Andrew Christopher LAPPING - Página 4
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 |
---|---|---|---|---|---|---|---|---|
SILVER TRAVEL ADVISOR LIMITED | 06 dic 2012 | 22 dic 2020 | Activa | Director | Director | Hurst Road Milford On Sea SO41 0PY Lymington 9b Hampshire England | United Kingdom | British |
BLACKFORD MEDIA LLP | 16 nov 2004 | 05 abr 2020 | Disuelta | Miembro de LLP | Hindley House Hindley NH43 7SA Stocksfield | United Kingdom | ||
MAYBURY MEDIA LLP | 11 ago 2003 | 05 abr 2019 | Disuelta | Miembro de LLP | Hindley House Hindley NH43 7SA Stocksfield | United Kingdom | ||
ST JAMES MEDIA LLP | 14 mar 2003 | 05 abr 2019 | Disuelta | Miembro de LLP | Hindley House Hindley NH43 7SA Stocksfield | United Kingdom | ||
PRINCES STREET SUITES LIMITED | 06 feb 2004 | 01 abr 2019 | Activa | Director | Director | Hindley House Hindley Estate NE43 7SA Stocksfield Northumberland | United Kingdom | British |
GRACE DARLING HOLIDAYS LIMITED | 11 feb 2008 | 19 feb 2019 | Disuelta | Director | Director | Hindley House Hindley Estate NE43 7SA Stocksfield Northumberland | United Kingdom | British |
CORBRIDGE DUCKHOUSE LLP | 03 oct 2017 | 18 ene 2018 | Disuelta | Miembro designado de LLP | Hindley NE43 7SA Stocksfield Hindley House Northumberland | United Kingdom | ||
SRT MARINE SYSTEMS PLC | 20 sept 2005 | 17 ago 2017 | Activa | Director | Director | Hindley House Hindley Estate NE43 7SA Stocksfield Northumberland | United Kingdom | British |
NETPLAY TV LIMITED | 01 feb 2007 | 31 mar 2017 | Disuelta | Director | Director | 80 Silverthorne Road SW8 3HE London Battersea Studios United Kingdom | United Kingdom | British |
IMPRIMATUR CAPITAL LIMITED | 18 ago 2015 | 06 feb 2017 | Activa | Director | Director | Golders Green NW11 8ED London 10-14 Accommodation Road United Kingdom | United Kingdom | British |
HINDLEY ASHWOOD COURT LTD | 29 jul 2015 | 04 ago 2016 | Activa | Director | Director | Ground Floor 120 Bothwell Street G2 7JS Glasgow The Aurora Building | United Kingdom | British |
REGENCY GUEST SERVICES LIMITED | 10 jun 2016 | 10 jun 2016 | Disuelta | Director | Director | Bothwell Street G2 7JS Glasgow The Aurora Building Scotland | United Kingdom | British |
HYPERDRIVE INNOVATION HOLDINGS LIMITED | 27 ene 2016 | 30 mar 2016 | Activa | Director | Director | Barmston Court Nissan Way SR5 3NY Sunderland Future Technology Centre Tyne And Wear United Kingdom | United Kingdom | British |
PWC ASSEMBLIES LIMITED | 22 may 2014 | 19 ago 2015 | Disuelta | Director | Director | Cottage 35a North Street DL17 8HX Ferryhill Dunelm County Durham | United Kingdom | British |
AANE REALISATIONS (NE) LIMITED | 22 may 2014 | 19 ago 2015 | Disuelta | Director | Director | Gurney Way DL5 6UJ Newton Aycliffe Dpe Automotive Limited County Durham England | United Kingdom | British |
DPE HOLDINGS LIMITED | 22 may 2014 | 19 ago 2015 | Disuelta | Director | Director | Gurney Way DL5 6UJ Newton Aycliffe Dpe Holdings Limited County Durham England | United Kingdom | British |
DPE AUTO ENGINEERING GROUP LIMITED | 22 may 2014 | 19 ago 2015 | Disuelta | Director | Director | Gurney Way Newton Aycliffe DL5 6UJ County Durham Dpe Auto Engineering Group Limited United Kingdom | United Kingdom | British |
