Anthony David THORNE - Página 3
Persona Física
Título | |
---|---|
Nombre | Anthony |
Segundo Nombre | David |
Apellido | THORNE |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 1 |
Inactivo | 2 |
Renunciado | 115 |
Total | 118 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
R.W. KENT SEVERNSIDE LIMITED | 01 ene 2001 | 04 may 2010 | Disuelta | Company Executive | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | United Kingdom | British |
ST. REGIS PENSION TRUSTEES LIMITED | 01 ene 2001 | 04 may 2010 | Disuelta | Company Executive | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British |
SPACE AGE OFFICE LIMITED | 01 ene 2001 | 04 may 2010 | Disuelta | Company Executive | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British |
NORPACK SERVICES LIMITED | 01 ene 2001 | 04 may 2010 | Disuelta | Company Executive | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | United Kingdom | British |
ST REGIS PACKAGING (SCOTLAND) LIMITED | 01 ene 2001 | 04 may 2010 | Disuelta | Company Executive | Director | Muir Road Houstoun Industrial Estate EH54 5DR Livingston West Lothian | British | |
DAVID S SMITH PACKAGING (POLAND) LIMITED | 01 ene 2001 | 04 may 2010 | Disuelta | Company Executive | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British |
DS SMITH FULFILMENT LIMITED | 01 ene 2001 | 04 may 2010 | Disuelta | Company Executive | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British |
DANIELS(CAM)LIMITED | 01 ene 2001 | 04 may 2010 | Disuelta | Company Executive | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | United Kingdom | British |
DS SMITH DORMANT THREE LIMITED | 01 ene 2001 | 04 may 2010 | Disuelta | Company Executive | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British |
DSS FLEXIBLES LTD | 01 ene 2001 | 04 may 2010 | Disuelta | Company Executive | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British |
PACKAGING SERVICE CENTRE LIMITED | 01 ene 2001 | 04 may 2010 | Disuelta | Company Executive | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | United Kingdom | British |
DS SMITH DORMANT FOUR LIMITED | 01 ene 2001 | 04 may 2010 | Disuelta | Company Executive | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British |
DAVID S. SMITH PLASTICS LIMITED | 01 ene 2001 | 04 may 2010 | Disuelta | Company Executive | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British |
DSS ESOP TRUSTEES LIMITED | 01 ene 2001 | 04 may 2010 | Disuelta | Company Executive | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British |
DS SMITH DORMANT SIX LIMITED | 01 ene 2001 | 04 may 2010 | Disuelta | Company Executive | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British |
WANSBROUGH PAPER COMPANY LIMITED(THE) | 01 ene 2001 | 04 may 2010 | Disuelta | Company Executive | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | United Kingdom | British |
DS SMITH CALARA LIMITED | 01 ene 2001 | 04 may 2010 | Disuelta | Company Executive | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | United Kingdom | British |
DS SMITH DORMANT EIGHT LIMITED | 01 ene 2001 | 04 may 2010 | Disuelta | Company Executive | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British |
ASHTON CORRUGATED PENSION TRUSTEES LIMITED | 01 ene 2001 | 04 may 2010 | Disuelta | Company Executive | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | United Kingdom | British |
RAPAK PSI LIMITED | 01 ene 2001 | 04 may 2010 | Disuelta | Company Executive | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | United Kingdom | British |
SPICERS LIMITED | 01 ene 2001 | 04 may 2010 | Liquidación | Company Executive | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | United Kingdom | British |
HAMELIN PAPERBRANDS LIMITED | 01 ene 2001 | 11 jul 2005 | Disuelta | Company Executive | Director | 24 Harebell Hill KT11 2RS Cobham Surrey | United Kingdom | British |
SPICER HALLFIELD PROPERTIES LIMITED | 13 dic 2002 | 13 feb 2003 | Disuelta | Company Executive | Director | 24 Harebell Hill KT11 2RS Cobham Surrey | United Kingdom | British |
SPICER HALLFIELD LIMITED | 06 feb 2001 | 13 feb 2003 | Disuelta | Company Executive | Director | 24 Harebell Hill KT11 2RS Cobham Surrey | United Kingdom | British |
SCA PACKAGING BRITAIN LIMITED | 16 feb 1999 | 01 oct 2000 | Activa | Company Executive | Director | 24 Harebell Hill KT11 2RS Cobham Surrey | United Kingdom | British |
DS SMITH DISPLAY HOLDING LIMITED | 15 feb 1995 | 01 oct 2000 | Activa | Company Executive | Director | 24 Harebell Hill KT11 2RS Cobham Surrey | United Kingdom | British |
DS SMITH CORRUGATED PACKAGING LIMITED | 04 ene 1994 | 01 oct 2000 | Activa | Company Executive | Director | 24 Harebell Hill KT11 2RS Cobham Surrey | United Kingdom | British |
SCA TRANSPORT LIMITED | 15 feb 1995 | 01 oct 2000 | Disuelta | Company Executive | Director | 24 Harebell Hill KT11 2RS Cobham Surrey | United Kingdom | British |
SCA NORDLINER (UK) LIMITED | 15 feb 1995 | 01 oct 2000 | Disuelta | Company Executive | Director | 24 Harebell Hill KT11 2RS Cobham Surrey | United Kingdom | British |
SCA RECYCLING MAYBANK LIMITED | 15 feb 1995 | 01 oct 2000 | Disuelta | Company Executive | Director | 24 Harebell Hill KT11 2RS Cobham Surrey | United Kingdom | British |
SCA CONSULTANTS LIMITED | 15 feb 1995 | 01 oct 2000 | Disuelta | Company Executive | Director | 24 Harebell Hill KT11 2RS Cobham Surrey | United Kingdom | British |
SCA CONTAINERS LIMITED | 15 feb 1995 | 01 oct 2000 | Disuelta | Company Executive | Director | 24 Harebell Hill KT11 2RS Cobham Surrey | United Kingdom | British |
SCA PLASTIC CONTAINERS LIMITED | 15 feb 1995 | 01 oct 2000 | Disuelta | Company Executive | Director | 24 Harebell Hill KT11 2RS Cobham Surrey | United Kingdom | British |
AYLESFORD SYSTEMS & COMPUTER EQUIPMENT LIMITED | 15 feb 1995 | 01 oct 2000 | Disuelta | Company Executive | Director | 24 Harebell Hill KT11 2RS Cobham Surrey | United Kingdom | British |
SCA CORRUGATED CASES LIMITED | 15 feb 1995 | 01 oct 2000 | Disuelta | Company Executive | Director | 24 Harebell Hill KT11 2RS Cobham Surrey | United Kingdom | 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