kingdom | England | British |
RYE CLOSE FARMING COMPANY | 27 oct 2011 | 27 oct 2011 | Activa | Chartered Secretary | Director | White Rose House 28a York Place LS1 2EZ Leeds 3rd Floor West Yorkshire England United Kingdom | England | British |
TOBUY LIMITED | 17 oct 2011 | 27 oct 2011 | Disuelta | Chartered Secretary | Director | 28a York Place LS1 2EZ Leeds White Rose House West Yorkshire United Kingdom | England | British |
HILL WOODS MEDICAL MEDIA LTD | 26 oct 2011 | 26 oct 2011 | Activa | Chartered Secretary | Director | 28a York Place LS1 2EZ Leeds White Rose House West Yorkshire United Kingdom | England | British |
EYETANDI COSMETICS LIMITED | 26 oct 2011 | 26 oct 2011 | Disuelta | Chartered Secretary | Director | 28a York Place LS1 2EZ Leeds White Rose House West Yorkshire United Kingdom | England | British |
S.C. ASSOCIATES (INVESTMENT) LIMITED | 25 oct 2011 | 26 oct 2011 | Disuelta | Chartered Secretary | Director | 28a York Place LS1 2EZ Leeds White Rose House West Yorkshire United Kingdom | England | British |
PREMIUM SALON BRANDS LTD | 25 oct 2011 | 25 oct 2011 | Activa | Chartered Secretary | Director | 28a York Place LS1 2EZ Leeds White Rose House West Yorkshire United Kingdom | England | British |
Anterior234567891011121314151617181920212223242526272829303132333435363738394041424344454647484950515253545556575859606162636465666768Siguiente
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