Martin Shaun CASHA - Página 4
Persona Física
Título | Mr |
---|---|
Nombre | Martin |
Segundo Nombre | Shaun |
Apellido | CASHA |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 0 |
Inactivo | 76 |
Renunciado | 109 |
Total | 185 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
PREP-POINT LTD. | 29 nov 2023 | 31 mar 2025 | Activa | Director | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British |
RIDGEWAY BAVARIAN LIMITED | 29 nov 2023 | 31 mar 2025 | Activa | Director | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British |
RIDGEWAY GARAGES (NEWBURY) LIMITED | 29 nov 2023 | 31 mar 2025 | Activa | Director | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British |
RIDGEWAY TPS LIMITED | 29 nov 2023 | 31 mar 2025 | Activa | Director | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British |
S G SMITH HOLDINGS LIMITED | 29 nov 2023 | 31 mar 2025 | Activa | Director | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British |
S G SMITH TRADE PARTS LTD | 29 nov 2023 | 31 mar 2025 | Activa | Director | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British |
S.G. SMITH (MOTORS) BECKENHAM LIMITED | 29 nov 2023 | 31 mar 2025 | Activa | Director | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British |
S.G. SMITH (MOTORS) CROWN POINT LIMITED | 29 nov 2023 | 31 mar 2025 | Activa | Director | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British |
S.G. SMITH AUTOMOTIVE LIMITED | 29 nov 2023 | 31 mar 2025 | Activa | Director | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British |
S.G.SMITH(MOTORS)FOREST HILL LIMITED | 29 nov 2023 | 31 mar 2025 | Activa | Director | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British |
SILVER STREET AUTOMOTIVE LIMITED | 29 nov 2023 | 31 mar 2025 | Activa | Director | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British |
TIM BRINTON CARS LIMITED | 29 nov 2023 | 31 mar 2025 | Activa | Director | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British |
MARSHALL MOTOR HOLDINGS LIMITED | 16 oct 2023 | 31 mar 2025 | Activa | Director | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British |
SURESELL LIMITED | 02 feb 2017 | 07 oct 2023 | Activa | Director | Director | Little Oak Drive Annesley NG15 0DR Nottingham Loxley House England | United Kingdom | British |
PENDRAGON GROUP SERVICES LIMITED | 15 abr 2013 | 07 oct 2023 | Activa | Company Director | Director | Loxely House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | United Kingdom | British |
EVANS HALSHAW (CARDIFF) LIMITED | 15 abr 2013 | 07 oct 2023 | Activa | Company Director | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | United Kingdom | British |
PENDRAGON STOCK FINANCE LIMITED | 15 abr 2013 | 07 oct 2023 | Activa | Company Director | Director | Loxley House 2 Oakwood Court Little Oak Drive, Annesley NG15 0DR Nottingham Nottinghamshire Ng150dr | United Kingdom | British |
PINEWOOD TECHNOLOGIES PLC | 15 abr 2013 | 07 oct 2023 | Activa | Company Director | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | United Kingdom | British |
EVANS HALSHAW (MIDLANDS) LIMITED | 15 abr 2013 | 07 oct 2023 | Activa | Company Director | Director | Loxley House 2 Oakwood Court Little Oak Drive NG15 0DR Annesley Nottingham Nottinghamshire | United Kingdom | British |
PENDRAGON OVERSEAS LIMITED | 05 dic 2006 | 07 oct 2023 | Activa | Director | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | United Kingdom | British |
EVANS HALSHAW.COM LIMITED | 14 feb 2006 | 07 oct 2023 | Activa | Director | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | United Kingdom | British |
VICTORIA (BAVARIA) LIMITED | 14 feb 2006 | 07 oct 2023 | Activa | Director | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | United Kingdom | British |
PENDRAGON FINANCE AND INSURANCE SERVICES LIMITED | 14 feb 2006 | 07 oct 2023 | Activa | Director | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | United Kingdom | British |
REG VARDY LIMITED | 14 feb 2006 | 07 oct 2023 | Activa | Director | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham | United Kingdom | British |
NATIONAL FLEET SOLUTIONS LIMITED | 14 feb 2006 | 07 oct 2023 | Activa | Director | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | United Kingdom | British |
TRUST PROPERTIES LIMITED | 14 feb 2006 | 07 oct 2023 | Activa | Director | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | United Kingdom | British |
REG VARDY (TMC) LIMITED | 14 feb 2006 | 07 oct 2023 | Activa | Director | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | United Kingdom | British |
REG VARDY (PROPERTY MANAGEMENT) LIMITED | 14 feb 2006 | 07 oct 2023 | Activa | Director | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | United Kingdom | British |
REG VARDY (TMH) LIMITED | 14 feb 2006 | 07 oct 2023 | Activa | Director | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | United Kingdom | British |
BRIGHTDART LIMITED | 26 feb 2004 | 07 oct 2023 | Activa | Director | Director | Loxley House, 2 Oakwood Court Little Oak Drive, Annesley NG15 0DR Nottingham | United Kingdom | British |
CHATFIELDS LIMITED | 26 feb 2004 | 07 oct 2023 | Activa | Director | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | United Kingdom | British |
BRAMALL CONTRACTS LIMITED | 26 feb 2004 | 07 oct 2023 | Activa | Director | Director | Loxley House 2 0akwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | United Kingdom | British |
QUICKS FINANCE LIMITED | 26 feb 2004 | 07 oct 2023 | Activa | Director | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | United Kingdom | British |
EVANS HALSHAW LIMITED | 26 feb 2004 | 07 oct 2023 | Activa | Director | Director | Loxley House 2 0akwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | United Kingdom | British |
PLUMTREE MOTOR COMPANY LIMITED | 26 feb 2004 | 07 oct 2023 | Activa | Director | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | 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