John Stewart FULLER
Persona Física
Título | Mr |
---|---|
Nombre | John |
Segundo Nombre | Stewart |
Apellido | FULLER |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 2 |
Inactivo | 10 |
Renunciado | 34 |
Total | 46 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
FULLER SPORT MEDIA LIMITED | 24 may 2019 | Activa | Chartered Accountant | Director | Fairfield Close Marshfield SN14 8NH Chippenham 4 Wiltshire United Kingdom | England | British | |
AVON LAWN TENNIS LIMITED | 25 nov 2014 | Disuelta | Chartered Accountant | Director | Coombe Dingle Sports Centre Coombe Lane BS9 2BJ Bristol Avon | England | British | |
MUKURU LIMITED | 17 nov 2014 | Disuelta | Chartered Accountant | Director | 13a Church Farm Business Park Corston BA2 9AP Bath The Counting House United Kingdom | England | British | |
F&R MANAGEMENT LIMITED | 17 may 2012 | Disuelta | Chartered Accountant | Director | 13a Church Farm Business Park Corston BA2 9AP Bath The Counting House United Kingdom | United Kingdom | British | |
REMITIX MANAGEMENT LIMITED | 24 ene 2012 | Disuelta | Chartered Accountant | Director | Paulton BS39 7SU Bristol 12 Old Mills Industrial Estate United Kingdom | United Kingdom | British | |
PEAK PERFORMANCE GROUP LIMITED | 14 sept 2010 | Activa | Chartered Accountant | Director | Fairfield Close Marshfield SN14 8NH Chippenham 4 Wiltshire United Kingdom | England | British | |
THE SO HOTEL COMPANY LIMITED | 14 jun 2010 | Disuelta | Chartered Accountant | Director | 13a Church Farm Business Park Corston BA2 9AP Bath The Counting House United Kingdom | United Kingdom | British | |
FULLER MANAGEMENT LLP | 29 mar 2005 | Disuelta | Miembro designado de LLP | Fairfield Close Marshfield SN14 8NH Chippenham 4 Wiltshire United Kingdom | United Kingdom | |||
PGCS CONSULTING LIMITED | 19 feb 2004 | Disuelta | Chartered Accountant | Director | Fairfield Close Marshfield SN14 8NH Chippenham 4 Wiltshire United Kingdom | England | British | |
FULLER & ROPER (ACCOUNTANTS) LIMITED | 19 feb 2004 | Disuelta | Chartered Accountant | Director | Paulton BS39 7SU Bristol 12 Old Mills Industrial Estate United Kingdom | England | British | |
FULLER ACCOUNTANTS LIMITED | 06 may 1997 | Disuelta | Chartered Accountant | Director | Paulton BS39 7SU Bristol 12 Old Mills Industrial Estate United Kingdom | United Kingdom | British | |
THE FULLER GROUP LIMITED | 02 ene 1997 | Disuelta | Chartered Accountant | Director | Paulton BS39 7SU Bristol 12 Old Mills Industrial Estate United Kingdom | United Kingdom | British | |
REMITIX LIMITED | 08 may 2015 | 30 jun 2023 | Activa | Chartered Accountant | Director | Paulton BS39 7SU Bristol 12 Old Mills Industrial Estate United Kingdom | England | British |
FULLER & ROPER LIMITED | 31 dic 2011 | 20 abr 2022 | Activa | Chartered Accountant | Director | Old Mills Industrial Estate Paulton BS39 7SU Bristol Unit 12 England | United Kingdom | British |
ALFRESCO DRINKS LIMITED | 15 nov 1996 | 31 ago 2021 | Activa | Accountant | Secretario | Paulton BS39 7SU Bristol 12 Old Mills Industrial Estate United Kingdom | British | |
OQUINOX LTD | 29 oct 2001 | 01 abr 2019 | Activa | Accountant | Director | Paulton BS39 7SU Bristol 12 Old Mills Industrial Estate United Kingdom | United Kingdom | British |
