Paul John WILMOTT
Persona Física
| Título | Mr |
|---|---|
| Nombre | Paul |
| Segundo Nombre | John |
| Apellido | WILMOTT |
| Fecha de Nacimiento | |
| ¿Es Ejecutivo Corporativo? | No |
| Nombramientos | |
| Activo | 2 |
| Inactivo | 23 |
| Renunciado | 12 |
| Total | 37 |
Nombramientos
| Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
|---|---|---|---|---|---|---|---|---|
| ASPIRE CONSTRUCTION (RESIDENTIAL) LTD | 24 ene 2019 | Disuelta | Director | Alexandra Road GU14 6DQ Farnborough Ferneberga House United Kingdom | England | British | ||
| ASPIRE LUXURY HOMES (EVERSLEY) LTD | 20 dic 2017 | Activa | Director | 55 Russell Street RG1 7XG Reading Epping House England | England | British | ||
| ASPIRE LUXURY HOMES (WOKINGHAM) LTD | 09 jun 2017 | Disuelta | Director | 55 Russell Street RG1 7XG Reading Epping House Berkshire United Kingdom | England | British | ||
| ASPIRE CONSTRUCTION AND BUILDING LIMITED | 09 ene 2017 | Activa | Director | 55 Russell Street RG1 7XG Reading Epping House United Kingdom | England | British | ||
| APRIL MEADOW LIMITED | 05 feb 2014 | Disuelta | Director | Westwood Road GU20 6LW Windlesham April Meadow Surrey England | England | British | ||
| ZONE DEVELOPMENTS RG4 LTD | 25 mar 2013 | Disuelta | Director | 55 Russell Street RG1 7XG Reading Epping House England | England | British | ||
| ASPIRE LUXURY HOMES LIMITED | 05 mar 2013 | Disuelta | Director | 55 Russell Street RG1 7XG Reading Epping House Berkshire | England | British | ||
| FOUNDATION MEZZANINE FINANCE (WIMBLEDON) LIMITED | 23 oct 2006 | Disuelta | Secretario | Copse View Heath Ride RG40 3QJ Finchampstead Berkshire | British | |||
| FOUNDATION MEZZANINE FINANCE (WIMBLEDON) LIMITED | 23 oct 2006 | Disuelta | Director | Copse View Heath Ride RG40 3QJ Finchampstead Berkshire | England | British | ||
| ZONE RG12 LIMITED | 27 jul 2006 | Disuelta | Secretario | 55 Russell Street RG1 7XG Reading Epping House England | British | |||
| ZONE RG12 LIMITED | 27 jul 2006 | Disuelta | Director | 55 Russell Street RG1 7XG Reading Epping House England | England | British | ||
| ZONE SL4 LIMITED | 05 jul 2006 | Disuelta | Secretario | 55 Russell Street RG1 7XG Reading Epping House England | British | |||
| ZONE SL4 LIMITED | 05 jul 2006 | Disuelta | Director | 55 Russell Street RG1 7XG Reading Epping House England | England | British | ||
| FOUNDATION MEZZANINE FINANCE LIMITED | 28 jun 2006 | Disuelta | Secretario | Copse View Heath Ride RG40 3QJ Finchampstead Berkshire | British | |||
| FOUNDATION MEZZANINE FINANCE LIMITED | 28 jun 2006 | Disuelta | Director | Copse View Heath Ride RG40 3QJ Finchampstead Berkshire | England | British | ||
| ZONEKT20 LIMITED | 19 may 2005 | Disuelta | Secretario | 55 Russell Street RG1 7XG Reading Epping House England | British | |||
| ZONEKT20 LIMITED | 19 may 2005 | Disuelta | Director | 55 Russell Street RG1 7XG Reading Epping House England | England | British | ||
| ZONE SL5 LIMITED | 09 may 2005 | Disuelta | Secretario | 55 Russell Street RG1 7XG Reading Epping House England | British | |||
| FOUNDATION LUXURY HOMES LIMITED | 09 may 2005 | Disuelta | Director | 55 Russell Street RG1 7XG Reading Epping House Berkshire | England | British | ||
| ZONE SL5 LIMITED | 09 may 2005 | Disuelta | Director | 55 Russell Street RG1 7XG Reading Epping House England | England | British | ||
| FOUNDATION LUXURY HOMES LIMITED | 09 may 2005 | Disuelta | Secretario | 55 Russell Street RG1 7XG Reading Epping House Berkshire | British | |||
| FOUNDATION LAND LIMITED | 14 abr 2005 | Disuelta | Secretario | Westwood Road GU20 6LW Windlesham April Meadow Surrey | British | |||
| ZONE DEVELOPMENTSRG40 LIMITED | 14 abr 2005 | Disuelta | Secretario | 55 Russell Street RG1 7XG Reading Epping House England | British | |||
| FOUNDATION LAND LIMITED | 11 sept 2003 | Disuelta | Director | Westwood Road GU20 6LW Windlesham April Meadow Surrey | England | British | ||
| ZONE DEVELOPMENTSRG40 LIMITED | 19 jun 2003 | Disuelta | Director | 55 Russell Street RG1 7XG Reading Epping House England | England | British | ||
| 70 STURGES ROAD LIMITED | 07 mar 2016 | 25 jul 2022 | Activa | Director | Anvil Court Denmark Street RG40 2BB Wokingham Unit 4 Berkshire England | England | British | |
| CHESHAM HEIGHTS MANAGEMENT COMPANY LIMITED | 20 ago 2007 | 17 may 2016 | Activa | Director | High Street Great Bookham KT23 4AA Leatherhead 11/15 Surrey England | England | British | |
| CHESHAM HEIGHTS MANAGEMENT COMPANY LIMITED | 20 ago 2007 | 17 may 2016 | Activa | Secretario | High Street Great Bookham KT23 4AA Leatherhead 11/15 Surrey England | British | ||
| COPPER HORSE COURT LIMITED | 08 jul 2011 | 31 mar 2016 | Activa | Director | Redlake Lane RG40 3BF Wokingham Redlake Business Centre Berkshire United Kingdom | England | British | |
| CEDAR COURT MANAGEMENT COMPANY (DATCHET) LIMITED | 23 ago 2005 | 06 sept 2007 | Activa | Director | Copse View Heath Ride RG40 3QJ Finchampstead Berkshire | England | British | |
| CEDAR COURT MANAGEMENT COMPANY (DATCHET) LIMITED | 23 ago 2005 | 07 mar 2007 | Activa | Secretario | Copse View Heath Ride RG40 3QJ Finchampstead Berkshire | British | ||
| GORTON OAKS MANAGEMENT COMPANY LIMITED | 17 feb 2005 | 24 ago 2006 | Activa | Director | Copse View Heath Ride RG40 3QJ Finchampstead Berkshire | England | British | |
| 70 STURGES ROAD LIMITED | 12 sept 2002 | 23 nov 2004 | Activa | Director | Copse View Heath Ride RG40 3QJ Finchampstead Berkshire | England | British | |
| 70 STURGES ROAD LIMITED | 12 sept 2002 | 23 nov 2004 | Activa | Secretario | Copse View Heath Ride RG40 3QJ Finchampstead Berkshire | British | ||
| ROCKLEY COURT LIMITED | 13 sept 2001 | 10 may 2004 | Activa | Director | Copse View Heath Ride RG40 3QJ Finchampstead Berkshire | 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