Tara Ann O'NEILL
Persona Física
Título | Mrs |
---|---|
Nombre | Tara |
Segundo Nombre | Ann |
Apellido | O'NEILL |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 0 |
Inactivo | 1 |
Renunciado | 36 |
Total | 37 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
TITANROSE PROPERTY SERVICES LIMITED | 30 abr 2015 | Disuelta | Director | Director | Hathaway Court MK8 0LG Milton Keynes 1 Bucks United Kingdom | England | British | |
AVOCA HANDWEAVERS NI LIMITED | 17 dic 2018 | 21 may 2020 | Activa | Managing Director | Director | Bedford Street BT2 7FW Belfast 50 | England | British |
AVOCA HANDWEAVERS UK LIMITED | 17 dic 2018 | 21 may 2020 | Disuelta | Managing Director | Director | Fowler Avenue GU14 7JP Farnborough 250 Hampshire England | England | British |
SWANBOURNE HOUSE SCHOOL TRUST LIMITED | 22 nov 2016 | 26 nov 2019 | Disuelta | Managing Director Avoca | Director | School Swanbourne MK17 0HZ Milton Keynes Swanbourne House | England | British |
FIFTEEN RESTAURANT LIMITED | 19 jun 2015 | 01 oct 2017 | Disuelta | Director | Director | Daneswood, Heath Lane Woburn Sands MK17 8TW Milton Keynes The Lodge England | England | British |
JAMIE'S ITALIAN EUROPE LIMITED | 01 jul 2014 | 01 oct 2017 | Disuelta | Finance Director | Director | Gay Street BA1 2PH Bath 2 England | England | British |
JAMIE BIANCO LIMITED | 01 jul 2014 | 01 oct 2017 | Disuelta | Finance Director | Director | Gay Street BA1 2PH Bath 2 | England | British |
BARBECOA LIMITED | 01 jul 2014 | 01 oct 2017 | Disuelta | Finance Director | Director | Gay Street BA1 2PH Bath 2 England | England | British |
BARBY LIMITED | 30 jun 2014 | 01 oct 2017 | Disuelta | Finance Director | Director | Gay Street BA1 2PH Bath 2 | England | British |
JAMIE'S ITALIAN INTERNATIONAL LIMITED | 20 feb 2014 | 01 oct 2017 | Activa | Finance Director | Director | Gay Street BA1 2PH Bath 2 | England | British |
JAMIE'S ITALIAN LIMITED | 19 jul 2012 | 01 oct 2017 | Disuelta | Finance Director | Director | Gay Street BA1 2PH Bath 2 | England | British |
JAMIES ITALIAN NORTH AMERICA LIMITED | 01 jul 2014 | 30 sept 2017 | Activa | Company Director | Director | Heath Lane Woburn Sands MK17 8TW Milton Keynes The Lodge England | England | British |
JAMIE OLIVER HOLDINGS LIMITED | 01 jul 2014 | 14 oct 2016 | Activa | Company Director | Director | 19/21 Nile Street London N1 7LL | England | British |
JME LOGISTICS LIMITED | 01 jul 2014 | 18 dic 2015 | Disuelta | Company Director | Director | Heath Lane Woburn Sands MK17 8TW Milton Keynes The Lodge England | England | British |
JME AT HOME LIMITED | 01 jul 2014 | 18 dic 2015 | Disuelta | Company Director | Director | Heath Lane Woburn Sands MK17 8TW Milton Keynes The Lodge England | England | British |
RECIPEASE LIMITED | 01 jul 2014 | 08 dic 2015 | Activa | Company Director | Director | Heath Lane Woburn Sands MK17 8TW Milton Keynes The Lodge England | England | British |
PROPER JOY LIMITED | 01 jul 2014 | 03 dic 2015 | Activa | Company Director | Director | Heath Lane Woburn Sands MK17 8TW Milton Keynes The Lodge England | England | British |
JME GROUP LIMITED | 01 jul 2014 | 09 nov 2015 | Activa | Company Director | Director | Heath Lane Woburn Sands MK17 8TW Milton Keynes The Lodge England | England | British |
