• Datos
  • Gran Bretaña
  • Empresas
  • Buscar empresas
  • Sanciones
  • Buscar sanciones
  • John Alexander HOPE - Página 2

    Persona Física

    TítuloMr
    NombreJohn
    Segundo NombreAlexander
    ApellidoHOPE
    Fecha de Nacimiento
    ¿Es Ejecutivo Corporativo?No
    Nombramientos
    Activo0
    Inactivo0
    Renunciado165
    Total165

    Nombramientos

    Cargos Designados
    Designado enFecha de DesignaciónFecha de RenunciaEstado de la EmpresaOcupaciónRolDirecciónPaís de ResidenciaNacionalidad
    KHS DBFM HOLDCO LIMITED16 ene 201531 jul 2017ActivaDirectorDirector
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    Scotland
    Scotland
    United KingdomBritish
    LBP DBFM HOLDCO LIMITED16 ene 201531 jul 2017ActivaDirectorDirector
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    Scotland
    Scotland
    United KingdomBritish
    NEWBATTLE DBFM HOLDCO LIMITED16 ene 201531 jul 2017ActivaDirectorDirector
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    Scotland
    Scotland
    United KingdomBritish
    NEWBATTLE DBFMCO LIMITED16 ene 201531 jul 2017ActivaDirectorDirector
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    Scotland
    Scotland
    United KingdomBritish
    KHS DBFMCO LIMITED16 ene 201531 jul 2017ActivaDirectorDirector
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    Scotland
    Scotland
    United KingdomBritish
    HUB SW GREENFAULDS SUB HUB CO LIMITED23 oct 201431 jul 2017ActivaDirectorDirector
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    United KingdomBritish
    REH PHASE 1 SUBHUB LIMITED22 oct 201431 jul 2017ActivaDirectorDirector
    Melville Street
    EH3 7HL Edinburgh
    51
    United Kingdom
    United KingdomBritish
    REH PHASE 1 SUBHUB HOLDINGS LIMITED22 oct 201431 jul 2017ActivaDirectorDirector
    Melville Street
    EH3 7HL Edinburgh
    51
    United Kingdom
    United KingdomBritish
    HUB SW GREENFAULDS HOLDCO LIMITED01 oct 201431 jul 2017ActivaDirectorDirector
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    Midlothian
    United Kingdom
    United KingdomBritish
    HUB WEST SCOTLAND HOLDCO (NO.1) LIMITED25 abr 201431 jul 2017ActivaDirectorDirector
    8 Elliot Place
    G3 8EP Glasgow
    Suite 7/3, Skypark1
    Scotland
    United KingdomBritish
    HUB WEST SCOTLAND HOLDCO (NO.2) LIMITED04 mar 201431 jul 2017ActivaDirectorDirector
    8 Elliot Place
    G3 8EP Glasgow
    Suite 7/3, Skypark 1
    Scotland
    United KingdomBritish
    HUB WEST SCOTLAND PROJECT COMPANY (NO.2) LIMITED04 mar 201431 jul 2017ActivaDirectorDirector
    8 Elliot Place
    G3 8EP Glasgow
    Suite 7/3, Skypark 1
    Scotland
    United KingdomBritish
    HUB SW NHSL SUB HUB CO LIMITED04 sept 201331 jul 2017ActivaDirectorDirector
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    United KingdomBritish
    HUB SW NHSL HOLDCO LIMITED03 sept 201331 jul 2017ActivaDirectorDirector
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    United KingdomBritish
    JAMES GILLESPIE'S CAMPUS SUBHUB LIMITED26 jul 201331 jul 2017ActivaDirectorDirector
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    Scotland
    Scotland
    United KingdomBritish
    HUB WEST SCOTLAND PROJECT COMPANY (NO.1) LIMITED22 jul 201331 jul 2017ActivaDirectorDirector
    8 Elliot Place
    G3 8EP Glasgow
    Suite 7/3, Skypark 1
    United KingdomBritish
    JAMES GILLESPIE'S CAMPUS SUBHUB HOLDINGS LIMITED12 jul 201331 jul 2017ActivaDirectorDirector
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    Scotland
    Scotland
    United KingdomBritish
    HUB NORTH SCOTLAND (FWT) LIMITED15 abr 201331 jul 2017ActivaNoneDirector
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    Scotland
    United KingdomBritish
    HUB SOUTH WEST SCOTLAND LIMITED15 nov 201231 jul 2017ActivaDirectorDirector
    11-15 Thistle Street
    EH2 1DF Edinburgh
    C/O Scottish Futures Trust
    Mid Lothian
    Uk
    United KingdomBritish
    HUB NORTH SCOTLAND LIMITED18 oct 201231 jul 2017ActivaDirectorDirector
    Thistle Place
    AB10 1UZ Aberdeen
    11
    United Kingdom
    United KingdomBritish
    HUB SOUTH EAST SCOTLAND LIMITED03 oct 201231 jul 2017ActivaDirectorDirector
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    Scotland
    Scotland
    United KingdomBritish
    HUB WEST SCOTLAND LIMITED24 sept 201231 jul 2017ActivaDirectorDirector
    8 Elliot Place
    G3 8EP Glasgow
    Suite 7/3, Skypark 1
    Scotland
    United KingdomBritish
    HUB EAST CENTRAL (BERTHA PARK) LIMITED17 may 201725 jul 2017ActivaDirectorDirector
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Scotland
    United KingdomBritish
    HUB EAST CENTRAL (ANGUS SCHOOLS) LIMITED17 may 201725 jul 2017ActivaDirectorDirector
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Scotland
    United KingdomBritish
    HUB EAST CENTRAL (ANGUS SCHOOLS) MIDCO LIMITED25 abr 201725 jul 2017ActivaDirectorDirector
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Scotland
    United KingdomBritish
    HUB EAST CENTRAL (BERTHA PARK) MIDCO LIMITED25 abr 201725 jul 2017ActivaDirectorDirector
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Scotland
    United KingdomBritish
    HUB EAST CENTRAL (SCV) LIMITED27 may 201625 jul 2017ActivaDirectorDirector
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    United Kingdom
    United KingdomBritish
    HUB EAST CENTRAL (PSS) LIMITED27 may 201625 jul 2017ActivaDirectorDirector
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    United Kingdom
    United KingdomBritish
    HUB EAST CENTRAL (PSS) MIDCO LIMITED17 may 201625 jul 2017ActivaDirectorDirector
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Scotland
    United KingdomBritish
    HUB EAST CENTRAL (SCV) MIDCO LIMITED17 may 201625 jul 2017ActivaDirectorDirector
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Scotland
    United KingdomBritish
    HUB EAST CENTRAL (BALDRAGON) LIMITED20 ene 201525 jul 2017ActivaDirectorDirector
    Castle Busness Park
    FK9 4TZ Stirling
    Robertson House
    United KingdomBritish
    HUB EAST CENTRAL (BALDRAGON) MIDCO LIMITED19 ene 201525 jul 2017ActivaDirectorDirector
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    United KingdomBritish
    HUB EAST CENTRAL (FORFAR) LIMITED13 ene 201525 jul 2017ActivaDirectorDirector
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    United KingdomBritish
    HUB EAST CENTRAL (FORFAR) MIDCO LIMITED12 ene 201525 jul 2017ActivaDirectorDirector
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    United KingdomBritish
    HUB EAST CENTRAL (LEVENMOUTH) MIDCO LIMITED10 nov 201425 jul 2017ActivaDirectorDirector
    The Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Scotland
    United Kingdom
    United KingdomBritish

    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