Mark David HARMAN
Persona Física
Título | Mr |
---|---|
Nombre | Mark |
Segundo Nombre | David |
Apellido | HARMAN |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 9 |
Inactivo | 10 |
Renunciado | 10 |
Total | 29 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
MORROW CHOICE LIMITED | 01 nov 2024 | Activa | Director | Director | Bath Lane Newcastle Helix NE4 5TF Newcastle Upon Tyne The Core United Kingdom | England | British | |
RECIPERO GROUP LTD | 23 ene 2020 | Activa | Director | Director | Watermoor Road GL7 1LF Cirencester Watermoor Point England | England | British | |
MOHIO ADVISORY LTD | 17 nov 2016 | Activa | Director | Director | Laverton BA2 7RA Bath Wheelbrook England | England | British | |
MOHIO TECHNOLOGY LTD | 17 nov 2016 | Activa | Director | Director | Laverton BA2 7RA Bath Wheelbrook England | England | British | |
MOHIO INVESTMENTS LIMITED | 09 sept 2013 | Activa | Company Director | Director | Laverton BA2 7RA Bath Wheelbrook England | England | British | |
MOHIO SPRING LIMITED | 06 dic 2011 | Disuelta | Director | Director | One America Square Crosswall EC3N 2LB London Resolve Partners Llp | England | British | |
3V RANDAL LIMITED | 14 nov 2011 | Disuelta | Director | Director | Lower Bristol Road BA2 9ET Bath Lawrence House England | England | British | |
PRAGMA PARTNERSHIP LLP | 14 nov 2011 | Disuelta | Miembro designado de LLP | Lower Bristol Road BA2 9ET Bath Lawrence House Avon | England | |||
TARGET TRUSTEES LIMITED | 05 abr 2008 | Disuelta | Director | Director | Lower Bristol Road BA2 9ET Bath Lawrence House | England | British | |
CHERWELL FILMS LLP | 19 sept 2005 | Activa | Miembro de LLP | Laverton BA2 7RA Bath Wheelbrook United Kingdom | England | |||
CLYDE FILMS LLP | 19 sept 2005 | Activa | Miembro de LLP | Laverton BA2 7RA Bath Wheelbrook United Kingdom | England | |||
MEDWAY FILMS LLP | 28 oct 2004 | Activa | Miembro de LLP | Laverton BA2 7RA Bath Wheelbrook United Kingdom | England | |||
DERWENT FILMS LLP | 13 oct 2004 | Activa | Miembro de LLP | Laverton BA2 7RA Bath Wheelbrook United Kingdom | England | |||
TARGET TRUST CORPORATION LIMITED | 13 abr 2001 | Disuelta | Company Director | Director | Lower Bristol Road BA2 9ET Bath Lawrence House Somerset | England | British | |
TARGET CONSULTING GROUP LIMITED | 08 ene 2001 | Disuelta | Company Director | Director | 33 Wellington Street LS1 4JP Leeds Benson House West Yorkshire | England | British | |
TARGET NOMINEES LIMITED | 01 mar 2000 | Disuelta | Consultant | Director | Lower Bristol Road BA2 9ET Bath Lawrence House Somerset | England | British | |
03566373 LTD | 11 jun 1998 | Disuelta | Consultant | Director | Redcliffe Way BS1 6NL Bristol Freshford House | England | British | |
TARGET TAX CONSULTANCY LTD. | 11 jun 1998 | Disuelta | Consultant | Director | Lawrence House Lower Bristol Road BA2 9ET Bath | England | British | |
TARGET CORPORATE FINANCE LIMITED | 11 jun 1998 | Disuelta | Consultant | Director | Lawrence House Lower Bristol Road BA2 9ET Bath | England | British | |
I4C TECHNOLOGY LIMITED | 26 abr 2018 | 12 mar 2020 | Disuelta | Director | Director | Barton Court Upper Borough Walls BA1 1RG Bath Northgate House England | England | British |
RECIPERO LIMITED | 31 mar 2000 | 23 sept 2016 | Activa | Accountant | Director | Ryeford Road South Kings Stanley GL10 3HG Glos The Coach House Gloucestershire | England | British |
CHECKMEND LIMITED | 12 nov 2014 | 23 sept 2016 | Disuelta | Company Director | Director | Ryeford Road South Kings Stanley GL10 3HG Glos The Coach House Gloucestershire | England | British |
IMMOBILISE.COM LIMITED | 12 nov 2014 | 23 sept 2016 | Disuelta | Company Director | Director | Ryeford Road South Kings Stanley GL10 3HG Glos The Coach House Gloucestershire | England | British |
APPSLOCK LIMITED | 03 jul 2012 | 23 sept 2016 | Disuelta | Company Director | Director | Ryeford Road South Kings Stanley GL10 3HG Stroud The Coach House Gloucestershire United Kingdom | England | British |
NEXOR LIMITED | 26 nov 2013 | 31 dic 2014 | Activa | Director | Director | The Triangle Enterprise Way NG2 1AE Nottingham 8 England | England | British |
INTERNET KIT LIMITED | 18 oct 2011 | 30 abr 2013 | Disuelta | Accountant | Director | Ryeford Road South Kings Stanley GL10 3HG Glos The Coach House Gloucestershire | England | British |
ORD GARDEN LEASING LIMITED | 14 dic 2009 | 14 feb 2012 | Disuelta | Company Director | Director | Hampton Park BS6 6LJ Bristol 54 United Kingdom | England | British |
TARGET ACCOUNTANTS LIMITED | 05 jun 2007 | 25 nov 2011 | Disuelta | Accountant | Director | Lower Bristol Road BA2 9ET Bath Lawrence House | England | British |
TARGET FINANCIAL MANAGEMENT LIMITED | 09 sept 2002 | 26 ago 2009 | Disuelta | Consultant | Director | Batcombe BA4 6HD Shepton Mallet Church Barn | 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