Claire Tytherleigh RUSSELL - Página 2
Persona Física
Título | Mrs |
---|---|
Nombre | Claire |
Segundo Nombre | Tytherleigh |
Apellido | RUSSELL |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 19 |
Inactivo | 29 |
Renunciado | 38 |
Total | 86 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
MORRISON RSA LIMITED | 29 jul 2008 | Disuelta | Lawyer | Director | Melville Street EH3 7HL Edinburgh 47 | England | British | |
TANAMI EDWIN | 23 jul 2008 | Disuelta | Lawyer | Director | Anglian House, Ambury Road Huntingdon PE29 3NZ Cambridgeshire | England | British | |
WATERNET LIMITED | 08 may 2008 | Disuelta | Lawyer | Director | Anglian House Ambury Road PE29 3NZ Huntingdon Cambridgeshire | England | British | |
AWG GROUP LIMITED | 04 may 2008 | Activa | Lawyer | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British | |
AWG SHELF 11 LIMITED | 03 may 2008 | Activa | Lawyer | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | England | British | |
POWER SERVICES HIGH VOLTAGE DISTRIBUTION ENGINEERS LIMITED | 03 may 2008 | Disuelta | Lawyer | Director | Anglian House Ambury Road PE29 3NZ Huntingdon Cambridgeshire | England | British | |
MORRISON ASSET MANAGEMENT LIMITED | 20 dic 2007 | Disuelta | Lawyer | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | England | British | |
ANGLIAN WATER LTIP LIMITED | 10 jul 2007 | Disuelta | Lawyer | Director | Anglian House Ambury Road PE29 3NZ Huntingdon Cambridgeshire | England | British | |
ANGLIAN WATER SERVICES FINANCING PLC | 24 ago 2005 | Activa | Secretario | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | British | |||
ANGLIAN WATER SERVICES LIMITED | 24 ago 2005 | Activa | Secretario | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | British | |||
ANGLIAN WATER SERVICES HOLDINGS LIMITED | 24 ago 2005 | Activa | Secretario | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | British | |||
AWG PARENT CO LIMITED | 27 jul 2005 | Activa | Secretario | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | British | |||
AWG LTIP LIMITED | 31 mar 2005 | Disuelta | Lawyer | Director | Anglian House Ambury Road PE29 3NZ Huntingdon Cambridgeshire | England | British | |
AWG GROUP LIMITED | 09 jun 2006 | 17 mar 2021 | Activa | Secretario | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | British | ||
AWG (UK) HOLDINGS LIMITED | 01 oct 2019 | 29 feb 2020 | Disuelta | Lawyer | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British |
WAVE LTD | 28 jul 2016 | 31 ago 2017 | Activa | Lawyer | Director | Park PE29 6XU Huntingdon Lancaster House, Lancaster Way, Ermine Business | England | British |
ANGLIAN WATER DIRECT LIMITED | 29 jul 2008 | 30 nov 2016 | Activa | Lawyer | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire | England | British |
MORRISON INTERNATIONAL LIMITED | 29 jul 2008 | 30 nov 2015 | Activa | Lawyer | Director | Melville Street EH3 7HL Edinburgh 47 | England | British |
MORRISON (OLDCO) LIMITED | 03 may 2008 | 30 nov 2015 | Activa | Lawyer | Director | Melville Street EH3 7HL Edinburgh 47 | England | British |
WAVE HOLDINGS LIMITED | 22 feb 2006 | 30 nov 2015 | Activa | Lawyer | Director | Melville Street EH3 7HL Edinburgh 47 | England | British |
MORRISON HOLDINGS LIMITED | 22 ago 2014 | 30 nov 2015 | Disuelta | Lawyer | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British |
AWG CENTRAL SERVICES LIMITED | 02 feb 2009 | 30 nov 2015 | Disuelta | Lawyer | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British |
MORRISON VENTURES LIMITED | 08 dic 2008 | 30 nov 2015 | Disuelta | Lawyer | Director | Melville Street EH3 7HL Edinburgh 47 | England | British |
AW LICENSING LIMITED | 31 oct 2008 | 30 nov 2015 | Disuelta | Lawyer | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British |
AW CREATIVE TECHNOLOGIES LIMITED | 31 oct 2008 | 30 nov 2015 | Disuelta | Lawyer | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British |
AWG RAIL SERVICES LIMITED | 03 may 2008 | 30 nov 2015 | Disuelta | Lawyer | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British |
H2GO LIMITED | 03 may 2008 | 30 nov 2015 | Disuelta | Lawyer | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British |
MORRISON INTERNATIONAL DEVELOPMENTS LIMITED | 03 may 2008 | 30 nov 2015 | Disuelta | Lawyer | Director | Melville Street EH3 7HL Edinburgh 47 | England | British |
SHAND CONSTRUCTION LIMITED | 03 may 2008 | 30 nov 2015 | Disuelta | Lawyer | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British |
MORCO 2 LIMITED | 03 may 2008 | 30 nov 2015 | Disuelta | Lawyer | Director | Melville Street EH3 7HL Edinburgh 47 | England | British |
ANGLIAN WATER BUSINESS LIMITED | 03 may 2008 | 30 nov 2015 | Disuelta | Lawyer | Director | Melville Street EH3 7HL Edinburgh 47 | England | British |
MORRISON RAIL LIMITED | 03 may 2008 | 30 nov 2015 | Disuelta | Lawyer | Director | Melville Street EH3 7HL Edinburgh 47 | England | British |
MORRISON SHAND CONSTRUCTION LIMITED | 03 may 2008 | 30 nov 2015 | Disuelta | Lawyer | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British |
ANGLIAN WATER PROPERTY HOLDINGS (UK) LIMITED | 31 mar 2005 | 30 nov 2015 | Disuelta | Lawyer | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British |
AWG (UK) HOLDINGS LIMITED | 06 may 2008 | 30 sept 2011 | Disuelta | Lawyer | Director | Anglian House Ambury Road PE29 3NZ Huntingdon Cambridgeshire | 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