Gerald Maurice KRASNER
  • Datos
  • Gran Bretaña
  • Empresas
  • Buscar empresas
  • Sanciones
  • Buscar sanciones
  • Gerald Maurice KRASNER

    Persona Física

    TítuloMr
    NombreGerald
    Segundo NombreMaurice
    ApellidoKRASNER
    Fecha de Nacimiento
    ¿Es Ejecutivo Corporativo?No
    Nombramientos
    Activo8
    Inactivo6
    Renunciado25
    Total39

    Nombramientos

    Cargos Designados
    Designado enFecha de DesignaciónFecha de RenunciaEstado de la EmpresaOcupaciónRolDirecciónPaís de ResidenciaNacionalidad
    AX-AI LTD27 sept 2023ActivaDirector
    The Watermark
    Bankside
    NE11 9SY Gateshead
    Unit 4
    Tyne And Wear
    United Kingdom
    EnglandBritish
    MYLEARNING SOFTWARE LIMITED30 jun 2023ActivaDirector
    The Watermark
    Bankside
    NE11 9SY Gateshead
    Unit 4
    Tyne And Wear
    United Kingdom
    EnglandBritish
    BARTHOLOMEW TRUSTEE COMPANY LTD23 feb 2021ActivaDirector
    Runnymede Road
    Ponteland
    NE20 9HE Newcastle Upon Tyne
    22
    England
    EnglandBritish
    TEASE HAIR UK LTD19 ene 2021ActivaDirector
    The Watermark
    NE11 9SY Gateshead
    Panoramic House Bankside
    England
    EnglandBritish
    SBA NATIONWIDE LIMITED16 ene 2019LiquidaciónDirector
    Runnymede Road
    Ponteland
    NE20 9HE Newcastle Upon Tyne
    22
    England
    EnglandBritish
    PANORAMIC SERVICES LIMITED04 ene 2019ActivaDirector
    Runnymede Road
    Ponteland
    NE20 9HE Newcastle Upon Tyne
    22
    England
    EnglandBritish
    GO-CENTRIC LIMITED14 nov 2018LiquidaciónDirector
    Runnymede Road
    Ponteland
    NE20 9HE Newcastle Upon Tyne
    22
    England
    EnglandBritish
    GMK SPORTING SERVICES LIMITED16 jun 2014ActivaDirector
    Manse Lane
    HG5 8NQ Knaresborough
    Monkswell House
    North Yorkshire
    England
    EnglandBritish
    CARLETON RISK MANAGEMENT LIMITED05 ene 2007DisueltaSecretario
    11 Carlton Terrace
    Jesmond
    NE2 4PQ Newcastle Upon Tyne
    British
    THE HOMEFINDER GROUP LIMITED18 ago 2006DisueltaDirector
    11 Carlton Terrace
    Jesmond
    NE2 4PQ Newcastle Upon Tyne
    United KingdomBritish
    SJB COMMERCIAL LIMITED18 ago 2006DisueltaDirector
    11 Carlton Terrace
    Jesmond
    NE2 4PQ Newcastle Upon Tyne
    United KingdomBritish
    HOMEFINDER U.K. LIMITED18 ago 2006DisueltaDirector
    11 Carlton Terrace
    Jesmond
    NE2 4PQ Newcastle Upon Tyne
    United KingdomBritish
    HOMEFINDER UNI LIMITED18 ago 2006DisueltaDirector
    11 Carlton Terrace
    Jesmond
    NE2 4PQ Newcastle Upon Tyne
    United KingdomBritish
    HOMEFINDER WORLDWIDE LIMITED18 ago 2006DisueltaDirector
    11 Carlton Terrace
    Jesmond
    NE2 4PQ Newcastle Upon Tyne
    United KingdomBritish
    POWERS (NI) LIMITED15 may 200725 sept 2024ActivaDirector
    Cromac Square
    BT2 8LA Belfast
    Forsyth House
    Northern Ireland
    United KingdomBritish
    POWERS LIMITED15 may 200625 sept 2024ActivaDirector
    Highgate
    DH1 4GA Durham
    60
    England
    United KingdomBritish
    SECURECRUIT LTD22 jul 202101 abr 2023DisueltaDirector
    Runnymede Road
    Ponteland
    NE20 9HE Newcastle Upon Tyne
    22
    England
    EnglandBritish
    VALHALLA TRAINING & SECURITY LTD01 sept 202126 nov 2022DisueltaDirector
    Castle Laurie Works
