Paul John GREENSMITH - Página 2
Persona Física
Título | Mr |
---|---|
Nombre | Paul |
Segundo Nombre | John |
Apellido | GREENSMITH |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 5 |
Inactivo | 4 |
Renunciado | 172 |
Total | 181 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
INPUT DESIGN LIMITED | 01 abr 2019 | 27 mar 2020 | Disuelta | Chief Financial Officer | Director | Greenhill Crescent WD18 8JU Watford 32-34 Hertfordshire England | England | British |
INPUT MEDIA DESIGN LIMITED | 01 abr 2019 | 27 mar 2020 | Disuelta | Chief Financial Officer | Director | Greenhill Crescent WD18 8JU Watford 32-34 Hertfordshire England | England | British |
INPUT VIDEO PRODUCTIONS LIMITED | 01 abr 2019 | 27 mar 2020 | Disuelta | Chief Financial Officer | Director | Greenhill Crescent WD18 8JU Watford 32-34 Hertfordshire England | England | British |
GREAT BEAR PRODUCTIONS LIMITED | 01 abr 2019 | 27 mar 2020 | Disuelta | Chief Financial Officer | Director | Greenhill Crescent WD18 8JU Watford 32-34 Hertfordshire England | England | British |
EASILY LIMITED | 07 ago 2012 | 29 jul 2016 | Activa | Chief Financial Officer | Director | Canada Square Canary Wharf E14 5LQ London 25 United Kingdom | England | British |
CSC BRAND PROTECTION LIMITED | 07 ago 2012 | 29 jul 2016 | Activa | Chief Financial Officer | Director | Canada Square Canary Wharf E14 5LQ London 25 United Kingdom | England | British |
CSC DIGITAL BRAND SERVICES (UK) LIMITED | 07 ago 2012 | 29 jul 2016 | Activa | Chief Financial Officer | Director | Canada Square Canary Wharf E14 5LQ London 25 United Kingdom | England | British |
CSC ADMINISTRATIVE SERVICES LIMITED | 07 ago 2012 | 29 jul 2016 | Activa | Chief Financial Officer | Director | Canada Square Canary Wharf E14 5LQ London 25 United Kingdom | England | British |
GROUP NBT LIMITED | 07 ago 2012 | 29 jul 2016 | Activa | Chief Financial Officer | Director | Canada Square Canary Wharf E14 5LQ London 25 United Kingdom | England | British |
DOMAIN TRUSTEES UK LIMITED | 07 ago 2012 | 29 jul 2016 | Activa | Chief Financial Officer | Director | Canada Square Canary Wharf E14 5LQ London 25 United Kingdom | England | British |
NETNAMES HOLDINGS LIMITED | 07 ago 2012 | 29 jul 2016 | Activa | Chief Financial Officer | Director | Canada Square Canary Wharf E14 5LQ London 25 United Kingdom | England | British |
ASCIO LIMITED | 07 ago 2012 | 29 jul 2016 | Disuelta | Chief Financial Officer | Director | Canada Square Canary Wharf E14 5LQ London 25 United Kingdom | England | British |
NETNAMES GROUP LIMITED | 07 ago 2012 | 29 jul 2016 | Disuelta | Chief Financial Officer | Director | Canada Square Canary Wharf E14 5LQ London 25 United Kingdom | England | British |
NETNAMES BRAND PROTECTION HOLDINGS LIMITED | 07 ago 2012 | 29 jul 2016 | Disuelta | Chief Financial Officer | Director | Canada Square Canary Wharf E14 5LQ London 25 United Kingdom | England | British |
EDITFILE LIMITED | 07 ago 2012 | 29 jul 2016 | Disuelta | Chief Financial Officer | Director | Canada Square Canary Wharf E14 5LQ London 25 United Kingdom | England | British |
NETNAMES INTERNATIONAL LIMITED | 07 ago 2012 | 29 jul 2016 | Disuelta | Chief Financial Officer | Director | Canada Square Canary Wharf E14 5LQ London 25 United Kingdom | England | British |
NETNAMES HOLDCO 1 LIMITED | 07 ago 2012 | 29 jul 2016 | Disuelta | Chief Financial Officer | Director | Canada Square Canary Wharf E14 5LQ London 25 United Kingdom | England | British |
