Timothy George PRICE
Persona Física
Título | Mr |
---|---|
Nombre | Timothy |
Segundo Nombre | George |
Apellido | PRICE |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 8 |
Inactivo | 9 |
Renunciado | 19 |
Total | 36 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
17SMR MANAGEMENT LTD | 30 may 2024 | Activa | Builder | Director | High Street NN10 0QE Rushden 37-39 United Kingdom | United Kingdom | British | |
LODGE FARM MUSIC FESTIVAL LIMITED | 04 mar 2024 | Activa | Company Director | Director | Green End Little Staughton MK44 2TA Bedford Lodge Farm England | United Kingdom | British | |
ORIGIN GROUP SOLUTIONS LTD | 09 nov 2023 | Activa | Company Director | Director | Ashfield Kimbolton PE28 0LD Huntingdon 10 England | United Kingdom | British | |
KEYSOE DEVELOPMENTS LTD | 09 ene 2023 | Activa | Director | Director | High Street NN10 0QE Rushden 39 England | United Kingdom | British | |
BROOKS HOUSE PROPERTY MANAGEMENT LTD | 01 jul 2022 | Activa | Director | Director | Green End Little Staughton MK44 2TA Bedford Lodge Farm England | United Kingdom | British | |
GOLIATH TECHNICAL SOLUTIONS LTD | 23 ago 2018 | Activa | Director | Director | Ridge Road SG6 1PT Letchworth Garden City St Christophers House Hertfordshire United Kingdom | United Kingdom | British | |
GEORGEPFYLDE INVESTMENTS LIMITED | 13 jun 2018 | Disuelta | Director | Director | Ridge Road SG6 1PT Letchworth Garden City St Christophers House United Kingdom | United Kingdom | British | |
GOLIATH GROUP HOLDINGS LIMITED | 05 abr 2018 | Disuelta | Director | Director | Ridge Road SG6 1PT Letchworth Garden City St Christophers House United Kingdom | United Kingdom | British | |
GOLIATH CHATHAM LTD | 20 sept 2016 | Disuelta | Managing Director | Director | Ridge Road SG6 1PT Letchworth Garden City St Christophers House Herts. United Kingdom | United Kingdom | British | |
GOLIATH ENDERBY DEVELOPMENTS LTD | 02 oct 2015 | Activa | Managing Director | Director | Ridge Road SG6 1PT Letchworth Garden City St Christophers House Hertfordshire United Kingdom | United Kingdom | British | |
PAGRON PROPERTIES LIMITED | 02 jul 2015 | Disuelta | Director | Director | MK44 2TA Bedford Lodge Farm Little Staughton England | United Kingdom | British | |
GLENELG (BRENTWOOD) LIMITED | 02 jul 2015 | Disuelta | Director | Director | MK44 2TA Bedford Lodge Farm Little Staughton England | United Kingdom | British | |
STORM SOLUTIONS & SERVICES LIMITED | 08 jun 2012 | Disuelta | Company Director | Director | c/o Leadermans Ridge Road SG6 1PT Letchworth Garden City St Christophers House Hertfordshire United Kingdom | United Kingdom | British | |
STORM TECHNOLOGY SOLUTIONS LTD | 27 oct 2011 | Disuelta | Telecom Sales | Director | Little Staughton MK44 2TA Bedford Lodge Farm Bedfordshire England | United Kingdom | British | |
BOTTESFORD (GLENELG) LIMITED | 22 jun 2011 | Disuelta | Director | Director | Little Staughton MK44 2TA Bedford Lodge Farm England | United Kingdom | British | |
GPNS HOSTED LTD | 07 feb 2011 | Disuelta | Managing Director | Director | Little Staughton MK44 2TA Bedford Lodge Farm Bedfordshire England | United Kingdom | British | |
GOLIATH PROPERTY LIMITED | 10 ago 1999 | Activa | Co Director | Director | Little Staughton MK44 2TA Bedford Lodge Farm Bedfordshire | United Kingdom | British | |