    Falkirk
    FK2 7XE Bankside
    Ironworks Business Centre
    Scotland
    EnglandBritish
    FIRST IN HEALTHCARE LIMITED23 dic 202101 jun 2022ActivaDirector
    Runnymede Road
    Ponteland
    NE20 9HE Newcastle Upon Tyne
    22
    England
    EnglandBritish
    VTS SOLUTIONS LIMITED14 dic 202118 may 2022DisueltaDirector
    Runnymede Road
    Ponteland
    NE20 9HE Newcastle Upon Tyne
    22
    England
    EnglandBritish
    BEGBIES TRAYNOR (CENTRAL) LLP01 nov 200730 abr 2022ActivaMiembro de LLP
    11 Carlton Terrace
    Jesmond
    NE2 4PP Newcastle-Upon-Tyne
    United Kingdom
    United Kingdom
    CHELSEA STAFF BUREAU LIMITED01 sept 202131 mar 2022DisueltaDirector
    New Kings Road
    SW6 4LZ London
    Melon Accountants Ltd, Suite Lg5, 136-144
    England
    EnglandBritish
    TW PROPERTY 2019 LTD21 jun 201908 jul 2019DisueltaDirector
    Grovehill Road
    RH1 6DB Redhill
    79
    Surrey
    United Kingdom
    United KingdomBritish
    TW PROPERTY 2019 LTD17 jun 201918 jun 2019DisueltaDirector
    Highgate
    DH1 4GA Durham
    60
    County Durham
    United Kingdom
    United KingdomBritish
    GLAMOURGRANANN LIMITED31 may 201804 ene 2019ActivaDirector
    23 Park Square
    LS1 2ND Leeds
    C/O Ground Floor St Paul's House
    England
    United KingdomBritish
    DCR-IT LTD20 nov 201803 dic 2018DisueltaDirector
    Highgate
    DH1 4GA Durham
    60
    County Durham
    United Kingdom
    United KingdomBritish
    MAKE YOUR FUTURE LIMITED14 sept 201804 nov 2018DisueltaDirector
    Highgate
    DH1 4GA Durham
    60
    County Durham
    United Kingdom
    United KingdomBritish
    TWENTYCO LIMITED13 oct 201701 ago 2018ActivaDirector
    23 Park Square
    LS1 2ND Leeds
    Ground Floor, St Paul's House
    England
    United KingdomBritish
    MJC INTERNATIONAL LIMITED04 jun 201513 feb 2017DisueltaDirector
    Headingley Office Park
    8 Victoria Road
    LS6 1PF Leeds
    4th Floor Stockdale House
    West Yorkshire
    United Kingdom
    United KingdomBritish
    M J TELWORLD LIMITED04 jun 201513 feb 2017DisueltaDirector
    Headingley Office Park
    8 Victoria Road
    LS6 1PF Leeds
    4th Floor Stockdale House
    West Yorkshire
    United Kingdom
    United KingdomBritish
    118 117 .COM LIMITED04 jun 201513 feb 2017DisueltaDirector
    Headingley Office Park
    8 Victoria Road
    LS6 1PF Leeds
    4th Floor Stockdale House
    West Yorkshire
    United Kingdom
    United KingdomBritish
    TURTON GROUP TRADING LIMITED10 sept 201431 oct 2016ActivaDirector
    Pennine View
    Birstall
    WF17 9NF Batley
    Sovereign House
    West Yorkshire
    England
    United KingdomBritish
    TURTON GROUP INVESTMENTS LIMITED10 sept 201431 dic 2015ActivaDirector
    Pennine View
    Birstall
    WF17 9NF Batley
    Sovereign House
    West Yorkshire
    England
    United KingdomBritish
    INGENIOUS FILM PARTNERS LLP18 feb 200506 abr 2010ActivaMiembro de LLP
    11 Carlton Terrace
    Jesmond
    NE2 4PP Newcastle-Upon-Tyne
    United Kingdom
    United Kingdom
    CARLETON RISK MANAGEMENT LIMITED05 ene 200720 nov 2009DisueltaDirector
    11 Carlton Terrace
    Jesmond
    NE2 4PQ Newcastle Upon Tyne
    United KingdomBritish

    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