Jonathan Peter Morris BIRD
Persona Física
| Título | Mr |
|---|---|
| Nombre | Jonathan |
| Segundo Nombre | Peter Morris |
| Apellido | BIRD |
| Fecha de Nacimiento | |
| ¿Es Ejecutivo Corporativo? | No |
| Nombramientos | |
| Activo | 0 |
| Inactivo | 3 |
| Renunciado | 14 |
| Total | 17 |
Nombramientos
| Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
|---|---|---|---|---|---|---|---|---|
| FIREHORSE ASSOCIATES LIMITED | 06 feb 2015 | Disuelta | Director | Director | New Square S40 1AH Chesterfield Dents Chambers Derbyshire England | United Kingdom | British | |
| DARLEY CONTRACTS LIMITED | 27 oct 2006 | Disuelta | Secretario | 76 Rectory Lane Breadsall Village DE21 5LL Derby Derbyshire | British | |||
| REGENERATE LIMITED | 01 dic 2004 | Disuelta | Accountant | Director | 76 Rectory Lane Breadsall Village DE21 5LL Derby Derbyshire | United Kingdom | British | |
| THE COMPLETE SUITE CO LIMITED | 13 nov 2003 | 02 mar 2017 | Activa | Secretario | Salisbury Crescent Newbold S41 8PP Chesterfield 8 Derbyshire | British | ||
| BRADLEY & HOWE FINANCIAL SERVICES LIMITED | 24 jun 2003 | 30 jun 2008 | Activa | Secretario | 76 Rectory Lane Breadsall Village DE21 5LL Derby Derbyshire | British | ||
| BRADLEY & HOWE FINANCIAL ASSOCIATES LIMITED | 24 jun 2003 | 30 jun 2008 | Activa | Secretario | 76 Rectory Lane Breadsall Village DE21 5LL Derby Derbyshire | British | ||
| JOHN DENT (CHEMISTS) LIMITED | 13 mar 2007 | 08 abr 2008 | Liquidación | Accountant | Director | 76 Rectory Lane Breadsall Village DE21 5LL Derby Derbyshire | United Kingdom | British |
| NEW SQUARE PROPERTIES LIMITED | 25 feb 2005 | 08 abr 2008 | Bajo administración judicial | Director | 76 Rectory Lane Breadsall Village DE21 5LL Derby Derbyshire | United Kingdom | British | |
| SAMUEL SHARP (CURRIERS) LIMITED | 21 jun 2006 | 07 abr 2008 | Disuelta | Chartered Accountant | Director | 76 Rectory Lane Breadsall Village DE21 5LL Derby Derbyshire | United Kingdom | British |
| JCS REALISATIONS LIMITED | 21 jun 2006 | 07 abr 2008 | Disuelta | Chartered Accountant | Director | 76 Rectory Lane Breadsall Village DE21 5LL Derby Derbyshire | United Kingdom | British |
| CLAYTON OF CHESTERFIELD LIMITED | 21 jun 2006 | 07 abr 2008 | Disuelta | Chartered Accountant | Director | 76 Rectory Lane Breadsall Village DE21 5LL Derby Derbyshire | United Kingdom | British |
| KIRBEX LIMITED | 20 may 2002 | 01 feb 2008 | Disuelta | Secretario | 76 Rectory Lane Breadsall Village DE21 5LL Derby Derbyshire | British | ||
| DARLEY CONTRACTS LIMITED | 15 feb 2005 | 26 oct 2006 | Disuelta | Accountant | Director | 76 Rectory Lane Breadsall Village DE21 5LL Derby Derbyshire | United Kingdom | British |
| REGENERATE LIMITED | 01 dic 2004 | 11 feb 2005 | Disuelta | Accountant | Secretario | 76 Rectory Lane Breadsall Village DE21 5LL Derby Derbyshire | British | |
| I P COMMERCIAL SOLUTIONS LIMITED | 27 jul 2002 | 07 sept 2002 | Activa | Accountant | Secretario | 76 Rectory Lane Breadsall Village DE21 5LL Derby Derbyshire | British | |
| I P COMMERCIAL SOLUTIONS LIMITED | 27 jul 2002 | 07 sept 2002 | Activa | Accountant | Director | 76 Rectory Lane Breadsall Village DE21 5LL Derby Derbyshire | United Kingdom | British |
| TRIO CONTRACTS LIMITED | 25 abr 2000 | 02 may 2000 | Disuelta | Secretario | 76 Rectory Lane Breadsall Village DE21 5LL Derby Derbyshire | 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