James John JORDAN - Página 3
Persona Física
Título | Mr |
---|---|
Nombre | James |
Segundo Nombre | John |
Apellido | JORDAN |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 3 |
Inactivo | 48 |
Renunciado | 395 |
Total | 446 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
WILSON CONNOLLY QUEST LIMITED | 16 oct 2008 | 31 dic 2019 | Activa | Company Secretary | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British |
WHELMAR (LANCASHIRE) LIMITED | 16 oct 2008 | 31 dic 2019 | Activa | Company Secretary | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British |
WHELMAR (CHESTER) LIMITED | 16 oct 2008 | 31 dic 2019 | Activa | Company Secretary | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British |
MCLEAN TW (SOUTHERN) LIMITED | 16 oct 2008 | 31 dic 2019 | Activa | Company Secretary | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British |
MCLEAN TW NO.2 LIMITED | 16 oct 2008 | 31 dic 2019 | Activa | Company Secretary | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British |
MCLEAN TW (CHESTER) LIMITED | 16 oct 2008 | 31 dic 2019 | Activa | Company Secretary | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British |
WILCON HOMES ANGLIA LIMITED | 16 oct 2008 | 31 dic 2019 | Activa | Company Secretary | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British |
MCLEAN TW GROUP LIMITED | 16 oct 2008 | 31 dic 2019 | Activa | Company Secretary | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British |
WILCON LIFESTYLE HOMES LIMITED | 16 oct 2008 | 31 dic 2019 | Activa | Company Secretary | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British |
WILCON HOMES SOUTHERN LIMITED | 16 oct 2008 | 31 dic 2019 | Activa | Company Secretary | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British |
MCLEAN TW HOLDINGS LIMITED | 16 oct 2008 | 31 dic 2019 | Activa | Company Secretary | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British |
WILCON HOMES WESTERN LIMITED | 16 oct 2008 | 31 dic 2019 | Activa | Company Secretary | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British |
WILCON HOMES MIDLANDS LIMITED | 16 oct 2008 | 31 dic 2019 | Activa | Company Secretary | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British |
MCLEAN TW (YORKSHIRE) LIMITED | 16 oct 2008 | 31 dic 2019 | Activa | Company Secretary | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British |
LONDON AND CLYDESIDE HOLDINGS LIMITED | 16 oct 2008 | 31 dic 2019 | Activa | Company Secretary | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British |
LONDON AND CLYDESIDE ESTATES LIMITED | 16 oct 2008 | 31 dic 2019 | Activa | Company Secretary | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British |
JIM 3 LIMITED | 31 dic 2007 | 31 dic 2019 | Activa | Company Secretary | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British |
THOMAS LOWE AND SONS,LIMITED | 31 dic 2007 | 31 dic 2019 | Activa | Company Secretary | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British |
JIM 5 LIMITED | 31 dic 2007 | 31 dic 2019 | Activa | Company Secretary | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British |
MCLEAN HOMES SOUTHERN LIMITED | 31 dic 2007 | 31 dic 2019 | Activa | Company Secretary | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British |
JIM 4 LIMITED | 31 dic 2007 | 31 dic 2019 | Activa | Company Secretary | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British |
MCLEAN HOMES BRISTOL & WEST LIMITED | 31 dic 2007 | 31 dic 2019 | Activa | Company Secretary | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British |
RIVER FARM DEVELOPMENTS LIMITED | 31 dic 2007 | 31 dic 2019 | Activa | Company Secretary | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British |
THOMAS LOWE HOMES LIMITED | 31 dic 2007 | 31 dic 2019 | Activa | Company Secretary | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British |
JIM 1 LIMITED | 31 dic 2007 | 31 dic 2019 | Activa | Company Secretary | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British |
GEORGE WIMPEY LIMITED | 19 dic 2007 | 31 dic 2019 | Activa | Company Secretary | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British |
GWNW CITY DEVELOPMENTS LIMITED | 07 mar 2007 | 31 dic 2019 | Activa | Solicitor/Company Secretary | Secretario | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | British | |
FALCON WHARF LIMITED | 07 mar 2007 | 31 dic 2019 | Activa | Solicitor/Company Secretary | Secretario | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | British | |
WIMPEY GROUP SERVICES LIMITED | 04 feb 2002 | 31 dic 2019 | Activa | Company Secretary | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British |
FARRODS WATER ENGINEERS LIMITED | 04 feb 2002 | 31 dic 2019 | Activa | Company Secretary | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British |
HAMME CONSTRUCTION LIMITED | 04 feb 2002 | 31 dic 2019 | Activa | Company Secretary | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British |
WIMPEY GEOTECH LIMITED | 04 feb 2002 | 31 dic 2019 | Activa | Company Secretary | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British |
GROVESIDE HOMES LIMITED | 04 feb 2002 | 31 dic 2019 | Activa | Company Secretary | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British |
GEORGE WIMPEY LIMITED | 04 feb 2002 | 31 dic 2019 | Activa | Solicitor/Company Secretary | Secretario | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | British | |
WIMPEY DORMANT INVESTMENTS LIMITED | 04 feb 2002 | 31 dic 2019 | Activa | Company Secretary | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 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