Kenneth Rodney Ferne BIRD
Persona Física
Título | Mr |
---|---|
Nombre | Kenneth |
Segundo Nombre | Rodney Ferne |
Apellido | BIRD |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 0 |
Inactivo | 0 |
Renunciado | 53 |
Total | 53 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
RYE NEWS (UK) LTD CIC | 13 ene 2015 | 15 jun 2022 | Activa | None | Director | East Street TN31 7JY Rye 10 East Sussex | United Kingdom | British |
TELFORD COURT (RYE) MANAGEMENT LIMITED | 11 nov 2016 | 29 ago 2020 | Activa | Retired | Director | East Street TN31 7NB Rye 10 East Sussex England | United Kingdom | British |
RYE & DISTRICT COMMUNITY TRANSPORT | 09 ene 2018 | 17 oct 2019 | Activa | Retired | Director | Harbour Road Rye Harbour TN31 7TE Rye Rye Wharf East Sussex United Kingdom | United Kingdom | British |
GAYCO TRUSTEES LIMITED | 25 sept 1997 | 03 oct 2013 | Disuelta | Company Secretary | Director | 10 East Street TN31 7JY Rye East Sussex | United Kingdom | British |
SUSSEX HERITAGE TRUST LIMITED | 25 abr 2005 | 15 jul 2013 | Activa | Retired | Director | 10 East Street TN31 7JY Rye East Sussex | United Kingdom | British |
NAUTICAL MUSEUMS TRUST LIMITED | 17 jun 1998 | 25 abr 2001 | Activa | Company Secretary | Secretario | 10 East Street TN31 7JY Rye East Sussex | British | |
KLKI HOLDINGS LIMITED | 15 feb 2000 | Activa | Secretario | 10 East Street TN31 7JY Rye East Sussex | British | |||
TEMPLE FIELDS 534 LIMITED | 14 dic 1994 | 21 jul 1997 | Disuelta | Secretario | 11 Granary Court Bell Street CM21 9QH Sawbridgeworth Herts | British | ||
REVERTEX CHEMICALS LIMITED | 14 dic 1994 | 21 jul 1997 | Disuelta | Secretario | 11 Granary Court Bell Street CM21 9QH Sawbridgeworth Herts | British | ||
YULE CATTO BUILDING PRODUCTS LIMITED | 22 ago 1994 | 21 jul 1997 | Disuelta | Company Secretary | Director | 11 Granary Court Bell Street CM21 9QH Sawbridgeworth Herts | British | |
YULE CATTO OVERSEAS | 01 jun 1994 | 21 jul 1997 | Disuelta | Company Secretary | Director | 11 Granary Court Bell Street CM21 9QH Sawbridgeworth Herts | British | |
VIKING POLYMERS LIMITED | 01 mar 1994 | 21 jul 1997 | Disuelta | Company Secretary | Secretario | 11 Granary Court Bell Street CM21 9QH Sawbridgeworth Herts | British | |
VIKING POLYMERS LIMITED | 01 mar 1994 | 21 jul 1997 | Disuelta | Company Secretary | Director | 11 Granary Court Bell Street CM21 9QH Sawbridgeworth Herts | British | |
ECATTO LIMITED | 01 jul 1993 | 21 jul 1997 | Activa | Secretary | Secretario | 11 Granary Court Bell Street CM21 9QH Sawbridgeworth Herts | British | |
TEMPLE FIELDS 520 LIMITED | 01 jul 1993 | 21 jul 1997 | Disuelta | Secretary | Secretario | 11 Granary Court Bell Street CM21 9QH Sawbridgeworth Herts | British | |
TECHSOL LIMITED | 01 jul 1993 | 21 jul 1997 | Disuelta | Secretario | 11 Granary Court Bell Street CM21 9QH Sawbridgeworth Herts | British | ||
