Craig Thomas WHYTE
Persona Física
Título | Mr |
---|---|
Nombre | Craig |
Segundo Nombre | Thomas |
Apellido | WHYTE |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 0 |
Inactivo | 2 |
Renunciado | 16 |
Total | 18 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
TEAM DISCOUNTS PLC | 10 nov 2011 | Disuelta | Director | Director | Floor Aldermary House 10-15 Queen Street EC4N 1TX London 7th United Kingdom | Scotland | British | |
CAIRNWELL INVESTMENTS LIMITED | 30 jun 2009 | Disuelta | Company Director | Director | Castle Grant Estate PH26 3PS Grantown-On-Spey Castle Grant Morayshire United Kingdom | Scotland | British | |
LITIGATION CAPITAL LIMITED | 12 mar 2013 | 29 ago 2014 | Disuelta | Director | Director | Skylines Village Limeharbour E14 9TS London 48 England | Scotland | British |
MEDIA LITIGATION LIMITED | 12 mar 2013 | 29 ago 2014 | Disuelta | Director | Director | Skylines Village Limeharbour E14 9TS London 48 England | Scotland | British |
LAW CAPITAL LIMITED | 12 mar 2013 | 29 ago 2014 | Disuelta | Director | Director | Skylines Village Limeharbour E14 9TS London 48 England | Scotland | British |
LAW FINANCIAL LIMITED | 12 mar 2013 | 11 ago 2014 | Activa | Director | Director | Skylines Village Limeharbour E14 9TS London 48 England | Scotland | British |
THE RANGERS FC GROUP LIMITED | 11 feb 2011 | 11 abr 2014 | Activa | Director | Director | Bedford Row WC1R 4DF London 4 | Scotland | British |
RFC 2012 P.L.C. | 06 may 2011 | 01 jun 2012 | Disuelta | Director | Director | Bedford Row WC1R 4DF London 4 England | Scotland | British |
SEVCO 5088 LIMITED | 09 may 2012 | 09 may 2012 | Activa | Company Director | Director | Grantown-On-Spey PH26 3PS Morayshire Castle Grant Scotland | Scotland | British |
SEVCO 5088 LIMITED | 09 may 2012 | 09 may 2012 | Activa | Company Director | Director | Castle Grant PH26 3PS Grantown-On-Spey Castle Grant Morayshire Scotland | Scotland | British |
MERCHANT STRATEGIC RENEWAL PLC | 30 sept 2010 | 17 feb 2012 | Disuelta | Director | Director | Aldermary House 15 Queen Street EC4N 1TX London 7th Floor United Kingdom | Scotland | British |
MERCHANT CORPORATE RECOVERY PLC | 30 jun 2009 | 17 feb 2012 | Disuelta | Company Director | Director | Castle Grant Estate PH26 3PS Grantown-On-Spey Castle Grant Morayshire United Kingdom | Scotland | British |
MERCHANT HOUSE FINANCIAL SERVICES LIMITED | 20 jul 2009 | 16 dic 2010 | Disuelta | Company Director | Director | Castle Grant Estate PH26 3PS Grantown-On-Spey Castle Grant Morayshire United Kingdom | Scotland | British |
ZEMFILL PLC | 31 ago 2010 | 01 sept 2010 | Disuelta | Director | Director | Aldermary House 15 Queen Street EC4N 1TX London 7th Floor United Kingdom | Scotland | British |
MERCHANT INTERACTIVE LTD | 11 sept 2009 | 30 abr 2010 | Disuelta | Company Director | Director | Castle Grant Estate PH26 3PS Grantown-On-Spey Castle Grant Morayshire United Kingdom | Scotland | British |
LM LOGISTICS GROUP LTD | 16 nov 2009 | 04 mar 2010 | Liquidación | Company Director | Director | Aldermary House 10-15 Queen Street EC4N 1TX London 7th Floor United Kingdom | Scotland | British |
MERCHANT TURNAROUND PLC | 05 ene 2010 | 01 feb 2010 | Liquidación | Director | Director | PH263PS Grantown-On-Spey Castle Grant Morayshire United Kingdom | Scotland | British |
COUNTRYLINER GROUP LTD | 04 ago 2009 | 14 ene 2010 | Disuelta | Director | Director | Castle Grant Estate PH26 3PS Grantown-On-Spey Castle Grant Morayshire United Kingdom | Scotland | 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