Gerald Maurice KRASNER
Persona Física
| Título | Mr |
|---|---|
| Nombre | Gerald |
| Segundo Nombre | Maurice |
| Apellido | KRASNER |
| Fecha de Nacimiento | |
| ¿Es Ejecutivo Corporativo? | No |
| Nombramientos | |
| Activo | 8 |
| Inactivo | 6 |
| Renunciado | 25 |
| Total | 39 |
Nombramientos
| Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
|---|---|---|---|---|---|---|---|---|
| AX-AI LTD | 27 sept 2023 | Activa | Director | The Watermark Bankside NE11 9SY Gateshead Unit 4 Tyne And Wear United Kingdom | England | British | ||
| MYLEARNING SOFTWARE LIMITED | 30 jun 2023 | Activa | Director | The Watermark Bankside NE11 9SY Gateshead Unit 4 Tyne And Wear United Kingdom | England | British | ||
| BARTHOLOMEW TRUSTEE COMPANY LTD | 23 feb 2021 | Activa | Director | Runnymede Road Ponteland NE20 9HE Newcastle Upon Tyne 22 England | England | British | ||
| TEASE HAIR UK LTD | 19 ene 2021 | Activa | Director | The Watermark NE11 9SY Gateshead Panoramic House Bankside England | England | British | ||
| SBA NATIONWIDE LIMITED | 16 ene 2019 | Liquidación | Director | Runnymede Road Ponteland NE20 9HE Newcastle Upon Tyne 22 England | England | British | ||
| PANORAMIC SERVICES LIMITED | 04 ene 2019 | Activa | Director | Runnymede Road Ponteland NE20 9HE Newcastle Upon Tyne 22 England | England | British | ||
| GO-CENTRIC LIMITED | 14 nov 2018 | Liquidación | Director | Runnymede Road Ponteland NE20 9HE Newcastle Upon Tyne 22 England | England | British | ||
| GMK SPORTING SERVICES LIMITED | 16 jun 2014 | Activa | Director | Manse Lane HG5 8NQ Knaresborough Monkswell House North Yorkshire England | England | British | ||
| CARLETON RISK MANAGEMENT LIMITED | 05 ene 2007 | Disuelta | Secretario | 11 Carlton Terrace Jesmond NE2 4PQ Newcastle Upon Tyne | British | |||
| THE HOMEFINDER GROUP LIMITED | 18 ago 2006 | Disuelta | Director | 11 Carlton Terrace Jesmond NE2 4PQ Newcastle Upon Tyne | United Kingdom | British | ||
| SJB COMMERCIAL LIMITED | 18 ago 2006 | Disuelta | Director | 11 Carlton Terrace Jesmond NE2 4PQ Newcastle Upon Tyne | United Kingdom | British | ||
| HOMEFINDER U.K. LIMITED | 18 ago 2006 | Disuelta | Director | 11 Carlton Terrace Jesmond NE2 4PQ Newcastle Upon Tyne | United Kingdom | British | ||
| HOMEFINDER UNI LIMITED | 18 ago 2006 | Disuelta | Director | 11 Carlton Terrace Jesmond NE2 4PQ Newcastle Upon Tyne | United Kingdom | British | ||
| HOMEFINDER WORLDWIDE LIMITED | 18 ago 2006 | Disuelta | Director | 11 Carlton Terrace Jesmond NE2 4PQ Newcastle Upon Tyne | United Kingdom | British | ||
| POWERS (NI) LIMITED | 15 may 2007 | 25 sept 2024 | Activa | Director | Cromac Square BT2 8LA Belfast Forsyth House Northern Ireland | United Kingdom | British | |
| POWERS LIMITED | 15 may 2006 | 25 sept 2024 | Activa | Director | Highgate DH1 4GA Durham 60 England | United Kingdom | British | |
| SECURECRUIT LTD | 22 jul 2021 | 01 abr 2023 | Disuelta | Director | Runnymede Road Ponteland NE20 9HE Newcastle Upon Tyne 22 England | England | British | |
| VALHALLA TRAINING & SECURITY LTD | 01 sept 2021 | 26 nov 2022 | Disuelta | Director | Castle Laurie Works Falkirk FK2 7XE Bankside Ironworks Business Centre Scotland | England | British | |
