David Anthony HOARE - Página 2
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 |
|---|---|---|---|---|---|---|---|---|
| EDINBURGH REMOVALS & STORAGE LIMITED | 13 nov 2000 | 01 sept 2023 | Activa | Secretario | 8 Cumming Street Forres IV36 1NS Morayshire | British | ||
| ARTHUR WALLER PROPERTIES LIMITED | 16 feb 2000 | 01 sept 2023 | Activa | Secretario | Meadow Cottage Mill Lane Abbots Worthy SO21 1DS Winchester Hampshire | British | ||
| RECORD MANAGEMENT LIMITED | 30 sept 1999 | 01 sept 2023 | Activa | Secretario | Ashton House 12 The Precinct Winchester Road SO53 2GB Chandlers Ford Hampshire | British | ||
| PORTSMOUTH REMOVALS AND STORAGE LIMITED | 26 nov 1998 | 01 sept 2023 | Activa | Secretario | Ashton House 12 The Precinct Winchester Road SO53 2GB Chandlers Ford Hampshire | British | ||
| SOUTHAMPTON REMOVALS AND STORAGE LIMITED | 26 nov 1998 | 01 sept 2023 | Activa | Secretario | Ashton House 12 The Precinct Winchester Road SO53 2GB Chandlers Ford Hampshire | British | ||
| GRAMPIAN INTERNATIONAL REMOVERS LIMITED | 07 ago 1997 | 01 sept 2023 | Activa | Secretario | 8 Cumming Street Forres IV36 1NS Morayshire | British | ||
| GOODMOVE MOVING AND STORAGE LIMITED | 07 ago 1997 | 01 sept 2023 | Activa | Secretario | Ashton House 12 The Precinct Winchester Road SO53 2GB Chandlers Ford Hampshire | British | ||
| CURTISS & SONS LIMITED | 07 ago 1997 | 01 sept 2023 | Activa | Secretario | The Precinct Winchester Road Chandlers Ford SO53 2GB Eastleigh Ashton House 12 Hants | British | ||
| WHITE VAN LINES LIMITED | 07 ago 1997 | 01 sept 2023 | Activa | Secretario | Ashton House 12 The Precinct Winchester Road SO53 2GB Chandlers Ford Hampshire | British | ||
| CHICHESTER REMOVALS LIMITED | 07 ago 1997 | 01 sept 2023 | Activa | Secretario | The Precinct Winchester Road Chandlers Ford SO53 2GB Eastleigh Ashton House 12 Hants | British | ||
| LAWRENCE & HALL LIMITED | 07 ago 1997 | 01 sept 2023 | Activa | Secretario | Ashton House 12 The Precinct Winchester Road SO53 2GB Chandlers Ford Hampshire | British | ||
| WHITE & CO OF SCOTLAND LIMITED | 07 ago 1997 | 01 sept 2023 | Activa | Secretario | 8 Cumming Street Forres IV36 1NS Morayshire | British | ||
| WESSEX CANCER SUPPORT | 19 jul 2005 | 23 ago 2017 | Activa | Chartered Accountant | Director | Meadow Cottage Mill Lane Abbots Worthy SO21 1DS Winchester Hampshire | England | British |
| WESSEX CANCER SUPPORT TRADING LTD | 23 ago 2017 | Activa | Chartered Accountant | Director | Meadow Cottage Mill Lane Abbots Worthy SO21 1DS Winchester Hampshire | England | British | |
| MAIDMANS MOVING AND STORAGE LIMITED | 19 feb 2001 | 18 oct 2016 | Activa | Secretario | The Central Precinct Chandler's Ford SO53 2GB Eastleigh Ashton House Hampshire England | British | ||
| WHITE & CO PLC | 07 ago 1997 | 29 jun 2016 | Activa | Secretario | Ashton House 12 The Precinct Winchester Road SO53 2GB Chandlers Ford Hampshire | British | ||
| WESSEX CANCER SUPPORT TRADING LTD | 01 sept 2015 | Activa | Chartered Accountant | Secretario | Meadow Cottage Mill Lane Abbots Worthy SO21 1DS Winchester Hampshire | British | ||
| BROOKTON 2000 LIMITED | 20 nov 2012 | 30 nov 2014 | Activa | Director | Director | Ashton House 12 The Precinct Winchester Road SO53 2GB Chandlers Ford Hampshire | England | British |
| WHITPORT LIMITED | 07 ago 1997 | 31 ene 2012 | Activa | Secretario | Ashton House 12 The Precinct Winchester Road SO53 2GB Chandlers Ford Hampshire | British | ||
| ON-LINE FREIGHT FORWARDING LIMITED | 17 dic 2004 | 12 jul 2010 | Disuelta | Chartered Accountant | Director | Meadow Cottage Mill Lane Abbots Worthy SO21 1DS Winchester Hampshire | England | British |
| G.J. COOPER HOLDINGS LIMITED | 18 jun 2002 | 09 jul 2010 | Disuelta | Chartered Accountant | Director | Meadow Cottage Mill Lane Abbots Worthy SO21 1DS Winchester Hampshire | England | British |
| WESTWOOD NOMINEES LIMITED | 01 jun 2006 | 06 jun 2008 | Disuelta | Chartered Accountant | Director | Meadow Cottage Mill Lane Abbots Worthy SO21 1DS Winchester Hampshire | England | British |
| NUMERICA SECRETARIES LIMITED | 12 may 1994 | 21 feb 2002 | Disuelta | Chartered Accountant | Director | Meadow Cottage Mill Lane Abbots Worthy SO21 1DS Winchester Hampshire | 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