Geoffrey Keith Howard MASON - Página 2
Persona Física
Título | Mr |
---|---|
Nombre | Geoffrey |
Segundo Nombre | Keith Howard |
Apellido | MASON |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 2 |
Inactivo | 2 |
Renunciado | 232 |
Total | 236 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
GREATMARK LIMITED | 15 jul 2016 | 16 abr 2018 | Activa | Chartered Secretary | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | United Kingdom | British |
GAMES FOR GOOD CAUSES PLC | 15 jul 2016 | 16 abr 2018 | Activa | Chartered Secretary | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | United Kingdom | British |
LADBROKES INVESTMENTS HOLDINGS LIMITED | 15 jul 2016 | 16 abr 2018 | Activa | Chartered Secretary | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | United Kingdom | British |
CHEQUERED RACING LIMITED | 15 jul 2016 | 16 abr 2018 | Disuelta | Chartered Secretary | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | United Kingdom | British |
HINDWAIN LIMITED | 15 jul 2016 | 16 abr 2018 | Activa | Chartered Secretary | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | United Kingdom | British |
LADBROKE GROUP PROPERTIES LIMITED | 15 jul 2016 | 16 abr 2018 | Activa | Chartered Secretary | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | United Kingdom | British |
LADBROKE GROUP INTERNATIONAL | 15 jul 2016 | 16 abr 2018 | Disuelta | Chartered Secretary | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | United Kingdom | British |
LADBROKE & CO., LIMITED | 15 jul 2016 | 16 abr 2018 | Activa | Chartered Secretary | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | United Kingdom | British |
E.F.POLITT & SON LIMITED | 15 jul 2016 | 16 abr 2018 | Disuelta | Chartered Secretary | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | United Kingdom | British |
FORESTAL LAND,TIMBER AND RAILWAYS COMPANY LIMITED(THE) | 15 jul 2016 | 16 abr 2018 | Disuelta | Chartered Secretary | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | United Kingdom | British |
NEW ANGEL COURT LIMITED | 15 jul 2016 | 16 abr 2018 | Liquidación | Chartered Secretary | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | United Kingdom | British |
LONDON & LEEDS ESTATES LIMITED | 15 jul 2016 | 16 abr 2018 | Activa | Chartered Secretary | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | United Kingdom | British |
LADBROKE DORMANT HOLDING COMPANY LIMITED | 15 jul 2016 | 16 abr 2018 | Activa | Chartered Secretary | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | United Kingdom | British |
BIRCHGREE LIMITED | 15 jul 2016 | 16 abr 2018 | Activa | Chartered Secretary | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | United Kingdom | British |
LADBROKES (CLJSW) LIMITED | 15 jul 2016 | 16 abr 2018 | Disuelta | Chartered Secretary | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | United Kingdom | British |
JERUSALEM DEVELOPMENT (MAMILLA) CO. LIMITED | 15 jul 2016 | 16 abr 2018 | Activa | Chartered Secretary | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | United Kingdom | British |
LADBROKE GROUP | 15 jul 2016 | 16 abr 2018 | Activa | Chartered Secretary | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | United Kingdom | British |
TRAVEL DOCUMENT SERVICE | 15 jul 2016 | 16 abr 2018 | Disuelta | Chartered Secretary | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | United Kingdom | British |
J.WARD HILL & COMPANY | 15 jul 2016 | 16 abr 2018 | Activa | Chartered Secretary | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | United Kingdom | British |
LADBROKES GROUP FINANCE PLC | 15 jul 2016 | 29 mar 2018 | Activa | Chartered Secretary | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | United Kingdom | British |
HARWORTH GUARANTEE CO. LIMITED | 30 abr 2015 | 08 jul 2016 | Disuelta | Company Secretary | Director | S60 5WG Rotherham Amp Technology Centre, Brunel Way South Yorkshire United Kingdom | United Kingdom | British |
COALFIELD ESTATES LIMITED | 30 abr 2015 | 08 jul 2016 | Disuelta | Company Secretary | Director | S60 5WG Rotherham Amp Technology Centre, Brunel Way South Yorkshire United Kingdom | United Kingdom | British |
HARWORTH TRUSTEES LTD | 30 abr 2015 | 08 jul 2016 | Disuelta | Company Secretary | Director | S60 5WG Rotherham Amp Technology Centre, Brunel Way South Yorkshire United Kingdom | United Kingdom | British |
HARWORTH SECRETARIAT SERVICES LIMITED | 01 sept 2014 | 08 jul 2016 | Disuelta | Company Secretary | Director | S60 5WG Rotherham Amp Technology Centre, Brunel Way South Yorkshire United Kingdom | United Kingdom | British |
ABP SECRETARIAT SERVICES LIMITED | 25 jun 2015 | 30 sept 2015 | Activa | Company Secretary | Director | 71-91 Aldwych WC2B 4HN London Aldwych House United Kingdom | United Kingdom | British |
HARWORTH GUARANTEE CO. LIMITED | 31 oct 2012 | 12 jul 2013 | Disuelta | Company Secretary | Director | Harworth Park Blyth Road, Harworth DN11 8DB Doncaster South Yorkshire | United Kingdom | British |
HARWORTH TRUSTEES LTD | 31 oct 2012 | 12 jul 2013 | Disuelta | Chartered Secretary | Director | Harworth Park Blyth Road DN11 8DB Harworth Doncaster | United Kingdom | British |
HARWORTH SECRETARIAT SERVICES LIMITED | 20 sept 2012 | 12 jul 2013 | Disuelta | Chartered Secretary | Director | Blyth Road Harworth DN11 8DB Doncaster Harworth Park South Yorkshire United Kingdom | United Kingdom | British |
HARWORTH ESTATES PROPERTY GROUP LIMITED | 28 sept 2012 | 10 dic 2012 | Activa | Chartered Secretary | Director | Blyth Road Harworth DN11 8DB Doncaster Harworth Park South Yorkshire United Kingdom | United Kingdom | British |
OCANTI SM LIMITED | 05 oct 2012 | 06 dic 2012 | Disuelta | Chartered Secretary | Director | Blyth Road Harworth DN11 8DB Doncaster Harworth Park South Yorkshire United Kingdom | United Kingdom | British |
JUNIPER (NO.5) LIMITED | 02 oct 2012 | 06 dic 2012 | Disuelta | Chartered Secretary | Director | Harworth Park Blyth Road Harworth DN11 8DB Doncaster South Yorkshire | United Kingdom | British |
HARWORTH COLLIERY LIMITED | 25 sept 2012 | 06 dic 2012 | Disuelta | Chartered Secretary | Director | Blyth Road Harworth DN11 8DB Doncaster Harworth Park South Yorkshire United Kingdom | United Kingdom | British |
OCANTI OPCO LIMITED | 20 sept 2012 | 06 dic 2012 | Disuelta | Chartered Secretary | Director | Blyth Road Harworth DN11 8DB Doncaster Harworth Park South Yorkshire United Kingdom | United Kingdom | British |
OCANTI NO.1 LIMITED | 20 sept 2012 | 06 dic 2012 | Disuelta | Chartered Secretary | Director | Blyth Road Harworth DN11 8DB Doncaster Harworth Park South Yorkshire United Kingdom | United Kingdom | British |
COALFIELD ESTATES LIMITED | 31 oct 2012 | 01 nov 2012 | Disuelta | Company Secretary | Director | Harworth Park Blyth Road, Harworth DN11 8DB Doncaster South Yorkshire | United Kingdom | 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