Michael John HOLT
Persona Física
Título | Mr |
---|---|
Nombre | Michael |
Segundo Nombre | John |
Apellido | HOLT |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 0 |
Inactivo | 1 |
Renunciado | 71 |
Total | 72 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
FIBRIN (HUMBERSIDE) LIMITED | 28 feb 2011 | Disuelta | Accountant | Director | Marble Arch Tower 55 Bryanston Street W1H 7AA London 9th Floor United Kingdom | England | British | |
BONAR INTERNATIONAL S.A.R.L. | 01 mar 2011 | 16 jul 2017 | Activa | Director | Director | 55 Bryanston Street W1H 7AA London 9th Floor Marble Arch Tower Uk | England | British |
BONAR SILVER LIMITED | 28 feb 2011 | 16 may 2017 | Activa | Accountant | Director | Connaught Place W2 2ET London One England | England | British |
GOLDTIDE LIMITED | 28 feb 2011 | 16 may 2017 | Activa | Accountant | Director | Connaught Place W2 2ET London One England | England | British |
BONAR ROTAFORM LIMITED | 28 feb 2011 | 16 may 2017 | Activa | Accountant | Director | Connaught Place W2 2ET London One England | England | British |
BONAR INTERNATIONAL HOLDINGS LIMITED | 28 feb 2011 | 16 may 2017 | Activa | Accountant | Director | Connaught Place W2 2ET London One England | England | British |
LOW & BONAR LIMITED | 22 nov 2010 | 16 may 2017 | Activa | Accountant | Director | Connaught Place W2 2ET London 1 | England | British |
PLATINUM PRESTIGE LIMITED | 28 feb 2011 | 16 may 2017 | Disuelta | Accountant | Director | Connaught Place W2 2ET London One England | England | British |
BONAR VENTURES LIMITED | 28 feb 2011 | 16 may 2017 | Disuelta | Accountant | Director | Connaught Place W2 2ET London One England | England | British |
R.H. COLE INVESTMENTS LIMITED | 28 feb 2011 | 16 may 2017 | Disuelta | Accountant | Director | Connaught Place W2 2ET London One England | England | British |
BONAR PACK CENTRE LIMITED | 28 feb 2011 | 16 may 2017 | Disuelta | Accountant | Director | Connaught Place W2 2ET London One England | England | British |
BONAR PLASTICS LIMITED | 28 feb 2011 | 16 may 2017 | Disuelta | Accountant | Director | Connaught Place W2 2ET London One England | England | British |
GASKELL CARPET TILES LIMITED | 28 feb 2011 | 16 may 2017 | Disuelta | Accountant | Director | Connaught Place W2 2ET London One England | England | British |
CUPA ENGINEERING CO LIMITED | 28 feb 2011 | 16 may 2017 | Disuelta | Accountant | Director | Connaught Place W2 2ET London One England | England | British |
BAMBER CARPETS LIMITED | 28 feb 2011 | 16 may 2017 | Disuelta | Accountant | Director | Connaught Place W2 2ET London One England | England | British |
WADDINGTON CARTONS LTD | 28 feb 2011 | 16 may 2017 | Disuelta | Accountant | Director | Connaught Place W2 2ET London One England | England | British |
COLE GROUP LIMITED | 28 feb 2011 | 16 may 2017 | Disuelta | Accountant | Director | Connaught Place W2 2ET London One England | England | British |
BRYANSTON 55 LIMITED | 28 feb 2011 | 16 may 2017 | Disuelta | Accountant | Director | Connaught Place W2 2ET London One England | England | British |
BONAR NUWAY LIMITED | 28 feb 2011 | 16 may 2017 | Disuelta | Accountant | Director | Connaught Place W2 2ET London One England | England | British |
LOW & BONAR PENSION SCHEME (1986) TRUSTEE LIMITED | 28 feb 2011 | 16 may 2017 | Disuelta | Accountant | Director | Connaught Place W2 2ET London One England | England | British |
LEISUREWEAR AFRICA LIMITED | 28 feb 2011 | 16 may 2017 | Disuelta | Accountant | Director | Connaught Place W2 2ET London One England | England | British |
MODULUS FLOORING SYSTEMS LIMITED | 28 feb 2011 | 16 may 2017 | Disuelta | Accountant | Director | Connaught Place W2 2ET London One England | England | British |
LOBO NOMINEES LIMITED | 28 feb 2011 | 16 may 2017 | Disuelta | Accountant | Director | Connaught Place W2 2ET London One England | England | British |
BONAR SYSTEMS LIMITED | 28 feb 2011 | 16 may 2017 | Disuelta | Accountant | Director | Connaught Place W2 2ET London One England | England | British |
NUWAY MANUFACTURING CO.LIMITED | 28 feb 2011 | 16 may 2017 | Disuelta | Accountant | Director | Connaught Place W2 2ET London One England | England | British |
LOW & BONAR UK LIMITED | 28 feb 2011 | 16 may 2017 | Disuelta | Accountant | Director | Connaught Place W2 2ET London One England | England | British |
LOBEX LIMITED | 28 feb 2011 | 16 may 2017 | Disuelta | Accountant | Director | Connaught Place W2 2ET London One England | England | British |
PLACELL LIMITED | 28 feb 2011 | 16 may 2017 | Disuelta | Accountant | Director | Connaught Place W2 2ET London One England | England | British |
ROTAFORM PLASTICS LIMITED | 28 feb 2011 | 16 may 2017 | Disuelta | Accountant | Director | Connaught Place W2 2ET London One England | England | British |
TARGET OVARIAN CANCER | 14 dic 2009 | 24 nov 2016 | Activa | Company Director | Director | Angel Gate EC1V 2PT London 2 | England | British |
LCM CONSTRUCTION PRODUCTS LIMITED | 28 feb 2011 | 16 may 2015 | Disuelta | Accountant | Director | Marble Arch Tower 55 Bryanston Street W1H 7AA London 9th Floor United Kingdom | England | British |
ADFIL LIMITED | 28 feb 2011 | 13 mar 2015 | Activa | Accountant | Director | Floor Marble Arch Tower 55 Bryanston Street W1H 7AA London 9th United Kingdom | England | British |
ARCOTHERM (UK) LIMITED | 18 abr 2008 | 19 nov 2010 | Activa | Director | Director | 9 Firs Road HG2 8HA Harrogate North Yorkshire | England | British |
ARCOTHERM (UK) LIMITED | 18 abr 2008 | 19 nov 2010 | Activa | Director | Secretario | 9 Firs Road HG2 8HA Harrogate North Yorkshire | British | |
M.E.P. HIRE LIMITED | 03 nov 2006 | 19 nov 2010 | Activa | Director | Secretario | 9 Firs Road HG2 8HA Harrogate North Yorkshire | 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