SUN MOON AND STARS FLATS LTD | 26 mar 2021 | 07 sept 2023 | Activa | Director | Director | St Chistophers House Ridge Road SG6 1PT Letchworth Garden City Leadermans United Kingdom | United Kingdom | British |
GOLIATH DEVELOPMENTS LIMITED | 16 may 2012 | 28 jun 2022 | Activa | Developer | Director | Ridge Road SG6 1PT Letchworth Garden City St Christophers House Hertfordshire | United Kingdom | British |
GEORGEPFYLDE LTD | 09 sept 2008 | 28 jun 2022 | Activa | Director | Director | c/o C/O Leadermans Ridge Road SG6 1PT Letchworth Garden City St Christophers House Hertfordshire | United Kingdom | British |
GOLIATH CROMER LTD | 14 ago 2019 | 01 jun 2022 | Activa | Director | Director | Ridge Road SG6 1PT Letchworth Garden City St Chistophers House United Kingdom | United Kingdom | British |
5 WOBURN ROAD MANAGEMENT LTD | 18 nov 2010 | 21 ene 2019 | Activa | Director | Director | MK44 2TA Little Staughton Lodge Farm Beds | United Kingdom | British |
BRANGLEN PROPERTIES LIMITED | 01 dic 2003 | 25 abr 2018 | Activa | Company Director | Director | Little Staughton MK44 2TA Bedford Lodge Farm Bedfordshire | United Kingdom | British |
15 HAMPTON ROAD MANAGEMENT COMPANY LIMITED | 26 feb 2002 | 15 nov 2017 | Activa | Sales Director | Director | Little Staughton MK44 2TA Bedford Lodge Farm Bedfordshire | United Kingdom | British |
PHLEXSHOP LTD | 23 dic 2012 | 31 mar 2015 | Activa | Director | Director | Lodge Farm Little Staughton MK44 2TA Bedford Lodge Farm England | United Kingdom | British |
MAXIM SOLUTIONS LIMITED | 02 jul 2009 | 27 feb 2015 | Disuelta | Director | Secretario | Buckshaw Village PR7 7NA Chorley Dawson House Matrix Office Park Lancashire United Kingdom | British | |
GP NETWORK SOLUTIONS LIMITED | 24 mar 2006 | 31 dic 2013 | Disuelta | Company Director | Secretario | Little Staughton MK44 2TA Bedford Lodge Farm Bedfordshire | British | |
MAXIM SOLUTIONS LIMITED | 02 jul 2009 | 19 dic 2011 | Disuelta | Director | Director | Little Staughton MK44 2TA Bedford Lodge Farm Bedfordshire | United Kingdom | British |
GP NETWORK SOLUTIONS LIMITED | 24 mar 2006 | 09 dic 2011 | Disuelta | Company Director | Director | Little Staughton MK44 2TA Bedford Lodge Farm Bedfordshire | United Kingdom | British |
QUALITEL VOICE & DATA LIMITED | 23 abr 2007 | 24 ene 2009 | Activa | Company Director | Director | Little Staughton MK44 2TA Bedford Lodge Farm Bedfordshire | United Kingdom | British |
MODERN MANAGED SERVICES LIMITED | 07 feb 2006 | 24 ene 2009 | Disuelta | Company Director | Director | Little Staughton MK44 2TA Bedford Lodge Farm Bedfordshire | United Kingdom | British |
FREETIME COMMUNICATIONS LIMITED | 07 feb 2006 | 24 ene 2009 | Disuelta | Company Director | Director | Little Staughton MK44 2TA Bedford Lodge Farm Bedfordshire | United Kingdom | British |
GP TELECOM LIMITED | 09 sept 2002 | 23 ene 2009 | Disuelta | Salesman | Director | Little Staughton MK44 2TA Bedford Lodge Farm Bedfordshire | United Kingdom | British |
MODERN MANAGED SERVICES LIMITED | 07 feb 2006 | 24 ene 2008 | Disuelta | Company Director | Secretario | Little Staughton MK44 2TA Bedford Lodge Farm Bedfordshire | British | |
FREETIME COMMUNICATIONS LIMITED | 07 feb 2006 | 24 ene 2008 | Disuelta | Company Director | Secretario | Little Staughton MK44 2TA Bedford Lodge Farm Bedfordshire | 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