Torquil Patrick Alexander NORMAN
Persona Física
Título | Sir |
---|---|
Nombre | Torquil |
Segundo Nombre | Patrick Alexander |
Apellido | NORMAN |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 0 |
Inactivo | 0 |
Renunciado | 18 |
Total | 18 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
RENDCOMB AERODROME LIMITED | 30 abr 1993 | 31 dic 2020 | Activa | Retired Director | Secretario | 50 Gilbey House 38 Jamestown Road NW1 7BY London | British | |
RENDCOMB AERODROME LIMITED | 31 dic 2020 | Activa | Retired Director | Director | 50 Gilbey House 38 Jamestown Road NW1 7BY London | England | British | |
GTH GENIE LTD | 12 may 2000 | 08 mar 2020 | Activa | Company Director | Director | 50 Gilbey House 38 Jamestown Road NW1 7BY London | England | British |
GENIE TOYS LIMITED | 09 dic 1996 | 08 mar 2020 | Activa | Director | Director | 50 Gilbey House 38 Jamestown Road NW1 7BY London | England | British |
THE GLOBAL VEHICLE TRUST | 24 abr 2013 | 31 dic 2019 | Activa | Retired | Director | Jamestown Road NW1 7BY London 50 Gilbey House England | England | British |
GILBEY HOUSE PROPERTY MANAGEMENT COMPANY LIMITED | 28 jun 2006 | 04 jul 2019 | Activa | Retd | Director | Bramley Road N14 4UT London 135 England | England | British |
DE HAVILLAND MOTH CLUB LIMITED | 13 mar 1996 | 25 abr 2016 | Activa | Director | Director | 38 Jamestown Road NW1 7BY London 50 Gilbey House England | England | British |
MOTH CLUB OPERATIONS LTD. | 30 oct 2013 | 25 abr 2016 | Disuelta | Retired | Director | Gilbey House 38 Jamestown Road NW1 7BY London 50 United Kingdom | England | British |
DE HAVILLAND MOTH CLUB (1925) LTD | 25 abr 2001 | 24 abr 2016 | Activa | Director | Director | 50 Gilbey House 38 Jamestown Road NW1 7BY London | England | British |
THE ROUNDHOUSE TRUST | 29 may 1998 | 24 jul 2007 | Activa | Retired | Director | 50 Gilbey House 38 Jamestown Road NW1 7BY London | England | British |
THE ROUNDHOUSE TRUST | 29 may 1998 | 08 abr 2005 | Activa | Retired | Secretario | Gloucester Crescent NW1 7EG London 62 | British | |
IG GROUP LIMITED | 09 jun 2000 | 08 sept 2003 | Activa | Company Director | Director | Gloucester Crescent NW1 7EG London 62 | England | British |
IG INDEX LIMITED | 08 jun 2000 | Activa | Company Director | Director | Gloucester Crescent NW1 7EG London 62 | England | British | |
BRITISH TOY & HOBBY ASSOCIATION LIMITED | 05 sept 1996 | Activa | Toy Manufacturer | Director | Gloucester Crescent NW1 7EG London 62 | England | British | |
BRITISH TOY COUNCIL LIMITED | 05 sept 1996 | Activa | Toy Manufacturer | Director | Gloucester Crescent NW1 7EG London 62 | England | British | |
BRITISH TOY FAIRS (INTERNATIONAL) LIMITED | 05 sept 1996 | Activa | Toy Manufacturer | Director | Gloucester Crescent NW1 7EG London 62 | England | British | |
BLUEBIRD TOYS LIMITED | 23 may 1996 | Activa | Director | Director | Gloucester Crescent NW1 7EG London 62 | England | British | |
BLUEBIRD TOYS (UK) LIMITED | 09 ene 1996 | Activa | Director | Director | Gloucester Crescent NW1 7EG London 62 | 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