Gary John MARKHAM
Persona Física
| Título | Mr |
|---|---|
| Nombre | Gary |
| Segundo Nombre | John |
| Apellido | MARKHAM |
| Fecha de Nacimiento | |
| ¿Es Ejecutivo Corporativo? | No |
| Nombramientos | |
| Activo | 12 |
| Inactivo | 3 |
| Renunciado | 5 |
| Total | 20 |
Nombramientos
| Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
|---|---|---|---|---|---|---|---|---|
| HARRIS AND CARA LFB LIMITED | 07 feb 2025 | Activa | Director | Parsons Green PE27 4WY St. Ives Suite 3a Kings Hall England | England | British | ||
| GROUNDSWELL AGRONOMY LIMITED | 01 abr 2020 | Disuelta | Director | Abbots Ripton PE28 2LD Huntingdon Home Farm Cambridgeshire United Kingdom | United Kingdom | British | ||
| WM BUSINESS DEVELOPMENT LTD | 01 jul 2019 | Activa | Director | Abbots Ripton PE28 2LD Huntingdon Home Farm England | England | British | ||
| KIRTLINGTON PARK POLO CLUB LIMITED | 11 mar 2018 | Activa | Director | Spitfire Close Ermine Business Park PE29 6XY Huntingdon 4 United Kingdom | England | British | ||
| CHURCHGATES LAND FAMILY BUSINESS LIMITED | 12 may 2017 | Activa | Director | Abbots Ripton PE28 2LD Huntingdon Home Farm England | England | British | ||
| GREAT OAKLEY FARMS LIMITED | 11 mar 2016 | Activa | Director | 93 Headlands NN15 6BL Kettering Thorpe House Northamptonshire United Kingdom | England | British | ||
| E.D. ESTATES LIMITED | 25 ene 2016 | Activa | Director | Thrapston Road Finedon NN9 5HN Wellingborough Great Addington Lodge Northamptonshire United Kingdom | England | British | ||
| SYCAL LIMITED | 31 mar 2013 | Activa | Director | Chantry Road Woburn Road Industrial Estate, Kempston MK42 7SY Bedford Unit 25 England | England | British | ||
| SYCAL UMBRELLAS PRINT & PROMOTIONS LIMITED | 25 mar 2013 | Activa | Director | Chantry Road Woburn Road Industrial Estate, Kempston MK42 7SY Bedford Unit 25 England | England | British | ||
| SYCAL MARKHAM LIMITED | 22 feb 2013 | Activa | Director | Abbots Ripton PE28 2LD Huntingdon Home Farm Cambridgeshire England | England | British | ||
| DAYTASURE LIMITED | 06 mar 2012 | Disuelta | Director | Chantry Road, Woburn Road Industrial Estate Kempston MK42 7SY Bedford Unit 25 England | England | British | ||
| CADAIR IDRIS LIMITED | 30 sept 2009 | Activa | Director | Abbots Ripton PE28 2LD Huntingdon Home Farm England | England | British | ||
| CADAIR IDRIS WALES LIMITED | 30 sept 2009 | Disuelta | Director | Chantry Road, Woburn Road Industrial Estate Kempston MK42 7SY Bedford Unit 25 England | England | British | ||
| DRAGON HYDRO LTD | 19 ene 2009 | Activa | Secretario | Church Farm Lane Wilden MK44 2PF Bedford Timms Square Bedfordshire United Kingdom | British | |||
| DRAGON HYDRO LTD | 27 mar 2008 | Activa | Director | Church Farm Lane Wilden MK44 2PF Bedford Timms Square Bedfordshire United Kingdom | United Kingdom | British | ||
| ACCESSION LIMITED | 03 mar 2017 | 04 jul 2022 | Activa | Director | Abbots Ripton PE28 2LD Huntingdon Home Farm England | England | British | |
| CHURCHGATE TRUSTEES LIMITED | 22 nov 2012 | 16 abr 2019 | Activa | Director | Langton Place Hatter Street IP33 1NE Bury St. Edmunds 18 Suffolk United Kingdom | England | British | |
| CHURCHGATE INVESTMENT PROPERTIES LIMITED | 30 oct 2012 | 16 abr 2019 | Activa | Director | Langton Place Hatter Street IP33 1NE Bury St. Edmunds 18 Suffolk United Kingdom | England | British | |
| CHURCHGATE ACCOUNTANTS LIMITED | 03 sept 2012 | 30 ene 2018 | Activa | Director | Langton Place IP33 1NE Bury St Edmunds 18 Suffolk | England | British | |
| WM BUSINESS DEVELOPMENT LTD | 03 jul 2015 | 23 nov 2016 | Activa | Director | Chantry Road, Woburn Road Industrial Estate Kempston MK42 7SY Bedford Unit 25 England | 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