Teresa Carol THOMSON
Persona Física
| Título | Mrs |
|---|---|
| Nombre | Teresa |
| Segundo Nombre | Carol |
| Apellido | THOMSON |
| Fecha de Nacimiento | |
| ¿Es Ejecutivo Corporativo? | No |
| Nombramientos | |
| Activo | 6 |
| Inactivo | 14 |
| Renunciado | 7 |
| Total | 27 |
Nombramientos
| Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
|---|---|---|---|---|---|---|---|---|
| EVERYCO LIMITED | 01 abr 2025 | Activa | Director | The Haugh Blairgowrie PH10 7ER Perthshire | Scotland | British | ||
| A. PROCTOR INSULATION LIMITED | 01 abr 2025 | Activa | Director | The Haugh Blairgowrie PH10 7ES Perthshire | Scotland | British | ||
| A. PROCTOR CONSTRUCTION LIMITED | 01 abr 2025 | Activa | Director | The Haugh Rattray PH10 7ER Blairgowrie Perthshire | Scotland | British | ||
| A.R.M. BUILDINGS LIMITED | 01 abr 2025 | Activa | Director | Unit 3 Rydal Estate Colton Road WS15 3HF Rugeley Staffordshire | Scotland | British | ||
| A. PROCTOR GROUP LIMITED | 01 abr 2025 | Activa | Director | The Haugh Blairgowrie PH10 7ER Perthshire | Scotland | British | ||
| GALLOWAY GROUP LTD. | 06 ene 2014 | Activa | Director | 5 George Square G2 1DY Glasgow G1 | Scotland | British | ||
| GALLOWAY (HOLDINGS) LIMITED | 06 ene 2014 | Disuelta | Director | Water Lane LS11 5QR Leeds 1 Bridgewater Place | Scotland | British | ||
| DUCTMATE (EUROPE) LIMITED | 06 ene 2014 | Disuelta | Director | 5 George Square G2 1DY Glasgow G1 | Scotland | British | ||
| KENRICK & JEFFERSON LIMITED | 11 may 2007 | Disuelta | Secretario | Munro Court KY7 5GD Glenrothes 5 Fife | British | |||
| REGIS ENVELOPES LIMITED | 11 may 2007 | Disuelta | Secretario | Munro Court KY7 5GD Glenrothes 5 Fife | British | |||
| K & J ENVELOPES LIMITED | 11 may 2007 | Disuelta | Secretario | Munro Court KY7 5GD Glenrothes 5 Fife | British | |||
| THE GRAB BAG COMPANY LIMITED | 11 may 2007 | Disuelta | Secretario | Munro Court KY7 5GD Glenrothes 5 Fife | British | |||
| EXPRESS ENVELOPES LIMITED | 11 may 2007 | Disuelta | Secretario | Munro Court KY7 5GD Glenrothes 5 Fife | British | |||
| FETTYKIL LIMITED | 11 may 2007 | Disuelta | Secretario | Munro Court KY7 5GD Glenrothes 5 Fife | British | |||
| THE GRAB BAG COMPANY LIMITED | 02 oct 2006 | Disuelta | Director | Munro Court KY7 5GD Glenrothes 5 Fife | Scotland | British | ||
| K & J ENVELOPES LIMITED | 30 ene 2006 | Disuelta | Director | Munro Court KY7 5GD Glenrothes 5 Fife | Scotland | British | ||
| REGIS ENVELOPES LIMITED | 30 ene 2006 | Disuelta | Director | Munro Court KY7 5GD Glenrothes 5 Fife | Scotland | British | ||
| KENRICK & JEFFERSON LIMITED | 30 ene 2006 | Disuelta | Director | Munro Court KY7 5GD Glenrothes 5 Fife | Scotland | British | ||
| EXPRESS ENVELOPES LIMITED | 30 ene 2006 | Disuelta | Director | Munro Court KY7 5GD Glenrothes 5 Fife | Scotland | British | ||
| FETTYKIL LIMITED | 30 ene 2006 | Disuelta | Director | Munro Court KY7 5GD Glenrothes 5 Fife | Scotland | British | ||
| SPACE SOLUTIONS (SCOTLAND) LIMITED | 07 may 2019 | 19 dic 2024 | Activa | Director | Bishop House 50 Carden Place AB10 1UP Aberdeen | Scotland | British | |
| SMITH ANDERSON PACKAGING LIMITED | 26 may 2011 | 29 nov 2013 | Activa | Director | Mitchelston Industrial Estate KY1 3NA Kirkcaldy Rosslyn Commerce Park Fife Scotland | Scotland | British | |
| SMITH ANDERSON GROUP LIMITED | 01 jul 2009 | 29 nov 2013 | Activa | Director | Mitchelston Industrial Estate KY1 3NA Kirkcaldy Rosslyn Commerce Park Fife Scotland | Scotland | British | |
| SMITH ANDERSON GROUP LIMITED | 24 may 2007 | 29 nov 2013 | Activa | Secretario | Mitchelston Industrial Estate KY1 3NA Kirkcaldy Rosslyn Commerce Park Fife Scotland | British | ||
| SMITH ANDERSON PACKAGING LIMITED | 11 may 2007 | 29 nov 2013 | Activa | Secretario | Mitchelston Industrial Estate KY1 3NA Kirkcaldy Rosslyn Commerce Park Fife Scotland | British | ||
| SMITH ANDERSON ENVELOPES LIMITED | 11 may 2007 | 29 nov 2013 | Activa | Secretario | Mitchelston Industrial Estate KY1 3NA Kirkcaldy Rosslyn Commerce Park Fife Scotland | British | ||
| SMITH ANDERSON ENVELOPES LIMITED | 08 jun 2006 | 29 nov 2013 | Activa | Director | Mitchelston Industrial Estate KY1 3NA Kirkcaldy Rosslyn Commerce Park Fife 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