Roger David GODDARD - Página 3
Persona Física
Título | Mr |
---|---|
Nombre | Roger |
Segundo Nombre | David |
Apellido | GODDARD |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 8 |
Inactivo | 33 |
Renunciado | 66 |
Total | 107 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
ICON FASTENERS LIMITED | 01 ene 2004 | 30 jun 2021 | Activa | Accountant | Director | Opal Way Stone Business Park ST15 0SW Stone Hexstone Limited Staffordshire England | United Kingdom | British |
STAINLESS THREADED FASTENERS LIMITED | 01 ene 2004 | 30 jun 2021 | Activa | Accountant | Director | Opal Way Stone Business Park ST15 0SW Stone Hexstone Limited Staffordshire United Kingdom | United Kingdom | British |
SRB LIMITED | 01 ene 2004 | 30 jun 2021 | Activa | Accountant | Director | Opal Way Stone Business Park ST15 0SW Stone Hexstone Limited Staffordshire England | United Kingdom | British |
RIGHTON FASTENERS LIMITED | 01 ene 2004 | 30 jun 2021 | Activa | Accountant | Director | Opal Way Stone Business Park ST15 0SW Stone Hexstone Limited Staffordshire England | United Kingdom | British |
HEXSTONE HOLDINGS LIMITED | 17 dic 2003 | 30 jun 2021 | Activa | Chartered Accountant | Director | Edmundson House, Tatton Street Knutsford WA16 6AY Cheshire | United Kingdom | British |
UK PLUMBING SUPPLIES LIMITED | 31 oct 2002 | 30 jun 2021 | Activa | Secretario | Wilderspool Park Greenalls Avenue WA4 6HL Stockton Heath Quayside 2a Cheshire England | British | ||
ELECTRIC CENTER LIMITED | 31 oct 2002 | 30 jun 2021 | Activa | Chartered Accountant | Director | PO BOX 1 Tatton Street WA16 6AY Knutsford Cheshire | United Kingdom | British |
G A NICHOLAS LIMITED | 31 oct 2002 | 30 jun 2021 | Activa | Chartered Accountant | Director | Edmundson House PO BOX No 1 WA16 6AY Knutsford Cheshire | United Kingdom | British |
SPECIALIST INSTRUMENT SERVICES LIMITED | 31 oct 2002 | 30 jun 2021 | Activa | Chartered Accountant | Director | PO BOX 1 Tatton Street WA16 6AY Knutsford Cheshire | United Kingdom | British |
EDMUNDSON DISTRIBUTION LIMITED | 31 oct 2002 | 30 jun 2021 | Activa | Secretario | PO BOX 1 Tatton Street WA16 6AY Knutsford Cheshire | British | ||
UK PLUMBING SUPPLIES LIMITED | 31 oct 2002 | 30 jun 2021 | Activa | Chartered Accountant | Director | Wilderspool Park Greenalls Avenue WA4 6HL Stockton Heath Quayside 2a Cheshire England | United Kingdom | British |
EDMUNDSON DISTRIBUTION LIMITED | 31 oct 2002 | 30 jun 2021 | Activa | Chatered Accountant | Director | PO BOX 1 Tatton Street WA16 6AY Knutsford Cheshire | United Kingdom | British |
VINK HOLDINGS LIMITED | 31 oct 2002 | 30 jun 2021 | Activa | Chartered Accountant | Director | Edmundson House PO BOX 1, Tatton Street WA16 6AY Knutsford Cheshire | United Kingdom | British |
VINK UK LIMITED | 31 oct 2002 | 30 jun 2021 | Activa | Chartered Accountant | Director | Holmes House 24-30 Baker Street KT13 8AU Weybridge Surrey | United Kingdom | British |
KNUTSFORD PROPERTIES LIMITED | 31 oct 2002 | 30 jun 2021 | Activa | Chartered Accountant | Director | PO BOX 1 Tatton Street Knutsford WA16 6AY Cheshire | United Kingdom | British |
KIPPINGTON ROAD LIMITED | 31 oct 2002 | 30 jun 2021 | Activa | Secretario | Tatton Street WA16 6AY Knutsford Edmundson House PO BOX 1 England | British | ||
