Anita Debra DELANEY
Persona Física
| Título | Ms |
|---|---|
| Nombre | Anita |
| Segundo Nombre | Debra |
| Apellido | DELANEY |
| Fecha de Nacimiento | |
| ¿Es Ejecutivo Corporativo? | No |
| Nombramientos | |
| Activo | 0 |
| Inactivo | 1 |
| Renunciado | 26 |
| Total | 27 |
Nombramientos
| Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
|---|---|---|---|---|---|---|---|---|
| LISMORE (CHATSWORTH) SCHOOLS LIMITED | 22 jun 2017 | Disuelta | Director | Former Estate Office At The Great Tew Estate Great Tew OX7 4AH Chipping Norton Part Of Crimea Office Oxfordshire | England | British | ||
| BEAU PEEPS NURSERIES LTD | 05 jul 2019 | 31 dic 2024 | Activa | Director | 138 Houndsditch EC3A 7AR London The St Botolph Building England | England | British | |
| THE MARYLEBONE VILLAGE NURSERY LIMITED | 11 ene 2019 | 31 dic 2024 | Activa | Director | Former Estate Office At The Great Tew Estate Great Tew OX7 4AH Chipping Norton Part Of Crimea Office Oxfordshire England | England | British | |
| GRIFFIN HOUSE SCHOOL LIMITED | 21 dic 2018 | 31 dic 2024 | Activa | Director | Former Estate Office At The Great Tew Estate Great Tew OX7 4AH Chipping Norton Part Of Crimea Office Oxfordshire United Kingdom | England | British | |
| CHATSWORTH MIDCO LIMITED | 21 dic 2018 | 31 dic 2024 | Activa | Director | Former Estate Office At The Great Tew Estate Great Tew OX7 4AH Chipping Norton Part Of Crimea Office Oxfordshire England | England | British | |
| BASSETSBURY MANOR SCHOOL LIMITED | 21 dic 2018 | 31 dic 2024 | Activa | Director | Wells Street W1T 3PT London 55 England | England | British | |
| CHATSWORTH OPCO 1 LIMITED | 21 dic 2018 | 31 dic 2024 | Activa | Director | Former Estate Office At The Great Tew Estate Great Tew OX7 4AH Chipping Norton Part Of Crimea Office Oxfordshire England | England | British | |
| CHATSWORTH TOPCO LIMITED | 21 dic 2018 | 31 dic 2024 | Activa | Director | Former Estate Office At The Great Tew Estate Great Tew OX7 4AH Chipping Norton Part Of Crimea Office England | England | British | |
| BENEDICT HOUSE SCHOOL LIMITED | 21 dic 2018 | 31 dic 2024 | Activa | Director | Former Estate Office At The Great Tew Estate Great Tew OX7 4AH Chipping Norton Part Of Crimea Office Oxfordshire United Kingdom | England | British | |
| CHATSWORTH BIDCO LIMITED | 21 dic 2018 | 31 dic 2024 | Activa | Director | Former Estate Office At The Great Tew Estate Great Tew OX7 4AH Chipping Norton Part Of Crimea Office Oxfordshire England | England | British | |
| HALL SCHOOL WIMBLEDON LIMITED | 29 ago 2018 | 31 dic 2024 | Activa | Director | Spa Road BL1 4AG Bolton Atria England | England | British | |
| SWINBROOK HOUSE NURSERY SCHOOLS LIMITED | 07 mar 2018 | 31 dic 2024 | Activa | Director | Former Estate Office At The Great Tew Estate Great Tew OX7 4AH Chipping Norton Part Of Crimea Office Oxfordshire United Kingdom | England | British | |
| PIL EUROPE HOLDINGS LIMITED | 08 abr 2016 | 31 ene 2017 | Activa | Director | Wigmore Street W1U 1QU London 101 United Kingdom | England | British | |
| PIL MEXICO HOLDINGS 2 LIMITED | 01 abr 2016 | 31 ene 2017 | Activa | Director | Wigmore Street W1U 1QU London 101 United Kingdom | England | British | |
| PIL MEXICO HOLDINGS 1 LIMITED | 01 abr 2016 | 31 ene 2017 | Activa | Director | Wigmore Street W1U 1QU London 101 United Kingdom | England | British | |
| ISP INDIA LIMITED | 05 ene 2016 | 31 ene 2017 | Activa | Director | Wigmore Street W1U 1QU London 101 United Kingdom | England | British | |
| ISP BRAZIL LIMITED | 11 dic 2015 | 31 ene 2017 | Activa | Director | Wigmore Street W1U 1QU London 101 United Kingdom | England | British | |
| ISP PERU LIMITED | 11 dic 2015 | 31 ene 2017 | Activa | Director | Wigmore Street W1U 1QU London 101 United Kingdom | England | British | |
| ISP COLOMBIA LIMITED | 11 dic 2015 | 31 ene 2017 | Activa | Director | Wigmore Street W1U 1QU London 101 United Kingdom | England | British | |
| INTERNATIONAL SCHOOLS PARTNERSHIP LIMITED | 09 oct 2015 | 31 ene 2017 | Activa | Director | Wigmore Street W1U 1QU London 101 United Kingdom | England | British | |
| ISP CHILE LIMITED | 26 may 2015 | 31 ene 2017 | Activa | Director | Wigmore Street W1U 1QU London 101 United Kingdom | England | British | |
| CAMBRIDGE INTERNATIONAL SCHOOL LTD. | 06 feb 2015 | 31 ene 2017 | Activa | Director | Wigmore Street W1U 1QU London 101 United Kingdom | England | British | |
| TEMPLE CAMBRIDGE LTD | 06 feb 2015 | 31 ene 2017 | Disuelta | Director | Wigmore Street W1U 1QU London 101 United Kingdom | England | British | |
| PIL UK HOLDINGS 2 LIMITED | 10 nov 2014 | 31 ene 2017 | Activa | Director | Wigmore Street W1U 1QU London 101 United Kingdom | England | British | |
| PIL UK HOLDINGS 1 LIMITED | 17 ene 2014 | 31 ene 2017 | Activa | Director | Wigmore Street W1U 1QU London 101 United Kingdom | England | British | |
| PIL MIDDLE EAST HOLDINGS LIMITED | 17 ene 2014 | 31 ene 2017 | Activa | Director | Wigmore Street W1U 1QU London 101 United Kingdom | United Kingdom | British | |
| ISPSL 2031 LIMITED | 16 sept 2013 | 31 ene 2017 | Activa | Director | Wigmore Street W1U 1QU London 101 United Kingdom | 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