John Stephen ALLKINS
Persona Física
Título | Mr |
---|---|
Nombre | John |
Segundo Nombre | Stephen |
Apellido | ALLKINS |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 2 |
Inactivo | 1 |
Renunciado | 27 |
Total | 30 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
ARGUTIA INTELLIGENCE LIMITED | 19 abr 2021 | Activa | Non Executive | Director | 35 Southfield Road W4 1AG London 35 United Kingdom | England | British | |
CUMBERLAND HOUSE BPRA PROPERTY FUND LLP | 16 nov 2010 | Activa | Miembro de LLP | Lower Thames Street EC3R 6EN London 10 England | England | |||
FAIRPOINT GROUP PLC | 09 sept 2008 | Disuelta | Director | Director | Church Street PR3 2FE Adlington Fairclough House Chorley United Kingdom | England | British | |
BEAUTYCONNECT HOLDINGS LIMITED | 16 ago 2022 | 02 mar 2023 | Activa | Chairman | Director | Bank Parade BB11 1TS Burnley 52 England | England | British |
RENOLD PUBLIC LIMITED COMPANY | 17 abr 2008 | 18 jul 2018 | Activa | Director | Director | Trident Business Park Styal Road M22 5XB Wythenshawe Trident 2 United Kingdom | England | British |
PUNCH TAVERNS LIMITED | 25 oct 2012 | 24 ago 2017 | Activa | Director | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | England | British |
VOLEX PLC | 16 oct 2013 | 30 dic 2014 | Activa | Director | Director | Eastbourne Terrace W2 6LG Paddington 10 London | England | British |
LINPAC FINANCE (NO. 3) LIMITED | 21 dic 2010 | 03 abr 2013 | Disuelta | Director | Director | Wakefield Road Featherstone WF7 5DE Pontefract Linpac West Yorkshire England | England | British |
LINPAC GROUP HOLDINGS LIMITED | 21 dic 2010 | 03 abr 2013 | Activa | Director | Director | Wakefield Road Featherstone WF7 5DE Pontefract Linpac West Yorkshire England | England | British |
LINPAC FINANCE (NO.2) LIMITED | 21 dic 2010 | 03 abr 2013 | Disuelta | Director | Director | Wakefield Road Featherstone WF7 5DE Pontefract Linpac West Yorkshire England | England | British |
LINPAC FINANCE LIMITED | 21 dic 2010 | 03 abr 2013 | Activa | Director | Director | Wakefield Road Featherstone WF7 5DE Pontefract Linpac West Yorkshire England | England | British |
LINPAC GROUP LIMITED | 16 sept 2009 | 03 abr 2013 | Activa | Director | Director | Wakefield Road Featherstone WF7 5DE Pontefract Linpac West Yorkshire England | England | British |
LINPAC SENIOR HOLDINGS LIMITED | 04 dic 2009 | 01 abr 2013 | Activa | Accountant | Director | Wakefield Road Featherstone WF7 5DE Pontefract Linpac West Yorkshire England | England | British |
ALBEMARLE & BOND HOLDINGS PLC | 28 sept 2009 | 16 nov 2012 | Disuelta | Company Director | Director | Floor 2 Burgage Square Merchant Gate WF1 2TS Wakefield 2nd United Kingdom | England | British |
MPAC GROUP PLC | 01 ago 2008 | 01 mar 2011 | Activa | Accountant | Director | Charnwood 33 Marsham Way SL9 8AB Gerrards Cross | England | British |
LINPAC FINANCE LIMITED | 21 dic 2010 | 21 dic 2010 | Activa | Director | Director | 3180 Park Square Birmingham Business Park B37 7YN Birmingham West Midlands | England | British |
INTEC TELECOM SYSTEMS LIMITED | 04 ago 2007 | 30 nov 2010 | Activa | Senior Independent Non Executive Director | Director | Wells Court Albert Drive GU21 5UB Woking Surrey | England | British |
THOMAS COOK TREASURY LIMITED | 22 may 2006 | 28 sept 2007 | Liquidación | Gfroup Finance Director | Director | Charnwood 33 Marsham Way SL9 8AB Gerrards Cross | England | British |
THOMAS COOK AIRLINES LIMITED | 22 dic 2004 | 28 sept 2007 | Liquidación | Financial Director | Director | Charnwood 33 Marsham Way SL9 8AB Gerrards Cross | England | British |
CLOSE NUMBER 16 LIMITED | 07 sept 2004 | 28 sept 2007 | Disuelta | Finance Director | Director | Charnwood 33 Marsham Way SL9 8AB Gerrards Cross | England | British |
MYTRAVEL GROUP LIMITED | 11 dic 2003 | 28 sept 2007 | Liquidación | Group Finance Director | Director | Charnwood 33 Marsham Way SL9 8AB Gerrards Cross | England | British |
THOMAS COOK GROUP PLC | 11 feb 2007 | 28 mar 2007 | Liquidación | Accountant | Director | Charnwood 33 Marsham Way SL9 8AB Gerrards Cross | England | British |
PARKWAY 2005 PLC | 26 nov 2004 | 23 mar 2005 | Disuelta | Finance Director | Director | Charnwood 33 Marsham Way SL9 8AB Gerrards Cross | England | British |
MYTRAVEL AVIATION 757 LEASING LIMITED | 30 dic 2003 | 30 sept 2004 | Disuelta | Finance Director | Director | Charnwood 33 Marsham Way SL9 8AB Gerrards Cross | England | British |
RADIANZ LIMITED | 11 may 2000 | 10 sept 2003 | Activa | Director | Director | Charnwood 33 Marsham Way SL9 8AB Gerrards Cross | England | British |
EQUANT UK LIMITED | 31 ene 2001 | 01 oct 2001 | Disuelta | Director | Director | Charnwood 33 Marsham Way SL9 8AB Gerrards Cross | England | British |
ORANGE BUSINESS HOLDINGS UK LIMITED | 17 ene 1996 | 23 sept 1997 | Activa | Finance Director | Director | Charnwood 33 Marsham Way SL9 8AB Gerrards Cross | England | British |
BT LIMITED | 21 jul 1995 | Activa | Accountant | Director | Charnwood 33 Marsham Way SL9 8AB Gerrards Cross | England | British | |
SOUTHGATE DEVELOPMENTS LIMITED | 17 mar 1995 | Activa | Accountant | Director | Charnwood 33 Marsham Way SL9 8AB Gerrards Cross | England | British | |
SERCO-IAL LIMITED | 30 abr 1992 | Activa | Director | Director | Charnwood 33 Marsham Way SL9 8AB Gerrards Cross | 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