John Alexander HOPE - Página 2
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 |
---|---|---|---|---|---|---|---|---|
KHS DBFM HOLDCO LIMITED | 16 ene 2015 | 31 jul 2017 | Activa | Director | Director | 51 Melville Street EH3 7HL Edinburgh Atholl House Scotland Scotland | United Kingdom | British |
LBP DBFM HOLDCO LIMITED | 16 ene 2015 | 31 jul 2017 | Activa | Director | Director | 51 Melville Street EH3 7HL Edinburgh Atholl House Scotland Scotland | United Kingdom | British |
NEWBATTLE DBFM HOLDCO LIMITED | 16 ene 2015 | 31 jul 2017 | Activa | Director | Director | 51 Melville Street EH3 7HL Edinburgh Atholl House Scotland Scotland | United Kingdom | British |
NEWBATTLE DBFMCO LIMITED | 16 ene 2015 | 31 jul 2017 | Activa | Director | Director | 51 Melville Street EH3 7HL Edinburgh Atholl House Scotland Scotland | United Kingdom | British |
KHS DBFMCO LIMITED | 16 ene 2015 | 31 jul 2017 | Activa | Director | Director | 51 Melville Street EH3 7HL Edinburgh Atholl House Scotland Scotland | United Kingdom | British |
HUB SW GREENFAULDS SUB HUB CO LIMITED | 23 oct 2014 | 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 |
REH PHASE 1 SUBHUB LIMITED | 22 oct 2014 | 31 jul 2017 | Activa | Director | Director | Melville Street EH3 7HL Edinburgh 51 United Kingdom | United Kingdom | British |
REH PHASE 1 SUBHUB HOLDINGS LIMITED | 22 oct 2014 | 31 jul 2017 | Activa | Director | Director | Melville Street EH3 7HL Edinburgh 51 United Kingdom | United Kingdom | British |
HUB SW GREENFAULDS HOLDCO LIMITED | 01 oct 2014 | 31 jul 2017 | Activa | Director | Director | 51 Melville Street EH3 7HL Edinburgh Atholl House Midlothian United Kingdom | United Kingdom | British |
HUB WEST SCOTLAND HOLDCO (NO.1) LIMITED | 25 abr 2014 | 31 jul 2017 | Activa | Director | Director | 8 Elliot Place G3 8EP Glasgow Suite 7/3, Skypark1 Scotland | United Kingdom | British |
HUB WEST SCOTLAND HOLDCO (NO.2) LIMITED | 04 mar 2014 | 31 jul 2017 | Activa | Director | Director | 8 Elliot Place G3 8EP Glasgow Suite 7/3, Skypark 1 Scotland | United Kingdom | British |
HUB WEST SCOTLAND PROJECT COMPANY (NO.2) LIMITED | 04 mar 2014 | 31 jul 2017 | Activa | Director | Director | 8 Elliot Place G3 8EP Glasgow Suite 7/3, Skypark 1 Scotland | United Kingdom | British |
HUB SW NHSL SUB HUB CO LIMITED | 04 sept 2013 | 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 NHSL HOLDCO LIMITED | 03 sept 2013 | 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 |
JAMES GILLESPIE'S CAMPUS SUBHUB LIMITED | 26 jul 2013 | 31 jul 2017 | Activa | Director | Director | 51 Melville Street EH3 7HL Edinburgh Atholl House Scotland Scotland | United Kingdom | British |
HUB WEST SCOTLAND PROJECT COMPANY (NO.1) LIMITED | 22 jul 2013 | 31 jul 2017 | Activa | Director | Director | 8 Elliot Place G3 8EP Glasgow Suite 7/3, Skypark 1 | United Kingdom | British |
JAMES GILLESPIE'S CAMPUS SUBHUB HOLDINGS LIMITED | 12 jul 2013 | 31 jul 2017 | Activa | Director | Director | 51 Melville Street EH3 7HL Edinburgh Atholl House Scotland Scotland | United Kingdom | British |
HUB NORTH SCOTLAND (FWT) LIMITED | 15 abr 2013 | 31 jul 2017 | Activa | None | Director | 2 Lochside View Edinburgh Park EH12 9DH Edinburgh Miller House Scotland | United Kingdom | British |
