Matthew Wadman John THORNE
Persona Física
Título | Mr |
---|---|
Nombre | Matthew |
Segundo Nombre | Wadman John |
Apellido | THORNE |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 0 |
Inactivo | 0 |
Renunciado | 51 |
Total | 51 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
CUSTODIAN PROPERTY INCOME REIT PLC | 27 ene 2014 | 31 ago 2022 | Activa | Company Director | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | United Kingdom | British |
CUSTODIAN REAL ESTATE (DROP) LIMITED | 03 nov 2021 | 16 jun 2022 | Disuelta | Company Director | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | United Kingdom | British |
CUSTODIAN REAL ESTATE (DROP HOLDINGS) LIMITED | 03 nov 2021 | 16 jun 2022 | Disuelta | Company Director | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | United Kingdom | British |
HORIZON SCOTLAND (GP) LIMITED | 11 abr 2018 | 25 jun 2019 | Activa | Director | Director | Conference Square EH3 8UL Edinburgh 1 Exchange Crescent | United Kingdom | British |
HORIZON INVESTMENTS (TWO) LIMITED | 11 abr 2018 | 22 may 2019 | Activa | Director | Director | 51 New North Road EX4 4EP Exeter Beaufort House | United Kingdom | British |
HORIZON INVESTMENT HOLDINGS (TWO) LIMITED | 11 abr 2018 | 22 may 2019 | Activa | Director | Director | 51 New North Road EX4 4EP Exeter Beaufort House | United Kingdom | British |
HORIZON INVESTMENTS (ONE) LIMITED | 11 abr 2018 | 22 may 2019 | Activa | Director | Director | 51 New North Road EX4 4ER Exeter Beaufort House | United Kingdom | British |
HORIZON HOUSING REIT PLC | 11 abr 2018 | 22 may 2019 | Activa | Director | Director | New North Road EX4 4EP Exeter 51 | United Kingdom | British |
HORIZON INVESTMENT HOLDINGS (ONE) LIMITED | 11 abr 2018 | 22 may 2019 | Activa | Director | Director | 51 New North Road EX4 4EP Exeter Beaufort House | United Kingdom | British |
THE BANKERS INVESTMENT TRUST PLC | 27 nov 2008 | 21 feb 2018 | Activa | Chartered Accountant | Director | Bishopsgate EC2M 3AE London 201 | United Kingdom | British |
THIRTY SEVEN GLOUCESTER STREET LIMITED | 26 ene 2006 | 01 jul 2015 | Activa | Secretario | The Mount Bannerdown Road Batheaston BA1 8EG Bath Avon | British | ||
THIRTY SEVEN GLOUCESTER STREET LIMITED | 26 ene 2006 | 01 jul 2015 | Activa | Company Director | Director | The Mount Bannerdown Road Batheaston BA1 8EG Bath Avon | United Kingdom | British |
CLC SERVICES LIMITED | 28 nov 2008 | 28 nov 2014 | Activa | Finance Director | Director | Cheltenham Ladies' College Bayshill Rd GL50 3EP Cheltenham Glos | United Kingdom | British |
CLC PARABOLA LIMITED | 06 jul 2011 | 28 nov 2014 | Disuelta | Finance Director | Director | Bayshill Road GL50 3EP Cheltenham Cheltenham Ladies' College Glos | United Kingdom | British |
CLC SPORTS SERVICES LIMITED | 28 nov 2008 | 28 nov 2014 | Disuelta | Finance Director | Director | Cheltenham Ladies College Bayshill Road GL50 3EP Cheltenham Gloucestershire | United Kingdom | British |
LAVENDER COSMETICS LIMITED | 30 mar 2010 | 04 mar 2011 | Activa | Chartered Accountant | Director | The Lypiatts Lansdown Road GL50 2 JA Cheltenham Spa Peat House Gloucestershire | United Kingdom | British |
PEGASUS RETIREMENT HOMES LIMITED | 13 jun 2007 | 16 dic 2008 | Activa | Company Director | Director | The Mount Bannerdown Road Batheaston BA1 8EG Bath Avon | United Kingdom | British |
