Michael Edward JONES
Persona Física
| Título | Mr |
|---|---|
| Nombre | Michael |
| Segundo Nombre | Edward |
| Apellido | JONES |
| Fecha de Nacimiento | |
| ¿Es Ejecutivo Corporativo? | No |
| Nombramientos | |
| Activo | 1 |
| Inactivo | 4 |
| Renunciado | 8 |
| Total | 13 |
Nombramientos
| Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
|---|---|---|---|---|---|---|---|---|
| MEJ TWO LIMITED | 11 nov 2022 | Disuelta | Director | Newcastle Road Blakelow CW5 7TE Nantwich 4 Horseshoe Court England | England | British | ||
| MEJ ONE LIMITED | 13 nov 2020 | Disuelta | Director | SE11 5QU London 239-241 Kennington Lane United Kingdom | England | British | ||
| CREWE CHILDRENS COMMUNITY INTEREST COMPANY | 25 mar 2017 | Disuelta | Director | Newcastle Road Blakelow CW5 7TE Nantwich 4 Horseshoe Court Cheshire United Kingdom | England | British | ||
| CREWE MEDICAL SCHOOL LTD | 18 oct 2016 | Disuelta | Director | Newcastle Road Blakelow CW5 7TE Nantwich 4 Horseshoe Court Cheshire United Kingdom | England | British | ||
| GLENYS UK LTD | 01 abr 1999 | Activa | Director | SE11 5QU London 239-241 Kennington Lane United Kingdom | England | British | ||
| APOLLO BUCKINGHAM HEALTH SCIENCES CAMPUS LIMITED | 24 mar 2017 | 30 jun 2021 | Activa | Director | Newcastle Road Blakelow CW5 7TE Nantwich 4 Horseshoe Court Cheshire United Kingdom | England | British | |
| CRYSTAL COMMODITY TRADING LIMITED | 22 oct 2020 | 07 ene 2021 | Disuelta | Director | Newcastle Road Blakelow CW5 7TE Nantwich 4 Horseshoe Court Cheshire United Kingdom | England | British | |
| UNIQUE CHILDRENS COMMUNITY INTEREST COMPANY | 08 abr 2016 | 07 ago 2020 | Disuelta | Director | Newcastle Road Blakelow CW5 7TE Nantwich 4 Horseshoe Court Cheshire United Kingdom | England | British | |
| ENTERPRISE CHESHIRE AND WARRINGTON | 01 nov 2013 | 25 feb 2016 | Activa | Director | Gadbrook Business Centre Rudheath CW9 7TN Northwich Richmond House Cheshire England | United Kingdom | British | |
| ALDERLEY PARK HOLDINGS LIMITED | 27 mar 2014 | 01 feb 2016 | Activa | Director | Lloyd Street North Manchester Science Park M15 6SE Manchester Kilburn House United Kingdom | United Kingdom | British | |
| MANCHESTER SCIENCE PARTNERSHIPS LIMITED | 27 mar 2014 | 01 feb 2016 | Activa | Director | Lloyd Street North Manchester Science Park M15 6SE Manchester Kilburn House United Kingdom | United Kingdom | British | |
| UTC CREWE | 19 jun 2014 | 20 jul 2015 | Disuelta | Director | Middlewich Road CW11 1HZ Sandbach Westfields Cheshire | United Kingdom | British | |
| GLENYS UK LTD | 01 abr 1999 | 01 may 1999 | Activa | Secretario | 1 College Hill 2nd Floor Sanderson Knight EC4R 2RA London | 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