Andrew Christopher LAPPING
Persona Física
Título | Mr |
---|---|
Nombre | Andrew |
Segundo Nombre | Christopher |
Apellido | LAPPING |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 9 |
Inactivo | 93 |
Renunciado | 93 |
Total | 195 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
HINDLEY PROSPECT HILL LIMITED | 28 sept 2017 | Disuelta | Director | Director | Hindley Estate NE43 7SA Stocksfield Hindley House United Kingdom | United Kingdom | British | |
HCP HIGH YIELD CARRIED INTEREST NO3 LLP | 16 may 2017 | Activa | Miembro designado de LLP | Mercantile Buildings, Suite 10 53 Bothwell Street G2 6TS Glasgow C/O Hkip Llp Scotland | United Kingdom | |||
HINDLEY GLASGOW LIMITED | 22 mar 2017 | Disuelta | Director | Director | 176 St. Vincent Street G2 5SG Glasgow The Hamilton Portfolio Partnership Llp Scotland | United Kingdom | British | |
HAMCAP (STIRLING) LLP | 15 mar 2017 | Disuelta | Miembro designado de LLP | 176 St. Vincent Street G2 5SG Glasgow The Beacon | United Kingdom | |||
HINDLEY CIRCUITS LIMITED | 19 dic 2016 | Activa | Company Director | Director | Admiral Business Park Nelson Park West NE23 1WG Cramlington Unit 2b Northumberland | United Kingdom | British | |
GEMINI PRINT UK LIMITED | 08 nov 2016 | Disuelta | Director | Director | Dolphin Way BN43 6NZ Shoreham-By-Sea Unit A1 West Sussex United Kingdom | United Kingdom | British | |
HINDLEY BUSINESS HOMES LTD | 22 sept 2016 | Disuelta | Director | Director | Hindley Estate NE43 7SA Stocksfield Hindley House United Kingdom | United Kingdom | British | |
PEAK INCOME PARTNERSHIP LLP | 10 jun 2016 | Disuelta | Miembro designado de LLP | Uxbridge Road W5 5SA London Santon House 53-55, Santon Group United Kingdom | United Kingdom | |||
PEAK INCOME PARTNERSHIP (BALLIOL) LTD | 19 feb 2016 | Disuelta | Director | Director | Uxbridge Road W5 5SA London Santon House 53-55, Santon Group United Kingdom | United Kingdom | British | |
PEAK INCOME PARTNERSHIP (BOLDON) LTD | 19 feb 2016 | Disuelta | Director | Director | Uxbridge Road W5 5SA London Santon House 53-55, Santon Group United Kingdom | United Kingdom | British | |
BDL SELECT HOTELS LIMITED | 20 ene 2016 | Disuelta | Company Director | Director | 120 Bothwell Street G2 7JS Glasgow The Hamilton Portfolio Ltd, Aurora Building Scotland | United Kingdom | British | |
HCP HASI LLP | 01 oct 2015 | Activa | Miembro designado de LLP | Mercantile Buildings, Suite 10 53 Bothwell Street G2 6TS Glasgow C/O Hkip Llp Scotland | United Kingdom | |||
HINDLEY SOLAR LIMITED | 10 sept 2015 | Disuelta | Director | Director | Hindley Estate NE43 7SA Stocksfield Hindley House United Kingdom | United Kingdom | British | |
HAMILTON SPRINGBURN LTD | 01 jul 2015 | Disuelta | Director | Director | 176 St. Vincent Street G2 5SG Glasgow The Beacon | United Kingdom | British | |
REFURBTHAT HOLDINGS LIMITED | 01 jun 2015 | Disuelta | Director | Director | Moorland Way Nelson Park NE23 1WE Cramlington 24c Northumberland England | United Kingdom | British | |
QUATTRO ABERDEEN 2 LIMITED | 18 may 2015 | Disuelta | Director | Director | C/O Hamilton Capital Partners 120 Bothwell Street G2 7JS Glasgow The Aurora Building | United Kingdom | British | |
