Andrew John PARSLIFFE
Persona Física
Título | Mr |
---|---|
Nombre | Andrew |
Segundo Nombre | John |
Apellido | PARSLIFFE |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 0 |
Inactivo | 0 |
Renunciado | 24 |
Total | 24 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
CLOUDSOFT CORPORATION LIMITED | 15 abr 2015 | 01 abr 2020 | Activa | Chartered Accountant | Director | 3, Lady Lawson Street EH3 9DR Edinburgh Codebase Scotland | Scotland | British |
DCCTV & SECURITY SYSTEMS LIMITED | 21 may 2014 | 21 ene 2015 | Disuelta | Accountant | Director | Dupplin Terrace PH2 7DG Perth 7 Perthshire Uk | Scotland | British |
WFS TECHNOLOGIES LIMITED | 01 jul 2013 | 17 ene 2014 | Disuelta | Accountant | Director | Charlotte Square EH2 4DF Edinburgh 16 Midlothian Scotland | Scotland | British |
TURNDEBTAROUND LTD | 28 may 2012 | 27 jun 2013 | Disuelta | Finance Director | Director | 98 West George Street G2 1PJ Glasgow James Miller House Lanarkshire Scotland | Scotland | British |
INVOCAS FINANCIAL LTD | 28 may 2012 | 27 jun 2013 | Disuelta | Finance Director | Director | 98 West George Street G2 1PJ Glasgow James Miller House Lanarkshire Scotland | Scotland | British |
FDC TECHNOLOGY LIMITED | 28 may 2012 | 27 jun 2013 | Disuelta | Finance Director | Director | 98 West George Street G2 1PJ Glasgow James Miller House Lanarkshire Scotland | Scotland | British |
APHILITY LIMITED | 28 may 2012 | 27 jun 2013 | Disuelta | Finance Director | Director | 98 West George Street G2 1PJ Glasgow James Miller House Lanarkshire Scotland | Scotland | British |
INVOCAS FINANCIAL SOLUTIONS LIMITED | 28 may 2012 | 27 jun 2013 | Disuelta | Finance Director | Director | 98 West George Street G2 1PJ Glasgow James Miller House Lanarkshire Scotland | Scotland | British |
INVOCAS CORPORATE SOLUTIONS LIMITED | 28 may 2012 | 27 jun 2013 | Disuelta | Finance Director | Director | 98 West George Street G2 1PJ Glasgow James Miller House Lanarkshire Scotland | Scotland | British |
INVOCAS GROUP PLC | 28 mar 2012 | 27 jun 2013 | Disuelta | Finance Director | Director | 98 West George Street G2 1PJ Glasgow James Miller House Lanarkshire Scotland | Scotland | British |
AT COMMUNICATIONS GROUP PLC | 30 jul 2007 | 28 may 2009 | Disuelta | Accountant | Director | 7 Dupplin Terrace PH2 7DG Perth Perthshire | Scotland | British |
AVANT HOMES (SCOTLAND MK) LIMITED | 12 jun 2002 | 30 ene 2004 | Activa | Secretario | 7 Dupplin Terrace PH2 7DG Perth Perthshire | British | ||
MANOR KINGDOM DEVELOPMENTS (INGRAM STREET) LIMITED | 30 jun 2002 | 30 ene 2004 | Disuelta | Accountant | Secretario | 7 Dupplin Terrace PH2 7DG Perth Perthshire | British | |
SIGNATURE KITCHENS LIMITED | 12 jun 2002 | 30 ene 2004 | Disuelta | Secretario | 7 Dupplin Terrace PH2 7DG Perth Perthshire | British | ||
ST ANDREW LIMITED | 12 jun 2002 | 30 ene 2004 | Disuelta | Secretario | 7 Dupplin Terrace PH2 7DG Perth Perthshire | British | ||
MANOR KINGDOM DEVELOPMENTS LIMITED | 12 jun 2002 | 30 ene 2004 | Disuelta | Secretario | 7 Dupplin Terrace PH2 7DG Perth Perthshire | British | ||
MANOR KINGDOM HOLDINGS LIMITED | 12 jun 2002 | 30 ene 2004 | Disuelta | Secretario | 7 Dupplin Terrace PH2 7DG Perth Perthshire | British | ||
MANOR KINGDOM INVESTMENTS LIMITED | 12 jun 2002 | 30 ene 2004 | Disuelta | Secretario | 7 Dupplin Terrace PH2 7DG Perth Perthshire | British | ||
MANOR KINGDOM (BRIDGE OF WEIR) LIMITED | 21 dic 2001 | 30 ene 2004 | Disuelta | Accountant | Secretario | 7 Dupplin Terrace PH2 7DG Perth Perthshire | British | |
NIMBUS STYLE LIMITED | 18 oct 2001 | 30 ene 2004 | Disuelta | Accountant | Secretario | 7 Dupplin Terrace PH2 7DG Perth Perthshire | British | |
MANOR KINGDOM DEVELOPMENTS LIMITED | 04 dic 2001 | 15 dic 2003 | Disuelta | Director | Director | 7 Dupplin Terrace PH2 7DG Perth Perthshire | Scotland | British |
ROSHRYE LIMITED | 28 ene 1994 | Activa | Accountant | Director | 163 Green Lanes N16 9DB London | British | ||
ROSHRYE LIMITED | 28 ene 1994 | Activa | Secretario | 163 Green Lanes N16 9DB London | British | |||
LIMETREE HOUSE MANAGEMENT LIMITED | 28 ene 1994 | Activa | Accountant | Director | 163 Green Lanes N16 9DB London | 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