ENVISIONAL TECHNOLOGY LIMITED | 07 ago 2012 | 29 jul 2016 | Disuelta | Chief Financial Officer | Director | Canada Square Canary Wharf E14 5LQ London 25 United Kingdom | England | British |
GROUP NBT TRUSTEE COMPANY LIMITED | 07 ago 2012 | 29 jul 2016 | Disuelta | Chief Financial Officer | Director | Canada Square Canary Wharf E14 5LQ London 25 United Kingdom | England | British |
ALLIANCE MEDICAL RADIOPHARMACY LIMITED | 03 nov 2010 | 29 jun 2012 | Activa | Director | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Iceni Centre England | England | British |
ALLIANCE MEDICAL GROUP LIMITED | 26 mar 2010 | 29 jun 2012 | Activa | None | Director | Warwick Technology Park CV34 6DA Warwick Iceni Centre | England | British |
OLD AMGL INTERESTS 2 LIMITED | 17 feb 2011 | 29 jun 2012 | Disuelta | None | Director | Warwick Technology Park CV34 6DA Warwick Iceni Centre | England | British |
ALLIANCE MEDICAL HOLDINGS LIMITED | 31 mar 2010 | 17 may 2012 | Activa | None | Director | Iceni Centre Warwickshire Technology Park CV34 6DA Warwick Warwickshire | England | British |
ALLIANCE MEDICAL LIMITED | 31 mar 2010 | 17 may 2012 | Activa | None | Director | Iceni Centre Warwick Technology Park CV34 6DA Warwick Warwickshire | England | British |
OLD AMGL INTERESTS LIMITED | 20 jun 2011 | 17 may 2012 | Disuelta | Director | Director | c/o Alliance Medical Group Limited Warwick Technology Park, Gallows Hill CV34 6DA Warwick Iceni Centre Warwickshire England | England | British |
ALLIANCE MEDICAL POLAND LIMITED | 31 mar 2010 | 17 may 2012 | Disuelta | None | Director | Iceni Centre Warwick Technology Park CV34 6DA Warwick Warwickshire | England | British |
ALLIANCE MEDICAL LEASING LIMITED | 31 mar 2010 | 17 may 2012 | Disuelta | None | Director | Iceni Centre Warwick Technology Park CV34 6DA Warwick Warwickshire | England | British |
ALLIANCE FRIEND SWAPCO LIMITED | 31 mar 2010 | 17 may 2012 | Disuelta | None | Director | Iceni Centre Warwick Technology Park CV34 6DA Warwick Warwickshire | England | British |
RADIOLOGY MANAGEMENT SERVICES LIMITED | 31 mar 2010 | 17 may 2012 | Disuelta | None | Director | Iceni Centre Warwick Technology Park CV34 6DA Warwick Warwickshire | England | British |
ALLIANCE MEDICAL FINANCE CO. LIMITED | 31 mar 2010 | 17 may 2012 | Disuelta | None | Director | Iceni Centre Warwick Technology Park CV34 6DA Warwick Warwickshire | England | British |
ALLIANCE MEDICAL ACQUISITIONCO (OLD) LIMITED | 31 mar 2010 | 17 may 2012 | Disuelta | None | Director | Iceni Centre Warwickshire Technology Park CV34 6DA Warwick Warwickshire | England | British |
COURT CAVENDISH LIMITED | 30 abr 2004 | 01 feb 2008 | Activa | Director | Secretario | 8 Ennerdale Road Kew TW9 3PG Richmond Upon Thames Surrey | British | |
COURT CAVENDISH LIMITED | 30 abr 2004 | 01 feb 2008 | Activa | Director | Director | 8 Ennerdale Road Kew TW9 3PG Richmond Upon Thames Surrey | England | British |
COXLEASE SCHOOL LIMITED | 25 jul 2006 | 22 mar 2007 | Activa | Company Director | Director | 8 Ennerdale Road Kew TW9 3PG Richmond Upon Thames Surrey | England | British |
COXLEASE HOLDINGS LIMITED | 25 jul 2006 | 22 mar 2007 | Activa | Company Director | Director | 8 Ennerdale Road Kew TW9 3PG Richmond Upon Thames Surrey | 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