John Alexander HOPE
Persona Física
Título | Mr |
---|---|
Nombre | John |
Segundo Nombre | Alexander |
Apellido | HOPE |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 0 |
Inactivo | 0 |
Renunciado | 165 |
Total | 165 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
TAYCARE HEALTH LIMITED | 17 feb 2014 | 01 ago 2017 | Activa | Director | Director | Castle Business Park FK9 4TZ Stirling Robertson House Stirlingshire Scotland | United Kingdom | British |
HUB SW CUMBERNAULD HOLDCO LIMITED | 01 abr 2017 | 31 jul 2017 | Activa | Director | Director | Thistle Street EH2 1DF Edinburgh 11-15 Scotland | United Kingdom | British |
HUB SW CUMBERNAULD DBFM CO LIMITED | 01 abr 2017 | 31 jul 2017 | Activa | Director | Director | Thistle Street EH2 1DF Edinburgh 11-15 Scotland | United Kingdom | British |
HUB WEST SCOTLAND PROJECT COMPANY (NO.6) LIMITED | 29 mar 2017 | 31 jul 2017 | Activa | Company Director | Director | 8 Elliot Place G3 8EP Glasgow Suite 7/3, Skypark 1 United Kingdom | United Kingdom | British |
HUB WEST SCOTLAND HOLDCO (NO.6) LIMITED | 29 mar 2017 | 31 jul 2017 | Activa | Company Director | Director | 8 Elliot Place G3 8EP Glasgow Suite 7/3, Skypark 1 United Kingdom | United Kingdom | British |
HUB NORTH SCOTLAND (I&F) HOLDINGS LIMITED | 24 nov 2016 | 31 jul 2017 | Activa | Director | Director | Thistle Place AB10 1UZ Aberdeen 11 Scotland | United Kingdom | British |
HUB NORTH SCOTLAND (I&F) LIMITED | 24 nov 2016 | 31 jul 2017 | Activa | Director | Director | Thistle Place AB10 1UZ Aberdeen 11 Scotland | United Kingdom | British |
WCHS DBFMCO LIMITED | 06 oct 2016 | 31 jul 2017 | Activa | Director | Director | 51 Melville Street EH3 7HL Edinburgh Atholl House United Kingdom | United Kingdom | British |
WCHS DBFM HOLDCO LIMITED | 06 oct 2016 | 31 jul 2017 | Activa | Director | Director | 51 Melville Street EH3 7HL Edinburgh Atholl House United Kingdom | United Kingdom | British |
HUB NORTH SCOTLAND (WICK) HOLDINGS LIMITED | 26 sept 2016 | 31 jul 2017 | Activa | Director | Director | Thistle Place AB10 1UZ Aberdeen 11 Scotland | United Kingdom | British |
ELCH DBFM HOLDCO LIMITED | 15 ago 2016 | 31 jul 2017 | Activa | Director | Director | 51 Melville Street EH3 7HL Edinburgh Atholl House United Kingdom | United Kingdom | British |
ELCH DBFMCO LIMITED | 15 ago 2016 | 31 jul 2017 | Activa | Director | Director | 51 Melville Street EH3 7HL Edinburgh Atholl House United Kingdom | United Kingdom | British |
HUB NORTH SCOTLAND (NEW ACADEMY - SOTC) HOLDINGS LIMITED | 29 jun 2016 | 31 jul 2017 | Activa | Director | Director | Thistle Place AB10 1UZ Aberdeen 11 Scotland | United Kingdom | British |
HUB NORTH SCOTLAND (NEW ACADEMY - SOTC) LIMITED | 29 jun 2016 | 31 jul 2017 | Activa | Director | Director | Thistle Place AB10 1UZ Aberdeen 11 Scotland | United Kingdom | British |
HUB SW LARGS HOLDCO LIMITED | 13 may 2016 | 31 jul 2017 | Activa | Director | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | United Kingdom | British |
HUB SW LARGS DBFM CO LIMITED | 13 may 2016 | 31 jul 2017 | Activa | Director | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | United Kingdom | British |
HUB NORTH SCOTLAND (O&C) LIMITED | 21 mar 2016 | 31 jul 2017 | Activa | Director | Director | Thistle Place AB10 1UZ Aberdeen 11 Scotland | United Kingdom | British |
