Judith Mary FELTON
Persona Física
Título | Mrs |
---|---|
Nombre | Judith |
Segundo Nombre | Mary |
Apellido | FELTON |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 0 |
Inactivo | 14 |
Renunciado | 115 |
Total | 129 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
YOUNG ENTERPRISE EAST OF ENGLAND | 01 mar 2011 | Disuelta | Company Secretary | Director | Peterley Road Cowley OX4 2TZ Oxford Peterley House United Kingdom | England | British | |
YOUNG ENTERPRISE YORKSHIRE AND THE HUMBER | 01 mar 2011 | Disuelta | Company Secretary | Director | Ferriby Road HU13 0LH Hessle Hesslewood Hall Businesscentre East Yorkshire | England | British | |
YOUNG ENTERPRISE NORTH WEST | 01 mar 2011 | Disuelta | Company Secretary | Director | c/o C/O United Utilities Plc Liverpool Road Great Sankey WA5 3LW Warrington Dawson House Cheshire England | England | British | |
YOUNG ENTERPRISE WALES | 01 mar 2011 | Disuelta | Company Secretary | Director | Pencoed Technology Park Pencoed CF35 5HZ | England | British | |
YOUNG ENTERPRISE SOUTH WEST | 01 mar 2011 | Disuelta | Company Secretary | Director | Peterley Road Cowley OX4 2TZ Oxford Peterley House United Kingdom | England | British | |
GREENY LIMITED | 01 mar 2011 | Disuelta | Company Secretary | Director | Peterley Road Cowley OX4 2TZ Oxford Peterley House United Kingdom | England | British | |
YOUNG ENTERPRISE EAST MIDLANDS | 01 mar 2011 | Disuelta | Company Secretary | Director | Unit 5 Cabourn House Station Street Bingham NG13 8AQ Nottingham Nottinghamshire | England | British | |
YOUNG ENTERPRISE WEST MIDLANDS | 01 mar 2011 | Disuelta | Company Secretary | Director | Coventry University Technology Park Puma Way CV1 2TT Coventry Innovation Centre West Midlands | England | British | |
YOUNG ENTERPRISE LONDON LTD. | 01 mar 2011 | Disuelta | Company Secretary | Director | Yeoman House Sekforde Street EC1R 0HF London | England | British | |
YOUNG ENTERPRISE NORTH EAST | 01 mar 2011 | Disuelta | Company Secretary | Director | Unit Cw 10 Design Works William Street Felling NE10 0JP Gateshead Tyne & Wear | England | British | |
YOUNG ENTERPRISE SOUTH EAST | 01 mar 2011 | Disuelta | Company Secretary | Director | Nutfield Road RH1 4ED Redhill Patteson Court England | England | British | |
GKN STEEL SHEETS LIMITED | 26 may 2010 | Disuelta | Company Secretary | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcs | England | British | |
BRITISH COPPER TUBES LIMITED | 26 may 2010 | Disuelta | Company Secretary | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcetershire | England | British | |
TENUOUS STEEL CO.LIMITED(THE) | 26 may 2010 | Disuelta | Company Secretary | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | England | British | |
YOUNG ENTERPRISE TRADING LIMITED | 29 oct 2010 | 31 dic 2019 | Activa | Director | Director | Sekforde Street EC1R 0HF London Yeoman House | England | British |
YOUNG ENTERPRISE | 07 jul 2009 | 31 dic 2019 | Activa | Company Secretary | Director | Sekforde Street EC1R 0HF London Yeoman House England | England | British |
A.P. NEWALL & COMPANY LIMITED | 31 ago 2010 | 20 jun 2014 | Activa | Company Secretary | Director | c/o Andrew Akintewe 15 Atholl Crescent EH3 8HA Edinburgh Brodies Llp United Kingdom | England | British |
GKN LIMITED | 08 may 2009 | 20 jun 2014 | Activa | Secretario | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | British | ||