HCP 1 (GLASGOW) LIMITED | 31 mar 2015 | Disuelta | Director | Director | 176 St Vincent Street G2 5SG Glasgow The Beacon | United Kingdom | British | |
HCP 1 (GLASGOW 2) LIMITED | 31 mar 2015 | Disuelta | Director | Director | 176 St Vincent Street G2 5SG Glasgow The Beacon | United Kingdom | British | |
HAMCAP REDHEUGHS LLP | 27 ene 2015 | Disuelta | Miembro designado de LLP | 176 St. Vincent Street G2 5SG Glasgow The Beacon | United Kingdom | |||
HCP REDHEUGHS LLP | 27 ene 2015 | Disuelta | Miembro designado de LLP | 176 St. Vincent Street G2 5SG Glasgow The Beacon | United Kingdom | |||
SOLWAY PLAIN INVESTMENTS LIMITED | 26 ene 2015 | Disuelta | Director | Director | Bothwell Street G2 7JS Glasgow The Aurora Building Scotland | United Kingdom | British | |
HCP HIGH YIELD NO2 LLP | 09 dic 2014 | Disuelta | Miembro designado de LLP | Bothwell Street G2 7JS Glasgow 120 Scotland | United Kingdom | |||
HINDLEY REFURBTHAT LLP | 12 nov 2014 | Disuelta | Miembro designado de LLP | Hindley NE43 7SA Stocksfield Hindley House Northumberland United Kingdom | United Kingdom | |||
HINDLEY ENDURA LLP | 17 sept 2014 | Disuelta | Miembro designado de LLP | Aurora Building 120 Bothwell Street G2 7JS Glasgow The Hamilton Portfolio United Kingdom | United Kingdom | |||
HINDLEY EDINBURGH LIMITED | 14 may 2014 | Activa | Member | Director | St. Vincent Street G2 5SG Glasgow 176 Scotland | United Kingdom | British | |
HCP GENERAL PARTNER NO 2 LIMITED | 01 abr 2014 | Disuelta | Director | Director | St. Vincent Street G2 5SG Glasgow 176 Scotland | United Kingdom | British | |
HCP CARRIED INTEREST NO 2 LLP | 01 abr 2014 | Disuelta | Miembro designado de LLP | 176 St Vincent Street G2 5SG Glasgow The Beacon | United Kingdom | |||
HINDLEY PREM 2 LLP | 04 dic 2013 | Disuelta | Miembro designado de LLP | 120 Bothwell Street G2 7JS Glasgow The Aurora Building United Kingdom | United Kingdom | |||
PATEN HOTELS LIMITED | 13 nov 2013 | Disuelta | Company Director | Director | Hindley Estate NE43 7SA Stocksfield Hindley House Northumberland United Kingdom | United Kingdom | British | |
THE HAMILTON PORTFOLIO PARTNERSHIP LLP | 20 mar 2013 | Activa | Miembro designado de LLP | 120 Bothwell Street G2 7JS Glasgow The Aurora Building United Kingdom | United Kingdom | |||
HINDLEY MANOR COURT LIMITED | 23 ene 2013 | Disuelta | Company Director | Director | Hindley NE43 7SA Stocksfield Hindley House Northumberland United Kingdom | United Kingdom | British | |
PATEN & CO LIMITED | 09 ene 2013 | Disuelta | Company Director | Director | Ship Canal House 98 King Street M2 4WU Manchester C/O Clb Coopers 5th Floor | United Kingdom | British | |
BDL SELECT OPERATIONS LIMITED | 09 ene 2013 | Disuelta | Company Director | Director | Ship Canal House 98 King Street M2 4WU Manchester C/O Clb Coopers 5th Floor | United Kingdom | British | |
HINDLEY PREM LLP | 07 dic 2012 | Disuelta | Miembro designado de LLP | 120 Bothwell Street G2 7JS Glasgow The Aurora Building United Kingdom | United Kingdom | |||
WGS (HAMILTON) LLP | 20 abr 2012 | Disuelta | Miembro designado de LLP | 120 Bothwell Street G2 7JS Glasgow The Aurora Building United Kingdom | United Kingdom |
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