David Anthony HOARE
Persona Física
| Título | Mr |
|---|---|
| Nombre | David |
| Segundo Nombre | Anthony |
| Apellido | HOARE |
| Fecha de Nacimiento | |
| ¿Es Ejecutivo Corporativo? | No |
| Nombramientos | |
| Activo | 0 |
| Inactivo | 1 |
| Renunciado | 57 |
| Total | 58 |
Nombramientos
| Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
|---|---|---|---|---|---|---|---|---|
| CHARTER COURT PROPERTIES LIMITED | 03 abr 2008 | Disuelta | Chartered Accountant | Director | Meadow Cottage Mill Lane Abbots Worthy SO21 1DS Winchester Hampshire | England | British | |
| BARNES OF LINCOLN LIMITED | 05 jul 2017 | 01 sept 2023 | Activa | Accountant | Director | The Central Precinct Chandler's Ford SO53 2GB Eastleigh 12 England | England | British |
| SECRETARIAL LAW LIMITED | 09 feb 2015 | 01 sept 2023 | Activa | Company Director | Director | Ashton House 12 The Precinct, Winchester Road SO53 2GB Chandlers Ford Hampshire | England | British |
| SOUTH HAMS MOVING AND STORAGE LIMITED | 31 oct 2014 | 01 sept 2023 | Activa | Director And Company Secretary | Director | 12 The Central Precinct Chandler's Ford SO53 2GB Eastleigh Ashton House Hampshire England | England | British |
| GOODMOVE MOVING AND STORAGE LIMITED | 05 ago 2014 | 01 sept 2023 | Activa | Director And Company Secretary | Director | Ashton House 12 The Precinct Winchester Road SO53 2GB Chandlers Ford Hampshire | England | British |
| GRAMPIAN INTERNATIONAL REMOVERS LIMITED | 05 ago 2014 | 01 sept 2023 | Activa | Director And Company Secretary | Director | 8 Cumming Street Forres IV36 1NS Morayshire | England | British |
| EDINBURGH REMOVALS & STORAGE LIMITED | 05 ago 2014 | 01 sept 2023 | Activa | Director And Company Secretary | Director | 8 Cumming Street Forres IV36 1NS Morayshire | England | British |
| PORTSMOUTH REMOVALS AND STORAGE LIMITED | 05 ago 2014 | 01 sept 2023 | Activa | Director And Company Secretary | Director | Ashton House 12 The Precinct Winchester Road SO53 2GB Chandlers Ford Hampshire | England | British |
| RECORD MANAGEMENT LIMITED | 05 ago 2014 | 01 sept 2023 | Activa | Director And Company Secretary | Director | Ashton House 12 The Precinct Winchester Road SO53 2GB Chandlers Ford Hampshire | England | British |
| SOUTHAMPTON REMOVALS AND STORAGE LIMITED | 05 ago 2014 | 01 sept 2023 | Activa | Director And Company Secretary | Director | Ashton House 12 The Precinct Winchester Road SO53 2GB Chandlers Ford Hampshire | England | British |
| CHICHESTER REMOVALS LIMITED | 05 ago 2014 | 01 sept 2023 | Activa | Director And Company Secretary | Director | The Precinct Winchester Road Chandlers Ford SO53 2GB Eastleigh Ashton House 12 Hants | England | British |
| MOVING AND STORAGE LIMITED | 07 may 2014 | 01 sept 2023 | Activa | Chartered Accountant | Director | Mill Lane Abbots Worthy SO21 1DS Winchester Meadow Cottage United Kingdom | England | British |
| MAIDMANS MOVING AND STORAGE LIMITED | 14 abr 2014 | 01 sept 2023 | Activa | Finance Director | Director | Ashton House 12 The Precinct Winchester Road SO53 2GB Chandlers Ford Hampshire | England | British |
| THE MOVING SHOP (UK) LIMITED | 03 dic 2013 | 01 sept 2023 | Activa | Chartered Accountant | Director | Mill Lane Abbots Worthy SO21 1DS Winchester Meadow Cottage United Kingdom | England | British |
| WHITE & CO OF SCOTLAND LIMITED | 01 dic 2013 | 01 sept 2023 | Activa | Company Chairman | Director | 8 Cumming Street Forres IV36 1NS Morayshire | England | British |
| R. H. PARDY MOVING AND STORAGE LIMITED | 21 feb 2012 | 01 sept 2023 | Activa | Chartered Accountant | Director | Mill Lane Abbots Worthy SO21 1DS Winchester Meadow Cottage United Kingdom | England | British |
