• Datos
  • Gran Bretaña
  • Empresas
  • Buscar empresas
  • Sanciones
  • Buscar sanciones
  • Russell Vine TEASDALE - Página 2

    Persona Física

    TítuloMr
    NombreRussell
    Segundo NombreVine
    ApellidoTEASDALE
    ¿Es Ejecutivo Corporativo?No
    Nombramientos
    Activo3
    Inactivo43
    Renunciado124
    Total170

    Nombramientos

    Cargos Designados
    Designado enFecha de DesignaciónFecha de RenunciaEstado de la EmpresaOcupaciónRolDirecciónPaís de ResidenciaNacionalidad
    LANDLORD RECOVERIES LIMITED05 jul 2006DisueltaSecretario
    21 High Street
    Marske By The Sea
    TS11 6JQ Redcar
    Cleveland
    British
    B & A NEWTON LIMITED31 may 2006DisueltaSecretario
    21 High Street
    Marske By The Sea
    TS11 6JQ Redcar
    Cleveland
    British
    SMART PROPERTY INVESTMENT (NORTHERN) LIMITED14 oct 2005DisueltaSecretario
    21 High Street
    Marske By The Sea
    TS11 6JQ Redcar
    Cleveland
    British
    MACKLIN HOUSE DEVELOPMENTS LIMITED04 ago 2004DisueltaSecretario
    21 High Street
    Marske By The Sea
    TS11 6JQ Redcar
    Cleveland
    British
    MELTDOWN (NE) LIMITED27 may 2004DisueltaSecretario
    21 High Street
    Marske By The Sea
    TS11 6JQ Redcar
    Cleveland
    British
    MINTY FRESH LIMITED10 mar 2004DisueltaSecretario
    21 High Street
    Marske By The Sea
    TS11 6JQ Redcar
    Cleveland
    British
    SUN CENTRE (NE) LIMITED19 dic 2003LiquidaciónAccountantSecretario
    21 High Street
    Marske By The Sea
    TS11 6JQ Redcar
    Cleveland
    British
    RED SQUARE (TEESSIDE) LIMITED18 abr 2003DisueltaSecretario
    21 High Street
    Marske By The Sea
    TS11 6JQ Redcar
    Cleveland
    British
    BEAUMONT ACCOUNTANCY SERVICES LIMITED02 jun 2002DisueltaAccountantSecretario
    21 High Street
    Marske By The Sea
    TS11 6JQ Redcar
    Cleveland
    British
    BEAUMONT ACCOUNTANCY SERVICES LIMITED02 jun 2002DisueltaAccountantDirector
    21 High Street
    Marske By The Sea
    TS11 6JQ Redcar
    Cleveland
    EnglandBritish
    TANFASTIQUE NE LIMITED10 may 2002DisueltaSecretario
    21 High Street
    Marske By The Sea
    TS11 6JQ Redcar
    Cleveland
    British
    L & C SECURE LIMITED23 sept 200322 ago 2021ActivaSecretario
    21 High Street
    Marske By The Sea
    TS11 6JQ Redcar
    Cleveland
    British
    BEST FOR MIDDLESBROUGH PARTY LLP06 dic 201801 sept 2020DisueltaMiembro designado de LLP
    1st Floor Enterprise House
    202-206linthorpe Road
    TS1 3QW Middlesbrough
    Beaumont Acountacy Services
    Cleveland
    England
    CIAN CONSTRUCTION COMPANY LIMITED14 ago 201319 nov 2013ActivaDirectorDirector
    Innovation Centre
    Vienna Court Kirkleatham Business Park
    TS10 5SH Redcar
    306
    Cleveland
    England
    EnglandBritish
    G & L ENTERPRISES (NE) LIMITED22 sept 200926 jun 2013ActivaSecretario
    21 High Street
    Marske By The Sea
    TS11 6JQ Redcar
    Cleveland
    British
    D F PROPERTIES (NE) LIMITED19 ago 200926 jun 2013DisueltaSecretario
    21 High Street
    Marske By The Sea
    TS11 6JQ Redcar
    Cleveland
    British
    SOFA WORLD (NE) LIMITED14 ago 200826 jun 2013DisueltaSecretario
    21 High Street
    Marske By The Sea
