Stephen Anthony MCPARTLAND
Persona Física
Título | Mr |
---|---|
Nombre | Stephen |
Segundo Nombre | Anthony |
Apellido | MCPARTLAND |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 3 |
Inactivo | 3 |
Renunciado | 7 |
Total | 13 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
MCPARTLAND CYBER SECURITY LTD | 08 nov 2024 | Activa | Director | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | United Kingdom | British | |
GREENCYBER RESEARCH LIMITED | 19 jun 2024 | Activa | Consultant | Director | Rodney Road GL50 1HX Cheltenham Mitchells, 41 Gloucestershire United Kingdom | United Kingdom | British | |
PROFESSIONAL PROCUREMENT PARTNERSHIP LIMITED | 05 feb 2013 | Disuelta | Member Of Parliament | Director | Fairclough Hall Farm Halls Green SG4 7DP Weston Red Sky House United Kingdom | England | British | |
PROFESSIONAL PROCUREMENT PARTNERSHIP (UK) LTD | 01 feb 2013 | Disuelta | Member Of Parliament | Director | Fairclough Hall Farm Halls Green SG4 7DP Weston Red Sky House United Kingdom | England | British | |
MCPARTLAND CONSULTING LIMITED | 22 mar 2011 | Activa | Director | Director | Walkern Road SG1 3QP Stevenage Richmond House Herts United Kingdom | United Kingdom | British | |
HILL AND MCPARTLAND LIMITED | 28 nov 2007 | Disuelta | Member Of Parliament | Director | Royal Oak Close SG18 0BQ Biggleswade 32 Bedfordshire | United Kingdom | British | |
FURNITURE VILLAGE HOLDINGS LIMITED | 22 dic 2014 | 08 jul 2022 | Activa | Member Of Parliament | Director | 258 Bath Road Slough SL1 4DX Berkshire | England | British |
FURNITURE VILLAGE GROUP LIMITED | 22 dic 2014 | 08 jul 2022 | Activa | Member Of Parliament | Director | 258 Bath Road Slough SL1 4DX Berkshire | England | British |
FURNITURE VILLAGE LIMITED | 22 dic 2014 | 08 jul 2022 | Activa | Member Of Parliament | Director | 258 Bath Road Slough SL1 4DX Berkshire | England | British |
DISPUTE RESOLUTION OMBUDSMAN | 01 ago 2014 | 23 jun 2015 | Activa | Director | Director | Walkern Road SG1 3QP Stevenage Richmond House Hertfordshire England | England | British |
EURIM | 09 jun 2010 | 20 may 2013 | Activa | Mp | Director | Yew Tree Farm Low Ham TA10 9DW Langport Rookery Barn Somerset | United Kingdom | British |
SKA COMMUNICATIONS LIMITED | 25 sept 2012 | 27 mar 2013 | Disuelta | Member Of Parliament | Director | Park Lane SG3 6PF Knebworth 14 Hertfordshire United Kingdom | England | British |
THOROGATES LIMITED | 26 nov 2008 | 29 dic 2009 | Disuelta | Manager | Director | Royal Oak Close SG18 0BQ Biggleswade 32 Bedfordshire | United Kingdom | 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