Andrew RICHARDSON
Persona Física
Título | Mr |
---|---|
Nombre | Andrew |
Apellido | RICHARDSON |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 4 |
Inactivo | 0 |
Renunciado | 27 |
Total | 31 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
TROO LTD | 25 jul 2016 | Activa | Director | Director | Azure Court Doxford International Business Park SR3 3BE Sunderland 1 England | England | British | |
RAR PROPERTY LIMITED | 26 ago 2015 | Activa | None | Director | Coniscliffe Road DL3 7RT Darlington 140 County Durham United Kingdom | England | British | |
ELEVEN EDEN LIMITED | 13 jul 2005 | Activa | Secretario | Beamish DH9 0RL Stanley Plane Tree Farm County Durham England | British | |||
ELEVEN EDEN LIMITED | 13 jul 2005 | Activa | Accountant | Director | Beamish DH9 0RL Stanley Plane Tree Farm County Durham England | England | British | |
NEWCASTLE SCHOOL FOR BOYS | 26 sept 2016 | 13 mar 2018 | Activa | Business Executive | Director | 30 West Avenue Gosforth NE3 4ES Newcastle Upon Tyne | England | British |
BEARDSLEY REALISATIONS 2 LIMITED | 20 abr 2015 | 27 oct 2015 | Disuelta | Director | Director | 3 & 4 Cobalt Park Way Cobalt Business Park NE28 9EJ North Tyneside Utilitywise House Tyne And Wear England | England | British |
AQUA VERITAS CONSULTING LIMITED | 15 abr 2013 | 27 oct 2015 | Disuelta | Director | Director | 30-31 Long Row Market Dock NE33 1JA South Shields Utility House Tyne And Wear Uk | England | British |
CLOUDS ENVIRONMENTAL CONSULTANCY LIMITED | 28 sept 2012 | 27 oct 2015 | Disuelta | Accountant | Director | Cobalt Park Way Cobalt Business Park NE28 9EJ North Tyneside 3 & 4 Tyne And Wear England | England | British |
UTILITYWISE PLC | 03 nov 2009 | 27 oct 2015 | Disuelta | Director | Director | 3 & 4 Cobalt Park Way Cobalt Business Park NE28 9EJ North Tyneside Utilitywise House Tyne And Wear England | England | British |
ECO MONITORING UTILITY SYSTEMS LIMITED | 03 nov 2009 | 27 oct 2015 | Disuelta | Director | Director | Cobalt Park Way Cobalt Business Park NE28 9EJ North Tyneside 3 & 4 Tyne And Wear England | England | British |
CRAWSHAW GROUP PLC | 11 abr 2008 | 08 may 2009 | Disuelta | Director | Director | 58 Beadnell Drive East Shore Village SR7 7WG Seaham County Durham | England | British |
CRAWSHAW HOLDINGS LIMITED | 04 feb 2008 | 08 may 2009 | Disuelta | Accountant | Director | 58 Beadnell Drive East Shore Village SR7 7WG Seaham County Durham | England | British |
CRAWSHAW BUTCHERS LIMITED | 16 jul 2007 | 08 may 2009 | Disuelta | Accountant | Director | 58 Beadnell Drive East Shore Village SR7 7WG Seaham County Durham | England | British |
SERENITY IN THE CITY LIMITED | 06 abr 2006 | 12 jul 2007 | Activa | Secretario | 58 Beadnell Drive East Shore Village SR7 7WG Seaham County Durham | British | ||
SERENITY IN THE CITY LIMITED | 06 abr 2006 | 12 jul 2007 | Activa | Accountant | Director | 58 Beadnell Drive East Shore Village SR7 7WG Seaham County Durham | England | British |
THE TOM GROUP OF COMPANIES LIMITED | 02 ene 2006 | 12 jul 2007 | Activa | Accountant | Director | 58 Beadnell Drive East Shore Village SR7 7WG Seaham County Durham | England | British |
THE TOM GROUP OF COMPANIES LIMITED | 23 dic 2004 | 12 jul 2007 | Activa | Secretario | 58 Beadnell Drive East Shore Village SR7 7WG Seaham County Durham | British | ||
FISHERMANS LODGE LIMITED | 02 ene 2006 | 12 jul 2007 | Disuelta | Accountant | Director | 58 Beadnell Drive East Shore Village SR7 7WG Seaham County Durham | England | British |
D. G. M. (INVESTMENTS) LIMITED | 02 ene 2006 | 12 jul 2007 | Disuelta | Accountant | Director | 58 Beadnell Drive East Shore Village SR7 7WG Seaham County Durham | England | British |
SEAHAM HALL LIMITED | 02 ene 2006 | 12 jul 2007 | Disuelta | Accountant | Director | 58 Beadnell Drive East Shore Village SR7 7WG Seaham County Durham | England | British |
THE SERENITY SPA LIMITED | 02 ene 2006 | 12 jul 2007 | Disuelta | Accountant | Director | 58 Beadnell Drive East Shore Village SR7 7WG Seaham County Durham | England | British |
BYRONS COURT MANAGEMENT COMPANY LIMITED | 02 ene 2006 | 12 jul 2007 | Disuelta | Accountant | Director | 58 Beadnell Drive East Shore Village SR7 7WG Seaham County Durham | England | British |
THE SEAHAM SPA LIMITED | 02 ene 2006 | 12 jul 2007 | Disuelta | Accountant | Director | 58 Beadnell Drive East Shore Village SR7 7WG Seaham County Durham | England | British |
AMLINGS LIMITED | 02 ene 2006 | 12 jul 2007 | Disuelta | Accountant | Director | 58 Beadnell Drive East Shore Village SR7 7WG Seaham County Durham | England | British |
BYRONS COURT MANAGEMENT COMPANY LIMITED | 24 mar 2005 | 12 jul 2007 | Disuelta | Secretario | 58 Beadnell Drive East Shore Village SR7 7WG Seaham County Durham | British | ||
FISHERMANS LODGE LIMITED | 23 dic 2004 | 12 jul 2007 | Disuelta | Secretario | 58 Beadnell Drive East Shore Village SR7 7WG Seaham County Durham | British | ||
D. G. M. (INVESTMENTS) LIMITED | 23 dic 2004 | 12 jul 2007 | Disuelta | Secretario | 58 Beadnell Drive East Shore Village SR7 7WG Seaham County Durham | British | ||
SEAHAM HALL LIMITED | 23 dic 2004 | 12 jul 2007 | Disuelta | Accountant | Secretario | 58 Beadnell Drive East Shore Village SR7 7WG Seaham County Durham | British | |
THE SERENITY SPA LIMITED | 23 dic 2004 | 12 jul 2007 | Disuelta | Secretario | 58 Beadnell Drive East Shore Village SR7 7WG Seaham County Durham | British | ||
THE SEAHAM SPA LIMITED | 23 dic 2004 | 12 jul 2007 | Disuelta | Secretario | 58 Beadnell Drive East Shore Village SR7 7WG Seaham County Durham | British | ||
AMLINGS LIMITED | 23 dic 2004 | 12 jul 2007 | Disuelta | Secretario | 58 Beadnell Drive East Shore Village SR7 7WG Seaham County Durham | 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