Michael John DYSON
Persona Física
Título | Mr |
---|---|
Nombre | Michael |
Segundo Nombre | John |
Apellido | DYSON |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 2 |
Inactivo | 3 |
Renunciado | 12 |
Total | 17 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
ECOGROUP LIMITED | 14 feb 2025 | Activa | Company Director | Director | Grangefield Industrial Estate LS28 6LE Pudsey Radley House England | England | British | |
LAUREL MOUNT MANAGEMENT COMPANY (HALIFAX) LIMITED | 27 feb 2024 | Activa | Director | Director | Laurel Mount Holywell Green HX4 9BR Halifax 3 West Yorkshire England | England | British | |
CLYDE INSULATION CONTRACTS (UK) LIMITED | 13 ago 2015 | Disuelta | Director | Director | Thorncliffe Park Estate, Newton Chambers Road Chapeltown S35 2PH Sheffield 5 Park Square England | England | British | |
LOFTY INSTALLATIONS (NORTH EAST) LTD | 13 ago 2015 | Disuelta | Director | Director | New Street YO1 8RA York 3 North Yorkshire | England | British | |
DYSON ENERGY CONSULTANTS LTD | 10 oct 2013 | Disuelta | Consultant | Director | Farm Steele Lane Barkisland HX4 0ER Halifax Park House United Kingdom | England | British | |
NOVORA BUILDING SERVICES LIMITED | 31 may 2019 | 09 abr 2021 | Activa | Director | Director | Fryers Way WF5 9TJ Wakefield Unit 9 Silkwood Park West Yorkshire England | England | British |
THE CAVITY INSULATION GUARANTEE AGENCY | 30 jun 2016 | 07 ene 2020 | Activa | None | Director | Ciga House 3 Vimy Court, Vimy Road LU7 1FG Leighton Buzzard Bedfordshire | England | British |
MP TOPCO LIMITED | 13 ago 2015 | 23 may 2019 | Disuelta | Director | Director | Thorncliffe Park Estate, Newton Chambers Road Chapeltown S35 2PH Sheffield Unit 5 Park Square England | England | British |
MILLER PATTISON LIMITED | 13 ago 2015 | 23 may 2019 | Disuelta | Director | Director | Thorncliffe Park Estate, Newton Chambers Road Chapeltown S35 2PH Sheffield Unit 5 Park Square England | England | British |
MP MIDCO LIMITED | 13 ago 2015 | 23 may 2019 | Disuelta | Director | Director | Thorncliffe Park Estate, Newton Chambers Road Chapeltown S35 2PH Sheffield Unit 5 Park Square England | England | British |
FORWARD RENEWABLES LIMITED | 29 ago 2013 | 31 jul 2014 | Disuelta | Consultant | Director | Farm Steele Lane Barkisland HX4 0ER Halifax Park House West Yorkshire England | England | British |
YES ENERGY SOLUTIONS LTD | 21 oct 2010 | 20 jun 2013 | Activa | Managing Director | Director | Brookwoods Industrial Estate Burrwood Way Holywell Green HX4 9BH Halifax Unit 1 West Yorkshire United Kingdom | England | British |
YORKSHIRE ENERGY SERVICES CIC | 21 oct 2010 | 21 dic 2012 | Activa | Managing Director | Director | Brookwoods Industrial Estate Burrwood Way Holywell Green HX4 9BH Halifax Unit 1 West Yorkshire England | England | British |
SIG DORMANT COMPANY NUMBER FIFTEEN LIMITED | 07 jul 2004 | 13 ago 2009 | Disuelta | Managing Director | Director | Park House Farm Steele Lane Barkisland HX4 0ER Halifax West Yorkshire | England | British |
LOFTY INSTALLATIONS (NORTH EAST) LTD | 13 feb 2003 | 13 ago 2009 | Disuelta | Managing Director | Director | Park House Farm Steele Lane Barkisland HX4 0ER Halifax West Yorkshire | England | British |
VALLEY SEALANTS LIMITED | 02 nov 2000 | 13 ago 2009 | Disuelta | Managing Director | Director | Park House Farm Steele Lane Barkisland HX4 0ER Halifax West Yorkshire | England | British |
MILLER PATTISON LIMITED | 13 ago 2009 | Disuelta | Managing Director | Director | Park House Farm Steele Lane Barkisland HX4 0ER Halifax 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