Susan Mary CUMMINGS
Persona Física
Título | Ms |
---|---|
Nombre | Susan |
Segundo Nombre | Mary |
Apellido | CUMMINGS |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 9 |
Inactivo | 1 |
Renunciado | 13 |
Total | 23 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
IRS OXFORD LIMITED | 27 ene 2025 | Activa | Director | Director | Alec Issigonis Way Oxford Business Park North OX4 2HW Oxford Institute Of Reproductive Sciences | England | British | |
THE BERKSHIRE CLINIC LIMITED | 27 ene 2025 | Activa | Director | Director | 8000 Oxford Business Park North OX4 2HW Oxford Institute Of Reproductive Sciences Oxfordshire England | England | British | |
CLAREANT FERTILITY TREATMENTS LIMITED | 20 nov 2023 | Activa | Cfo | Director | Alec Issigonis Way Oxford Business Park North OX4 2HW Oxford Institute Of Reproductive Sciences England | England | British | |
TFP FERTILITY GROUP LIMITED | 20 nov 2023 | Activa | Director | Director | Alec Issigonis Way Oxford Business Park North OX4 2HW Oxford Institute Of Reproductive Sciences England | England | British | |
TFP FERTILITY CLINICS LIMITED | 20 nov 2023 | Activa | Cfo | Director | Alec Issigonis Way Oxford Business Park North OX4 2HW Oxford Institute Of Reproductive Sciences England | England | British | |
NURTURE FERTILITY LIMITED | 12 oct 2023 | Activa | Director | Director | Alec Issigonis Way Oxford Business Park North OX4 2HW Oxford 8000 England | England | British | |
THAMES VALLEY FERTILITY LIMITED | 12 oct 2023 | Activa | Director | Director | Alec Issigonis Way Oxford Business Park North OX4 2HW Oxford 8000 England | England | British | |
OXFORD FERTILITY LIMITED | 12 oct 2023 | Activa | Director | Director | Alec Issigonis Way Oxford Business Park North OX4 2HW Oxford Institute Of Reproductive Sciences United Kingdom | England | British | |
SIMPLY FERTILITY LTD | 12 oct 2023 | Activa | Director | Director | Alec Issigonis Way Oxford Business Park North OX4 2HW Oxford Institute Of Reproductive Sciences United Kingdom | England | British | |
PHOENIX SURVEYING EQUIPMENT LIMITED | 16 dic 2011 | Disuelta | Director | Director | Feeder Road St Philips BS2 0TQ Bristol 72-75 | England | British | |
NURTURE LLP | 01 ago 2024 | 01 nov 2024 | Activa | Miembro designado de LLP | Bostocks Lane Sandiacre NG10 5QG Nottingham Interchange 25 Business Park England | England | ||
ONE BEYOND LIMITED | 23 ago 2021 | 01 sept 2023 | Activa | Chief Financial Officer | Director | 50-58 Victoria Road GU14 7PG Farnborough Victoria House Hampshire United Kingdom | England | British |
DCSL MIDCO LIMITED | 23 ago 2021 | 23 ago 2023 | Activa | Chief Financial Officer | Director | Victoria Road GU14 7PG Farnborough Victoria House England | England | British |
DCSL GROUP LIMITED | 23 ago 2021 | 23 ago 2023 | Activa | Chief Financial Officer | Director | Victoria Road GU14 7PG Farnborough Victoria House England | England | British |
DCSL HOLDINGS LIMITED | 05 ago 2021 | 23 ago 2023 | Activa | Chief Financial Officer | Director | Victoria Road GU14 7PG Farnborough Victoria House England | England | British |
DCSL MANAGEMENT LIMITED | 05 ago 2021 | 23 ago 2023 | Activa | Chief Financial Officer | Director | 50-58 Victoria Road GU14 7PG Farnborough Victoria House Hampshire United Kingdom | England | British |
TOTAL RAIL SOLUTIONS LIMITED | 13 mar 2019 | 30 abr 2021 | Liquidación | Director | Director | Communications Road Greenham RG19 6AB Thatcham 4 England | England | British |
TRACK BIDCO LIMITED | 23 ene 2019 | 30 abr 2021 | Liquidación | Director | Director | Communications Road Greenham RG19 6AB Thatcham 4 England | England | British |
TRACK MIDCO LIMITED | 23 ene 2019 | 30 abr 2021 | Liquidación | Director | Director | Communications Road Greenham RG19 6AB Thatcham 4 England | England | British |
TRACK TOPCO LIMITED | 23 ene 2019 | 30 abr 2021 | Liquidación | Director | Director | Communications Road Greenham RG19 6AB Thatcham 4 England | England | British |
BRANDON HIRE GROUP LIMITED | 22 dic 2011 | 09 mar 2018 | Activa | Company Director | Director | Otley Road HG3 1UD Harrogate Central House Beckwith Knowle North Yorkshire | England | British |
BRANDON HIRE LIMITED | 22 dic 2011 | 09 mar 2018 | Activa | Company Director | Director | Beckwith Knowle Otley Road HG3 1UD Harrogate Central House North Yorkshire England | United Kingdom | British |
BRANDON HIRE GROUP HOLDINGS LIMITED | 16 dic 2011 | 09 mar 2018 | Activa | Company Director | Director | Beckwith Knowle Otley Road HG3 1UD Harrogate Central House North Yorkshire 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