FULLER & ROPER (HOLDINGS) LIMITED | 03 ene 2012 | 18 dic 2018 | Activa | Chartered Accountant | Director | 13a Church Farm Business Park Corston BA2 9AP Bath The Counting House United Kingdom | United Kingdom | British |
BHATIA INTERNATIONAL LIMITED | 18 may 2016 | 19 sept 2016 | Activa | Chartered Accountant | Director | Church Farm Business Park Corston BA2 9AP Bath The Counting House United Kingdom | England | British |
ALFRESCO DRINKS LIMITED | 15 nov 1996 | 22 jul 2015 | Activa | Accountant | Director | Dyrham SN14 8ES Chippenham Sands Farm Wiltshire United Kingdom | United Kingdom | British |
KENTON CAPITAL LIMITED | 12 abr 2012 | 01 nov 2013 | Disuelta | Chartered Accountant | Director | 13a Church Farm Business Park Corston BA2 9AP Bath The Counting House United Kingdom | United Kingdom | British |
AUTHENTIC INVESTMENTS LIMITED | 10 abr 2012 | 28 oct 2013 | Disuelta | Chartered Accountant | Director | 13a Church Farm Business Park Corston BA2 9AP Bath The Counting House United Kingdom | United Kingdom | British |
BLENCATHRA NOMINEES LIMITED | 15 oct 2009 | 31 jul 2013 | Activa | Chartered Accountant | Director | 13 A Church Farm Business Park Corston BA2 9AP Bath The Counting House England | United Kingdom | British |
OQUINOX LTD | 05 oct 2003 | 01 sept 2007 | Activa | Accountant | Secretario | `Charmaine' Sham Castle Lane BA2 6JL Bath Somerset | British | |
THE FULLER GROUP LIMITED | 02 ene 1997 | 01 sept 2007 | Disuelta | Chairman | Secretario | `Charmaine' Sham Castle Lane BA2 6JL Bath Somerset | British | |
IBIX5 LIMITED | 19 may 2005 | 04 may 2007 | Disuelta | Secretario | `Charmaine' Sham Castle Lane BA2 6JL Bath Somerset | British | ||
PEAK PERFORMANCE GROUP LIMITED | 04 oct 1996 | 02 nov 2006 | Activa | Chartered Accountant | Director | `Charmaine' Sham Castle Lane BA2 6JL Bath Somerset | British | |
PEAK PERFORMANCE GROUP LIMITED | 04 oct 1996 | 01 ene 2006 | Activa | Chartered Accountant | Secretario | `Charmaine' Sham Castle Lane BA2 6JL Bath Somerset | British | |
PROTEAM TENNIS LIMITED | 04 dic 2002 | 08 sept 2005 | Disuelta | Secretario | `Charmaine' Sham Castle Lane BA2 6JL Bath Somerset | British | ||
FULLER ACCOUNTANTS LIMITED | 06 may 1997 | 01 sept 2005 | Disuelta | Chartered Accountant | Secretario | `Charmaine' Sham Castle Lane BA2 6JL Bath Somerset | British | |
SOVISION LIMITED | 14 feb 2000 | 30 abr 2005 | Disuelta | Secretario | `Charmaine' Sham Castle Lane BA2 6JL Bath Somerset | British | ||
LINE INTERNATIONAL LIMITED | 17 feb 2004 | 24 ago 2004 | Disuelta | Chartered Accountant | Director | `Charmaine' Sham Castle Lane BA2 6JL Bath Somerset | British | |
SOVISION LIMITED | 07 feb 2003 | 24 ago 2004 | Disuelta | Caa | Director | `Charmaine' Sham Castle Lane BA2 6JL Bath Somerset | British | |
OQUINOX LTD | 20 dic 1999 | 29 oct 2001 | Activa | Secretario | `Charmaine' Sham Castle Lane BA2 6JL Bath Somerset | British | ||
THE LANSDOWN TENNIS, SQUASH AND CROQUET CLUB LIMITED | 15 abr 1997 | 18 abr 2000 | Activa | Chartered Accountant | Director | `Charmaine' Sham Castle Lane BA2 6JL Bath Somerset | British | |
OQUINOX LTD | 19 ago 1999 | 20 dic 1999 | Activa | Chartered Accountant | Director | `Charmaine' Sham Castle Lane BA2 6JL Bath Somerset | 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