Muriel Shona THORNE - Página 5
Persona Física
Título | |
---|---|
Nombre | Muriel |
Segundo Nombre | Shona |
Apellido | THORNE |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 9 |
Inactivo | 92 |
Renunciado | 141 |
Total | 242 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
JENEVER HOLDCO LIMITED | 30 ene 2019 | 14 feb 2019 | Disuelta | Company Secretary | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British |
JENEVER TOPCO LIMITED | 30 ene 2019 | 14 feb 2019 | Disuelta | Company Secretary | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British |
MWC INVESTMENTS II LIMITED | 12 sept 2018 | 13 sept 2018 | Activa | Company Secretary | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British |
PERIMETER HOLDINGS LIMITED | 25 nov 2009 | 31 ago 2018 | Activa | Company Secretary | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | United Kingdom | British |
YOUR VOICE GROUP LTD | 11 may 2018 | 09 ago 2018 | Disuelta | Company Secretary | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British |
PEGGY BIDCO LIMITED | 03 jul 2018 | 09 jul 2018 | Activa | Company Secretary | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British |
PEGGY HOLDCO LIMITED | 29 jun 2018 | 09 jul 2018 | Activa | Company Secretary | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British |
PEGGY PARENTCO LIMITED | 29 jun 2018 | 09 jul 2018 | Activa | Company Secretary | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British |
PEGGY MIDCO LIMITED | 29 jun 2018 | 09 jul 2018 | Activa | Company Secretary | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British |
PELE UK IP OWNERSHIP LIMITED | 29 sept 2017 | 17 ene 2018 | Disuelta | Company Secretary | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British |
M J WILSON GROUP LIMITED | 24 may 2017 | 21 nov 2017 | Activa | Company Secretary | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British |
HANARO LIMITED | 27 mar 2017 | 31 oct 2017 | Activa | Company Secretary | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British |
ARTISAN FUNDING LIMITED | 14 jul 2017 | 20 oct 2017 | Disuelta | Company Secretary | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British |
TASTE FOR LIFE LIMITED | 26 mar 2015 | 01 oct 2017 | Activa | Company Secretary | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British |
M. LAMONT & CO. LIMITED | 05 sept 2017 | 06 sept 2017 | Disuelta | Company Secretary | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British |
LANCS CC NAMEHOLDING COMPANY LIMITED | 26 may 2016 | 19 jul 2017 | Disuelta | Company Secretary | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British |
TEKFOR GLOBAL HOLDINGS LIMITED | 09 feb 2017 | 29 jun 2017 | Liquidación | Company Secretary | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British |
BOARDSIDE LIMITED | 09 may 2017 | 20 jun 2017 | Activa | Company Secretary | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British |
HELIUM MIRACLE 227 LIMITED | 22 sept 2016 | 13 jun 2017 | Disuelta | Company Secretary | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British |
TIMBERLANDS INTERNATIONAL LIMITED | 18 may 2016 | 04 abr 2017 | Disuelta | Company Secretary | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British |
PICTUREHOUSE ENTERTAINMENT LIMITED | 09 feb 2017 | 13 feb 2017 | Activa | Company Secretary | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British |
SAP (PROPERTY) LIMITED | 09 sept 2016 | 23 dic 2016 | Activa | Company Secretary | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British |
LANSDALE HOWARD LTD | 16 dic 2016 | 20 dic 2016 | Activa | Company Secretary | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British |
ONDIS SOLUTIONS LIMITED | 18 oct 2016 | 17 nov 2016 | Activa | Company Secretary | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British |
FORMBY CLUB LIMITED | 21 ago 2015 | 08 sept 2016 | Activa | Company Secretary | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British |
HELIUM MIRACLE 188 LIMITED | 21 mar 2016 | 02 sept 2016 | Disuelta | Company Secretary | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British |
CHAPPY LIMITED | 10 ago 2016 | 10 ago 2016 | Activa | Company Secretary | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British |
COYA ANGEL LIMITED | 21 mar 2016 | 10 ago 2016 | Activa | Company Secretary | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British |
WETREND MEDIA LTD | 06 jul 2016 | 07 jul 2016 | Activa | Company Secretary | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British |
BEECH INVESTMENTS LIMITED | 16 nov 2015 | 13 may 2016 | Disuelta | Company Secretary | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British |
BEECH DEVELOPMENTS (MANCHESTER) LIMITED | 16 nov 2015 | 13 may 2016 | Activa | Company Secretary | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British |
SB HOLDINGS (MANCHESTER) LIMITED | 28 sept 2015 | 13 may 2016 | Disuelta | Company Secretary | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British |
STAMA CONSTRUCTION LIMITED | 21 sept 2015 | 15 feb 2016 | Disuelta | Company Secretary | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British |
STAMA PROPERTY HOLDINGS LIMITED | 17 sept 2015 | 15 feb 2016 | Activa | Company Secretary | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British |
KLOECKNER METALS UK LTD | 28 oct 2015 | 02 feb 2016 | Disuelta | Company Secretary | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | 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