Gareth James KNIGHT
Persona Física
Título | Mr |
---|---|
Nombre | Gareth |
Segundo Nombre | James |
Apellido | KNIGHT |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 5 |
Inactivo | 5 |
Renunciado | 15 |
Total | 25 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
OPAL BIDCO LIMITED | 17 dic 2018 | Disuelta | Director | Director | 55 Ludgate Hill EC4M 7JW London Procession House | England | British | |
OPAL MIDCO 2 LIMITED | 17 dic 2018 | Disuelta | Director | Director | 55 Ludgate Hill EC4M 7JW London Procession House | England | British | |
OPAL MIDCO 1 LIMITED | 14 dic 2018 | Disuelta | Director | Director | 55 Ludgate Hill EC4M 7JW London Procession House | England | British | |
OPAL TOPCO LIMITED | 14 dic 2018 | Disuelta | Director | Director | 55 Ludgate Hill EC4M 7JW London Procession House | England | British | |
ENERGY SERVICES ACQUISITIONS LIMITED | 26 ene 2018 | Liquidación | Director | Director | 100 St Paul’S Churchyard EC4M 8BU London Juxon House England | England | British | |
IGLOO INVESTMENT DEBTCO LIMITED | 16 oct 2017 | Liquidación | Director | Director | 100 St Paul’S Churchyard EC4M 8BU London Juxon House England | England | British | |
IGLOO INVESTMENT BIDCO LIMITED | 16 oct 2017 | Liquidación | Director | Director | 100 St Paul’S Churchyard EC4M 8BU London Juxon House England | England | British | |
IGLOO INVESTMENT TOPCO LIMITED | 16 oct 2017 | Liquidación | Director | Director | 100 St Paul’S Churchyard EC4M 8BU London Juxon House England | England | British | |
IGLOO INVESTMENT MIDCO LIMITED | 16 oct 2017 | Liquidación | Director | Director | 100 St Paul’S Churchyard EC4M 8BU London Juxon House England | England | British | |
SPEEDBOAT HOLDCO LIMITED | 18 may 2012 | Disuelta | Investment Manager | Director | South Fork Industrial Estate Dartmouth Way Garnet Road LS11 5JL Leeds Unit 8 United Kingdom | England | British | |
INENCO LIMITED | 26 ene 2018 | 16 ago 2024 | Activa | Director | Director | 100 St Paul’S Churchyard EC4M 8BU London Juxon House England | England | British |
INENCO HOLDINGS LIMITED | 26 ene 2018 | 16 ago 2024 | Activa | Director | Director | 100 St Paul’S Churchyard EC4M 8BU London Juxon House England | England | British |
INENCO ENERGY TRADING LIMITED | 26 ene 2018 | 16 ago 2024 | Activa | Director | Director | 100 St Paul’S Churchyard EC4M 8BU London Juxon House England | England | British |
INENCO GROUP LIMITED | 26 ene 2018 | 16 ago 2024 | Activa | Director | Director | 100 St Paul’S Churchyard EC4M 8BU London Juxon House England | England | British |
PUNTER SOUTHALL GROUP LIMITED | 24 may 2017 | 13 jul 2022 | Activa | Company Director | Director | Strand WC2N 5HR London 11 | England | British |
SYMINGTON'S (HOLDINGS) LIMITED | 30 abr 2013 | 04 ago 2021 | Activa | Investment Manager | Director | South Fork Industrial Estate Dartmouth Way LS11 5JL Leeds Unit 8 West Yorkshire United Kingdom | England | British |
TIGER TOPCO 1 LIMITED | 28 nov 2016 | 29 ene 2020 | Activa | Investment Banker | Director | 100 St. Paul's Churchyard EC4M 8BU London Juxon House United Kingdom | England | British |
TIGER DEBTCO LIMITED | 05 may 2016 | 29 ene 2020 | Activa | Investment Banker | Director | Juxon House 100 St. Paul's Churchyard EC4M 8BU London Intermediate Capital Group Plc United Kingdom | England | British |
TIGER MIDCO LIMITED | 05 may 2016 | 29 ene 2020 | Activa | Investment Banker | Director | Juxon House 100 St. Paul's Churchyard EC4M 8BU London Intermediate Capital Group Plc United Kingdom | England | British |
TIGER BIDCO LIMITED | 05 may 2016 | 29 ene 2020 | Activa | Investment Banker | Director | Juxon House 100 St. Paul's Churchyard EC4M 8BU London Intermediate Capital Group Plc United Kingdom | England | British |
ENERGY SERVICES TOPCO LIMITED | 04 sept 2013 | 11 ene 2018 | Disuelta | Investment Manager | Director | Ballam Road FY8 4TS Lytham St. Annes Ribble House Lancashire England | England | British |
QUORN FOODS LIMITED | 28 jul 2011 | 30 oct 2015 | Disuelta | Financier | Director | St. Paul's Churchyard EC4M 8BU London 100 United Kingdom | England | British |
SPEEDBOAT MIDCO LIMITED | 18 may 2012 | 31 may 2012 | Disuelta | Investment Manager | Director | South Fork Industrial Estate Dartmouth Way Garnet Road LS11 5JL Leeds Unit 8 United Kingdom | England | British |
SPEEDBOAT LNCO LIMITED | 18 may 2012 | 31 may 2012 | Disuelta | Investment Manager | Director | South Fork Industrial Estate Dartmouth Way Garnet Road LS11 5JL Leeds Unit 8 United Kingdom | England | British |
SPEEDBOAT ACQUISITIONCO LIMITED | 18 may 2012 | 31 may 2012 | Disuelta | Investment Manager | Director | South Fork Industrial Estate Dartmouth Way Garnet Road LS11 5JL Leeds Unit 8 United Kingdom | 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