Catherine Elizabeth BAXANDALL
Persona Física
Título | Ms |
---|---|
Nombre | Catherine |
Segundo Nombre | Elizabeth |
Apellido | BAXANDALL |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 3 |
Inactivo | 18 |
Renunciado | 188 |
Total | 209 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
ONE BRODRICK DRIVE LIMITED | 19 ene 2011 | Activa | Company Secretary | Director | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | England | British | |
JAMESTOWN STONE AND CONCRETE COMPANY LIMITED | 07 jul 2008 | Disuelta | Company Secretary | Secretario | Birkby Hall Road HD2 2YA Huddersfield Birkby Grange West Yorkshire | British | ||
00368132 LIMITED | 07 jul 2008 | Disuelta | Company Secretary | Secretario | Birkby Hall Road HD2 2YA Huddersfield Birkby Grange West Yorkshire | British | ||
MARSHALLS NEWCO NO. 1 LIMITED | 07 jul 2008 | Disuelta | Company Secretary | Secretario | Birkby Hall Road HD2 2YA Huddersfield Birkby Grange West Yorkshire | British | ||
MARSHALLS NEWCO NO. 7 LIMITED | 07 jul 2008 | Disuelta | Company Secretary | Secretario | Birkby Hall Road HD2 2YA Huddersfield Birkby Grange West Yorkshire | British | ||
MARSHALLS QUEST TRUSTEES LTD | 07 jul 2008 | Disuelta | Company Secretary | Secretario | Birkby Hall Road HD2 2YA Huddersfield Birkby Grange West Yorkshire | British | ||
MARSHALLS NEWCO NO. 8 LIMITED | 07 jul 2008 | Disuelta | Company Secretary | Secretario | Birkby Hall Road HD2 2YA Huddersfield Birkby Grange West Yorkshire | British | ||
MARSHALLS NEWCO NO. 3 LIMITED | 07 jul 2008 | Disuelta | Company Secretary | Secretario | Birkby Hall Road HD2 2YA Huddersfield Birkby Grange West Yorkshire | British | ||
MARSHALLS NEWCO NO. 2 LIMITED | 07 jul 2008 | Disuelta | Company Secretary | Secretario | Birkby Hall Road HD2 2YA Huddersfield Birkby Grange West Yorkshire | British | ||
MARSHALLS NEWCO NO. 6 LIMITED | 07 jul 2008 | Disuelta | Company Secretary | Secretario | Birkby Hall Road HD2 2YA Huddersfield Birkby Grange West Yorkshire | British | ||
TEEKAY BUILDINGS LIMITED | 07 jul 2008 | Disuelta | Company Secretary | Secretario | Birkby Hall Road HD2 2YA Huddersfield Birkby Grange West Yorkshire | British | ||
MARSHALLS NEWCO NO. 4 LIMITED | 07 jul 2008 | Disuelta | Company Secretary | Secretario | Birkby Hall Road HD2 2YA Huddersfield Birkby Grange West Yorkshire | British | ||
MARSHALLS HOVERINGHAM LIMITED | 07 jul 2008 | Disuelta | Company Secretary | Secretario | Birkby Hall Road HD2 2YA Huddersfield Birkby Grange West Yorkshire | British | ||
CUMBRIA STONE QUARRIES LIMITED | 07 jul 2008 | Disuelta | Company Secretary | Secretario | Birkby Hall Road HD2 2YA Huddersfield Birkby Grange West Yorkshire | British | ||
THE BOLLARD COMPANY LIMITED | 07 jul 2008 | Disuelta | Company Secretary | Secretario | Birkby Hall Road HD2 2YA Huddersfield Birkby Grange West Yorkshire | British | ||
HOMEWORTHY FURNITURE LIMITED | 16 jun 2003 | Activa | Company Secretary | Director | 5 College Drive LS29 9TY Ilkley West Yorkshire | England | British | |
HOMEWORTHY FURNITURE LIMITED | 16 jun 2003 | Activa | Company Secretary | Secretario | 5 College Drive LS29 9TY Ilkley West Yorkshire | British | ||
WESTMINSTER BEDSTEADS LIMITED | 16 jun 2003 | Disuelta | Company Secretary | Director | 5 College Drive LS29 9TY Ilkley West Yorkshire | England | British | |
WESTMINSTER BEDSTEADS LIMITED | 16 jun 2003 | Disuelta | Company Secretary | Secretario | 5 College Drive LS29 9TY Ilkley West Yorkshire | British | ||
OSSETT FELTS LIMITED | 16 jun 2003 | Disuelta | Company Secretary | Director | 5 College Drive LS29 9TY Ilkley West Yorkshire | England | British | |
OSSETT FELTS LIMITED | 16 jun 2003 | Disuelta | Company Secretary | Secretario | 5 College Drive LS29 9TY Ilkley West Yorkshire | British | ||
OPEN COLLEGE OF THE ARTS | 14 nov 2006 | 31 jul 2023 | Activa | Solicitor, Co Sec, Legal Advis | Director | The Michael Young Arts Centre, Room 301, Dmc 02 County Way S70 2AG Barnsley Digital Media Centre 02 Yorkshire United Kingdom | England | British |
STONEMARKET LIMITED | 07 jul 2008 | 26 may 2020 | Activa | Company Secretary | Secretario | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | British | |
DALESTONE CONCRETE PRODUCTS LIMITED | 07 jul 2008 | 26 may 2020 | Activa | Company Secretary | Secretario | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | British | |
MARSHALLS CONCRETE PRODUCTS LIMITED | 07 jul 2008 | 26 may 2020 | Activa | Company Secretary | Secretario | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | British | |
MARSHALLS STONE PRODUCTS LIMITED | 07 jul 2008 | 26 may 2020 | Activa | Company Secretary | Secretario | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | British | |
RHINO PROTEC LIMITED | 07 jul 2008 | 26 may 2020 | Activa | Company Secretary | Secretario | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | British | |
STONE SHIPPERS LIMITED | 07 jul 2008 | 26 may 2020 | Activa | Company Secretary | Secretario | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | British | |
MARSHALLS DORMANT NO.32 LIMITED | 07 jul 2008 | 26 may 2020 | Activa | Company Secretary | Secretario | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | British | |
MARSHALLS BUILDING PRODUCTS LIMITED | 07 jul 2008 | 26 may 2020 | Activa | Company Secretary | Secretario | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | British | |
MARSHALLS REGISTER LIMITED | 07 jul 2008 | 26 may 2020 | Activa | Company Secretary | Secretario | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | British | |
MARSHALLS PLC | 07 jul 2008 | 26 may 2020 | Activa | Company Secretary | Secretario | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire | British | |
PREMIER MORTARS LIMITED | 07 jul 2008 | 26 may 2020 | Activa | Company Secretary | Secretario | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | British | |
ROCKRITE LIMITED | 07 jul 2008 | 26 may 2020 | Activa | Company Secretary | Secretario | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire England | British | |
MARSHALLS DIRECTORS LIMITED | 07 jul 2008 | 26 may 2020 | Activa | Company Secretary | Secretario | Premier Way Lowfields Business Park HX5 9HT Elland Landscape House West Yorkshire 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