Mark Anthony HOLLINSHEAD
Persona Física
| Título | Mr |
|---|---|
| Nombre | Mark |
| Segundo Nombre | Anthony |
| Apellido | HOLLINSHEAD |
| Fecha de Nacimiento | |
| ¿Es Ejecutivo Corporativo? | No |
| Nombramientos | |
| Activo | 2 |
| Inactivo | 13 |
| Renunciado | 9 |
| Total | 24 |
Nombramientos
| Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
|---|---|---|---|---|---|---|---|---|
| GREENWAY POWER GROUP LTD | 07 mar 2023 | Activa | Director | Hilton Lane WV11 2BQ Wolverhampton Hilton Hall Staffordshire United Kingdom | United Kingdom | British | ||
| LOGISTICALLY SPEAKING LTD | 14 ene 2021 | Disuelta | Director | Sandyford Place G3 7NG Glasgow 25 United Kingdom | United Kingdom | British | ||
| CAROLUS PARTNERSHIP LLP | 05 oct 2015 | Activa | Miembro designado de LLP | Buntsford Drive B60 3DJ Bromsgrove 12 The Courtyard Worcestershire England | United Kingdom | |||
| LOUDOUN WOODS HOMES LIMITED | 10 nov 2014 | Disuelta | Director | Lindsays Solicitors Queen Street G1 3DN Glasgow 100 Scotland | United Kingdom | British | ||
| EIF PROJECTS (SCOTLAND) LTD | 28 mar 2014 | Disuelta | Director | Hilton Lane Essington WV11 2BQ Wolverhampton Hilton Hall Staffordshire England | United Kingdom | British | ||
| EIF PROJECTS (ENGLAND & WALES) LTD | 25 feb 2014 | Disuelta | Director | Hilton Lane Essington WV11 2BQ Wolverhampton Hilton Hall England | United Kingdom | British | ||
| OUTBOX4 LTD | 05 dic 2013 | Disuelta | Director | Hilton Lane WV11 2BQ Essington Hilton Hall Staffordshire England | United Kingdom | British | ||
| GAME2GO LTD | 08 nov 2013 | Disuelta | Director | Hilton Lane WV11 2BQ Essington Hilton Hall Staffordshire England | United Kingdom | British | ||
| FUNDING MANAGEMENT LIMITED | 01 mar 2013 | Disuelta | Director | Hilton Lane WV11 2BQ Essington Hilton Hall Staffordshire | United Kingdom | British | ||
| EIF (UK) LTD | 20 dic 2011 | Disuelta | Director | Hilton Lane WV11 2BQ Essington Hilton Hall Staffordshire United Kingdom | United Kingdom | British | ||
| EQUITY IN LAW LIMITED | 12 sept 2008 | Disuelta | Director | 3 Newcastle Road Arclid CW11 2UE Sandbach Cheshire | United Kingdom | British | ||
| THL SOLICITORS LIMITED | 11 mar 2005 | Disuelta | Secretario | 3 Newcastle Road Arclid CW11 2UE Sandbach Cheshire | British | |||
| TAYLOR HOLLINSHEAD LIMITED | 02 jun 2004 | Disuelta | Director | 3 Newcastle Road Arclid CW11 2UE Sandbach Cheshire | United Kingdom | British | ||
| TAYLOR HOLLINSHEAD LIMITED | 02 jun 2004 | Disuelta | Secretario | 3 Newcastle Road Arclid CW11 2UE Sandbach Cheshire | British | |||
| CLAIMWELL LIMITED | 09 mar 2001 | Disuelta | Director | 3 Newcastle Road Arclid CW11 2UE Sandbach Cheshire | United Kingdom | British | ||
| CALEDONIAN INSOLVENCY SERVICES LTD | 02 abr 2014 | 30 sept 2015 | Disuelta | Director | Mansionhouse Road Mount Vernon G32 0RP Glasgow 48 Scotland | United Kingdom | British | |
| EQUITY IN FINANCE HOLDINGS LIMITED | 28 mar 2014 | 30 sept 2015 | Disuelta | Director | Hilton Lane WV11 2BQ Essington Hilton Hall Staffordshire United Kingdom | United Kingdom | British | |
| EQUITY IN FINANCE LIMITED | 19 dic 2006 | 30 sept 2015 | Disuelta | Director | Hilton Lane WV11 2BQ Essington Hilton Hall Staffordshire | United Kingdom | British | |
| AUTOMOTIVE CONTACT CENTRE SOLUTIONS LTD | 13 mar 2014 | 05 sept 2014 | Disuelta | Director | Hilton Lane Essington WV11 2BQ Wolverhampton Hilton Hall Staffordshire United Kingdom | United Kingdom | British | |
| GAME2GO LTD | 04 oct 2013 | 09 oct 2013 | Disuelta | Director | Hilton Lane WV11 2BQ Essington Hilton Hall Staffordshire England | United Kingdom | British | |
| VICON CONSULTING LIMITED | 23 jul 2013 | 23 sept 2013 | Disuelta | Director | Hilton Lane WV11 2BQ Essington Hilton Hall Staffordshire England | United Kingdom | British | |
| THL SOLICITORS LIMITED | 11 mar 2005 | 25 jun 2012 | Disuelta | Director | 3 Newcastle Road Arclid CW11 2UE Sandbach Cheshire | United Kingdom | British | |
| TAYLOR LEGAL LIMITED | 24 nov 2010 | 31 may 2012 | Disuelta | Director | Newcastle Road Arclid CW11 2UE Sandbach 3 Cheshire United Kingdom | United Kingdom | British | |
| DEALTRAK LTD | 20 abr 2004 | 29 feb 2008 | Activa | Director | 3 Newcastle Road Arclid CW11 2UE Sandbach Cheshire | 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