Alan Philip CLARK
Persona Física
Título | Mr |
---|---|
Nombre | Alan |
Segundo Nombre | Philip |
Apellido | CLARK |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 0 |
Inactivo | 0 |
Renunciado | 43 |
Total | 43 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
BALEN IVF LIMITED | 28 feb 2025 | 28 ago 2025 | Activa | Company Director | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House England | England | British |
BATH FERTILITY CENTRE LIMITED | 28 feb 2025 | 28 ago 2025 | Activa | Company Director | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House England | England | British |
C HAYDEN GYNAECOLOGY LIMITED | 28 feb 2025 | 28 ago 2025 | Activa | Company Director | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House England | England | British |
CARAMEL BIDCO LIMITED | 28 feb 2025 | 28 ago 2025 | Activa | Company Director | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House England | England | British |
CARAMEL MIDCO LIMITED | 28 feb 2025 | 28 ago 2025 | Activa | Company Director | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House England | England | British |
CARE (SHEFFIELD) LIMITED | 28 feb 2025 | 28 ago 2025 | Activa | Company Director | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House England | England | British |
CARE FERTILITY (LONDON) LIMITED | 28 feb 2025 | 28 ago 2025 | Activa | Company Director | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House England | England | British |
CARE FERTILITY (NORTHAMPTON) LIMITED | 28 feb 2025 | 28 ago 2025 | Activa | Company Director | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House England | England | British |
CARE FERTILITY BIRMINGHAM LIMITED | 28 feb 2025 | 28 ago 2025 | Activa | Company Director | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House England | England | British |
CARE FERTILITY CHESTER (HOLDINGS) LIMITED | 28 feb 2025 | 28 ago 2025 | Activa | Company Director | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House England | England | British |
CARE FERTILITY CHESTER LIMITED | 28 feb 2025 | 28 ago 2025 | Activa | Company Director | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House England | England | British |
CARE FERTILITY GROUP LIMITED | 28 feb 2025 | 28 ago 2025 | Activa | Company Director | Director | Bourges Boulevard PE1 1NG Peterborough Grant House England | England | British |
CARE FERTILITY HOLDINGS LIMITED | 28 feb 2025 | 28 ago 2025 | Activa | Company Director | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House England | England | British |
CARE FERTILITY LEEDS LIMITED | 28 feb 2025 | 28 ago 2025 | Activa | Company Director | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House England | England | British |
CARE FERTILITY LIVERPOOL LIMITED | 28 feb 2025 | 28 ago 2025 | Activa | Company Director | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House United Kingdom | England | British |
CARE FERTILITY SOUTHWEST LIMITED | 28 feb 2025 | 28 ago 2025 | Activa | Company Director | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House England | England | British |
CARE FERTILITY TAMWORTH LIMITED | 28 feb 2025 | 28 ago 2025 | Activa | Company Director | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House England | England | British |
CARE FERTILITY WOKING LIMITED | 28 feb 2025 | 28 ago 2025 | Activa | Company Director | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House England | England | British |
CENTRE FOR REPRODUCTIVE MEDICINE LIMITED | 28 feb 2025 | 28 ago 2025 | Activa | Company Director | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House England | England | British |
CENTRES FOR ASSISTED REPRODUCTION LIMITED | 28 feb 2025 | 28 ago 2025 | Activa | Company Director | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House England | England | British |
CRGW EXETER LIMITED | 28 feb 2025 | 28 ago 2025 | Activa | Company Director | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House England | England | British |
CRGW GROUP LIMITED | 28 feb 2025 | 28 ago 2025 | Activa | Company Director | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House England | England | British |
CRGW LIMITED | 28 feb 2025 | 28 ago 2025 | Activa | Company Director | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House England | England | British |
CRGW PLYMOUTH LIMITED | 28 feb 2025 | 28 ago 2025 | Activa | Company Director | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House England | England | British |
IVF LIFE UK LIMITED | 28 feb 2025 | 28 ago 2025 | Activa | Company Director | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House England | England | British |
RACHEL TOPCO LIMITED | 28 feb 2025 | 28 ago 2025 | Activa | Company Director | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House England | England | British |
ROYTON BIDCO LIMITED | 28 feb 2025 | 28 ago 2025 | Activa | Company Director | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House England | England | British |
ROYTON HOLDCO LIMITED | 28 feb 2025 | 28 ago 2025 | Activa | Company Director | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House England | England | British |
ROYTON MIDCO LIMITED | 28 feb 2025 | 28 ago 2025 | Activa | Company Director | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House England | England | British |
SALVE TECHNOLOGIES LIMITED | 28 feb 2025 | 28 ago 2025 | Activa | Company Director | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House England | England | British |
SOUTH EAST FERTILITY CLINIC LTD | 28 feb 2025 | 28 ago 2025 | Activa | Company Director | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House England | England | British |
ZITA WEST ASSISTED FERTILITY LIMITED | 28 feb 2025 | 28 ago 2025 | Activa | Company Director | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House England | England | British |
ZITA WEST CLINICS LIMITED | 28 feb 2025 | 28 ago 2025 | Activa | Company Director | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House England | England | British |
MRS V. SHARMA (CONSULTANCY) LIMITED | 28 feb 2025 | 28 ago 2025 | Activa | Company Director | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House England | England | British |
BARUSH LIMITED | 28 feb 2025 | 28 ago 2025 | Activa | Company Director | Director | 6 Lawrence Drive Nottingham Business Park NG8 6PZ Nottingham John Webster House England | 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