| INVERNESS MOVING & STORAGE LIMITED | 07 jul 2011 | 01 sept 2023 | Activa | Chartered Accountant | Director | Mill Lane Abbots Worthy SO21 1DS Winchester Meadow Cottage United Kingdom | England | British |
| IVYBRIDGE MOVING & STORAGE LIMITED | 09 mar 2010 | 01 sept 2023 | Activa | Chartered Accountant | Director | The Precinct Winchester Road SO53 2GB Chandlers Ford Ashton House Eastleigh United Kingdom | England | British |
| ARCHIBALD OF CHICHESTER MOVING & STORAGE LIMITED | 26 ago 2008 | 01 sept 2023 | Activa | Chartered Accountant | Secretario | The Precinct Winchester Road SO53 2GB Chandlers Ford Ashton House | British | |
| ARCHIBALD OF CHICHESTER MOVING & STORAGE LIMITED | 26 ago 2008 | 01 sept 2023 | Activa | Chartered Accountant | Director | The Precinct Winchester Road SO53 2GB Chandlers Ford Ashton House | England | British |
| WREKIN MOVING AND STORAGE LIMITED | 05 jul 2007 | 01 sept 2023 | Activa | Chartered Accountant | Secretario | Meadow Cottage Mill Lane Abbots Worthy SO21 1DS Winchester Hampshire | British | |
| WREKIN MOVING AND STORAGE LIMITED | 05 jul 2007 | 01 sept 2023 | Activa | Chartered Accountant | Director | Meadow Cottage Mill Lane Abbots Worthy SO21 1DS Winchester Hampshire | England | British |
| CURTISS & SONS LIMITED | 04 abr 2005 | 01 sept 2023 | Activa | Company Secretary | Director | The Precinct Winchester Road Chandlers Ford SO53 2GB Eastleigh Ashton House 12 Hants | England | British |
| WHITE VAN LINES LIMITED | 04 abr 2005 | 01 sept 2023 | Activa | Company Secretary | Director | Ashton House 12 The Precinct Winchester Road SO53 2GB Chandlers Ford Hampshire | England | British |
| LAWRENCE & HALL LIMITED | 04 abr 2005 | 01 sept 2023 | Activa | Company Secretary | Director | Ashton House 12 The Precinct Winchester Road SO53 2GB Chandlers Ford Hampshire | England | British |
| LUND-CONLON REMOVERS & STORERS LIMITED | 18 mar 2004 | 01 sept 2023 | Activa | Chartered Accountant | Secretario | Meadow Cottage Mill Lane Abbots Worthy SO21 1DS Winchester Hampshire | British | |
| LUND-CONLON REMOVERS & STORERS LIMITED | 18 mar 2004 | 01 sept 2023 | Activa | Chartered Accountant | Director | Meadow Cottage Mill Lane Abbots Worthy SO21 1DS Winchester Hampshire | England | British |
| MILTON KEYNES REMOVALS AND STORAGE LIMITED | 11 dic 2003 | 01 sept 2023 | Activa | Chartered Accountant | Director | Ashton House, The Precinct Winchester Road, Chandlers Ford SO53 2GB Eastleigh | England | British |
| MILTON KEYNES REMOVALS AND STORAGE LIMITED | 11 dic 2003 | 01 sept 2023 | Activa | Chartered Accountant | Secretario | Ashton House, The Precinct Winchester Road, Chandlers Ford SO53 2GB Eastleigh | British | |
| SECURITY SELF STORAGE LIMITED | 30 ene 2003 | 01 sept 2023 | Activa | Chartered Accountant | Director | Ashton House 12 The Precinct Winchester Road SO53 2GB Chandlers Ford Hampshire | England | British |
| SECURITY SELF STORAGE LIMITED | 30 ene 2003 | 01 sept 2023 | Activa | Secretario | Ashton House 12 The Precinct Winchester Road SO53 2GB Chandlers Ford Hampshire | British | ||
| WHITE & CO PLC | 29 oct 2002 | 01 sept 2023 | Activa | Chartered Accountant | Director | Ashton House 12 The Precinct Winchester Road SO53 2GB Chandlers Ford Hampshire | England | British |
| LANDGUARD PROPERTY INVESTMENTS PLC | 11 oct 2002 | 01 sept 2023 | Activa | Chartered Accountant | Director | Meadow Cottage Mill Lane Abbots Worthy SO21 1DS Winchester Hampshire | England | British |
| WHITPORT LIMITED | 10 oct 2002 | 01 sept 2023 | Activa | Chartered Accountant | Director | Ashton House 12 The Precinct Winchester Road SO53 2GB Chandlers Ford Hampshire | England | British |
| LANDGUARD PROPERTY INVESTMENTS PLC | 02 sept 2002 | 01 sept 2023 | Activa | Secretario | Meadow Cottage Mill Lane Abbots Worthy SO21 1DS Winchester Hampshire | 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