HUB NORTH SCOTLAND (O&C) HOLDINGS LIMITED | 21 mar 2016 | 31 jul 2017 | Activa | Director | Director | Thistle Place AB10 1UZ Aberdeen 11 Scotland | United Kingdom | British |
HUB NORTH SCOTLAND (ELGIN HIGH SCHOOL) HOLDINGS LIMITED | 23 feb 2016 | 31 jul 2017 | Activa | Director | Director | Thistle Place AB10 1UZ Aberdeen 11 Scotland | United Kingdom | British |
HUB NORTH SCOTLAND (ELGIN HIGH SCHOOL) LIMITED | 23 feb 2016 | 31 jul 2017 | Activa | Director | Director | Thistle Place AB10 1UZ Aberdeen 11 Scotland | United Kingdom | British |
ABERDEEN COMMUNITY HEALTH CARE VILLAGE LIMITED | 01 feb 2016 | 31 jul 2017 | Activa | Director | Director | 51 Melville Street EH3 7HL Edinburgh Atholl House Scotland Scotland | United Kingdom | British |
HUB SW EALC DBFM CO LIMITED | 22 ene 2016 | 31 jul 2017 | Activa | Director | Director | c/o Scottish Futures Trust Thistle Street EH2 1DF Edinburgh 11-15 Scotland | United Kingdom | British |
HUB SW EALC HOLDCO LIMITED | 20 ene 2016 | 31 jul 2017 | Activa | Director | Director | c/o Scottish Futures Trust Thistle Street EH2 1DF Edinburgh 10-15 Scotland | United Kingdom | British |
HUB WEST SCOTLAND HOLDCO (NO.5) LIMITED | 12 ene 2016 | 31 jul 2017 | Activa | Director | Director | Skypark 1 8 Elliot Place G3 8EP Glasgow Suite 7/3 United Kingdom | United Kingdom | British |
HUB WEST SCOTLAND PROJECT COMPANY (NO.5) LIMITED | 12 ene 2016 | 31 jul 2017 | Activa | Director | Director | Skypark 1 8 Elliot Place G3 8EP Glasgow Suite 7/3 United Kingdom | United Kingdom | British |
HUB SW DALBEATTIE HOLDCO LIMITED | 01 ago 2015 | 31 jul 2017 | Activa | Director | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | United Kingdom | British |
HUB SW AYR DBFM CO LIMITED | 01 ago 2015 | 31 jul 2017 | Activa | Director | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House,Suites 1l - 1o North Lanarkshire Scotland | United Kingdom | British |
HUB SW AYR HOLDCO LIMITED | 01 ago 2015 | 31 jul 2017 | Activa | Director | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | United Kingdom | British |
HUB SW DALBEATTIE DBFM CO LIMITED | 01 ago 2015 | 31 jul 2017 | Activa | Director | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | United Kingdom | British |
ABERDEEN ROADS LIMITED | 15 feb 2015 | 31 jul 2017 | Activa | Director | Director | Aberlady EH32 0PR Longniddry Eildon, 17 Craigielaw Park East Lothian United Kingdom | United Kingdom | British |
HUB WEST SCOTLAND PROJECT COMPANY (NO.4) LIMITED | 12 feb 2015 | 31 jul 2017 | Activa | Accommodation Director | Director | 8 Elliot Place G3 8EP Glasgow Suite 7/3, Skypark 1, Scotland | United Kingdom | British |
HUB WEST SCOTLAND PROJECT COMPANY (NO.3) LIMITED | 12 feb 2015 | 31 jul 2017 | Activa | Director | Director | 8 Elliot Place G3 8EP Glasgow Suite 7/3, Skypark 1, Scotland | United Kingdom | British |
HUB WEST SCOTLAND HOLDCO (NO.4) LIMITED | 12 feb 2015 | 31 jul 2017 | Activa | Accommodation Director | Director | 8 Elliot Place G3 8EP Glasgow Suite 7/3, Skypark 1, Scotland | United Kingdom | British |
HUB WEST SCOTLAND HOLDCO (NO.3) LIMITED | 10 feb 2015 | 31 jul 2017 | Activa | Accommodation Director | Director | 8 Elliot Place G3 8EP Glasgow Suite 7/3, Skypark 1 Scotland | United Kingdom | British |
LBP DBFMCO LIMITED | 16 ene 2015 | 31 jul 2017 | Activa | Director | Director | 51 Melville Street EH3 7HL Edinburgh Atholl House Scotland Scotland | 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