Jeremy Alistair Courtenay MCLEOD-MACKENZIE
Persona Física
Título | Mr |
---|---|
Nombre | Jeremy |
Segundo Nombre | Alistair Courtenay |
Apellido | MCLEOD-MACKENZIE |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 10 |
Inactivo | 11 |
Renunciado | 19 |
Total | 40 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
AAP METAL FABRICATION SERVICES LTD | 07 mar 2024 | En administración | Accountant | Director | 260 Ecclesall Road South S11 9PS Sheffield The Manor House South Yorkshire | England | British | |
FABRIFORM ENGINEERING LIMITED | 06 dic 2023 | Activa | Accountant | Director | Fairfield Industrial Estate LN11 0YB Louth Warwick Road Lincolnshire England | England | British | |
DINH LIMITED | 26 sept 2023 | Activa | Accountant | Director | 7-9 The Avenue BN21 3YA Eastbourne Humphrey& Co United Kingdom | England | British | |
FAGD LIMITED | 19 jul 2023 | Activa | Accountant | Director | Connaught Avenue Chingford E4 7AA London 2a United Kingdom | England | British | |
GENTHOD HOLDINGS LIMITED | 05 jul 2023 | Activa | Accountant | Director | 7-9 The Avenue BN21 3YA Eastbourne Humphrey& Co United Kingdom | England | British | |
WASHINGTON WATERJET LIMITED | 31 may 2022 | Liquidación | Company Director | Director | Northend Batheaston BA1 7EN Bath 14 England | England | British | |
PENH LTD | 10 may 2022 | Disuelta | Director | Director | 7-9 The Avenue BN21 3YA Eastbourne Humphrey& Co United Kingdom | England | British | |
TONH LTD | 10 may 2022 | Disuelta | Director | Director | 7-9 The Avenue BN21 3YA Eastbourne Humphrey& Co United Kingdom | England | British | |
NORTHEND (HOLDINGS) LIMITED | 19 abr 2022 | Activa | Director | Director | BN21 3YA Eastbourne 7-9 The Avenue East Sussex United Kingdom | England | British | |
WANH LIMITED | 24 ene 2022 | Activa | Director | Director | BN21 3YA Eastbourne 7-9 The Avenue East Sussex United Kingdom | England | British | |
WESSEX SLIP TESTING SERVICES LTD | 16 nov 2020 | Activa | Accountant | Director | 14 Northend Batheaston BA1 7EN Bath The Old Orchard England | England | British | |
WESSEX TEST EQUIPMENT LIMITED | 08 ene 2014 | Disuelta | None | Director | BA1 7EN Batheaston 14 Northend Bath United Kingdom | England | British | |
WESSEX PRECISION INSTRUMENTS LIMITED | 20 dic 2011 | Activa | Director | Director | Crabtree Road Forest Vale Industrial Estate GL14 2YQ Cinderford 2a & 3 England | England | British | |
WESTBURY PRECISION LIMITED | 15 dic 2011 | Disuelta | None | Director | Headquarters Road West Wilts Trading Estate BA13 4JR Westbury 5 Wiltshire | England | British | |
RAIL EQUIPMENT LIMITED | 08 dic 2011 | Disuelta | Director | Director | The Avenue BN21 3YA Eastbourne 7-9 East Sussex | England | British | |
WESTBURY ENGINEERING LIMITED | 01 feb 2010 | Disuelta | Company Director | Director | Northend Batheaston BA1 7EN Bath 14 Somerset United Kingdom | England | British | |
BLAKEDEW 740 LIMITED | 01 sept 2008 | Disuelta | Company Director | Director | 14 Northend Batheaston BA1 7EN Bath Avon | England | British | |
BLAKEDEW 700 LIMITED | 29 nov 2007 | Disuelta | Secretario | 14 Northend Batheaston BA1 7EN Bath Avon | British | |||
NSG REALISATIONS 2010 LIMITED | 12 oct 2007 | Disuelta | Secretario | 14 Northend Batheaston BA1 7EN Bath Avon | British | |||
WESSEX ENGINEERING LTD | 30 mar 2007 | Disuelta | Secretario | 14 Northend Batheaston BA1 7EN Bath Avon | British | |||
TRACKCLICK LIMITED | 01 oct 2002 | Disuelta | Secretario | 14 Northend Batheaston BA1 7EN Bath Avon | British | |||
MICOM ENGINEERING LIMITED | 27 jun 2022 | 27 jun 2025 | Activa | Company Director | Director | Northend Batheaston BA1 7EN Bath 14 England | England | British |
MINH LTD | 28 ene 2022 | 27 jun 2025 | Activa | Director | Director | BN21 3YA Eastbourne 7-9 The Avenue East Sussex United Kingdom | England | British |
THOMSON ENGINEERING DESIGN LTD | 04 jul 2014 | 30 nov 2020 | Activa | Director | Director | Valley Road GL14 2NZ Cinderford Gloucestershire | England | British |
WESTBURY PRECISION LIMITED | 19 abr 2010 | 19 abr 2011 | Disuelta | Director | Director | Northend, Batheaston BA1 7EN Bath 14 Avon United Kingdom | England | British |
WESSEX TEST EQUIPMENT LIMITED | 05 feb 2010 | 10 ago 2010 | Disuelta | None | Director | Northend Batheaston BA1 7EN Bath 14 Avon | England | British |
FROME ENGINEERING LIMITED | 08 jun 2007 | 27 jul 2010 | Disuelta | Company Director | Director | 14 Northend Batheaston BA1 7EN Bath Avon | England | British |
FROME ENGINEERING LIMITED | 08 jun 2007 | 27 jul 2010 | Disuelta | Company Director | Secretario | 14 Northend Batheaston BA1 7EN Bath Avon | British | |
BROWNS (SHOPFITTING & CONSTRUCTION) LIMITED | 19 mar 2008 | 20 ene 2010 | Liquidación | Secretario | 14 Northend Batheaston BA1 7EN Bath Avon | British | ||
NSG HOLDINGS LIMITED | 12 oct 2007 | 26 oct 2009 | Disuelta | Secretario | 14 Northend Batheaston BA1 7EN Bath Avon | British | ||
MWB HOLDINGS LIMITED | 21 feb 2007 | 26 oct 2009 | Disuelta | Secretario | 14 Northend Batheaston BA1 7EN Bath Avon | British | ||
BROADSIDE INVESTMENTS LIMITED | 08 may 2007 | 24 jul 2009 | Disuelta | Secretario | 14 Northend Batheaston BA1 7EN Bath Avon | British | ||
MAURICE GRAHAM LIMITED | 18 oct 2004 | 31 may 2009 | Disuelta | Accountant | Secretario | 14 Northend Batheaston BA1 7EN Bath Avon | British | |
FRANK GALLIERS LIMITED | 18 oct 2004 | 31 may 2009 | Disuelta | Accountant | Secretario | 14 Northend Batheaston BA1 7EN Bath Avon | British | |
FRANK GALLIERS HOLDINGS LIMITED | 18 oct 2004 | 31 may 2009 | Disuelta | Accountant | Secretario | 14 Northend Batheaston BA1 7EN Bath Avon | 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