SPECIALIST LAMP DISTRIBUTORS LIMITED | 31 oct 2002 | 30 jun 2021 | Activa | Chartered Accountant | Director | P O Box 1 Tatton Street WA16 6AY Knutsford Cheshire | United Kingdom | British |
THE BRITISH CENTRAL ELECTRICAL COMPANY LIMITED | 31 oct 2002 | 30 jun 2021 | Activa | Chartered Accountant | Director | Edmundson House Tatton Street WA16 6AY Knutsford Cheshire | United Kingdom | British |
BENNETT & FOUNTAIN LIMITED | 31 oct 2002 | 30 jun 2021 | Activa | Chartered Accountant | Director | P O Box 1 Tatton Street WA16 6AY Knutsford Cheshire | United Kingdom | British |
ELECTRICENTER LIMITED | 31 oct 2002 | 30 jun 2021 | Activa | Chartered Accountant | Director | P.O. Box 1 Tatton Street WA16 6AY Knutsford Cheshire , | United Kingdom | British |
ELECTRICENTER LIMITED | 31 oct 2002 | 30 jun 2021 | Activa | Secretario | P.O. Box 1 Tatton Street WA16 6AY Knutsford Cheshire , | British | ||
MARLOWE INVESTMENTS LIMITED | 31 oct 2002 | 30 jun 2021 | Activa | Chartered Accountant | Director | PO BOX No 1 Tatton Street WA16 6AY Knutsford Cheshire | United Kingdom | British |
KIPPINGTON ROAD LIMITED | 28 oct 2002 | 30 jun 2021 | Activa | Chartered Accountant | Director | P O Box 1 Tatton Street WA16 6AY Knutsford Edmundson House Cheshire | United Kingdom | British |
MARLOWE HOLDINGS INVESTMENTS LIMITED | 29 jul 2002 | 30 jun 2021 | Activa | Chartered Accountant | Director | PO BOX 1 Tatton Street WA16 6AY Knutsford Cheshire | United Kingdom | British |
EDMUNDSON ELECTRICAL LIMITED | 29 jul 2002 | 30 jun 2021 | Activa | Chartered Accountant | Director | Po. Box 1 Tatton Street WA16 6AY Knutsford Cheshire | United Kingdom | British |
EUROPEAN LAMP GROUP LIMITED | 30 nov 2005 | 21 feb 2014 | Activa | Accountant | Director | Hambridge Lane RG14 5TN Newbury Votec House Berkshire | United Kingdom | British |
ELG PUBLISHING LIMITED | 30 nov 2005 | 21 feb 2014 | Disuelta | Accountant | Director | Hambridge Lane RG14 5TN Newbury Votec House Berkshire | United Kingdom | British |
ELG RELAMP LIMITED | 30 nov 2005 | 21 feb 2014 | Disuelta | Accountant | Director | Hambridge Lane RG14 5TN Newbury Votec House Berkshire | United Kingdom | British |
LAMPWAYS LIMITED | 30 nov 2005 | 21 feb 2014 | Disuelta | Accountant | Director | Hambridge Lane RG14 5TN Newbury Votec House Berkshire | United Kingdom | British |
RYNESS HOLDINGS LIMITED | 12 oct 2011 | 31 oct 2013 | Activa | Accountant | Director | Tatton Street WA16 6AY Knutsford Edmundson House Cheshire United Kingdom | United Kingdom | British |
RYNESS ELECTRICAL SUPPLIES LIMITED | 24 jun 2011 | 31 oct 2013 | Activa | Director | Director | Tatton Street WA16 6AY Knutsford Edmundson House Cheshire | United Kingdom | British |
RYNESS 1 LIMITED | 12 oct 2011 | 31 oct 2013 | Disuelta | Accountant | Director | Tatton Street WA16 6AY Knutsford Edmundson House Cheshire | United Kingdom | British |
RYNESS BUYERCO LIMITED | 24 jun 2011 | 31 oct 2013 | Disuelta | Director | Director | Tatton Street WA16 6AY Knutsford Edmundson House Cheshire | United Kingdom | British |
RYNESS LIMITED | 24 jun 2011 | 31 oct 2013 | Disuelta | Director | Director | Tatton Street WA16 6AY Knutsford Edmundson House Cheshire | United Kingdom | British |
DECCO LIMITED | 20 feb 2003 | 15 ene 2007 | Activa | Accountant | Director | The Spinney 35a Bollin Hill SK9 4AN Wilmslow Cheshire | United Kingdom | 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