Richard James GORDON
Persona Física
Título | Mr |
---|---|
Nombre | Richard |
Segundo Nombre | James |
Apellido | GORDON |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 0 |
Inactivo | 2 |
Renunciado | 29 |
Total | 31 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
INSPIRE TRAINING UK LIMITED | 05 dic 2007 | Disuelta | Accountant | Secretario | The Millhouse Mill Lane South Moreton OX11 9AJ Didcot Oxfordshire | British | ||
INSPIRE TRAINING UK LIMITED | 30 ago 2007 | Disuelta | Accountant | Director | The Millhouse Mill Lane South Moreton OX11 9AJ Didcot Oxfordshire | England | British | |
CHANCE (UK) LIMITED | 05 mar 2014 | 21 sept 2022 | Activa | Accountant | Director | Mill Lane South Moreton OX11 9AJ Didcot The Mill House Oxfordshire England | England | British |
MOPOWERED LIMITED | 01 abr 2015 | 26 sept 2017 | Disuelta | Company Director | Director | 106 New Bond Street W1S 1DN London First Floor England | England | British |
MOPOWERED GROUP LIMITED | 26 feb 2015 | 26 sept 2017 | Disuelta | None | Director | 106 New Bond Street W1S 1DN London First Floor England | England | British |
MPORIUM GROUP PLC | 03 nov 2014 | 26 sept 2017 | Liquidación | Finance Director | Director | 106 New Bond Street W1S 1DN London First Floor, England | England | British |
GREENSQUAREACCORD 1 LIMITED | 01 may 2008 | 30 sept 2014 | Activa | Director | Director | Haddenham Business Park, Pegasus Way Haddenham HP17 8LJ Aylesbury Parkway House Buckinghamshire England | England | British |
GREENSQUAREACCORD 2 LIMITED | 30 ago 2007 | 30 sept 2014 | Activa | Accountant | Director | Haddenham Business Park, Pegasus Way Haddenham HP17 8LJ Aylesbury Parkway House Buckinghamshire England | England | British |
BRICHESTER LIMITED | 22 mar 2011 | 30 sept 2014 | Disuelta | Director | Director | Haddenham Business Park, Pegasus Way Haddenham HP17 8LJ Aylesbury Parkway House Buckinghamshire England | England | British |
DIRECT HEALTH (UK) LIMITED | 01 may 2008 | 30 sept 2014 | Disuelta | Accountant | Director | Haddenham Business Park, Pegasus Way Haddenham HP17 8LJ Aylesbury Parkway House Buckinghamshire England | England | British |
DIRECT HEALTH GROUP LIMITED | 24 ene 2008 | 30 sept 2014 | Disuelta | Accountant | Director | Haddenham Business Park, Pegasus Way Haddenham HP17 8LJ Aylesbury Parkway House Buckinghamshire England | England | British |
GREENSQUAREACCORD 1 LIMITED | 05 dic 2007 | 18 jun 2012 | Activa | Accountant | Secretario | The Millhouse Mill Lane South Moreton OX11 9AJ Didcot Oxfordshire | British | |
GREENSQUAREACCORD 2 LIMITED | 22 nov 2007 | 18 jun 2012 | Activa | Accountant | Secretario | The Millhouse Mill Lane South Moreton OX11 9AJ Didcot Oxfordshire | British | |
COBCO 624 LIMITED | 05 dic 2007 | 18 jun 2012 | Disuelta | Accountant | Secretario | The Millhouse Mill Lane South Moreton OX11 9AJ Didcot Oxfordshire | British | |
DIRECT HEALTH (UK) LIMITED | 05 dic 2007 | 18 jun 2012 | Disuelta | Accountant | Secretario | The Millhouse Mill Lane South Moreton OX11 9AJ Didcot Oxfordshire | British | |
BRICHESTER LIMITED | 05 dic 2007 | 18 jun 2012 | Disuelta | Accountant | Secretario | The Millhouse Mill Lane South Moreton OX11 9AJ Didcot Oxfordshire | British | |
BLUE MENU LIMITED | 05 dic 2007 | 18 jun 2012 | Disuelta | Accountant | Secretario | The Millhouse Mill Lane South Moreton OX11 9AJ Didcot Oxfordshire | British | |
DIRECT HEALTH GROUP LIMITED | 04 jul 2007 | 18 jun 2012 | Disuelta | Secretario | The Millhouse Mill Lane South Moreton OX11 9AJ Didcot Oxfordshire | British | ||
RUBICON SOFTWARE LIMITED | 11 may 2006 | 30 sept 2007 | Activa | Accountant | Director | The Millhouse Mill Lane South Moreton OX11 9AJ Didcot Oxfordshire | England | British |
RUBICON SOFTWARE LIMITED | 11 may 2006 | 30 sept 2007 | Activa | Accountant | Secretario | The Millhouse Mill Lane South Moreton OX11 9AJ Didcot Oxfordshire | British | |
FASTJET LIMITED | 27 abr 2006 | 30 sept 2007 | Activa | Accountant | Director | The Millhouse Mill Lane South Moreton OX11 9AJ Didcot Oxfordshire | England | British |
FASTJET LIMITED | 27 abr 2006 | 30 sept 2007 | Activa | Accountant | Secretario | The Millhouse Mill Lane South Moreton OX11 9AJ Didcot Oxfordshire | British | |
ACCELERATOR SOFTWARE LIMITED | 10 abr 2006 | 30 sept 2007 | Activa | Accountant | Director | The Millhouse Mill Lane South Moreton OX11 9AJ Didcot Oxfordshire | England | British |
ACCELERATOR SOFTWARE LIMITED | 10 abr 2006 | 30 sept 2007 | Activa | Accountant | Secretario | The Millhouse Mill Lane South Moreton OX11 9AJ Didcot Oxfordshire | British | |
BROADCASTLE FINANCE LIMITED | 26 may 1992 | 30 abr 2006 | Disuelta | Director | Director | The Millhouse Mill Lane South Moreton OX11 9AJ Didcot Oxfordshire | England | British |
BROADCASTLE LIMITED | 30 abr 2006 | Disuelta | Accountant | Director | The Millhouse Mill Lane South Moreton OX11 9AJ Didcot Oxfordshire | England | British | |
MEDICAL EQUIPMENT FINANCE LIMITED | 19 abr 2000 | 31 mar 2006 | Disuelta | Accountant | Secretario | The Millhouse Mill Lane South Moreton OX11 9AJ Didcot Oxfordshire | British | |
BELLEVUE FINANCE LIMITED | 01 dic 1995 | 31 mar 2006 | Disuelta | Secretario | The Millhouse Mill Lane South Moreton OX11 9AJ Didcot Oxfordshire | British | ||
BROADCASTLE LIMITED | 31 mar 2006 | Disuelta | Secretario | The Millhouse Mill Lane South Moreton OX11 9AJ Didcot Oxfordshire | British | |||
BROADCASTLE FINANCE LIMITED | 31 mar 2006 | Disuelta | Secretario | The Millhouse Mill Lane South Moreton OX11 9AJ Didcot Oxfordshire | British | |||
ARKLE FINANCE LIMITED | 29 ene 1998 | 25 ene 2001 | Activa | Accountant | Director | The Millhouse Mill Lane South Moreton OX11 9AJ Didcot Oxfordshire | 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