Christopher John HUMPHREY
Persona Física
Título | Mr |
---|---|
Nombre | Christopher |
Segundo Nombre | John |
Apellido | HUMPHREY |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 5 |
Inactivo | 7 |
Renunciado | 81 |
Total | 93 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
RM PLC | 07 jul 2023 | Activa | Director | Director | Park Drive Milton Park OX14 4SE Abingdon 142b Oxon England | England | British | |
APUS I LIMITED | 15 ago 2022 | Activa | Chairman And Non-Executive Dir | Director | 12 Throgmorton Avenue EC2N 2DL London Blackrock London United Kingdom | England | British | |
APUS BIDCO LIMITED | 23 may 2022 | Activa | Director | Director | 3 Barrington Road WA14 1GY Altrincham 2nd Floor United Kingdom | England | British | |
HEYWOOD LIMITED | 03 dic 2021 | Activa | Director | Director | 3 Barrington Road WA14 1GY Altrincham 2nd Floor United Kingdom | England | British | |
AQUILAHEYWOOD LIMITED | 26 ago 2021 | Activa | Chairman | Director | 3 Barrington Road WA14 1GY Altrincham 2nd Floor United Kingdom | England | British | |
JEMSCOUT LIMITED | 28 feb 2010 | Disuelta | Accountant | Director | School Lane Northend BA1 7EP Bath Well House Somerset | United Kingdom | British | |
ANITE FINANCE LIMITED | 26 mar 2004 | Disuelta | Accountant | Director | 353 Buckingham Avenue Slough SL1 4PF Berkshire | United Kingdom | British | |
DIDGICOM LIMITED | 13 ene 2004 | Disuelta | Accountant | Director | 353 Buckingham Avenue Slough SL1 4PF Berkshire | United Kingdom | British | |
J.& S.ENGINEERS LIMITED | 13 ene 2004 | Disuelta | Accountant | Director | Harvest Crescent GU51 2UZ Fleet Ancells Business Park Hampshire England | United Kingdom | British | |
WICK (SURREY) PROPERTIES LIMITED | 13 ene 2004 | Disuelta | Accountant | Director | Harvest Crescent GU51 2UZ Fleet Ancells Business Park Hampshire England | United Kingdom | British | |
CRESCENT PRODUCTIONS LIMITED | 28 jun 1999 | Disuelta | Accountant | Director | Well House School Lane, Northend BA1 7EP Bath Somerset | United Kingdom | British | |
CRESCENT PRODUCTIONS LIMITED | 28 jun 1999 | Disuelta | Accountant | Secretario | Well House School Lane, Northend BA1 7EP Bath Somerset | British | ||
ECKOH LIMITED | 21 jun 2017 | 20 ene 2025 | Activa | Company Director | Director | Telford House Corner Hall HP3 9HN Hemel Hempstead Hertfordshire | England | British |
AVEVA GROUP LIMITED | 08 jul 2016 | 18 ene 2023 | Activa | Director | Director | High Cross Madingley Road CB3 0HB Cambridge | England | British |
VIDENDUM PLC | 01 dic 2013 | 14 dic 2022 | Activa | Accountant | Director | Heron Square TW9 1EN Richmond Bridge House United Kingdom | England | British |
SDL LIMITED | 08 jun 2016 | 04 nov 2020 | Activa | Director | Director | Vanwall Business Park Vanwall Road SL6 4UB Maidenhead New Globe House England | United Kingdom | British |
AVEVA SOLUTIONS LIMITED | 08 jul 2016 | 09 oct 2019 | Activa | Director | Director | High Cross Madingley Road CB3 0HB Cambridge | England | British |
ANITE TELECOMS HOLDINGS LIMITED | 02 ene 2008 | 15 oct 2015 | Disuelta | Accountant | Director | Harvest Crescent GU51 2UZ Fleet Ancells Business Park Hampshire England | United Kingdom | British |
ANITE FINANCIAL MANAGEMENT LIMITED | 21 nov 2006 | 15 oct 2015 | Disuelta | Accountant | Director | Harvest Crescent GU51 2UZ Fleet Ancells Business Park Hampshire England | United Kingdom | British |
ANITE TELECOMS LIMITED | 13 ene 2004 | 15 oct 2015 | Disuelta | Accountant | Director | Harvest Crescent GU51 2UZ Fleet Ancells Business Park Hampshire England | United Kingdom | British |
ANITE SYSTEMS HOLDINGS LIMITED | 13 ene 2004 | 15 oct 2015 | Disuelta | Accountant | Director | Harvest Crescent GU51 2UZ Fleet Ancells Business Park Hampshire England | United Kingdom | British |
ANITE PROPERTIES LIMITED | 13 ene 2004 | 15 oct 2015 | Disuelta | Accountant | Director | Harvest Crescent GU51 2UZ Fleet Ancells Business Park Hampshire England | United Kingdom | British |
SYZYGY SOLUTIONS LIMITED | 13 ene 2004 | 15 oct 2015 | Disuelta | Accountant | Director | Harvest Crescent GU51 2UZ Fleet Ancells Business Park Hampshire England | United Kingdom | British |
ANITE HOLDINGS INTERNATIONAL LIMITED | 13 ene 2004 | 15 oct 2015 | Disuelta | Accountant | Director | Harvest Crescent GU51 2UZ Fleet Ancells Business Park Hampshire England | United Kingdom | British |
ANITE LIMITED | 03 feb 2003 | 15 oct 2015 | Activa | Accountant | Director | Harvest Crescent GU51 2UZ Fleet Ancells Business Park Hampshire England | United Kingdom | British |
ATCORE TECHNOLOGY LIMITED | 13 ene 2004 | 28 may 2014 | Activa | Accountant | Director | 353 Buckingham Avenue Slough SL1 4PF Berkshire | United Kingdom | British |
SDL GLOBAL HOLDINGS LIMITED | 14 nov 2011 | 27 ene 2012 | Activa | Director | Director | Bond Street BS1 3LG Bristol The Spectrum Building | United Kingdom | British |
NPS (UK2) LIMITED | 07 mar 2008 | 31 oct 2008 | Disuelta | Director | Director | Well House School Lane, Northend BA1 7EP Bath Somerset | United Kingdom | British |
NPS (UK5) LIMITED | 06 mar 2007 | 31 oct 2008 | Disuelta | Accountant | Director | Well House School Lane, Northend BA1 7EP Bath Somerset | United Kingdom | British |
NPS (UK6) LIMITED | 29 sept 2005 | 31 oct 2008 | Disuelta | Accountant | Director | Well House School Lane, Northend BA1 7EP Bath Somerset | United Kingdom | British |
NPS (UK7) LIMITED | 13 ene 2004 | 31 oct 2008 | Disuelta | Accountant | Director | Well House School Lane, Northend BA1 7EP Bath Somerset | United Kingdom | British |
ANITE TELECOMS LIMITED | 02 ago 2004 | 05 nov 2004 | Disuelta | Secretario | Well House School Lane, Northend BA1 7EP Bath Somerset | British | ||
TRANSFORM SYSTEMS & SOLUTIONS LIMITED | 02 ago 2004 | 05 nov 2004 | Disuelta | Secretario | Well House School Lane, Northend BA1 7EP Bath Somerset | British | ||
ANITE PROPERTIES LIMITED | 02 ago 2004 | 05 nov 2004 | Disuelta | Secretario | Well House School Lane, Northend BA1 7EP Bath Somerset | British | ||
DIDGICOM LIMITED | 02 ago 2004 | 05 nov 2004 | Disuelta | Secretario | Well House School Lane, Northend BA1 7EP Bath Somerset | 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