Glenn Sinclair PEARCE - Página 2
Persona Física
Título | Mr |
---|---|
Nombre | Glenn |
Segundo Nombre | Sinclair |
Apellido | PEARCE |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 53 |
Inactivo | 0 |
Renunciado | 73 |
Total | 126 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
N PEARCE CATERING LTD | 25 mar 2024 | Activa | Director | Director | South Charlotte Street EH2 4AN Edinburgh 5 United Kingdom | Scotland | British | |
EQUITIX GP 5 PRIMARY INFRASTRUCTURE (ESSEX) LTD | 04 ene 2024 | Activa | Director | Director | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor United Kingdom | Scotland | British | |
STOBHILL HOLDCO LIMITED | 31 mar 2023 | Activa | Director | Director | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor United Kingdom | Scotland | British | |
LOCHGILPHEAD HOLDCO LIMITED | 31 mar 2023 | Activa | Director | Director | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor United Kingdom | Scotland | British | |
MERIDIAN HOSPITAL COMPANY (HOLDINGS) LIMITED | 19 oct 2021 | Activa | Director | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | Scotland | British | |
MERIDIAN HOSPITAL COMPANY PLC | 19 oct 2021 | Activa | Director | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | Scotland | British | |
PRIME CARE SOLUTIONS (KINGSTON) LIMITED | 29 sept 2021 | Liquidación | Director | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | Scotland | British | |
PRIME CARE SOLUTIONS (KINGSTON) HOLDINGS LIMITED | 29 sept 2021 | Liquidación | Director | Director | 10 Fleet Place EC4M 7RB London C/O Interpath Limited | Scotland | British | |
PETERBOROUGH (PROGRESS HEALTH) HOLDINGS LIMITED | 14 jun 2021 | Activa | Director | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | Scotland | British | |
PETERBOROUGH (PROGRESS HEALTH) NOMINEE LIMITED | 14 jun 2021 | Activa | Director | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | Scotland | British | |
PETERBOROUGH (PROGRESS HEALTH) PLC | 14 jun 2021 | Activa | Director | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | Scotland | British | |
TRANSFORM SCHOOLS (NORTH LANARKSHIRE) FUNDING PLC | 15 mar 2021 | Activa | Director | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | Scotland | British | |
TRANSFORM SCHOOLS (NORTH LANARKSHIRE) INTERMEDIATE LIMITED | 15 mar 2021 | Activa | Director | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | Scotland | British | |
TRANSFORM SCHOOLS (NORTH LANARKSHIRE) HOLDINGS LIMITED | 15 mar 2021 | Activa | Director | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | Scotland | British | |
TRANSFORM SCHOOLS (NORTH LANARKSHIRE) LIMITED | 15 mar 2021 | Activa | Director | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | Scotland | British | |
GT EQUITIX INVERNESS LIMITED | 08 mar 2021 | Activa | Director | Director | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor United Kingdom | Scotland | British | |
GT EQUITIX INVERNESS HOLDINGS LIMITED | 08 mar 2021 | Activa | Director | Director | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor United Kingdom | Scotland | British | |
WESTER HAILES YOUTH AGENCY | 19 feb 2013 | Activa | Solicitor | Director | Dumbryden Drive EH14 2QR Edinburgh 44 Scotland | Scotland | British | |
YORKSHIRE LEARNING PARTNERSHIP PSP LIMITED | 18 oct 2024 | 07 jul 2025 | Activa | Director | Director | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor United Kingdom | Scotland | British |
BLUE3 (LONDON) LIMITED | 01 oct 2024 | 07 jul 2025 | Activa | Director | Director | Navigation Way Ashton-On-Ribble PR2 2YP Preston Unit 18 Riversway Business Village Lancashire United Kingdom | Scotland | British |
BLUE3 (LONDON) (HOLDINGS) LIMITED | 01 oct 2024 | 07 jul 2025 | Activa | Director | Director | Navigation Way Ashton-On-Ribble PR2 2YP Preston Unit 18 Riversway Business Village Lancashire United Kingdom | Scotland | British |
HUB SW AYR DBFM CO LIMITED | 01 oct 2024 | 01 jul 2025 | Activa | Director | Director | Suites 1b-1e, Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House North Lanarkshire Scotland | Scotland | British |
HUB SW CUMBERNAULD DBFM CO LIMITED | 01 oct 2024 | 01 jul 2025 | Activa | Director | Director | Suites 1b-1e, Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House North Lanarkshire Scotland | Scotland | British |
HUB SW GREENFAULDS HOLDCO LIMITED | 01 oct 2024 | 01 jul 2025 | Activa | Director | Director | Suites 1b-1e, Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House North Lanarkshire Scotland | Scotland | British |
HUB SW CUMBERNAULD HOLDCO LIMITED | 01 oct 2024 | 01 jul 2025 | Activa | Director | Director | Suites 1b-1e, Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House North Lanarkshire Scotland | Scotland | British |
HUB SW AYR HOLDCO LIMITED | 01 oct 2024 | 01 jul 2025 | Activa | Director | Director | Suites 1b-1e, Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House North Lanarkshire Scotland | Scotland | British |
HUB SW GREENFAULDS SUB HUB CO LIMITED | 01 oct 2024 | 01 jul 2025 | Activa | Director | Director | Suites 1b-1e, Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House North Lanarkshire Scotland | Scotland | British |
HUB SW QMA DBFM CO LIMITED | 01 oct 2024 | 01 jul 2025 | Activa | Director | Director | Suites 1b-1e, Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House North Lanarkshire Scotland | Scotland | British |
HUB SW EALC HOLDCO LIMITED | 01 oct 2024 | 01 jul 2025 | Activa | Director | Director | Suites 1b-1e, Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House North Lanarkshire Scotland | Scotland | British |
HUB SW QMA HOLD CO LIMITED | 01 oct 2024 | 01 jul 2025 | Activa | Director | Director | Suites 1b-1e, Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House North Lanarkshire Scotland | Scotland | British |
E4I HOLDINGS LIMITED | 01 oct 2024 | 01 jul 2025 | Activa | Director | Director | Suites 1b-1e, Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House North Lanarkshire Scotland | Scotland | British |
HUB SW EALC DBFM CO LIMITED | 01 oct 2024 | 01 jul 2025 | Activa | Director | Director | Suites 1b-1e, Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House North Lanarkshire Scotland | Scotland | British |
HUB SW NHSL SUB HUB CO LIMITED | 01 oct 2024 | 01 jul 2025 | Activa | Director | Director | Suites 1b-1e, Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House North Lanarkshire Scotland | Scotland | British |
HUB SW NHSL HOLDCO LIMITED | 01 oct 2024 | 01 jul 2025 | Activa | Director | Director | Suites 1b-1e, Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House North Lanarkshire Scotland | Scotland | British |
HUB SW DALBEATTIE DBFM CO LIMITED | 01 oct 2024 | 01 jul 2025 | Activa | Director | Director | Suites 1b-1e, Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House North Lanarkshire Scotland | Scotland | 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