| FIRST IN HEALTHCARE LIMITED | 23 dic 2021 | 01 jun 2022 | Activa | Director | Runnymede Road Ponteland NE20 9HE Newcastle Upon Tyne 22 England | England | British | |
| VTS SOLUTIONS LIMITED | 14 dic 2021 | 18 may 2022 | Disuelta | Director | Runnymede Road Ponteland NE20 9HE Newcastle Upon Tyne 22 England | England | British | |
| BEGBIES TRAYNOR (CENTRAL) LLP | 01 nov 2007 | 30 abr 2022 | Activa | Miembro de LLP | 11 Carlton Terrace Jesmond NE2 4PP Newcastle-Upon-Tyne United Kingdom | United Kingdom | ||
| CHELSEA STAFF BUREAU LIMITED | 01 sept 2021 | 31 mar 2022 | Disuelta | Director | New Kings Road SW6 4LZ London Melon Accountants Ltd, Suite Lg5, 136-144 England | England | British | |
| TW PROPERTY 2019 LTD | 21 jun 2019 | 08 jul 2019 | Disuelta | Director | Grovehill Road RH1 6DB Redhill 79 Surrey United Kingdom | United Kingdom | British | |
| TW PROPERTY 2019 LTD | 17 jun 2019 | 18 jun 2019 | Disuelta | Director | Highgate DH1 4GA Durham 60 County Durham United Kingdom | United Kingdom | British | |
| GLAMOURGRANANN LIMITED | 31 may 2018 | 04 ene 2019 | Activa | Director | 23 Park Square LS1 2ND Leeds C/O Ground Floor St Paul's House England | United Kingdom | British | |
| DCR-IT LTD | 20 nov 2018 | 03 dic 2018 | Disuelta | Director | Highgate DH1 4GA Durham 60 County Durham United Kingdom | United Kingdom | British | |
| MAKE YOUR FUTURE LIMITED | 14 sept 2018 | 04 nov 2018 | Disuelta | Director | Highgate DH1 4GA Durham 60 County Durham United Kingdom | United Kingdom | British | |
| TWENTYCO LIMITED | 13 oct 2017 | 01 ago 2018 | Activa | Director | 23 Park Square LS1 2ND Leeds Ground Floor, St Paul's House England | United Kingdom | British | |
| MJC INTERNATIONAL LIMITED | 04 jun 2015 | 13 feb 2017 | Disuelta | Director | Headingley Office Park 8 Victoria Road LS6 1PF Leeds 4th Floor Stockdale House West Yorkshire United Kingdom | United Kingdom | British | |
| M J TELWORLD LIMITED | 04 jun 2015 | 13 feb 2017 | Disuelta | Director | Headingley Office Park 8 Victoria Road LS6 1PF Leeds 4th Floor Stockdale House West Yorkshire United Kingdom | United Kingdom | British | |
| 118 117 .COM LIMITED | 04 jun 2015 | 13 feb 2017 | Disuelta | Director | Headingley Office Park 8 Victoria Road LS6 1PF Leeds 4th Floor Stockdale House West Yorkshire United Kingdom | United Kingdom | British | |
| TURTON GROUP TRADING LIMITED | 10 sept 2014 | 31 oct 2016 | Activa | Director | Pennine View Birstall WF17 9NF Batley Sovereign House West Yorkshire England | United Kingdom | British | |
| TURTON GROUP INVESTMENTS LIMITED | 10 sept 2014 | 31 dic 2015 | Activa | Director | Pennine View Birstall WF17 9NF Batley Sovereign House West Yorkshire England | United Kingdom | British | |
| INGENIOUS FILM PARTNERS LLP | 18 feb 2005 | 06 abr 2010 | Activa | Miembro de LLP | 11 Carlton Terrace Jesmond NE2 4PP Newcastle-Upon-Tyne United Kingdom | United Kingdom | ||
| CARLETON RISK MANAGEMENT LIMITED | 05 ene 2007 | 20 nov 2009 | Disuelta | Director | 11 Carlton Terrace Jesmond NE2 4PQ Newcastle Upon Tyne | United Kingdom | 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