John Barry PENTLAND
Persona Física
| Título | Mr |
|---|---|
| Nombre | John |
| Segundo Nombre | Barry |
| Apellido | PENTLAND |
| Fecha de Nacimiento | |
| ¿Es Ejecutivo Corporativo? | No |
| Nombramientos | |
| Activo | 6 |
| Inactivo | 1 |
| Renunciado | 24 |
| Total | 31 |
Nombramientos
| Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
|---|---|---|---|---|---|---|---|---|
| DMWS 1057 LIMITED | 06 jul 2015 | Disuelta | Director | Charlotte Square EH2 4DF Edinburgh 16 United Kingdom | United Kingdom | British | ||
| DM CHARLOTTE SQUARE LLP | 14 may 2013 | Activa | Miembro de LLP | Charlotte Square EH2 4DF Edinburgh 16 Scotland | Scotland | |||
| DM DIRECTOR LIMITED | 26 abr 2011 | Activa | Director | 6 St Andrew Square EH2 2BD Edinburgh 3rd Floor United Kingdom | Scotland | British | ||
| 22 NOMINEES LIMITED | 26 abr 2011 | Activa | Director | 6 St Andrew Square EH2 2BD Edinburgh 3rd Floor United Kingdom | Scotland | British | ||
| DM COMPANY SERVICES (LONDON) LIMITED | 26 abr 2011 | Activa | Director | Charlotte Square EH2 4DF Edinburgh 16 Scotland | Scotland | British | ||
| 25 NOMINEES LIMITED | 26 abr 2011 | Activa | Director | Charlotte Square EH2 4DF Edinburgh 16 Scotland | Scotland | British | ||
| D M COMPANY SERVICES LIMITED | 26 abr 2011 | Activa | Director | 6 St Andrew Square EH2 2BD Edinburgh 3rd Floor United Kingdom | United Kingdom | British | ||
| THR NUMBER 22 LIMITED | 08 ago 2018 | 08 ago 2018 | Activa | Director | Colchester Road Springfield CM2 5PW Chelmsford Springfield Lodge Essex | United Kingdom | British | |
| DMWSL 863 LIMITED | 15 sept 2017 | 15 sept 2017 | Disuelta | Director | Pall Mall SW1Y 4JH London C/O Hutton Collins 30-35 | United Kingdom | British | |
| FIRST MILE HOLDINGS LIMITED | 24 abr 2017 | 24 abr 2017 | Activa | Director | 20 Primrose Street EC2A 2EW London Level 13 Broadgate Tower | United Kingdom | British | |
| FIRST MILE GROUP LIMITED | 24 abr 2017 | 24 abr 2017 | Activa | Director | 20 Primrose Street EC2A 2EW London Level 13 Broadgate Tower | United Kingdom | British | |
| CIRCLE HEALTH HOLDINGS LIMITED | 26 ene 2017 | 26 ene 2017 | Activa | Director | Charlotte Square EH2 4DF Edinburgh 16 United Kingdom | United Kingdom | British | |
| CC BLAST LIMITED | 29 nov 2016 | 30 nov 2016 | Activa | Director | Charlotte Square EH2 4DF Edinburgh 16 United Kingdom | United Kingdom | British | |
| EPS MOBILE GAMES LIMITED | 29 nov 2016 | 30 nov 2016 | Activa | Director | Charlotte Square EH2 4DF Edinburgh 16 United Kingdom | United Kingdom | British | |
| AGGREKO UK FINANCE LIMITED | 04 oct 2016 | 04 oct 2016 | Activa | Director | Charlotte Square EH2 4DF Edinburgh 16 United Kingdom | United Kingdom | British | |
| SPC GROUP HOLDINGS LIMITED | 21 jun 2016 | 21 jun 2016 | Disuelta | Director | Charlotte Square EH2 4DF Edinburgh 16 United Kingdom | United Kingdom | British | |
| SEAFOOD PUB COMPANY GROUP LIMITED | 21 jun 2016 | 21 jun 2016 | Disuelta | Director | Charlotte Square EH2 4DF Edinburgh 16 United Kingdom | United Kingdom | British | |
| WIG HOLDINGS II LIMITED | 06 abr 2016 | 06 abr 2016 | Activa | Director | Charlotte Square EH2 4DF Edinburgh 16 United Kingdom | United Kingdom | British | |
| WIG HOLDINGS I LIMITED | 06 abr 2016 | 06 abr 2016 | Activa | Director | Charlotte Square EH2 4DF Edinburgh 16 United Kingdom | United Kingdom | British | |
| ALPHA FMC MIDCO 2 LIMITED | 21 ene 2016 | 21 ene 2016 | Disuelta | Director | Gresham Street EC2V 7BB London 60 | United Kingdom | British | |
| DMWSL SURPLUSCO LIMITED | 23 dic 2015 | 05 ene 2016 | Disuelta | Director | 20 Primrose Street EC2A 2EW London Level 13 Broadgate Tower | United Kingdom | British | |
| ALPHA FMC BIDCO LIMITED | 23 dic 2015 | 05 ene 2016 | Activa | Director | 20 Primrose Street EC2A 2EW London Level 13 Broadgate Tower | United Kingdom | British | |
| ALPHA FMC MIDCO LIMITED | 23 dic 2015 | 05 ene 2016 | Disuelta | Director | 20 Primrose Street EC2A 2EW London Level 13 Broadgate Tower | United Kingdom | British | |
| DUTHUS INVESTMENTS LIMITED | 13 abr 2015 | 25 jun 2015 | Activa | Director | Charlotte Square EH2 4DF Edinburgh 16 | United Kingdom | British | |
| ADVANCED INNERGY GROUP LTD | 07 feb 2014 | 07 feb 2014 | Activa | Director | Charlotte Square EH2 4DF Edinburgh 16 Midlothian Uk | Scotland | British | |
| ADVANCED INNERGY HOLDINGS LTD | 07 feb 2014 | 07 feb 2014 | Activa | Director | Charlotte Square EH2 4DF Edinburgh 16 Midlothian Uk | Scotland | British | |
| MACDONALD RESORTS (VALE D'OLIVEIRAS) LIMITED | 08 ago 2012 | 08 ago 2012 | Activa | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian | Scotland | British | |
| WIG INDOOR NETWORKS LIMITED | 31 ene 2012 | 31 ene 2012 | Activa | Director | Primrose Street EC2A 2EW London Level 13 Broadgate Tower 20 | Scotland | British | |
| AGGREKO INTERNATIONAL PROJECTS HOLDINGS LIMITED | 14 dic 2011 | 14 dic 2011 | Activa | Director | Bothwell Street G2 7JS Glasgow 120 | Scotland | British | |
| HXRUK 3 (2010) UK LIMITED | 02 sept 2011 | 02 sept 2011 | Disuelta | Director | Oxford Square Oxford Street RG14 1JQ Newbury St Catherines House Berkshire | Scotland | British | |
| PENTA CO-INVESTMENT 2011 GP LIMITED | 21 jun 2011 | 22 jun 2011 | Disuelta | Director | St. Vincent Street G2 5NE Glasgow 150 | Scotland | 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