Spencer Elliot STYLE
Persona Física
Título | Mr |
---|---|
Nombre | Spencer |
Segundo Nombre | Elliot |
Apellido | STYLE |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 0 |
Inactivo | 8 |
Renunciado | 17 |
Total | 25 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
CHANT LTD | 07 dic 2015 | Disuelta | Director | Director | Gloucester Avenue NW1 8JD London 86 United Kingdom | United Kingdom | British | |
PERRAN FOUNDRY MANAGEMENT COMPANY LIMITED | 08 nov 2010 | Disuelta | Company Director | Director | Hoadly Road SW16 1AE London 9 United Kingdom | United Kingdom | British | |
URBAN STYLE ART LTD | 08 oct 2008 | Disuelta | Developer | Director | 26 Mornington Crescent NW1 7RE London | British | ||
URBAN STYLE LOCATIONS LTD | 08 oct 2008 | Disuelta | Developer | Director | 26 Mornington Crescent NW1 7RE London | British | ||
ROOF TOP HOUSING LIMITED | 20 oct 2006 | Disuelta | Director | Director | Ravensworth Road NW10 5NP London 43 England | United Kingdom | British | |
DEXBAY LIMITED | 27 abr 2006 | Disuelta | Director | Director | 35a Millman Road NW6 6EG London | England | British | |
WHARFSIDE REGENERATION (PERRANARWORTHAL) LIMITED | 24 dic 2003 | Disuelta | Developer | Director | Gloucester Avenue NW1 8JD London 86 United Kingdom | United Kingdom | British | |
URBAN STYLE REGENERATION LTD | 12 dic 2002 | Disuelta | Developer | Director | Gloucester Avenue NW1 8JD London 86 United Kingdom | United Kingdom | British | |
STYLELAND LIMITED | 21 feb 2017 | 22 ene 2018 | Activa | Company Director | Director | Hoadly Road SW16 1AE London 9 United Kingdom | United Kingdom | British |
PORTOBELLO ESTATES LIMITED | 04 abr 2007 | 27 nov 2017 | Disuelta | Company Director | Director | Hoadly Road SW16 1AE London 9 United Kingdom | United Kingdom | British |
NORTH HILL ESTATES LIMITED | 04 oct 2004 | 23 nov 2017 | Activa | Company Director | Director | Hoadly Road SW16 1AE London 9 United Kingdom | United Kingdom | British |
URBAN STYLE REGENERATION (WENFORD) LTD | 11 feb 2008 | 29 mar 2017 | Activa | Developer | Director | Gloucester Avenue NW1 8JD London 86 United Kingdom | United Kingdom | British |
DAVID BALL CONSTRUCTION LIMITED | 12 abr 2011 | 05 sept 2012 | Disuelta | Director | Director | St. Quintin Avenue W10 6NZ London 67 Great Britain | England | British |
WHARFSIDE REGENERATION DEVELOPMENT LIMITED | 17 oct 2006 | 01 jul 2010 | Activa | Developer | Director | 35a Millman Road NW6 6EG London | United Kingdom | British |
BIRCHAM PARK ESTATES LIMITED | 11 mar 2009 | 01 jul 2010 | Disuelta | Director | Director | 7 Wakefield Street WC1 1PG London The Dairy | British | |
ASTRASIDE REGENERATION LIMITED | 08 nov 2005 | 01 jul 2010 | Disuelta | Property Developer | Director | 7 Wakefield Street WC1 1PG London The Dairy | British | |
LONG LIFE INVESTMENTS LIMITED | 08 nov 2005 | 01 jul 2010 | Disuelta | Property Developer | Director | 7 Wakefield Street WC1 1PG London The Dairy | British | |
WHARFSIDE REGENERATION (STOURBRIDGE) LIMITED | 31 oct 2005 | 01 jul 2010 | Disuelta | Developer | Director | 35a Millman Road NW6 6EG London | United Kingdom | British |
WHARFSIDE REGENERATION (PERTH) LIMITED | 25 oct 2005 | 01 jul 2010 | Disuelta | Developer | Director | 7 Wakefield Street WC1 1PG London The Dairy | United Kingdom | British |
WHARFSIDE REGENERATION (DEVON) LIMITED | 24 jun 2005 | 01 jul 2010 | Disuelta | Property Developer | Director | 7 Wakefield Street WC1 1PG London The Dairy | United Kingdom | British |
WHARFSIDE REGENERATION (COLCHESTER) LIMITED | 27 nov 2003 | 01 jul 2010 | Disuelta | Developer | Director | 35a Millman Road NW6 6EG London | United Kingdom | British |
WHARFSIDE REGENERATION (BANBURY) LIMITED | 28 nov 2002 | 01 jul 2010 | Disuelta | Developer | Director | 35a Millman Road NW6 6EG London | United Kingdom | British |
WHARFSIDE REGENERATION LTD | 12 abr 2002 | 01 jul 2010 | Disuelta | Developer | Director | 35a Millman Road NW6 6EG London | United Kingdom | British |
THE MILL ESTATE PROPERTY COMPANY LIMITED | 11 ago 2005 | 25 feb 2010 | Disuelta | Developer | Director | 7 Wakefield Street WC1 1PG London The Dairy | British | |
WHARFSIDE REGENERATION (IPSWICH) LIMITED | 28 ago 2002 | 06 jul 2007 | Liquidación | Developer | Director | 26 Mornington Crescent NW1 7RE 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