KAPOLD 1 LIMITED | 25 may 2007 | 16 dic 2008 | Disuelta | Director | Director | The Mount Bannerdown Road Batheaston BA1 8EG Bath Avon | United Kingdom | British |
THE PLANNING BUREAU LIMITED | 07 sept 1993 | 30 abr 2007 | Activa | Company Director | Director | The Mount Bannerdown Road Batheaston BA1 8EG Bath Avon | United Kingdom | British |
CORPSERV1 LIMITED | 17 may 2006 | 30 abr 2007 | Disuelta | Finance Director | Director | The Mount Bannerdown Road Batheaston BA1 8EG Bath Avon | United Kingdom | British |
CORPSERV2 LIMITED | 17 may 2006 | 30 abr 2007 | Disuelta | Finance Director | Director | The Mount Bannerdown Road Batheaston BA1 8EG Bath Avon | United Kingdom | British |
MONARCH REALISATIONS 14 LIMITED | 14 dic 2000 | 30 abr 2007 | Disuelta | Accountant | Director | The Mount Bannerdown Road Batheaston BA1 8EG Bath Avon | United Kingdom | British |
MONARCH REALISATIONS 11 LIMITED | 07 sept 1993 | 30 abr 2007 | Disuelta | Director | Director | The Mount Bannerdown Road Batheaston BA1 8EG Bath Avon | United Kingdom | British |
MONARCH REALISATIONS 12 LIMITED | 07 sept 1993 | 30 abr 2007 | Disuelta | Director | Director | The Mount Bannerdown Road Batheaston BA1 8EG Bath Avon | United Kingdom | British |
MONARCH REALISATIONS 2 LIMITED | 07 sept 1993 | 30 abr 2007 | Disuelta | Director | Director | The Mount Bannerdown Road Batheaston BA1 8EG Bath Avon | United Kingdom | British |
MONARCH REALISATIONS 1 PLC | 28 may 1993 | 30 abr 2007 | Disuelta | Company Director | Director | The Mount Bannerdown Road Batheaston BA1 8EG Bath Avon | United Kingdom | British |
MONARCH REALISATIONS 15 LIMITED | 28 ene 1998 | 09 jun 2003 | Disuelta | Accountant | Director | The Mount Bannerdown Road Batheaston BA1 8EG Bath Avon | United Kingdom | British |
UMECO LIMITED | 06 mar 1992 | 01 ago 2002 | Activa | Company Director | Director | The Mount Bannerdown Road Batheaston BA1 8EG Bath Avon | United Kingdom | British |
MONARCH REALISATIONS 13 LIMITED | 07 sept 1993 | 19 abr 2001 | Disuelta | Director | Director | The Mount Bannerdown Road Batheaston BA1 8EG Bath Avon | United Kingdom | British |
PRIORDRIVE LIMITED | 07 sept 1993 | 19 abr 2001 | Disuelta | Director | Director | The Mount Bannerdown Road Batheaston BA1 8EG Bath Avon | United Kingdom | British |
MONARCH REALISATIONS 10 LIMITED | 07 sept 1993 | 19 abr 2001 | Disuelta | Director | Director | The Mount Bannerdown Road Batheaston BA1 8EG Bath Avon | United Kingdom | British |
MCCARTHY & STONE PROPERTIES LIMITED | 07 sept 1993 | 19 abr 2001 | Disuelta | Director | Director | The Mount Bannerdown Road Batheaston BA1 8EG Bath Avon | United Kingdom | British |
FAIRHOLD HOMES LIMITED | 07 sept 1993 | 29 oct 1996 | Activa | Director | Director | The Mount Bannerdown Road Batheaston BA1 8EG Bath Avon | United Kingdom | British |
PROXIMA INVESTMENTS | 07 sept 1993 | 19 oct 1993 | Activa | Director | Director | The Mount Bannerdown Road Batheaston BA1 8EG Bath Avon | United Kingdom | British |
FIRSTPORT RETIREMENT PROPERTY SERVICES LIMITED | 07 sept 1993 | 19 oct 1993 | Activa | Director | Director | The Mount Bannerdown Road Batheaston BA1 8EG Bath Avon | 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