HUB SOUTH WEST SCOTLAND LIMITED | 15 nov 2012 | 31 jul 2017 | Activa | Director | Director | 11-15 Thistle Street EH2 1DF Edinburgh C/O Scottish Futures Trust Mid Lothian Uk | United Kingdom | British |
HUB NORTH SCOTLAND LIMITED | 18 oct 2012 | 31 jul 2017 | Activa | Director | Director | Thistle Place AB10 1UZ Aberdeen 11 United Kingdom | United Kingdom | British |
HUB SOUTH EAST SCOTLAND LIMITED | 03 oct 2012 | 31 jul 2017 | Activa | Director | Director | 51 Melville Street EH3 7HL Edinburgh Atholl House Scotland Scotland | United Kingdom | British |
HUB WEST SCOTLAND LIMITED | 24 sept 2012 | 31 jul 2017 | Activa | Director | Director | 8 Elliot Place G3 8EP Glasgow Suite 7/3, Skypark 1 Scotland | United Kingdom | British |
HUB EAST CENTRAL (BERTHA PARK) LIMITED | 17 may 2017 | 25 jul 2017 | Activa | Director | Director | Castle Business Park FK9 4TZ Stirling Robertson House Scotland | United Kingdom | British |
HUB EAST CENTRAL (ANGUS SCHOOLS) LIMITED | 17 may 2017 | 25 jul 2017 | Activa | Director | Director | Castle Business Park FK9 4TZ Stirling Robertson House Scotland | United Kingdom | British |
HUB EAST CENTRAL (ANGUS SCHOOLS) MIDCO LIMITED | 25 abr 2017 | 25 jul 2017 | Activa | Director | Director | Castle Business Park FK9 4TZ Stirling Robertson House Scotland | United Kingdom | British |
HUB EAST CENTRAL (BERTHA PARK) MIDCO LIMITED | 25 abr 2017 | 25 jul 2017 | Activa | Director | Director | Castle Business Park FK9 4TZ Stirling Robertson House Scotland | United Kingdom | British |
HUB EAST CENTRAL (SCV) LIMITED | 27 may 2016 | 25 jul 2017 | Activa | Director | Director | Castle Business Park FK9 4TZ Stirling Robertson House United Kingdom | United Kingdom | British |
HUB EAST CENTRAL (PSS) LIMITED | 27 may 2016 | 25 jul 2017 | Activa | Director | Director | Castle Business Park FK9 4TZ Stirling Robertson House United Kingdom | United Kingdom | British |
HUB EAST CENTRAL (PSS) MIDCO LIMITED | 17 may 2016 | 25 jul 2017 | Activa | Director | Director | Castle Business Park FK9 4TZ Stirling Robertson House Scotland | United Kingdom | British |
HUB EAST CENTRAL (SCV) MIDCO LIMITED | 17 may 2016 | 25 jul 2017 | Activa | Director | Director | Castle Business Park FK9 4TZ Stirling Robertson House Scotland | United Kingdom | British |
HUB EAST CENTRAL (BALDRAGON) LIMITED | 20 ene 2015 | 25 jul 2017 | Activa | Director | Director | Castle Busness Park FK9 4TZ Stirling Robertson House | United Kingdom | British |
HUB EAST CENTRAL (BALDRAGON) MIDCO LIMITED | 19 ene 2015 | 25 jul 2017 | Activa | Director | Director | Castle Business Park FK9 4TZ Stirling Robertson House | United Kingdom | British |
HUB EAST CENTRAL (FORFAR) LIMITED | 13 ene 2015 | 25 jul 2017 | Activa | Director | Director | Castle Business Park FK9 4TZ Stirling Robertson House | United Kingdom | British |
HUB EAST CENTRAL (FORFAR) MIDCO LIMITED | 12 ene 2015 | 25 jul 2017 | Activa | Director | Director | Castle Business Park FK9 4TZ Stirling Robertson House | United Kingdom | British |
HUB EAST CENTRAL (LEVENMOUTH) MIDCO LIMITED | 10 nov 2014 | 25 jul 2017 | Activa | Director | Director | The Castle Business Park FK9 4TZ Stirling Robertson House Scotland United Kingdom | 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