Ian ZANT BOER
Persona Física
Título | |
---|---|
Nombre | Ian |
Apellido | ZANT BOER |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 0 |
Inactivo | 5 |
Renunciado | 146 |
Total | 151 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
EBP REALISATIONS LIMITED | 11 may 2007 | Disuelta | Solicitor | Director | Garden Cottage Little Court NN12 8HE Farthingstone Northamptonshire | United Kingdom | British | |
TOWER VIDEO INVESTMENTS LIMITED | 30 jun 2006 | Disuelta | Secretario | Seebeck House One Seebeck Place Knowlhill MK5 8FR Milton Keynes Buckinghamshire | British | |||
TEPEE CAPITAL LIMITED | 28 abr 2005 | Disuelta | Secretario | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom | British | |||
01101477 LIMITED | 29 ago 2000 | Disuelta | Secretario | Garden Cottage Little Court NN12 8HE Farthingstone Northamptonshire | British | |||
VALLEYHALL LIMITED | 09 nov 1995 | Disuelta | Secretario | Garden Cottage Little Court NN12 8HE Farthingstone Northamptonshire | British | |||
WEYBRIDGE SPRINT LIMITED | 20 abr 2020 | 17 feb 2025 | Activa | Venture Capital | Director | Meryton House Longbourn Windsor 2 Berkshire England | England | British |
SEEBECK 71 LIMITED | 11 may 2007 | 14 may 2021 | Disuelta | Solicitor | Director | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom | England | British |
THE ROGER KNIGHT PARTNERSHIP LIMITED | 29 jun 1993 | 03 jul 2019 | Disuelta | Secretario | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire | British | ||
VIEWTONE LIMITED | 03 ene 1997 | 06 jun 2018 | Activa | Secretario | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire | British | ||
EMW SECRETARIES LIMITED | 10 mar 1998 | 31 mar 2018 | Activa | Solicitor | Director | c/o Emw 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom | England | British |
EMW DIRECTORS LIMITED | 11 feb 1998 | 31 mar 2018 | Activa | Solicitor | Director | c/o Emw Picton Howell Llp 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire | England | British |
EMW GROUP LIMITED | 13 feb 1996 | 31 mar 2018 | Activa | Solicitor | Secretario | c/o Emw Picton Howell Llp 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom | British | |
EMW GROUP LIMITED | 13 feb 1996 | 01 abr 2016 | Activa | Solicitor | Director | c/o Emw Picton Howell Llp 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom | England | British |
EXPRESS PARK (KETTERING) MANAGEMENT LIMITED | 28 sept 2007 | 14 jun 2013 | Activa | Secretario | Seebeck Place Knowlhill MK5 8FR Milton Keynes 1 Seebeck House Buckinghamshire | British | ||
SECKLOE 93 LIMITED | 15 ene 2002 | 30 jul 2012 | Disuelta | Solicitor | Director | Seebeck House 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Emw Picton Howell Llp Buckinghamshire | England | British |
IRISYS TRUSTEES LIMITED | 21 sept 2001 | 20 jun 2012 | Disuelta | Secretario | Seebeck House 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Emw Picton Howell Llp Buckinghamshire | British | ||
IRISYS TRUSTEES LIMITED | 21 sept 2001 | 20 jun 2012 | Disuelta | Solicitor | Director | Park Circle Tithe Barn Way Swan Valley NN4 9BG Northampton Northamptonshire | England | British |
IRISYS LIMITED | 24 jun 1999 | 20 jun 2012 | Disuelta | Secretario | Seebeck House 1 Seebeck Place Knowhill MK5 8FR Milton Keynes Emw Picton Howell Llp Buckinghamshire | British | ||
HOTBED GENERAL PARTNER (GROUND RENTS) LIMITED | 20 nov 2009 | 08 jun 2011 | Disuelta | Solicitor | Director | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire | England | British |
HOTBED GENERAL PARTNER (GROUND RENTS) NOMINEE LIMITED | 20 nov 2009 | 08 jun 2011 | Disuelta | Solicitor | Director | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire | England | British |
HOTBED ST CLEMENTS NOMINEE LIMITED | 01 abr 2009 | 08 jun 2011 | Disuelta | Solicitor | Director | c/o Emw Picton Howell Llp Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House 1 Buckinghamshire | United Kingdom | British |
HL2012 LIMITED | 05 sept 2008 | 08 jun 2011 | Activa | Solicitor | Director | c/o Emw Picton Howell Llp Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House 1 Buckinghamshire | United Kingdom | British |
HLPL2012 LIMITED | 21 jun 2007 | 08 jun 2011 | Disuelta | Solicitor | Director | Seebeck House 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Emw Picton Howell Llp Buckinghamshire | England | British |
HOTBED GENERAL PARTNER LIMITED | 21 jun 2007 | 08 jun 2011 | Disuelta | Solicitor | Director | c/o Emw Picton Howell Llp Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House 1 Buckinghamshire | United Kingdom | British |
HOTBED GROUP LIMITED | 23 jun 2005 | 08 jun 2011 | Disuelta | Solicitor | Director | c/o Emw Picton Howell Llp Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House 1 Buckinghamshire | United Kingdom | British |
GHH OLDCO 5 LIMITED | 11 may 2007 | 28 ago 2009 | Disuelta | Solicitor | Director | Garden Cottage Little Court NN12 8HE Farthingstone Northamptonshire | England | British |
HLL GROUP LTD | 02 jul 2009 | 05 jul 2009 | Disuelta | Solicitor | Director | Garden Cottage Little Court NN12 8HE Farthingstone Northamptonshire | England | British |
HELENA LEISURE 28 LIMITED | 20 oct 2008 | 05 jul 2009 | Disuelta | Solicitor | Director | Garden Cottage Little Court NN12 8HE Farthingstone Northamptonshire | England | British |
ELSTREE COMPUTING LIMITED | 06 dic 1995 | 29 may 2009 | Disuelta | Secretario | Garden Cottage Little Court NN12 8HE Farthingstone Northamptonshire | British | ||
CAPITAL PROPERTIES MK LIMITED | 15 mar 2006 | 22 abr 2009 | Disuelta | Secretario | Garden Cottage Little Court NN12 8HE Farthingstone Northamptonshire | British | ||
SAMAC ASSOCIATES LIMITED | 01 mar 2001 | 27 feb 2009 | Disuelta | Secretario | Garden Cottage Little Court NN12 8HE Farthingstone Northamptonshire | British | ||
BOGGLE LIMITED | 13 sept 2006 | 02 jul 2008 | Disuelta | Solicitor | Director | Garden Cottage Little Court NN12 8HE Farthingstone Northamptonshire | England | British |
BIO DEPOT LIMITED | 20 abr 2006 | 01 feb 2008 | Disuelta | Secretario | Garden Cottage Little Court NN12 8HE Farthingstone Northamptonshire | British | ||
VEHICLES 4 LESS LIMITED | 09 dic 2005 | 26 oct 2007 | Disuelta | Secretario | Garden Cottage Little Court NN12 8HE Farthingstone Northamptonshire | British | ||
HL2012 LIMITED | 16 dic 2005 | 13 sept 2007 | Activa | Solicitor | Director | Garden Cottage Little Court NN12 8HE Farthingstone Northamptonshire | 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