REABROOK LTD | 01 jul 1993 | 21 jul 1997 | Activa | Secretary | Secretario | 11 Granary Court Bell Street CM21 9QH Sawbridgeworth Herts | British | |
GREENHILL CHEMICAL PRODUCTS LIMITED | 01 jul 1993 | 21 jul 1997 | Disuelta | Secretario | 11 Granary Court Bell Street CM21 9QH Sawbridgeworth Herts | British | ||
AUTOCLENZ LIMITED | 01 jul 1993 | 21 jul 1997 | Activa | Secretario | 11 Granary Court Bell Street CM21 9QH Sawbridgeworth Herts | British | ||
ANTECO LIMITED | 01 jul 1993 | 21 jul 1997 | Disuelta | Company Secretary | Secretario | 11 Granary Court Bell Street CM21 9QH Sawbridgeworth Herts | British | |
TEMPLE FIELDS 509 LIMITED | 01 jul 1993 | 21 jul 1997 | Disuelta | Secretario | 11 Granary Court Bell Street CM21 9QH Sawbridgeworth Herts | British | ||
TEMPLE FIELDS 533 LIMITED | 01 jul 1993 | 21 jul 1997 | Disuelta | Secretary | Secretario | 11 Granary Court Bell Street CM21 9QH Sawbridgeworth Herts | British | |
TEMPLE FIELDS 532 LIMITED | 01 jul 1993 | 21 jul 1997 | Disuelta | Secretario | 11 Granary Court Bell Street CM21 9QH Sawbridgeworth Herts | British | ||
SIG BUILDING SOLUTIONS LIMITED | 01 jul 1993 | 21 jul 1997 | Activa | Secretario | 11 Granary Court Bell Street CM21 9QH Sawbridgeworth Herts | British | ||
BRENCLIFFE LIMITED | 01 jul 1993 | 21 jul 1997 | Disuelta | Secretary | Secretario | 11 Granary Court Bell Street CM21 9QH Sawbridgeworth Herts | British | |
TEMPLE FIELDS PROPERTIES LIMITED | 01 jul 1993 | 21 jul 1997 | Disuelta | Secretary | Secretario | 11 Granary Court Bell Street CM21 9QH Sawbridgeworth Herts | British | |
DIMEX LIMITED | 01 jul 1993 | 21 jul 1997 | Activa | Secretario | 11 Granary Court Bell Street CM21 9QH Sawbridgeworth Herts | British | ||
TEMPLE FIELDS 531 LIMITED | 01 jul 1993 | 21 jul 1997 | Disuelta | Secretario | 11 Granary Court Bell Street CM21 9QH Sawbridgeworth Herts | British | ||
TRANSPLASTIX LIMITED | 21 jul 1997 | Activa | Secretario | 11 Granary Court Bell Street CM21 9QH Sawbridgeworth Herts | British | |||
SUPER SKY LIMITED | 21 jul 1997 | Activa | Secretario | 11 Granary Court Bell Street CM21 9QH Sawbridgeworth Herts | British | |||
TEMPLE FIELDS 510 | 21 jul 1997 | Disuelta | Secretario | 11 Granary Court Bell Street CM21 9QH Sawbridgeworth Herts | British | |||
YULE CATTO OVERSEAS | 21 jul 1997 | Disuelta | Secretario | 11 Granary Court Bell Street CM21 9QH Sawbridgeworth Herts | British | |||
LIFESTYLE PARTITIONS AND FURNITURE LIMITED | 21 jul 1997 | Activa | Secretario | 11 Granary Court Bell Street CM21 9QH Sawbridgeworth Herts | British | |||
WILLIAAM COX PLASTICS LIMITED | 21 jul 1997 | Disuelta | Secretario | 11 Granary Court Bell Street CM21 9QH Sawbridgeworth Herts | British | |||
YULE CATTO INTERNATIONAL LIMITED | 21 jul 1997 | Disuelta | Secretario | 11 Granary Court Bell Street CM21 9QH Sawbridgeworth Herts | 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