ARDOCH LLP | 01 jul 2015 | 01 jul 2015 | Disuelta | Miembro de LLP | c/o Hamilton Capital Partners 120 Bothwell Street G2 7JS Glasgow The Aurora Building | United Kingdom | ||
SANTON INDUSTRIAL PROPERTIES LIMITED | 06 nov 2014 | 13 may 2015 | Activa | None | Director | Hindley NE43 7SA Stocksfield Hindley House Northumberland United Kingdom | United Kingdom | British |
MAVEN INCOME AND GROWTH VCT 4 PLC | 01 sept 2004 | 29 abr 2015 | Activa | Director | Director | Hindley House Hindley Estate NE43 7SA Stocksfield Northumberland | United Kingdom | British |
CLIPPENS DEVELOPMENTS LIMITED | 05 dic 2005 | 04 dic 2013 | Disuelta | Director | Director | Hindley House Hindley Estate NE43 7SA Stocksfield Northumberland | United Kingdom | British |
B L DEVELOPMENTS (PORTOBELLO) LIMITED | 08 nov 2005 | 04 dic 2013 | Disuelta | Director | Director | Hindley House Hindley Estate NE43 7SA Stocksfield Northumberland | United Kingdom | British |
BDL SELECT HOTELS LIMITED | 09 ene 2013 | 22 ago 2013 | Disuelta | Company Director | Director | Commerce Road TW8 8GA Brentford C/O Redefine Bdl Hotels Middlesex England | United Kingdom | British |
YORKHILL INVESTMENTS LIMITED | 02 nov 2000 | 10 jun 2013 | Activa | Director | Director | Hindley House Hindley Estate NE43 7SA Stocksfield Northumberland | United Kingdom | British |
RAMCORE OPERATIONS (TWO) LIMITED | 09 jun 2008 | 26 feb 2013 | Activa | Director | Director | Hindley House Hindley Estate NE43 7SA Stocksfield Northumberland | United Kingdom | British |
RAMCORE HOTELS LIMITED | 27 mar 2007 | 26 feb 2013 | Activa | Accountant | Director | Hindley House Hindley Estate NE43 7SA Stocksfield Northumberland | United Kingdom | British |
RAMCORE OPERATIONS LIMITED | 27 mar 2007 | 26 feb 2013 | Activa | Accountant | Director | Hindley House Hindley Estate NE43 7SA Stocksfield Northumberland | United Kingdom | British |
GHT DEVELOPMENTS LLP | 30 mar 2006 | 20 oct 2012 | Activa | Miembro designado de LLP | Hindley House Hindley NH43 7SA Stocksfield | United Kingdom | ||
MOTHERWELL FOOTBALL AND ATHLETIC CLUB LIMITED (THE) | 29 mar 1999 | 20 jun 2012 | Activa | Finance Director | Director | Hindley House Hindley Estate NE43 7SA Stocksfield Northumberland | United Kingdom | British |
HINDLEY INVESTMENTS LIMITED | 01 sept 2006 | 06 ene 2012 | Disuelta | Director | Director | Hindley House Hindley Estate NE43 7SA Stocksfield Northumberland | United Kingdom | British |
HINDLEY INVESTMENTS LIMITED | 01 sept 2006 | 06 ene 2012 | Disuelta | Secretario | Hindley House Hindley Estate NE43 7SA Stocksfield Northumberland | British | ||
LODGE SS LIMITED | 11 jul 2008 | 20 sept 2011 | Activa | Director | Director | Hindley House Hindley Estate NE43 7SA Stocksfield Northumberland | United Kingdom | British |
SANDBANK DEVELOPMENTS LLP | 16 mar 2005 | 01 abr 2011 | Disuelta | Miembro de LLP | Hindley House Hindley NH43 7SA Stocksfield | United Kingdom | ||
WATERSIDE (N.M.) LIMITED | 30 ene 2009 | 28 mar 2011 | Activa | Director | Director | Hindley House Hindley Estate NE43 7SA Stocksfield Northumberland | United Kingdom | British |
BDL SELECT HOTELS LIMITED | 03 abr 2008 | 26 mar 2010 | Disuelta | Director | Director | Hindley House Hindley Estate NE43 7SA Stocksfield Northumberland | 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