Martin Gareth REES
Persona Física
Título | Mr |
---|---|
Nombre | Martin |
Segundo Nombre | Gareth |
Apellido | REES |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 5 |
Inactivo | 1 |
Renunciado | 34 |
Total | 40 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
FITFREEDOM GROUP LTD | 17 dic 2020 | Activa | Chair Person | Director | 16 Calverley Park Gardens TN1 2JN Tunbridge Wells Ilex Place England | England | British | |
MENOPAUSE LIFESTYLE SOLUTION LTD | 07 dic 2020 | Activa | Chair Person | Director | 16 Calverley Park Gardens TN1 2JN Tunbridge Wells Ilex Place England | England | British | |
SR EQUITY INVESTMENTS LIMITED | 31 mar 2020 | Activa | Company Director | Director | Units 19 - 22 St. Georges Square St. Georges Centre DA11 0TA Gravesend 1st Floor Kent United Kingdom | England | British | |
RS BUILDING PRODUCTS TRUSTEES LIMITED | 07 ago 2007 | Activa | Secretario | Alderflat Drive Newstead Industrial Estate ST4 8HX Trentham Stoke On Trent | British | |||
RS BUILDING PRODUCTS TRUSTEES LIMITED | 07 ago 2007 | Activa | Director | Director | Alderflat Drive Newstead Industrial Estate ST4 8HX Trentham Stoke On Trent | United Kingdom | British | |
RS BUILDING PRODUCTS LIMITED | 24 oct 2006 | Disuelta | Director | Director | Broadwater Down TN2 5NX Tunbridge Wells 32a Kent United Kingdom | United Kingdom | British | |
SYLAN LIMITED | 19 feb 2019 | 11 jul 2025 | Activa | Director | Director | Newstead Industrial Trading Estate Trentham ST4 8HX Stoke-On-Trent Alderflat Drive United Kingdom | England | British |
TBS AMWELL LIMITED | 19 feb 2019 | 11 jul 2025 | Activa | Director | Director | Newstead Industrial Trading Estate Trentham ST4 8HX Stoke-On-Trent Alderflat Drive United Kingdom | England | British |
ICUBICLES LIMITED | 08 ago 2011 | 11 jul 2025 | Activa | Director | Director | Newstead Industrial Trading Estate Trentham ST4 8HX Stoke-On-Trent Alderflat Drive United Kingdom | United Kingdom | British |
IWASHROOMS LIMITED | 08 ago 2011 | 11 jul 2025 | Activa | Director | Director | Newstead Industrial Trading Estate Trentham ST4 8HX Stoke-On-Trent Alderflat Drive United Kingdom | United Kingdom | British |
INTERCEDE HOLDCO LIMITED | 13 abr 2011 | 11 jul 2025 | Activa | Director | Director | Newstead Industrial Estate ST4 8HX Trentham Alderflat Drive Stoke On Trent United Kingdom | United Kingdom | British |
RSBP LIMITED | 13 abr 2011 | 11 jul 2025 | Activa | Director | Director | Newstead Industrial Estate ST4 8HX Trentham Alderflat Drive Stoke On Trent United Kingdom | United Kingdom | British |
THE WASHROOM ACCESSORY COMPANY LIMITED | 10 nov 2010 | 11 jul 2025 | Activa | Director | Director | Newstead Industrial Estate ST4 8HX Trentham Alderflat Drive Stoke On Trent United Kingdom | United Kingdom | British |
THE SANITARYWARE COMPANY LIMITED | 26 oct 2010 | 11 jul 2025 | Activa | Director | Director | Newstead Industrial Estate Trentham ST4 8HX Stoke On Trent Alderflat Drive | United Kingdom | British |
MEMORYQUEUE TRADING LIMITED | 31 ago 2007 | 11 jul 2025 | Activa | Director | Director | Newstead Industrial Trading Estate ST4 8HX Stoke On Trent Alderflat Drive United Kingdom | United Kingdom | British |
GRAEFE LIMITED | 31 ago 2007 | 11 jul 2025 | Activa | Director | Director | Alderflat Drive Newstead Industrial Estate ST4 8HX Trentham Stoke On Trent | United Kingdom | British |
