Christopher Jason DIXON
Persona Física
Título | Mr |
---|---|
Nombre | Christopher |
Segundo Nombre | Jason |
Apellido | DIXON |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 9 |
Inactivo | 3 |
Renunciado | 3 |
Total | 15 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
DOCUTECH NORTHERN LTD | 18 dic 2024 | Activa | Director | Director | House Globe Lane SK16 4RG Dukinfield Globe Cheshire United Kingdom | England | British | |
FRAME GAMES GLOBAL LTD | 13 nov 2024 | Activa | Director | Director | Globe Lane SK16 4RG Dukinfield Globe House Cheshire England | England | British | |
GENKO'S BISTRO LTD | 12 oct 2021 | Activa | Company Director | Director | House Globe Lane SK16 4RG Dukinfield Globe Cheshire United Kingdom | England | British | |
BABUSHKAS CLUB LOUNGE LTD | 12 oct 2021 | Disuelta | Company Director | Director | House Globe Lane SK16 4RG Dukinfield Globe England | England | British | |
OFFICE - TECH & SPACE LTD | 16 oct 2020 | Activa | Ceo | Director | Globe Lane SK16 4RG Dukinfield Globe House England | England | British | |
MPS LEGAL DOCS LIMITED | 20 feb 2020 | Activa | Ceo | Director | Globe Lane SK16 4RG Dukinfield Globe House Cheshire England | England | British | |
VDOCS INTERNATIONAL LIMITED | 25 feb 2016 | Disuelta | Director | Director | Pacific Way M50 1DR Salford Quays 2 Digital Park United Kingdom | England | British | |
OFFICE-TECH HOLDINGS LIMITED | 20 jun 2014 | Activa | Director | Director | 1 Modwen Road Salford Quays M5 3EZ Manchester Woodcock House Waters Edge Business Park Lancashire United Kingdom | England | British | |
COMPLETE VOICE & DATA LIMITED | 07 mar 2014 | Activa | Director | Director | Globe Lane SK16 4RG Dukinfield Globe House Cheshire England | England | British | |
SECURE HOSTED SOLUTIONS LIMITED | 20 ene 2014 | Activa | Director | Director | Waters Edge Business Park 1 Modwen Road Salford Quays M5 3EZ Manchester Woodcock House Lancashire United Kingdom | England | British | |
ECOPRINT AUDIT LIMITED | 20 dic 2011 | Disuelta | Director | Director | 1 Modwen Road Salford Quays M5 3EZ Manchester Woodcock House Waters Edge Business Park Lancashire United Kingdom | England | British | |
DOCUTECH OFFICE SOLUTIONS LIMITED | 26 sept 2011 | Activa | Director | Director | Globe Lane SK16 4RG Dukinfield Globe House Cheshire England | England | British | |
SOCIAL PRINT AND COPY CIC | 08 may 2019 | 19 jun 2020 | Activa | Company Director | Director | Kennedie Park Mid Calder EH53 0RG Livingston 19 Scotland | England | British |
SCAN HOUSE SUMMARISATION LTD | 23 jul 2019 | 21 may 2020 | Disuelta | Director | Director | Abbeydale Close OL6 9AS Ashton Under Lyne 20 Lancashire United Kingdom | England | British |
DOCUTECH SOLUTIONS LIMITED | 01 ago 2010 | 14 jun 2012 | Disuelta | Director | Director | Waters Edge Business Park Modwen Road M5 3EZ Salford 21 Greater Manchester United Kingdom | England | 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