EVERSECRETARY LIMITED - Página 41
Ejecutivo Corporativo
Nombre | EVERSECRETARY LIMITED |
---|---|
¿Es Ejecutivo Corporativo? | Sí |
Nombramientos | |
Activo | 8 |
Inactivo | 203 |
Renunciado | 1404 |
Total | 1615 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Rol | Dirección |
---|---|---|---|---|---|
BOLTON TECHNICAL INNOVATION CENTRE LIMITED | 07 mar 2003 | 14 ago 2003 | Disuelta | Secretario corporativo | Central Square South Orchard Street NE1 3XX Newcastle Upon Tyne |
IS WYNYARD LIMITED LIABILITY PARTNERSHIP | 04 mar 2003 | 09 abr 2003 | Disuelta | Miembro designado de LLP corporativo | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester |
DERBY CITYSCAPE LIMITED | 27 feb 2003 | 30 jun 2003 | Disuelta | Secretario corporativo | Central Square South Orchard Street NE1 3XX Newcastle Upon Tyne |
DERBY CITYSCAPE LIMITED | 27 feb 2003 | 30 jun 2003 | Disuelta | Director corporativo | Central Square South Orchard Street NE1 3XX Newcastle Upon Tyne |
ABBOTS PARK MANAGEMENT COMPANY LIMITED | 25 feb 2003 | 28 feb 2003 | Activa | Secretario corporativo | Central Square South Orchard Street NE1 3XX Newcastle Upon Tyne |
ABBOTS PARK MANAGEMENT COMPANY LIMITED | 25 feb 2003 | 21 jul 2005 | Activa | Director corporativo | Central Square South Orchard Street NE1 3XX Newcastle Upon Tyne |
BRADFORD CITY CENTRE URC LIMITED | 03 feb 2003 | 06 feb 2003 | Disuelta | Secretario corporativo | Central Square South Orchard Street NE1 3XX Newcastle Upon Tyne |
PLANT AND CONSUMABLE SERVICES LIMITED | 15 ene 2003 | 31 ago 2004 | Disuelta | Secretario corporativo | 1 Royal Standard Place NG1 6FZ Nottingham |
HYBU CIG CYMRU-MEAT PROMOTION WALES | 13 ene 2003 | 01 abr 2005 | Activa | Secretario corporativo | Central Square South Orchard Street NE1 3XX Newcastle Upon Tyne |
CHESTERFIELD (THE PAVEMENTS) LIMITED | 24 dic 2002 | 14 mar 2003 | Disuelta | Secretario corporativo | Central Square South Orchard Street NE1 3XX Newcastle Upon Tyne |
HULL URBAN REGENERATION COMPANY LIMITED | 13 dic 2002 | 20 dic 2002 | Disuelta | Secretario corporativo | Central Square South Orchard Street NE1 3XX Newcastle Upon Tyne |
WATERSIDE SALE RESIDENTS ASSOCIATION LIMITED | 11 dic 2002 | 31 ene 2005 | Activa | Director corporativo | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester |
WATERSIDE SALE RESIDENTS ASSOCIATION LIMITED | 11 dic 2002 | 31 ene 2005 | Activa | Secretario corporativo | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester |
WATERSIDE SALE MANAGEMENT COMPANY NO 1 LIMITED | 10 dic 2002 | 03 may 2005 | Activa | Secretario corporativo | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester |
WATERSIDE SALE MANAGEMENT COMPANY NO 1 LIMITED | 10 dic 2002 | 03 may 2005 | Activa | Director corporativo | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester |
ANGELS INVEST WALES LIMITED | 27 nov 2002 | 08 jul 2003 | Activa | Secretario corporativo | Central Square South Orchard Street NE1 3XX Newcastle Upon Tyne |
ART VPS LIMITED | 14 nov 2002 | 21 oct 2008 | Activa | Secretario corporativo | Central Square South Orchard Street NE1 3XX Newcastle Upon Tyne |
