Kevin Joseph BEATTY
Persona Física
Título | Mr |
---|---|
Nombre | Kevin |
Segundo Nombre | Joseph |
Apellido | BEATTY |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 1 |
Inactivo | 9 |
Renunciado | 106 |
Total | 116 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
JPIMEDIA PUBLICATIONS LIMITED | 01 abr 2020 | Disuelta | Company Director | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | England | British | |
EXERH LIMITED | 05 nov 2012 | Disuelta | Company Director | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | England | British | |
NORTHCLIFFE MEDIA (CENTRAL EUROPE) LIMITED | 31 dic 2011 | Disuelta | Company Director | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London | England | British | |
NORTHCLIFFE MEDIA (SOUTH EAST EUROPE) LIMITED | 31 dic 2011 | Disuelta | Comapny Director | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London | England | British | |
A&N INTERNATIONAL MEDIA LIMITED | 31 dic 2011 | Disuelta | Company Director | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London | England | British | |
ASSOCIATED NORTHCLIFFE DIGITAL LIMITED | 15 jul 2010 | Disuelta | Newspaper Manager | Director | Derry Street Kensington W8 5TT London Northcliffe House 2 | England | British | |
ALLEGRAN LIMITED | 24 mar 2006 | Disuelta | Director | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London England | England | British | |
DAILY MAIL AND GENERAL TRUST P L C | 01 dic 2004 | Activa | Newspaper Manager | Director | 9 Derry Street W8 5HY London Northcliffe House United Kingdom | England | British | |
NEWSPAPER PUBLISHERS ASSOCIATION LIMITED (THE) | 07 oct 2004 | Disuelta | Managing Director | Director | 1 Lansdowne Copse Off Lansdowne Court The Avenue KT4 7FB Worcester Park Surrey | United Kingdom | British | |
A N THOMAS LIMITED | 01 sept 2004 | Disuelta | Newspaper Management | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London England | England | British | |
RICHARD CHALLONER SCHOOL | 19 ene 2016 | 01 ene 2025 | Activa | Newspaper Executive | Director | Cleveland Road KT4 7JQ Worcester Park Orchard House Surrey England | England | British |
KINGSTON MIDCO 2 LIMITED | 02 mar 2021 | 17 dic 2021 | Disuelta | Company Director | Director | 2 Derry Street Kensington W8 5TT London Northcliffe House England | England | British |
NEW SCIENTIST GROUP LIMITED | 02 mar 2021 | 17 dic 2021 | Disuelta | Company Director | Director | 2 Derry Street Kensington W8 5TT London Northcliffe House England | England | British |
NEW SCIENTIST LIMITED | 02 mar 2021 | 17 dic 2021 | Activa | Company Director | Director | 2 Derry Street Kensington W8 5TT London Northcliffe House England | England | British |
KINGSTON MIDCO 1 LIMITED | 02 mar 2021 | 17 dic 2021 | Disuelta | Company Director | Director | Derry Street Kensington W8 5TT London Northcliffe House England | England | British |
ASSOCIATED PRINTING (CARN) LIMITED | 17 oct 2020 | 17 dic 2021 | Activa | Company Director | Director | 2 Derry Street W8 5TT London Northcliffe House England | England | British |
ASSOCIATED PRINT HOLDINGS LIMITED | 17 oct 2020 | 17 dic 2021 | Activa | Company Director | Director | 2 Derry Street W8 5TT London Northcliffe House England | England | British |
ASSOCIATED PRINTING (PORTSMOUTH) LIMITED | 17 oct 2020 | 17 dic 2021 | Activa | Company Director | Director | 2 Derry Street W8 5TT London Northcliffe House England | England | British |
ASSOCIATED PRINTING (DINNINGTON) LIMITED | 17 oct 2020 | 17 dic 2021 | Activa | Company Director | Director | 2 Derry Street W8 5TT London Northcliffe House England | England | British |
DMGV LIMITED | 13 oct 2006 | 17 dic 2021 | Activa | Newspaper Management | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London England | England | British |
DAILY MAIL LIMITED | 01 sept 2004 | 17 dic 2021 | Activa | Newspaper Management | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London England | England | British |
MAIL ON SUNDAY LIMITED(THE) | 01 sept 2004 | 17 dic 2021 | Activa | Newspaper Management | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London England | England | British |
THE NEWSPAPER ORGANISATION LIMITED | 04 dic 2014 | 09 dic 2021 | Activa | Ceo | Director | Derry Street Kensington W8 5TT London Northcliffe House England | England | British |
EXCALIBUR HOLDCO LIMITED | 26 nov 2015 | 19 nov 2021 | Activa | Director | Director | Dalston Works 69 Dalston Lane E8 2NG London Wowcher Limited United Kingdom | England | British |
DMG MEDIA LIMITED | 01 oct 2007 | 17 nov 2021 | Activa | Newspaper Management | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London England | England | British |
ASSOCIATED NEWSPAPERS LIMITED | 01 sept 2004 | 17 nov 2021 | Activa | Newspaper Management | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London England | England | British |
DMGK LIMITED | 09 sept 2020 | 07 nov 2020 | Activa | Company Director | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | England | British |
JPIMEDIA PUBLICATIONS LIMITED | 29 nov 2019 | 21 ene 2020 | Disuelta | Company Director | Director | Derry Street W8 5TT London Northcliffe House England | England | British |
DELINIAN LIMITED | 21 nov 2017 | 02 abr 2019 | Activa | Company Director | Director | Bouverie Street EC4Y 8AX London 8 | England | British |
PA MEDIA GROUP LIMITED | 01 nov 2004 | 14 sept 2018 | Activa | Managing Director | Director | Orchard House Cleveland Road KT4 7JQ Worcester Park Surrey | England | British |
ZPG LIMITED | 01 jul 2016 | 01 ene 2018 | Activa | Director | Director | 5 Copper Row SE1 2LH London The Cooperage England | England | British |
DMGT HEALTHCARE TRUSTEES LIMITED | 12 feb 2010 | 01 oct 2017 | Activa | Company Director | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | England | British |
HARMSWORTH QUAYS PRINTING LIMITED | 30 sept 2013 | 02 oct 2016 | Disuelta | Company Director | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | England | British |
HARMSWORTH PRINTING (STOKE) LIMITED | 30 sept 2013 | 02 oct 2016 | Disuelta | Company Director | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | England | British |
HARMSWORTH PRINTING (DIDCOT) LIMITED | 30 sept 2013 | 02 oct 2016 | Disuelta | Company Director | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London 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