VENESTA WASHROOM SYSTEMS LIMITED | 27 feb 2007 | 11 jul 2025 | Activa | Director | Director | Alderflat Drive Newstead Industrial Estate ST4 8HX Trentham Stoke On Trent | United Kingdom | British |
TRENTHAM PROPERTY HOLDINGS LIMITED | 27 feb 2007 | 11 jul 2025 | Activa | Director | Director | Alderflat Drive Newstead Industrial Estate ST4 8HX Trentham Stoke On Trent | England | British |
AMWELL SYSTEMS LIMITED | 01 nov 2006 | 11 jul 2025 | Activa | Director | Director | Alderflat Drive ST4 8HX Trentham Newstead Industrial Estate Staffordhsire England | United Kingdom | British |
AMWELL LAMINATES LIMITED | 01 nov 2006 | 11 jul 2025 | Activa | Director | Director | Newstead Industrial Trading Estate ST4 8HX Stoke-On-Trent Alderflat Drive England | United Kingdom | British |
INTERPLAN PANEL SYSTEMS LIMITED | 01 nov 2006 | 11 jul 2025 | Activa | Director | Director | 9 Brand Place Goven G51 1DR Glasgow Unit 2/2 Scotland | United Kingdom | British |
DRAKESPUR LIMITED | 01 nov 2006 | 11 jul 2025 | Activa | Director | Director | Newstead Industrial Trading Estate ST4 8HX Stoke-On-Trent Alderflat Drive England | United Kingdom | British |
INTERPLAN FABRICATIONS LIMITED | 01 nov 2006 | 11 jul 2025 | Activa | Director | Director | 9 Brand Place Goven G51 1DR Glasgow Unit 2/2 Scotland | United Kingdom | British |
BUSHBOARD WASHROOM SYSTEMS LIMITED | 31 oct 2006 | 11 jul 2025 | Activa | Director | Director | Alderflat Drive Newstead Industrial Estate ST4 8HX Trentham Stoke On Trent | United Kingdom | British |
BUSHBOARD HOLDINGS LIMITED | 15 dic 2004 | 31 may 2007 | Activa | Director | Director | The Lodge 4a Calverley Park Gardens TN1 2JN Tunbridge Wells Kent | England | British |
DUCO HOLDINGS LIMITED | 12 nov 2002 | 11 oct 2006 | Disuelta | Secretario | The Lodge 4a Calverley Park Gardens TN1 2JN Tunbridge Wells Kent | British | ||
DUCO INTERNATIONAL LIMITED | 12 nov 2002 | 11 oct 2006 | Disuelta | Director | Secretario | The Lodge 4a Calverley Park Gardens TN1 2JN Tunbridge Wells Kent | British | |
DUCO HOLDINGS LIMITED | 23 may 2002 | 11 oct 2006 | Disuelta | Director | Director | The Lodge 4a Calverley Park Gardens TN1 2JN Tunbridge Wells Kent | England | British |
DUCO INTERNATIONAL LIMITED | 23 may 2002 | 11 oct 2006 | Disuelta | Director | Director | The Lodge 4a Calverley Park Gardens TN1 2JN Tunbridge Wells Kent | England | British |
TUBE PLASTICS LIMITED | 31 may 2006 | 13 jul 2006 | Disuelta | Consultant | Director | The Lodge 4a Calverley Park Gardens TN1 2JN Tunbridge Wells Kent | England | British |
BUSHBOARD LIMITED | 20 mar 2001 | 15 dic 2004 | Activa | Company Director | Director | The Lodge 4a Calverley Park Gardens TN1 2JN Tunbridge Wells Kent | England | British |
MARS HORSECARE HOLDINGS UK LIMITED | 24 may 2002 | 31 dic 2002 | Disuelta | Businessman | Director | The Lodge 4a Calverley Park Gardens TN1 2JN Tunbridge Wells Kent | England | British |
SARGENTS LOGISTICS LIMITED | 13 oct 2001 | 16 dic 2002 | Disuelta | Director | Director | The Lodge 4a Calverley Park Gardens TN1 2JN Tunbridge Wells Kent | England | British |
PINCO 1627 LIMITED | 13 oct 2001 | 16 dic 2002 | Disuelta | Director | Director | The Lodge 4a Calverley Park Gardens TN1 2JN Tunbridge Wells Kent | England | British |
META CORPORATE FINANCE LIMITED | 16 jun 1999 | 29 nov 2002 | Activa | Company Director | Director | The Lodge 4a Calverley Park Gardens TN1 2JN Tunbridge Wells Kent | 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