Stephen Jeffrey DARLINGTON
  • Datos
  • Gran Bretaña
  • Empresas
  • Buscar empresas
  • Sanciones
  • Buscar sanciones
  • Stephen Jeffrey DARLINGTON

    Persona Física

    TítuloMr
    NombreStephen
    Segundo NombreJeffrey
    ApellidoDARLINGTON
    Fecha de Nacimiento
    ¿Es Ejecutivo Corporativo?No
    Nombramientos
    Activo0
    Inactivo5
    Renunciado55
    Total60

    Nombramientos

    Cargos Designados
    Designado enFecha de DesignaciónFecha de RenunciaEstado de la EmpresaOcupaciónRolDirecciónPaís de ResidenciaNacionalidad
    PEC (LIVERPOOL) LIMITED04 abr 2000DisueltaAccountantSecretario
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    British
    PALATINE ENGRAVING PENSION TRUSTEES LIMITED04 abr 2000DisueltaAccountantSecretario
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    British
    PEC (LIVERPOOL) LIMITED05 oct 1998DisueltaAccountantDirector
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    United KingdomBritish
    PEC (SCOTLAND) LIMITED05 oct 1998DisueltaAccountantDirector
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    United KingdomBritish
    PALATINE ENGRAVING PENSION TRUSTEES LIMITED05 oct 1998DisueltaAccountantDirector
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    United KingdomBritish
    ATLAS CONVERTING (UK HOLDINGS) LIMITED30 sept 201021 nov 2022DisueltaChairmanDirector
    Woburn Road Industrial Estate, Wolseley Road
    Kempston
    MK42 7XT Bedford
    C/O Atlas Converting Equipment Limited
    Bedfordshire
    England
    United KingdomBritish
    ATLAS CONVERTING EQUIPMENT LIMITED25 oct 201030 nov 2020ActivaChairmanDirector
    Wolseley Road
    Kempston
    MK42 7XT Bedford
    United KingdomBritish
    BOBST UK & IRELAND LTD19 may 200831 jul 2010ActivaAccountantSecretario
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    British
    BOBST IRELAND (SERVICE) LTD19 may 200831 jul 2010DisueltaAccountantSecretario
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    British
    BOBST UK & IRELAND LTD29 feb 200831 jul 2010ActivaAccountantDirector
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    United KingdomBritish
    BOBST IRELAND (SERVICE) LTD29 feb 200831 jul 2010DisueltaAccountantDirector
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    United KingdomBritish
    BOBST UK HOLDINGS LTD21 jul 199831 jul 2010ActivaSecretario
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    British
    BOBST UK HOLDINGS LTD01 jun 199831 jul 2010ActivaAccountantDirector
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    United KingdomBritish
    BOBST UK & IRELAND LTD01 jun 199930 abr 2006ActivaAccountantSecretario
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    British
    BOBST IRELAND (SERVICE) LTD21 jul 199830 abr 2006DisueltaAccountantDirector
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    United KingdomBritish
    LASERCOMB DIES LIMITED25 jun 199831 ene 2006ActivaAccountantDirector
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    United KingdomBritish
    ATLAS HURLEY-MOATE LIMITED30 ene 200430 jun 2005DisueltaAccountantSecretario
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    British
    ATLAS HURLEY-MOATE LIMITED30 ene 200430 jun 2005DisueltaAccountantDirector
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    United KingdomBritish
    ATLAS GROUP AMERICAS LIMITED30 ene 200430 jun 2005DisueltaAccountantSecretario
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    British
    TITAN CONVERTING EQUIPMENT LIMITED30 ene 200430 jun 2005DisueltaAccountantDirector
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    United KingdomBritish
    ATLAS CONVERTING EQUIPMENT LIMITED30 ene 200430 jun 2005ActivaSecretario
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    British
    ATLAS GROUP AMERICAS LIMITED30 ene 200430 jun 2005DisueltaAccountantDirector
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    United KingdomBritish
    TITAN CONVERTING EQUIPMENT LIMITED30 ene 200430 jun 2005DisueltaAccountantSecretario
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    British
    BOBST MANCHESTER LTD30 ene 200430 jun 2005ActivaSecretario
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    British
    BOBST UK & IRELAND LTD01 jun 199930 jun 2005ActivaAccountantDirector
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    United KingdomBritish
    OSCAR FRIEDHEIM LIMITED01 jun 199930 jun 2005ActivaAccountantDirector
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    United KingdomBritish
    FRIEDHEIM INTERNATIONAL LIMITED19 oct 199830 jun 2005ActivaAccountantDirector
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    United KingdomBritish
    PEC (SCOTLAND) LIMITED04 abr 200023 sept 2003DisueltaAccountantSecretario
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    British
    BOBST IRELAND (SERVICE) LTD04 abr 200023 abr 2003DisueltaAccountantSecretario
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    British
    SWEMKO LONDON LIMITED21 jul 199819 mar 2001DisueltaAccountantDirector
    Ty Gwyn Mentone Avenue
    Aspley Guise
    MK17 8EQ Milton Keynes
    Bedfordshire
    British
    OSCAR FRIEDHEIM LIMITED01 jun 199904 abr 2000ActivaAccountantSecretario
    Ty Gwyn Mentone Avenue
    Aspley Guise
    MK17 8EQ Milton Keynes
    Bedfordshire
    British
    LASERCOMB DIES LIMITED25 jun 199804 abr 2000ActivaAccountantSecretario
    Ty Gwyn Mentone Avenue
    Aspley Guise
    MK17 8EQ Milton Keynes
    Bedfordshire
    British
    BB & EA LIMITED26 jul 199618 ago 1997DisueltaSecretario
    Ty Gwyn Mentone Avenue
    Aspley Guise
    MK17 8EQ Milton Keynes
    Bedfordshire
    British
    CONTRACTORS' SCAFFOLDING AND FORMWORK LIMITED12 jul 199618 ago 1997DisueltaSecretario
    Ty Gwyn Mentone Avenue
    Aspley Guise
    MK17 8EQ Milton Keynes
    Bedfordshire
    British
    00118632 LIMITED12 jul 199618 ago 1997ActivaDirectorDirector
    Ty Gwyn Mentone Avenue
    Aspley Guise
    MK17 8EQ Milton Keynes
    Bedfordshire
    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