Mark DAVIS
Persona Física
Título | Mr |
---|---|
Nombre | Mark |
Apellido | DAVIS |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 15 |
Inactivo | 16 |
Renunciado | 1 |
Total | 32 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
FORCEFIELD MIDCO LIMITED | 29 dic 2022 | Disuelta | Lawyer | Director | Callister Way Centrum West DE14 2SY Burton On Trent Staffordshire | England | British | |
EV LOGISTICS OPERATIONS LIMITED | 28 oct 2022 | Liquidación | Director | Director | Court Staverton GL51 0UX Cheltenham Staverton | England | British | |
EV LOGISTICS HOLDINGS LIMITED | 28 oct 2022 | Liquidación | Director | Director | Staverton GL51 0UX Cheltenham Staverton Court | England | British | |
AGENCY-Z LIMITED | 16 sept 2022 | Activa | Director | Director | Birchwood Way DE55 4QQ Somercotes C/O Uk Freight Masters Ltd Derbyshire United Kingdom | England | British | |
TTT LOGISTICS LIMITED | 16 sept 2022 | Activa | Director | Director | Birchwood Way Somercotes DE55 4QQ Alfreton Ttt Logistics Limited Derbyshire United Kingdom | England | British | |
EPIPHANY MEDIUS LIMITED | 18 jul 2022 | Disuelta | Director | Director | Bristol Road Moreton Valence GL2 7ND Gloucester Brook Farm Gloucestershire | England | British | |
EPIPHANY HOLDINGS LIMITED | 18 jul 2022 | Disuelta | Director | Director | Bristol Road Moreton Valence GL2 7ND Gloucester Brook Farm Gloucestershire | England | British | |
ALLPORT LOGISTICS LIMITED | 18 jul 2022 | Disuelta | Director | Director | Oxford Road SL9 7AP Gerrards Cross Phoenix House England | England | British | |
ALLPORT CONTRACT LOGISTICS LIMITED | 18 jul 2022 | Disuelta | Director | Director | Oxford Road SL9 7AP Gerrards Cross Phoenix House England | England | British | |
WORLD FOOD LOGISTICS LIMITED | 18 jul 2022 | Disuelta | Director | Director | Oxford Road SL9 7AP Gerrards Cross Phoenix House England | England | British | |
DOWNTON (LONDON) LTD | 18 jul 2022 | Disuelta | Director | Director | Bristol Road Moreton Valance GL2 7ND Gloucester Brook Farm | England | British | |
ALLPORT SUPPLY CHAIN MANAGEMENT LIMITED | 18 jul 2022 | Disuelta | Director | Director | Oxford Road SL9 7AP Gerrards Cross Phoenix House England | England | British | |
EVCL SERVICES LIMITED | 18 jul 2022 | Disuelta | Director | Director | Callister Way DE14 2SY Burton-On-Trent Centrum West United Kingdom | England | British | |
JIGSAW TRANSPORT LIMITED | 18 jul 2022 | Disuelta | Director | Director | Coalfield Way LE65 1JR Ashby-De-La-Zouch 15a England | England | British | |
ALLPORT GARMENT SERVICES LIMITED | 18 jul 2022 | Disuelta | Director | Director | Oxford Road SL9 7AP Gerrards Cross Phoenix House England | England | British | |
Q. T. R. WAREHOUSING LIMITED | 11 mar 2022 | Disuelta | Director | Director | Bristol Road GL2 7ND Moreton Valence Brook Farm Gloucestershire United Kingdom | England | British | |
PRIDDYS TRANSPORT LIMITED | 07 ene 2022 | Disuelta | General Counsel | Director | Bristol Road GL2 7ND Moreton Valence Broom Farm Gloucestershire England | England | British | |
ACS REVERSE LOGISTICS LTD | 31 oct 2021 | Activa | General Counsel | Director | 13 Hayes Road UB2 5ND Southall Emergevest House England | England | British | |
AZALEOS HOLDINGS LIMITED | 22 sept 2021 | Activa | Director | Director | Oxford Road SL9 7AP Gerrards Cross Phoenix House | England | British | |
AZALEOS FINANCE LIMITED | 22 sept 2021 | Activa | Director | Director | Oxford Road SL9 7AP Gerrards Cross Phoenix House | England | British | |
EVCL ONE LTD | 06 ago 2021 | En administración | General Counsel | Director | 29 Wellington Street LS1 4DL Leeds 8th Floor Central Square | England | British | |
EVCL TWO LTD | 06 ago 2021 | En administración | General Counsel | Director | 29 Wellington Street LS1 4DL Leeds 8th Floor Central Square | England | British | |
EVCL THREE LTD | 06 ago 2021 | En administración | General Counsel | Director | 29 Wellington Street LS1 4DL Leeds 8th Floor Central Square | England | British | |
EVCL CHILL LIMITED | 06 ago 2021 | En administración | General Counsel | Director | 29 Wellington Street LS1 4DL Leeds 8th Floor Central Square | England | British | |
ALLPORT TRUSTEE LIMITED | 09 mar 2020 | Activa | Secretario | 13 Hayes Road UB2 5ND Southall Emergevest House England | British | |||
EV CARGO GLOBAL FORWARDING LIMITED | 01 jul 2019 | Activa | Secretario | 13 Hayes Road UB2 5ND Southall Emergevest House England | British | |||
EV CARGO TECHNOLOGY UK LIMITED | 01 ago 2018 | Activa | Secretario | 13 Hayes Road UB2 5ND Southall Emergevest House England | British | |||
ACS REVERSE LOGISTICS LTD | 01 ago 2018 | Activa | Secretario | 13 Hayes Road UB2 5ND Southall Emergevest House England | British | |||
DISTRIBUTION REALISATIONS 2020 LIMITED | 13 jul 2012 | Disuelta | Secretario | 29 Wellington Street LS1 4DL Leeds Pricewaterhouse Coopers Llp Central Square West Yorkshire | British | |||
NFT DISTRIBUTION SERVICES LIMITED | 13 jul 2012 | Disuelta | Secretario | 29 Wellington Street LS1 4DL Leeds 2central Square West Yorkshire | British | |||
NFT DISTRIBUTION PROPERTY LIMITED | 13 jul 2012 | Disuelta | Secretario | 29 Wellington Street LS1 4DL Leeds Central Square West Yorkshire | British | |||
EV CARGO DISTRIBUTION LIMITED | 01 dic 2021 | 02 sept 2022 | Activa | Director | Director | Bristol Road Moreton Valence GL2 7ND Gloucester Brook Farm | 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