Gail Louise TEASDALE
Persona Física
Título | |
---|---|
Nombre | Gail |
Segundo Nombre | Louise |
Apellido | TEASDALE |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 3 |
Inactivo | 4 |
Renunciado | 15 |
Total | 22 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
AFFORDABLE HOUSING FINANCE PLC | 28 mar 2023 | Activa | Director | Director | 17 St. Swithin's Lane EC4N 8AL London 3rd Floor England | England | British | |
T.H.F.C. (SERVICES) LIMITED | 28 mar 2023 | Activa | Director | Director | 17 St. Swithin's Lane EC4N 8AL London 3rd Floor England | England | British | |
NATIONAL HOUSING FEDERATION LIMITED | 29 sept 2020 | Activa | Chief Executive | Director | Mount View Standard Way Business Park DL6 2YD Northallerton Broadacres House North Yorkshire England | England | British | |
G & P HOLDINGS LTD | 27 sept 2013 | Disuelta | Group Finance Director | Director | Acorn Park Industrial Estate Charlestown BD17 7SW Shipley Charlestown House West Yorkshire United Kingdom | England | British | |
ACCENT ASSETS LIMITED | 27 sept 2013 | Disuelta | Group Finance Director | Director | Acorn Park Industrial Estate Charlestown BD17 7SW Shipley Charlestown House West Yorkshire | England | British | |
ACCENT SOUTH LIMITED | 24 ene 2012 | Disuelta | Group Finance Director | Director | Acorn Park Industrial Estate Charlestown BD17 7SW Shipley Charlestown House West Yorkshire | England | British | |
HERITAGE AND RURAL LIMITED | 16 ago 2010 | Disuelta | Group Finance Director | Director | Acorn Park Industrial Estate Charlestown BD17 7SW Shipley Charlestown House West Yorkshire United Kingdom | England | British | |
HOUSING FINANCE TRUSTEE LIMITED | 13 feb 2024 | 01 oct 2024 | Activa | Director | Director | 17 St. Swithin's Lane EC4N 8AL London 3rd Floor England | England | British |
T.H.F.C. (FUNDING NO.3) PLC | 28 mar 2023 | 01 oct 2024 | Activa | Director | Director | 17 St. Swithin's Lane EC4N 8AL London 3rd Floor England | England | British |
UK RENTS TRUSTEE LIMITED | 28 mar 2023 | 01 oct 2024 | Activa | Director | Director | 17 St. Swithin's Lane EC4N 8AL London 3rd Floor England | England | British |
UK RENTS (HOLDINGS) LIMITED | 28 mar 2023 | 01 oct 2024 | Activa | Director | Director | 17 St. Swithin's Lane EC4N 8AL London 3rd Floor England | England | British |
BLEND FUNDING PLC | 28 mar 2023 | 01 oct 2024 | Activa | Director | Director | 17 St. Swithin's Lane EC4N 8AL London 3rd Floor England | England | British |
UK RENTS (NO. 1) PLC | 28 mar 2023 | 01 oct 2024 | Activa | Company Director | Director | 17 St. Swithin's Lane EC4N 8AL London 3rd Floor England | England | British |
T.H.F.C. (CAPITAL) PLC | 28 mar 2023 | 01 oct 2024 | Activa | Director | Director | 17 St. Swithin's Lane EC4N 8AL London 3rd Floor England | England | British |
THFC SUSTAINABLE FINANCE PLC | 28 mar 2023 | 01 oct 2024 | Activa | Director | Director | 17 St. Swithin's Lane EC4N 8AL London 3rd Floor United Kingdom | England | British |
LEEDS & YORKSHIRE PROPERTY SERVICES LIMITED | 18 jun 2014 | 20 nov 2019 | Disuelta | Business Executive | Director | 2 Shire Oak Road Leeds LS6 2TN West Yorkshire | England | British |
PROCUREMENT FOR ALL LIMITED | 08 jun 2017 | 02 feb 2018 | Disuelta | Executive Director | Director | Atlantic Street Broadheath WA14 5NQ Altrincham Unit 75 Atlantic Business Centre England | England | British |
FRANKLANDS PARK LIMITED | 25 jul 2012 | 31 dic 2017 | Activa | Finance Director | Director | Acorn Park Industrial Estate Charlestown BD17 7SW Shipley Charlestown House West Yorkshire United Kingdom | England | British |
ACCENT HOMEMADE LIMITED | 01 nov 2012 | 22 dic 2017 | Activa | Group Finance Director | Director | Acorn Park Industrial Estate Charlestown BD17 7SW Shipley Charlestown House West Yorkshire United Kingdom | England | British |
DOMUS SERVICES LIMITED | 24 jun 2013 | 22 dic 2017 | Convertida/Cerrada | Group Finance Director | Director | Acorn Park Industrial Estate Charlestown BD17 7SW Shipley Charlestown House West Yorkshire | England | British |
ACCENT CHARLESTOWN LIMITED | 16 feb 2016 | 22 dic 2017 | Disuelta | Executive Director | Director | Acorn Park Industrial Estate Charlestown BD17 7SW Shipley Charlestown House West Yorkshire United Kingdom | England | British |
THE SOUTH CERNEY MANAGEMENT COMPANY LIMITED | 16 ago 2010 | 28 mar 2013 | Activa | Group Finance Director | Director | Acorn Park Industrial Estate Charlestown BD17 7SW Shipley Charlestown House West Yorkshire United Kingdom | 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