Antony Gerard EBEL
Persona Física
| Título | Mr |
|---|---|
| Nombre | Antony |
| Segundo Nombre | Gerard |
| Apellido | EBEL |
| Fecha de Nacimiento | |
| ¿Es Ejecutivo Corporativo? | No |
| Nombramientos | |
| Activo | 15 |
| Inactivo | 7 |
| Renunciado | 26 |
| Total | 48 |
Nombramientos
| Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
|---|---|---|---|---|---|---|---|---|
| IPLICIT GROUP LIMITED | 28 abr 2022 | Activa | Director | The Square 2-12 Commercial Road BH2 5LP Bournemouth 1st Floor At Bobby's Dorset England | England | British | ||
| IPLICIT LIMITED | 28 abr 2022 | Activa | Director | The Square 2-12 Commercial Road BH2 5LP Bournemouth 1st Floor At Bobby's Dorset England | England | British | ||
| MEMORIAL MANAGEMENT LIMITED | 17 dic 2012 | Disuelta | Director | Hunts Pond Road PO14 4PJ Fareham 235 Hampshire United Kingdom | England | British | ||
| KEMNAL INVESTMENTS LIMITED | 21 jun 2012 | Disuelta | Director | Hunts Pond Road PO14 4PJ Fareham 235 United Kingdom | England | British | ||
| SMU INVESTMENTS LTD | 11 abr 2011 | Disuelta | Director | The Close SP1 2EL Salisbury 56a Wilts United Kingdom | England | British | ||
| DHPD LIMITED | 31 mar 2011 | Disuelta | Director | Hunts Pond Road PO14 4PJ Fareham 235a Hampshire England | England | British | ||
| PROPERTY MANAGEMENT SERVICES UK LIMITED | 04 dic 2002 | Activa | Secretario | The Annexe 56a The Close SP1 2EL Salisbury Wiltshire | British | |||
| VALLEYWEST LIMITED | 11 sept 2001 | Activa | Secretario | The Annexe 56a The Close SP1 2EL Salisbury Wiltshire | British | |||
| SWITCHVIEW DEVELOPMENTS LIMITED | 11 sept 2001 | Activa | Secretario | The Annexe 56a The Close SP1 2EL Salisbury Wiltshire | British | |||
| MANOR GARDENS INVESTMENTS LIMITED | 23 ago 2001 | Activa | Director | The Annexe 56a The Close SP1 2EL Salisbury Wiltshire | England | British | ||
| FORMNEXT LIMITED | 15 may 2001 | Activa | Secretario | The Annexe 56a The Close SP1 2EL Salisbury Wiltshire | British | |||
| LEWIS ENTERTAINMENTS LIMITED | 16 ene 2001 | Activa | Director | The Annexe 56a The Close SP1 2EL Salisbury Wiltshire | England | British | ||
| ENTERTAINMENT CORPORATION SPONSORSHIP & LICENSING COMPANY LIMITED | 29 sept 1999 | Disuelta | Director | Princes Gate SW7 1QJ London 5 | England | British | ||
| PRIMEPOINT PROPERTIES LTD | 29 mar 1999 | Activa | Secretario | The Annexe 56a The Close SP1 2EL Salisbury Wiltshire | British | |||
| HAMILTONS MANAGEMENT SERVICES LTD. | 19 oct 1998 | Activa | Secretario | The Annexe 56a The Close SP1 2EL Salisbury Wiltshire | British | |||
| ALEXANDRA LODGE (BOURNEMOUTH) LIMITED | 23 sept 1998 | Activa | Secretario | The Annexe 56a The Close SP1 2EL Salisbury Wiltshire | British | |||
| NAPIER MANAGEMENT SERVICES LIMITED | 24 ago 1995 | Activa | Director | The Annexe 56a The Close SP1 2EL Salisbury Wiltshire | England | British | ||
| ROAD RUNNER INTERNATIONAL LIMITED | 16 nov 1993 | Disuelta | Secretario | The Annexe 56a The Close SP1 2EL Salisbury Wiltshire | British | |||
| WATLINGTON SECURITIES LIMITED | 18 oct 1993 | Disuelta | Director | Princes Gate SW7 1QJ London 5 | England | British | ||
| HIGHTOWN SECURITIES LIMITED | Activa | Director | The Annexe 56a The Close SP1 2EL Salisbury Wiltshire | England | British | |||
| HTM (UK) LIMITED | 26 feb 1992 | Activa | Secretario | The Annexe 56a The Close SP1 2EL Salisbury Wiltshire | British | |||
| MICRODISC LIMITED | Activa | Secretario | The Annexe 56a The Close SP1 2EL Salisbury Wiltshire | British | ||||
| LIVING NATURE LIMITED | 25 oct 2001 | 30 jun 2025 | Activa | Secretario | The Annexe 56a The Close SP1 2EL Salisbury Wiltshire | British | ||
| UNDERWOODS INVESTMENTS LIMITED | 31 dic 2013 | 02 jun 2025 | Activa | Director | 56a The Close Salisbury SP1 2EL | England | British | |
| GREENACRES KEMNAL PARK LIMITED | 18 jun 2012 | 18 may 2018 | Activa | Director | Floor 17 Grosvenor Gardens SW1W 0BD London 5th United Kingdom | England | British | |
| GRESHAM HOUSE LIMITED | 14 jun 2006 | 01 dic 2014 | Activa | Director | Hunts Pond Road PO14 4PJ Fareham 235 Hampshire England | England | British | |
| SECURITY CHANGE LIMITED | 01 nov 2005 | 01 dic 2014 | Activa | Director | 17 Grosvenor Gardens SW1W 0BD London 5th Floor England | England | British | |
| UNDERWOODS INVESTMENTS LIMITED | 09 nov 1998 | 31 dic 2013 | Activa | Secretario | The Annexe 56a The Close SP1 2EL Salisbury Wiltshire | British | ||
| THE M CORPORATION LIMITED | 06 ene 2000 | 21 jul 2011 | Disuelta | Secretario | The Annexe 56a The Close SP1 2EL Salisbury Wiltshire | British | ||
| SPORTS INTERNATIONAL LIMITED | 01 oct 2009 | 23 may 2011 | Disuelta | Director | Old Gas Works The Cranewell Building 2 Michael Road SW6 2AD London Unit Cw 17 United Kingdom | England | British | |
| BRITISH GAS SOLAR LIMITED | 21 feb 2003 | 25 sept 2008 | Disuelta | Secretario | The Annexe 56a The Close SP1 2EL Salisbury Wiltshire | British | ||
| AZZURRI TECHNOLOGY LIMITED | 10 sept 1997 | 31 mar 2008 | Disuelta | Director | The Annexe 56a The Close SP1 2EL Salisbury Wiltshire | England | British | |
| GRESHAM HOUSE LIMITED | 13 jun 2006 | Activa | Director | The Annexe 56a The Close SP1 2EL Salisbury Wiltshire | England | British | ||
| RADCLIFFE COURT FREEHOLD LIMITED | 28 nov 2002 | 01 abr 2006 | Activa | Secretario | The Annexe 56a The Close SP1 2EL Salisbury Wiltshire | British | ||
| SECURITY CHANGE LIMITED | 31 oct 2005 | Activa | Director | The Annexe 56a The Close SP1 2EL Salisbury Wiltshire | 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