ELLERSLIE (BOWDON) MANAGEMENT COMPANY LIMITED | 04 nov 2002 | 16 jul 2007 | Activa | Secretario corporativo | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester |
ELLERSLIE (BOWDON) MANAGEMENT COMPANY LIMITED | 04 nov 2002 | 16 jul 2007 | Activa | Director corporativo | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester |
NEWPORT URBAN REGENERATION COMPANY LIMITED | 01 nov 2002 | 30 abr 2003 | Disuelta | Secretario corporativo | 1 Callaghan Square CF10 5BT Cardiff |
THE EUROPEAN ASSOCIATION OF INNOVATING SME S | 29 oct 2002 | 29 nov 2002 | Disuelta | Secretario corporativo | Central Square South Orchard Street NE1 3XX Newcastle Upon Tyne |
BELGRAVIA HOUSE (HALE) MANAGEMENT LIMITED | 25 oct 2002 | 04 abr 2005 | Activa | Secretario corporativo | Central Square South Orchard Street NE1 3XX Newcastle Upon Tyne |
BELGRAVIA HOUSE (HALE) MANAGEMENT LIMITED | 25 oct 2002 | 04 abr 2005 | Activa | Director corporativo | Central Square South Orchard Street NE1 3XX Newcastle Upon Tyne |
MILLS GROUP HOLDINGS LIMITED | 22 oct 2002 | 14 nov 2002 | Disuelta | Director corporativo | Central Square South Orchard Street NE1 3XX Newcastle Upon Tyne |
WALES RYDER CUP 2010 LIMITED | 13 oct 2002 | Disuelta | Secretario corporativo | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | |
LANCEGATE LIMITED | 10 oct 2002 | 01 mar 2004 | Convertida/Cerrada | Director corporativo | Central Square South Orchard Street NE1 3XX Newcastle Upon Tyne |
THE POLLEN ESTATE TRUSTEE COMPANY LIMITED | 12 sept 2002 | 15 ene 2015 | Activa | Secretario corporativo | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester |
BERNIE GRANT CENTRE PARTNERSHIP | 06 sept 2002 | 22 abr 2003 | Activa | Secretario corporativo | Central Square South Orchard Street NE1 3XX Newcastle Upon Tyne |
FIELDEN COURT (CHORLTON) MANAGEMENT LIMITED | 31 jul 2002 | 10 mar 2003 | Activa | Director corporativo | Central Square South Orchard Street NE1 3XX Newcastle Upon Tyne |
FIELDEN COURT (CHORLTON) MANAGEMENT LIMITED | 31 jul 2002 | 10 mar 2003 | Activa | Secretario corporativo | Central Square South Orchard Street NE1 3XX Newcastle Upon Tyne |
ABBEY CORN MILL (WHALLEY) MANAGEMENT LIMITED | 31 jul 2002 | 25 feb 2005 | Activa | Director corporativo | Central Square South Orchard Street NE1 3XX Newcastle Upon Tyne |
ABBEY CORN MILL (WHALLEY) MANAGEMENT LIMITED | 31 jul 2002 | 25 feb 2005 | Activa | Secretario corporativo | Central Square South Orchard Street NE1 3XX Newcastle Upon Tyne |
SHAWHILL FOLD RESIDENTS ASSOCIATION LIMITED | 26 jul 2002 | 29 sept 2010 | Activa | Director corporativo | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester |
SHAWHILL FOLD RESIDENTS ASSOCIATION LIMITED | 26 jul 2002 | 01 feb 2021 | Activa | Secretario corporativo | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester |
MEREFIELD COURT (BOWDEN) MANAGEMENT LIMITED | 12 jul 2002 | 01 feb 2021 | Activa | Secretario corporativo | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester |
Anterior234567891011121314151617181920212223242526272829303132333435363738394041424344454647Siguiente
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