Barry Martin JORDAN
Persona Física
Título | Mr |
---|---|
Nombre | Barry |
Segundo Nombre | Martin |
Apellido | JORDAN |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 6 |
Inactivo | 0 |
Renunciado | 24 |
Total | 30 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
PARK EARLS MANAGEMENT LIMITED | 25 abr 2017 | Activa | Director | Director | CM2 8QP Chelmsford 13 Ponds Road United Kingdom | England | British | |
PACKHORSE MANAGEMENT LIMITED | 15 mar 2017 | Activa | Land Director | Director | 65 London Road AL1 1LJ St Albans Pendragon House Herts England | England | British | |
VAUGHAN MANAGEMENT LIMITED | 21 ene 2016 | Activa | Director | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Bucks United Kingdom | England | British | |
GREENLAND OAKS MANAGEMENT NO. 2 LIMITED | 10 dic 2014 | Activa | Director | Director | 65 London Road AL1 1LJ St. Albans Pendragon House United Kingdom | England | British | |
CHARLES GALLAGHER LIMITED | 02 sept 2013 | Activa | Land Director | Director | Pendragon House 65,London Road AL1 1LJ St.Albans | England | British | |
MATTHEW HOMES LIMITED | 17 abr 2013 | Activa | Land Director | Director | Pendragon House 65 London Road AL1 1LJ St.Albans | England | British | |
MILLSTONE MANAGEMENT LIMITED | 25 abr 2017 | 31 may 2024 | Activa | Director | Director | CM2 8QP Chelmsford 13 Ponds Road United Kingdom | England | British |
STOCKHAM MANAGEMENT LIMITED | 09 nov 2015 | 26 ene 2023 | Activa | Director | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Bucks United Kingdom | England | British |
WORLINGTON MANAGEMENT LTD | 07 jun 2017 | 17 dic 2021 | Activa | Land Director | Director | 65 London Road AL1 1LJ St Albans Pendragon House Herts England | England | British |
KENTLODGE MANAGEMENT LTD | 25 may 2016 | 02 nov 2020 | Activa | Director | Director | 65 London Road AL1 1LJ St Albans Pendragon House Hertfordshire United Kingdom | England | British |
WITHEY MANAGEMENT LIMITED | 23 may 2014 | 20 feb 2020 | Activa | Director | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Bucks United Kingdom | England | British |
FOUR GUN MANAGEMENT LIMITED | 09 sept 2016 | 19 ago 2019 | Activa | Director | Director | CM2 8QP Chelmsford 13 Ponds Road United Kingdom | England | British |
SUTONLANE MANAGEMENT LIMITED | 26 oct 2015 | 08 abr 2019 | Activa | Director | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Bucks United Kingdom | England | British |
TRUSCOTT MANAGEMENT LIMITED | 30 oct 2013 | 27 feb 2019 | Activa | Director | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Bucks United Kingdom | England | British |
ESSELLA MANAGEMENT LIMITED | 11 sept 2015 | 25 feb 2019 | Activa | Director | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Bucks England | England | British |
CANFIELD MANAGEMENT LIMITED | 13 feb 2015 | 21 ago 2018 | Activa | Director | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Bucks United Kingdom | England | British |
ERSHAM MANAGEMENT LIMITED | 10 may 2016 | 19 jul 2018 | Activa | Director | Director | CM2 8QP Chelmsford 13 Ponds Road United Kingdom | England | British |
EASDALE MANAGEMENT LIMITED | 17 sept 2014 | 30 may 2018 | Activa | Director | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Bucks United Kingdom | England | British |
VALEASH MANAGEMENT LIMITED | 23 ene 2015 | 21 may 2018 | Activa | Director | Director | Galleywood CM2 8QP Chelmsford 13 Ponds Road United Kingdom | England | British |
HUNTERSHRAVE MANAGEMENT LIMITED | 28 abr 2016 | 30 abr 2018 | Activa | Director | Director | CM2 8QP Chelmsford 13 Ponds Road United Kingdom | England | British |
FIELDCLOVER MANAGEMENT LIMITED | 19 sept 2014 | 07 mar 2018 | Activa | Director | Director | Galleywood CM2 8QP Chelmsford 13 Ponds Road United Kingdom | England | British |
SHRAVEWOOD MANAGEMENT LIMITED | 20 jul 2015 | 28 feb 2018 | Activa | Director | Director | Oakhurst Drive Four Marks GU34 5GS Alton 6 Hampshire United Kingdom | England | British |
BARNCOPSE MANAGEMENT LTD | 07 jun 2016 | 26 feb 2018 | Activa | Director | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Bucks United Kingdom | England | British |
BARNARDS MANAGEMENT LIMITED | 18 may 2015 | 14 dic 2017 | Activa | Director | Director | 1 Dunhams Lane SG6 1GL Letchworth Garden City Gem House Herts England | England | British |
PERDUE MANAGEMENT LIMITED | 10 jul 2014 | 07 dic 2017 | Activa | Director | Director | 1 Dunhams Lane SG6 1GL Letchworth Garden City Gem House Herts England | England | British |
LAMBRICKS MANAGEMENT LIMITED | 15 ene 2015 | 15 nov 2017 | Activa | Director | Director | Galleywood CM2 8QP Chelmsford 13 Ponds Road United Kingdom | England | British |
LYTTON MANAGEMENT LIMITED | 06 ago 2015 | 01 nov 2017 | Activa | Director | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Bucks England | England | British |
LARCHFIELD MANAGEMENT LIMITED | 22 ene 2014 | 18 ene 2017 | Activa | Director | Director | Ponds Road Galleywood CM2 8QP Chelmsford 13 United Kingdom | England | British |
ST. AUGUSTINES (WESTGATE) MANAGEMENT LIMITED | 26 nov 2012 | 26 oct 2015 | Activa | Land Director Designate | Director | 45-47 High Street EN6 5AW Potters Bar Matthew House Hertfordshire England | England | British |
THAMESDALE MANAGEMENT LIMITED | 12 jul 2013 | 17 ago 2015 | Activa | Director | Director | Ponds Road Galleywood CM2 8QP Chelmsford 13 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