Peter QUINN
Persona Física
| Título | Mr |
|---|---|
| Nombre | Peter |
| Apellido | QUINN |
| Fecha de Nacimiento | |
| ¿Es Ejecutivo Corporativo? | No |
| Nombramientos | |
| Activo | 6 |
| Inactivo | 2 |
| Renunciado | 9 |
| Total | 17 |
Nombramientos
| Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
|---|---|---|---|---|---|---|---|---|
| CIELIVESTOCK LIMITED | 19 mar 2024 | Activa | Director | Innovation Way Heslington YO10 5DG York Ciel - Ukatc - Innovation Centre England | England | British | ||
| HARVESTEYE LIMITED | 09 ene 2023 | Activa | Director | Lincoln Science & Innovation Park Beevor Street LN6 7DJ Lincoln Unit 0.02 Boole Technology Centre England | England | British | ||
| B-HIVE INNOVATIONS LIMITED | 09 ene 2023 | Activa | Director | Lincoln Science & Innovation Park Poplar Avenue LN6 7GZ Lincoln Unit 1.01 And 1.02 Alchemy Building England | England | British | ||
| ROOT EXTRACTS LIMITED | 09 ene 2023 | Activa | Director | Mere Road Branston LN4 2JD Lincoln Kirks Yard England | England | British | ||
| BRANSTON HOLDINGS LIMITED | 23 mar 2021 | Activa | Director | Chaveney Road Quorn LE12 8AB Loughborough 93 England | England | British | ||
| CROP HEALTH AND PROTECTION LIMITED | 02 sept 2020 | Activa | Director | Innovation Way Heslington YO10 5DG York Chap - Ukatc - Innovation Centre England | England | British | ||
| GENEI LIMITED | 06 dic 2018 | Disuelta | Director | Chaveney Road Quorn LE12 8AB Loughborough 93 Leicestershire United Kingdom | England | British | ||
| KINDRED RESEARCH LTD | 25 feb 2011 | Disuelta | Director | Chaveney Road Quorn LE12 8AB Loughborough 93 Leicestershire England | England | British | ||
| LIVWELL LIMITED | 01 ene 2020 | 06 abr 2023 | Activa | Director | North Farm Road South Park Industrial Estate DN17 2AY Bottesford South Park Suite, Unit 1 & 2 England | England | British | |
| UNITED BAKERIES (HOLDINGS) LIMITED | 01 ene 2020 | 06 abr 2023 | Activa | Director | Inchmuir Road Whitehill Industrial Estate EH48 2EP Bathgate 43 Scotland | England | British | |
| UNITED CENTRAL BAKERIES LIMITED | 01 ene 2020 | 06 abr 2023 | Activa | Director | Inchmuir Road Whitehill Industrial Estate EH48 2EP Bathgate 43 Scotland | England | British | |
| CHAPEL FOODS LIMITED | 01 ene 2020 | 06 abr 2023 | Activa | Director | North Farm Road South Park Industrial Estate DN17 2AY Bottesford South Park Suite, Unit 1 & 2 England | England | British | |
| UNITED BAKERIES LIMITED | 01 ene 2020 | 06 abr 2023 | Activa | Director | Inchmuir Road Whitehill Industrial Estate EH48 2EP Bathgate 43 Scotland | England | British | |
| GENIUS FOODS LIMITED | 01 ene 2020 | 06 abr 2023 | Activa | Director | Northumberland Street South West Lane EH3 6JD Edinburgh 22 | England | British | |
| UNITED BAKERIES (BATHGATE) LIMITED | 01 ene 2020 | 06 abr 2023 | Activa | Director | Inchmuir Road Whitehill Industrial Estate EH48 2EP Bathgate 43 Scotland | England | British | |
| LEICESTERSHIRE CARES LIMITED | 03 oct 2012 | 22 sept 2016 | Activa | Director | LE1 7BA Leicester 30 Nelson Street United Kingdom | England | British | |
| APEX LEICESTER PROJECT LIMITED | 10 may 2011 | 17 jul 2012 | Disuelta | Director | 74-76 Charles Street Leicester LE1 1FB Leicestershire | 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