Hadi K. MONAVAR
Persona Física
Título | Mr |
---|---|
Nombre | Hadi |
Segundo Nombre | K. |
Apellido | MONAVAR |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 0 |
Inactivo | 0 |
Renunciado | 14 |
Total | 14 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
CENTERPLATE SPAIN LTD | 28 feb 2019 | 13 may 2024 | Activa | Director | Director | Southampton Row WC1B 5HA London One England | United States | American |
CENTERPLATE EUROPE LIMITED | 06 may 2014 | 10 may 2018 | Activa | Company Director | Director | Town Road Hanley ST1 2QA Stoke-On-Trent Mitchell House Staffordshire | United States | American |
K & S (408) LIMITED | 14 abr 2014 | 10 may 2018 | Activa | Company Director | Director | Town Road Business Quarter Hanley ST1 2QA Stoke-On-Trent Mitchell House | United States | American |
HEATHCOTES STADIA CATERING SERVICES LIMITED | 14 abr 2014 | 10 may 2018 | Activa | Company Director | Director | Town Road Business Quarter Hanley ST1 2QA Stoke-On-Trent Mitchell House | United States | American |
LINDLEY CATERING INVESTMENTS LIMITED | 14 abr 2014 | 10 may 2018 | Activa | Company Director | Director | Town Road Business Quarter Hanley ST1 2QA Stoke-On-Trent Mitchell House | United States | American |
HEATHCOTES OUTSIDE LIMITED | 14 abr 2014 | 10 may 2018 | Activa | Company Director | Director | Town Road Business Quarter Hanley ST1 2QA Stoke-On-Trent Mitchell House England | United States | American |
LINDLEY CATERING LIMITED | 09 abr 2014 | 10 may 2018 | Activa | Company Director | Director | Town Road Business Quarter Hanley ST1 2QA Stoke-On-Trent Mitchell House England | United States | American |
CENTERPLATE UK LIMITED | 09 abr 2014 | 10 may 2018 | Activa | Company Director | Director | Town Road Business Quarter Hanley ST1 2QA Stoke-On-Trent Mitchell House England | United States | American |
HERITAGE PORTFOLIO LIMITED | 31 dic 2013 | 10 may 2018 | Activa | Executive Vice President, Cfo | Director | c/o Centerplate Atlantic Street 06902 Stamford 2187 Ct United States | United States | American |
APAN LIMITED | 31 dic 2013 | 10 may 2018 | Activa | Executive Vice President, Cfo | Director | c/o Centerplate Atlantic Street 06902 Stamford 2187 Ct United States | United States | American |
CENTERPLATE SPAIN LTD | 12 dic 2013 | 10 may 2018 | Activa | Executive Vice President, Cfo | Director | 2187 Atlantic Street 06902 Stamford Centerplate Ct United States | United States | American |
STADIA CATERING SERVICES LIMITED | 14 abr 2014 | 10 may 2018 | Disuelta | Company Director | Director | Town Road Business Quarter Hanley ST1 2QA Stoke-On-Trent Mitchell House | United States | American |
PORTFOLIO CATERING LTD. | 31 dic 2013 | 10 may 2018 | Disuelta | Executive Vice President, Cfo | Director | c/o Centerplate Atlantic Street 06902 Stamford 2187 Ct United States | United States | American |
HERITAGE HOSPITALITY (SCOTLAND) LIMITED | 31 dic 2013 | 10 may 2018 | Disuelta | Executive Vice President, Cfo | Director | c/o Centerplate Atlantic Street 06902 Stamford 2187 Ct United States | United States | American |
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