Nicholas Paul LANDER
Persona Física
Título | Mr |
---|---|
Nombre | Nicholas |
Segundo Nombre | Paul |
Apellido | LANDER |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 12 |
Inactivo | 9 |
Renunciado | 25 |
Total | 46 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
SCOTLANDER LIMITED | 30 dic 2024 | Activa | Chartered Accountant | Director | Houston Road PA13 4NY Kilmacolm Highmuir House Renfrewshire | England | British | |
NAUGHTY VEGAN LIMITED | 14 feb 2020 | Activa | Director | Director | Tachbrook Road CV31 3SF Leamington Spa Shire House Warwickshire | England | British | |
VOLVERE ASSET MANAGEMENT LIMITED | 14 feb 2020 | Disuelta | Director | Director | Tachbrook Road CV31 3SF Leamington Spa Shire House Warwickshire | England | British | |
INDULGENCE PATISSERIE LIMITED | 17 abr 2015 | Activa | Company Director | Director | Tachbrook Road CV31 3SF Leamington Spa Shire House Warwickshire England | England | British | |
D2L PARTNERS LLP | 23 may 2012 | Activa | Miembro designado de LLP | Tachbrook Road CV31 3SF Leamington Spa Shire House Warwickshire England | England | |||
D2L CAPITAL LIMITED | 21 may 2012 | Disuelta | Chartered Accountant | Director | Tachbrook Road CV31 3SF Leamington Spa Shire House Warwickshire England | England | British | |
INDULGENCE FOODS LIMITED | 08 mar 2012 | Activa | None | Director | Tachbrook Road CV31 3SF Leamington Spa Shire House Warwickshire England | England | British | |
SHIRE FOODS LIMITED | 29 jul 2011 | Activa | None | Director | Tachbrook Road Leamington Spa CV31 3SF Warwickshire | England | British | |
IMPETUS AUTOMOTIVE SOLUTIONS LIMITED | 26 sept 2008 | Disuelta | Director | Director | Tachbrook Road CV31 3SF Leamington Spa Shire House Warwickshire England | England | British | |
IMPETUS AUTOMOTIVE SOLUTIONS LIMITED | 26 sept 2008 | Disuelta | Secretario | Tachbrook Road CV31 3SF Leamington Spa Shire House Warwickshire England | British | |||
VOLVERE CENTRAL SERVICES LIMITED | 26 jun 2006 | Activa | Chartered Accountant | Director | Tachbrook Road CV31 3SF Leamington Spa Shire House Warwickshire England | England | British | |
VOLVERE CENTRAL SERVICES LIMITED | 26 jun 2006 | Activa | Secretario | Tachbrook Road CV31 3SF Leamington Spa Shire House Warwickshire England | British | |||
NEW MEDICAL TECHNOLOGY LIMITED | 14 oct 2005 | Disuelta | Secretario | c/o Wright, Johnston & Mackenzie Llp St. Vincent Street G2 5RZ Glasgow 302 Scotland Scotland | British | |||
ZERO-STIK LIMITED | 14 oct 2005 | Disuelta | Secretario | c/o Wright, Johnston & Mackenzie Llp St. Vincent Street G2 5RZ Glasgow 302 | British | |||
NMT GROUP LIMITED | 12 oct 2005 | Activa | Secretario | Tachbrook Road CV31 3SF Leamington Spa Shire House Warwickshire England | British | |||
NMT GROUP LIMITED | 14 sept 2005 | Activa | Chartered Accountant | Director | Tachbrook Road CV31 3SF Leamington Spa Shire House Warwickshire England | England | British | |
NEW MEDICAL TECHNOLOGY LIMITED | 14 sept 2005 | Disuelta | Chartered Accountant | Director | c/o Wright, Johnston & Mackenzie Llp St. Vincent Street G2 5RZ Glasgow 302 Scotland Scotland | England | British | |
