William George SETTER - Página 3
Persona Física
Título | Mr |
---|---|
Nombre | William |
Segundo Nombre | George |
Apellido | SETTER |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 0 |
Inactivo | 82 |
Renunciado | 65 |
Total | 147 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
WGD009 LIMITED | 16 nov 2009 | Disuelta | Company Director | Director | Justice Mill Lane AB11 6EQ Aberdeen Ground Floor, 15 Scotland | United Kingdom | British | |
WGD020 LIMITED | 16 nov 2009 | Disuelta | Company Director | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen John Wood House Scotland | United Kingdom | British | |
WOOD GROUP ENGINEERING CONTRACTORS LIMITED | 16 nov 2009 | Disuelta | Company Director | Director | Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | United Kingdom | British | |
J W G TRUSTEES LIMITED | 16 nov 2009 | Disuelta | Company Director | Director | c/o Wood Group Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | United Kingdom | British | |
JWGUS COMPANY LIMITED | 16 nov 2009 | Disuelta | Company Director | Director | c/o C/O Wood Group Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | United Kingdom | British | |
WGD026 LIMITED | 16 nov 2009 | Disuelta | Company Director | Director | Justice Mill Lane AB11 6EQ Aberdeen Ground Floor, 15 Scotland | United Kingdom | British | |
WGD010 LIMITED | 16 nov 2009 | Disuelta | Company Director | Director | Justice Mill Lane AB11 6EQ Aberdeen Ground Floor, 15 Scotland | United Kingdom | British | |
JOHN WOOD GROUP US COMPANY | 16 nov 2009 | Disuelta | Company Director | Director | Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | United Kingdom | British | |
HARWOOD PRODUCTION SERVICES LIMITED | 16 nov 2009 | Disuelta | Company Director | Director | c/o Wood Group Justice Mill Lane AB11 6EQ Aberdeen 15 United Kingdom | United Kingdom | British | |
WGD015 LIMITED | 16 nov 2009 | Disuelta | Company Director | Director | Justice Mill Lane AB11 6EQ Aberdeen Ground Floor, 15 Scotland | United Kingdom | British | |
WGD006 LIMITED | 16 nov 2009 | Disuelta | Company Director | Director | Justice Mill Lane AB11 6EQ Aberdeen Ground Floor, 15 Scotland | United Kingdom | British | |
GAS TURBINE FUEL SYSTEMS LIMITED | 16 nov 2009 | Disuelta | Company Director | Director | c/o Wood Group Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | United Kingdom | British | |
AMEC PROJECT INVESTMENTS LIMITED | 31 ago 2024 | 21 mar 2025 | Activa | Company Director | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | Scotland | British |
METAL AND PIPELINE ENDURANCE LIMITED | 22 ago 2024 | 21 mar 2025 | Activa | Company Director | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | Scotland | British |
AMEC FOSTER WHEELER INTERNATIONAL LIMITED | 24 jun 2024 | 21 mar 2025 | Activa | Company Director | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | Scotland | British |
HFA LIMITED | 07 abr 2022 | 21 mar 2025 | Activa | Director | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | Scotland | British |
WOOD FINANCE UK LIMITED | 06 mar 2020 | 21 mar 2025 | Activa | Company Director | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | Scotland | British |
FOSTER WHEELER UK INVESTMENTS LIMITED | 18 dic 2019 | 21 mar 2025 | Activa | Director | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | Scotland | British |
JOHN WOOD GROUP HOLDINGS LIMITED | 25 sept 2019 | 21 mar 2025 | Activa | Company Director | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | Scotland | British |
WOOD TRANSMISSION AND DISTRIBUTION LIMITED | 15 feb 2019 | 21 mar 2025 | Activa | Director | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | Scotland | British |
AMEC FOSTER WHEELER FINANCE LIMITED | 30 nov 2017 | 21 mar 2025 | Activa | Company Director | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | Scotland | British |
AMEC ENGINEERING LIMITED | 30 nov 2017 | 21 mar 2025 | Activa | Company Director | Director | Chelford Road WA16 8QZ Knutsford Booths Park England | United Kingdom | British |
AMEC PROCESS AND ENERGY LIMITED | 30 nov 2017 | 21 mar 2025 | Activa | Company Director | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | Scotland | British |
AMEC FOSTER WHEELER FINANCE ASIA LIMITED | 30 nov 2017 | 21 mar 2025 | Activa | Company Director | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | Scotland | British |
AMEC (MH1992) LIMITED | 30 nov 2017 | 21 mar 2025 | Activa | Company Director | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | Scotland | British |
ACM HEALTH SOLUTIONS LIMITED | 30 nov 2017 | 21 mar 2025 | Activa | Director | Director | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire United Kingdom | United Kingdom | British |
AMEC INVESTMENTS EUROPE LIMITED | 30 nov 2017 | 21 mar 2025 | Activa | Company Director | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | Scotland | British |
AMEC (MHL) LIMITED | 30 nov 2017 | 21 mar 2025 | Activa | Company Director | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | Scotland | British |
FOSTER WHEELER EUROPE | 30 nov 2017 | 21 mar 2025 | Activa | Company Director | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | Scotland | British |
WOOD LIMITED | 30 nov 2017 | 21 mar 2025 | Activa | Company Director | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | Scotland | British |
AMEC SERVICES LIMITED | 30 nov 2017 | 21 mar 2025 | Activa | Company Director | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | Scotland | British |
JAMES SCOTT LIMITED | 30 nov 2017 | 21 mar 2025 | Activa | Company Director | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | Scotland | British |
AMEC (WSL) LIMITED | 30 nov 2017 | 21 mar 2025 | Activa | Company Director | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | Scotland | British |
AMEC BKW LIMITED | 30 nov 2017 | 21 mar 2025 | Activa | Company Director | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | Scotland | British |
PROCESS PLANTS SUPPLIERS LIMITED | 30 nov 2017 | 21 mar 2025 | Activa | Company Director | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | Scotland | 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