G.K.N. GROUP SERVICES LIMITED | 07 may 2009 | 20 jun 2014 | Activa | Company Secretary | Director | Ipsley Church Lane 55 B98 0TL Redditch Ipsley House Worcestershire United Kingdom | England | British |
GKN INDUSTRIES LIMITED | 07 may 2009 | 20 jun 2014 | Activa | Company Secretary | Director | P O Box 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | England | British |
WESTLAND GROUP PLC | 07 may 2009 | 20 jun 2014 | Activa | Company Secretary | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | England | British |
GKN ENTERPRISE LIMITED | 07 may 2009 | 20 jun 2014 | Activa | Company Secretary | Director | P O Box 55 Ipsley House B98 0TL Ipsley Church Lane Redditch Worcs | England | British |
GKN UK HOLDINGS B.V. | 07 may 2009 | 20 jun 2014 | Activa | Company Secretary | Director | 11 Hogarth Road Shottery CV37 9YU Stratford-Upon-Avon Brook House Warwickshire Uk | England | British |
GKN HOLDINGS LIMITED | 07 may 2009 | 20 jun 2014 | Activa | Company Secretary | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | England | British |
GKN FINANCE (UK) LIMITED | 01 ene 1995 | 02 nov 2010 | Activa | Company Secretary | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | England | British |
GKN EXPORT SERVICES LIMITED | 15 ene 2009 | 07 may 2009 | Activa | Deputy Company Secretary | Director | 11 Hogarth Road Shottery CV37 9YU Stratford-Upon-Avon Brook House Warwickshire Uk | England | British |
DOWLAIS AUTOMOTIVE LIMITED | 06 oct 2006 | 07 may 2009 | Activa | Deputy Company Secretary | Secretario | 11 Hogarth Road Shottery CV37 9YU Stratford-Upon-Avon Brook House Warwickshire Uk | British | |
DOWLAIS AUTOMOTIVE LIMITED | 06 oct 2006 | 07 may 2009 | Activa | Deputy Company Secretary | Director | 11 Hogarth Road Shottery CV37 9YU Stratford-Upon-Avon Brook House Warwickshire Uk | England | British |
GKN WESTLAND OVERSEAS HOLDINGS LIMITED | 10 nov 2005 | 07 may 2009 | Activa | Deputy Company Secretary | Director | 11 Hogarth Road Shottery CV37 9YU Stratford-Upon-Avon Brook House Warwickshire Uk | England | British |
GKN WESTLAND OVERSEAS HOLDINGS LIMITED | 10 nov 2005 | 07 may 2009 | Activa | Deputy Company Secretary | Secretario | 11 Hogarth Road Shottery CV37 9YU Stratford-Upon-Avon Brook House Warwickshire Uk | British | |
WESTLAND GROUP PLC | 21 mar 2005 | 07 may 2009 | Activa | Secretario | 11 Hogarth Road Shottery CV37 9YU Stratford-Upon-Avon Brook House Warwickshire Uk | British | ||
GKN SERVICE UK LIMITED | 28 jun 2004 | 07 may 2009 | Activa | Deputy Company Secretary | Secretario | 11 Hogarth Road Shottery CV37 9YU Stratford-Upon-Avon Brook House Warwickshire Uk | British | |
GKN SERVICE UK LIMITED | 28 jun 2004 | 07 may 2009 | Activa | Deputy Company Secretary | Director | 11 Hogarth Road Shottery CV37 9YU Stratford-Upon-Avon Brook House Warwickshire Uk | England | British |
RIGBY METAL COMPONENTS LIMITED | 19 dic 2002 | 07 may 2009 | Activa | Deputy Company Secretary | Director | 11 Hogarth Road Shottery CV37 9YU Stratford-Upon-Avon Brook House Warwickshire Uk | England | British |
RIGBY METAL COMPONENTS LIMITED | 19 dic 2002 | 07 may 2009 | Activa | Deputy Company Secretary | Secretario | 11 Hogarth Road Shottery CV37 9YU Stratford-Upon-Avon Brook House Warwickshire Uk | 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