    TS11 6JQ Redcar
    Cleveland
    British
    J M LAURIE PROPERTIES LIMITED09 dic 200825 mar 2013Bajo administración judicialAccountantSecretario
    21 High Street
    Marske By The Sea
    TS11 6JQ Redcar
    Cleveland
    British
    LAUREN ALEX HAIRDRESSING LIMITED08 ene 201315 mar 2013DisueltaAccountantDirector
    Innovation Centre
    Vienna Court Kirkleatham Business Park
    TS10 5SH Redcar
    Unit 306
    Cleveland
    England
    EnglandBritish
    AYRESOME LEISURE LIMITED29 ago 200905 mar 2013DisueltaAccountantSecretario
    21 High Street
    Marske By The Sea
    TS11 6JQ Redcar
    Cleveland
    British
    OUTRAGE FITNESS LIMITED05 oct 200129 oct 2012ActivaSecretario
    21 High Street
    Marske By The Sea
    TS11 6JQ Redcar
    Cleveland
    British
    MOUNSEY LIMITED18 jul 200624 jul 2012DisueltaSecretario
    21 High Street
    Marske By The Sea
    TS11 6JQ Redcar
    Cleveland
    British
    M W C SERVICES LIMITED05 ene 200604 jul 2012ActivaSecretario
    21 High Street
    Marske By The Sea
    TS11 6JQ Redcar
    Cleveland
    British
    LEO CAR COMPANY LIMITED12 mar 200318 abr 2012ActivaSecretario
    21 High Street
    Marske By The Sea
    TS11 6JQ Redcar
    Cleveland
    British
    KELT PROPERTIES LIMITED04 mar 200917 abr 2012ActivaSecretario
    21 High Street
    Marske By The Sea
    TS11 6JQ Redcar
    Cleveland
    British
    PORTLAND DEVELOPMENTS (NORTH EAST) LIMITED11 feb 200917 abr 2012ActivaAccountantSecretario
    21 High Street
    Marske By The Sea
    TS11 6JQ Redcar
    Cleveland
    British
    J WATSON HAULAGE LIMITED26 ene 200919 mar 2012DisueltaSecretario
    21 High Street
    Marske By The Sea
    TS11 6JQ Redcar
    Cleveland
    British
    TAYLOR MADE DEVELOPMENTS (NE) LIMITED13 ago 200813 mar 2012DisueltaSecretario
    21 High Street
    Marske By The Sea
    TS11 6JQ Redcar
    Cleveland
    British
    RUBY HOUSING LIMITED11 jul 200708 mar 2012ActivaSecretario
    21 High Street
    Marske By The Sea
    TS11 6JQ Redcar
    Cleveland
    British
    SJ WASTE TRADERS LIMITED24 sept 200908 mar 2012DisueltaSecretario
    21 High Street
    Marske By The Sea
    TS11 6JQ Redcar
    Cleveland
    British
    WILLOW TREE CONSULTANCY LIMITED07 oct 200826 ene 2012DisueltaSecretario
    21 High Street
    Marske By The Sea
    TS11 6JQ Redcar
    Cleveland
    British
    WEST YORKSHIRE TIMBER RECYCLING LIMITED12 jul 201008 nov 2011DisueltaAccountantDirector
    Vienna Court
    Kirkleatham Business Park
    TS10 5SH Redcar
    Unit 306 The Innovations Centre
    Cleveland
    England
    EnglandBritish
    WAKEFIELD TIMBER RECYCLING LIMITED12 jul 201008 nov 2011DisueltaAccountantDirector
    Vienna Court
    Kirkleatham Business Park
    TS10 5SH Redcar
    Unit 306 The Innovations Centre
    Cleveland
    England
    EnglandBritish
    AYRESOME LEISURE LIMITED29 ago 200901 nov 2011DisueltaAccountantDirector
    21 High Street
    Marske By The Sea
    TS11 6JQ Redcar
    Cleveland
    EnglandBritish
    ELACHI RESTAURANT LIMITED22 jul 200822 jul 2011DisueltaSecretario
    21 High Street
    Marske By The Sea
    TS11 6JQ Redcar
    Cleveland
    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