ZERO-STIK LIMITED | 14 sept 2005 | Disuelta | Chartered Accountant | Director | c/o Wright, Johnston & Mackenzie Llp St. Vincent Street G2 5RZ Glasgow 302 | England | British | |
DAWNAY, DAY LANDER LIMITED | 01 jul 2004 | Disuelta | Ch Accountant | Director | 15-17 Roebuck Road Hainault Business Park IG8 3TU Ilford Recovery House Essex | England | British | |
VOLVERE PLC | 15 nov 2002 | Activa | Chartered Accountant | Director | Tachbrook Road CV31 3SF Leamington Spa Shire House Warwickshire England | England | British | |
VOLVERE PLC | 15 nov 2002 | Activa | Secretario | Tachbrook Road CV31 3SF Leamington Spa Shire House Warwickshire England | British | |||
SIRA DEFENCE & SECURITY LIMITED | 28 mar 2006 | 23 may 2019 | Disuelta | Chartered Accountant | Director | Tollbar Way Hedge End SO30 2ZP Southampton Tollbar House England | England | British |
SIRA DEFENCE & SECURITY LIMITED | 28 mar 2006 | 23 may 2019 | Disuelta | Secretario | Tollbar Way Hedge End SO30 2ZP Southampton Tollbar House England | British | ||
EUROFINS E&E CML LIMITED | 01 jul 2015 | 22 ene 2019 | Activa | Chartered Accountant | Director | Newport Business Park New Port Road CH65 4LZ Ellesmere Port Unit 1 | England | British |
IMPETUS AUTOMOTIVE LIMITED | 26 mar 2015 | 04 oct 2018 | Activa | Chartered Accountant | Director | Tournament Court Edgehill Drive CV34 6LG Warwick Impetus Automotive | England | British |
JMP CONSULTING LIMITED | 28 abr 2014 | 18 dic 2015 | Disuelta | Chartered Accountant | Director | Old Jewry EC2R 8DQ London 27-32 England | England | British |
JMP CONSULTANTS LIMITED | 27 jul 2012 | 17 dic 2015 | Disuelta | Company Director | Director | Old Jewry EC2R 8DQ London 27-32 England | England | British |
INTERACTIVE PROSPECT TARGETING LIMITED | 26 sept 2008 | 12 dic 2013 | Activa | Secretario | 74-82 Queen Victoria Street EC4N 4SJ London York House | British | ||
INTERACTIVE PROSPECT TARGETING LIMITED | 26 sept 2008 | 12 dic 2013 | Activa | Director | Director | 74-82 Queen Victoria Street EC4N 4SJ London York House | England | British |
TECTONIC GOLD PLC | 04 mar 2010 | 16 nov 2010 | Activa | Chartered Accountant | Director | c/o Dawnay, Day Lander 74-82 Queen Victoria Street EC4N 4SJ London York House England | England | British |
SIRA CONSULTING LIMITED | 08 mar 2007 | 03 jul 2009 | Disuelta | Chartered Accountant | Director | Silver Howe 6 Ryders Langton Green TN3 0DX Tunbridge Wells Kent | United Kingdom | British |
SIRA CONSULTING LIMITED | 08 mar 2007 | 03 jul 2009 | Disuelta | Chartered Accountant | Secretario | Silver Howe 6 Ryders Langton Green TN3 0DX Tunbridge Wells Kent | British | |
SIRA CERTIFICATION SERVICE LIMITED | 28 mar 2006 | 03 jul 2009 | Disuelta | Secretario | Silver Howe 6 Ryders Langton Green TN3 0DX Tunbridge Wells Kent | British | ||
SIRA ENVIRONMENTAL LIMITED | 22 mar 2006 | 03 jul 2009 | Disuelta | Chartered Accountant | Director | Silver Howe 6 Ryders Langton Green TN3 0DX Tunbridge Wells Kent | United Kingdom | British |
SIRA ENVIRONMENTAL LIMITED | 22 mar 2006 | 03 jul 2009 | Disuelta | Chartered Accountant | Secretario | Silver Howe 6 Ryders Langton Green TN3 0DX Tunbridge Wells Kent | 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