JAMIE MAGAZINE LIMITED | 01 jul 2014 | 04 nov 2015 | Activa | Company Director | Director | Heath Lane Woburn Sands MK17 8TW Milton Keynes The Lodge England | England | British |
JOOLS ENTERPRISES LIMITED | 01 mar 2015 | 02 nov 2015 | Activa | Director | Director | Heath Lane Woburn Sands MK17 8TW Milton Keynes The Lodge England | England | British |
GUPPY PRODUCTIONS LIMITED | 01 mar 2015 | 02 nov 2015 | Activa | Director | Director | Heath Lane Woburn Sands MK17 8TW Milton Keynes The Lodge England | England | British |
FRESH PICTURES LIMITED | 01 mar 2015 | 02 nov 2015 | Activa | Director | Director | Heath Lane Woburn Sands MK17 8TW Milton Keynes The Lodge England | England | British |
FRESH ONE PRODUCTIONS LIMITED | 01 mar 2015 | 02 nov 2015 | Activa | Director | Director | Heath Lane Woburn Sands MK17 8TW Milton Keynes The Lodge England | England | British |
JAMIE OLIVER LIMITED | 01 jul 2014 | 02 nov 2015 | Activa | Company Director | Director | Heath Lane Woburn Sands MK17 8TW Milton Keynes The Lodge England | England | British |
JAMIE'S MINISTRY OF FOOD LIMITED | 01 jul 2014 | 02 nov 2015 | Activa | Company Director | Director | Heath Lane Woburn Sands MK17 8TW Milton Keynes The Lodge England | England | British |
FRESH CRUSH LIMITED | 01 jul 2014 | 02 nov 2015 | Activa | Company Director | Director | Heath Lane Woburn Sands MK17 8TW Milton Keynes The Lodge England | England | British |
THE FLOUR STATION (2) LIMITED | 01 jul 2014 | 02 nov 2015 | Disuelta | Company Director | Director | Heath Lane Woburn Sands MK17 8TW Milton Keynes The Lodge England | England | British |
JAMIE OLIVER PRODUCTIONS LIMITED | 01 jul 2014 | 02 nov 2015 | Activa | Company Director | Director | Heath Lane Woburn Sands MK17 8TW Milton Keynes The Lodge England | England | British |
JAMIE OLIVER ENTERPRISES LIMITED | 01 jul 2014 | 02 nov 2015 | Activa | Company Director | Director | Heath Lane Woburn Sands MK17 8TW Milton Keynes The Lodge England | England | British |
MADE WITH MAGIC LIMITED | 01 jul 2014 | 02 nov 2015 | Activa | Company Director | Director | Heath Lane Woburn Sands MK17 8TW Milton Keynes The Lodge England | England | British |
TREVILO TRADING LIMITED | 01 jul 2014 | 02 nov 2015 | Activa | Company Director | Director | Heath Lane Woburn Sands MK17 8TW Milton Keynes The Lodge England | England | British |
FRESH CUT DIGITAL LIMITED | 01 jul 2014 | 02 nov 2015 | Disuelta | Company Director | Director | Heath Lane Woburn Sands MK17 8TW Milton Keynes The Lodge England | England | British |
WOOD FIRED OVENS BY JAMIE OLIVER LIMITED | 01 jul 2014 | 02 nov 2015 | Disuelta | Company Director | Director | Heath Lane Woburn Sands MK17 8TW Milton Keynes The Lodge England | England | British |
JME MARKETING LIMITED | 01 jul 2014 | 02 nov 2015 | Disuelta | Company Director | Director | Heath Lane Woburn Sands MK17 8TW Milton Keynes The Lodge England | England | British |
THE FLOUR STATION LIMITED | 01 jul 2014 | 09 jul 2015 | Disuelta | Company Director | Director | Heath Lane Woburn Sands MK17 8TW Milton Keynes The Lodge 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