Stephen George MABBOTT - Página 173
Persona Física
Título | Mr |
---|---|
Nombre | Stephen |
Segundo Nombre | George |
Apellido | MABBOTT |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 0 |
Inactivo | 23 |
Renunciado | 9252 |
Total | 9275 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
KJW CONSULTING (SCOTLAND) LIMITED | 19 ene 2010 | 19 ene 2010 | Disuelta | Company Registration Agent | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
R MILLAR & SONS LIMITED | 19 ene 2010 | 19 ene 2010 | Disuelta | Company Registration Agent | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
I S POLSON LIMITED | 18 ene 2010 | 18 ene 2010 | Activa | Company Registration Agent | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
BML ACCOUNTANCY SERVICES LTD. | 18 ene 2010 | 18 ene 2010 | Activa | Company Registration Agent | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
S4U FACILITIES LTD. | 18 ene 2010 | 18 ene 2010 | Disuelta | Company Registration Agent | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
ROSS + MORTON LIMITED | 18 ene 2010 | 18 ene 2010 | Disuelta | Company Registration Agent | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
BSB DESIGN & DETAILING LTD | 18 ene 2010 | 18 ene 2010 | Disuelta | Company Registration Agent | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
SHAW SANDISON LTD. | 18 ene 2010 | 18 ene 2010 | Disuelta | Company Registration Agent | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
MDD FABRICATIONS LTD. | 18 ene 2010 | 18 ene 2010 | Disuelta | Company Registration Agent | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
CROFTBAY LIMITED | 06 ene 2010 | 18 ene 2010 | Disuelta | Company Registration Agent | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
ACORN SHUTTERS AND BLINDS LTD | 15 ene 2010 | 15 ene 2010 | Activa | Company Registration Agent | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
EDINBURGH NOODLE BAR LIMITED | 15 ene 2010 | 15 ene 2010 | Activa | Company Registration Agent | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
SIMPLE WASTE SOLUTIONS LIMITED | 15 ene 2010 | 15 ene 2010 | Activa | Company Registration Agent | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
HBR ACCIDENT & REPAIR LTD. | 15 ene 2010 | 15 ene 2010 | Disuelta | Company Registration Agent | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
BILLS BIKE TOOLS LTD. | 15 ene 2010 | 15 ene 2010 | Disuelta | Company Registration Agent | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
A W BUCHAN LIMITED | 15 ene 2010 | 15 ene 2010 | Disuelta | Company Registration Agent | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
JAMES COSTELLO LTD. | 15 ene 2010 | 15 ene 2010 | Disuelta | Company Registration Agent | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
TRUSTCARE (PRODUCTS) LTD. | 15 ene 2010 | 15 ene 2010 | Disuelta | Company Registration Agent | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
FREEFLOW NAME PROTECTION LIMITED | 15 ene 2010 | 15 ene 2010 | Disuelta | Company Registration Agent | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
E.S.R.E. LTD. | 15 ene 2010 | 15 ene 2010 | Disuelta | Company Registration Agent | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
CAMPBELL ROBERTSON LIMITED | 15 ene 2010 | 15 ene 2010 | Disuelta | Company Registration Agent | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
J B STONEWORK LIMITED | 15 ene 2010 | 15 ene 2010 | Disuelta | Company Registration Agent | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
ARRANKEY LIMITED | 06 ene 2010 | 15 ene 2010 | Disuelta | Company Registration Agent | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
CABER ENERGY LIMITED | 14 ene 2010 | 14 ene 2010 | Activa | Company Registration Agent | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
ST GILES ORTHOPAEDICS LTD. | 14 ene 2010 | 14 ene 2010 | Activa | Company Registration Agent | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
MITCHELLS ASSET MANAGEMENT LTD. | 14 ene 2010 | 14 ene 2010 | Disuelta | Company Registration Agent | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
ACREBRIDGE LIMITED | 06 ene 2010 | 14 ene 2010 | Disuelta | Company Registration Agent | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
CORAL HOUSE SERVICES LIMITED | 13 ene 2010 | 13 ene 2010 | Activa | Company Registration Agent | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
GAT PLUMBING & HEATING SERVICES LTD. | 13 ene 2010 | 13 ene 2010 | Activa | Company Registration Agent | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
GREENHILL GOLF TOURS LTD. | 13 ene 2010 | 13 ene 2010 | Disuelta | Company Registration Agent | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
DISCOUNTED MORTGAGES LTD. | 13 ene 2010 | 13 ene 2010 | Disuelta | Company Registration Agent | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
PLENISH LIMITED | 13 ene 2010 | 13 ene 2010 | Disuelta | Company Registration Agent | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
GREENCRESCENT LTD. | 13 ene 2010 | 13 ene 2010 | Disuelta | Company Registration Agent | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
HERON DECOR LTD. | 13 ene 2010 | 13 ene 2010 | Disuelta | Company Registration Agent | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
PREMIER LANDSCAPING LTD. | 13 ene 2010 | 13 ene 2010 | Disuelta | Company Registration Agent | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British |
Anterior23456789101112131415161718192021222324252627282930313233343536373839404142434445464748495051525354555657585960616263646566676869707172737475767778798081828384858687888990919293949596979899100101102103104105106107108109110111112113114115116117118119120121122123124125126127128129130131132133134135136137138139140141142143144145146147148149150151152153154155156157158159160161162163164165166167168169170171172173174175176177178179180181182183184185186187188189190191192193194195196197198199200201202203204205206207208209210211212213214215216217218219220221222223224225226227228229230231232233234235236237238239240241242243244245246247248249250251252253254255256257258259260261262263264265266Siguiente
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