Martin Gerard MULLIN
Persona Física
Título | Mr |
---|---|
Nombre | Martin |
Segundo Nombre | Gerard |
Apellido | MULLIN |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 2 |
Inactivo | 9 |
Renunciado | 16 |
Total | 27 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
COOPER INDUSTRIES UK SUBCO LIMITED | 03 jul 2020 | Disuelta | Director | Director | Tancred Close CV31 3RZ Leamington Spa 6 Jephson Court Warwickshire England | England | British | |
THE LAKE DISTRICT CALVERT TRUST | 26 nov 2016 | Activa | Senior Vice President And General Manager | Director | Almond Close LE11 2DG Loughborough 2 Almond Close England | England | British | |
ELLIS PATENTS HOLDINGS LIMITED | 14 ene 2016 | Activa | Senior Vp & Gm | Director | High Street Rillington YO17 8LA Malton Ellis Patents Holdings Ltd North Yorkshire | England | British | |
REDAPT ENGINEERING CO. LIMITED | 10 jun 2015 | Disuelta | Vice President & Gm | Director | Tancred Close CV31 3RZ Leamington Spa Jephson Court Warwickshire England | England | British | |
MOUNT ENGINEERING LIMITED | 10 jun 2015 | Disuelta | Vice President & Gm | Director | Tancred Close CV31 3RZ Leamington Spa Jephson Court Warwickshire England | England | British | |
BROOMCO (1644) LIMITED | 08 jun 2015 | Disuelta | Vice President & Gm | Director | Tancred Close CV31 3RZ Leamington Spa Jephson Court Warwickshire England | England | British | |
MOUNT (YORK) LIMITED | 28 may 2015 | Disuelta | Vice President & Gm | Director | Tancred Close Queensway CV31 3RZ Leamington Spa Jephson Court Warwickshire England | England | British | |
CROMPTON LIGHTING INTERNATIONAL LIMITED | 01 ago 2011 | Disuelta | Business Executive | Director | c/o Cooper Lighting And Safety Limited Wheatley Hall Road DN2 4NB Doncaster South Yorkshire | England | British | |
CROMPTON LIGHTING HOLDINGS LIMITED | 01 ago 2011 | Disuelta | Business Executive | Director | c/o Cooper Lighting And Safety Limited Wheatley Hall Road DN2 4NB Doncaster South Yorkshire | England | British | |
SCANTRONIC LIMITED | 28 jul 2011 | Disuelta | Business Executive | Director | c/o Cooper Lighting And Safety Limited Wheatley Hall Road DN2 4NB Doncaster South Yorkshire | England | British | |
MENVIER SECURITY LIMITED | 28 jul 2011 | Disuelta | Business Exective | Director | c/o Cooper Lighting And Safety Limited Wheatley Hall Road DN2 4NB Doncaster South Yorkshire | England | British | |
EATON SAFETY LIMITED | 03 jul 2020 | 18 dic 2020 | Activa | Director | Director | Jephson Court Tancred Close Queeensway CV31 3RZ Royal Leamingtonton Spa Warwickshire | England | British |
EATON ELECTRICAL PRODUCTS LIMITED | 03 jul 2020 | 18 dic 2020 | Activa | Director | Director | Jephson Court Tancred Close Queensway CV31 3RZ Royal Leamington Spa Warwickshire | England | British |
EATON HOLDING (UK) II LIMITED | 03 jul 2020 | 18 dic 2020 | Activa | Director | Director | Jephson Court Tancred Close Queensway CV31 3RZ Royal Leamington Spa Warwickshire | England | British |
EATON INDUSTRIES (ENGLAND) LIMITED | 08 jun 2015 | 18 dic 2020 | Activa | Vice President & Gm | Director | Tancred Close Queensway CV31 3RZ Royal Leamington Spa Jephson Court Warwickshire | England | British |
EATON ELECTRIC LIMITED | 10 oct 2013 | 18 dic 2020 | Activa | Director | Director | Southampton Road Titchfield 554 PO14 4QA Fareham Abbey Park England | England | British |
EATON ELECTRICAL SYSTEMS LIMITED | 01 feb 2010 | 18 dic 2020 | Activa | Business Executive | Director | c/o Cooper Lighting And Safety Limited Wheatley Hall Road DN2 4NB Doncaster South Yorkshire | England | British |
MENVIER OVERSEAS HOLDINGS LIMITED | 03 jul 2020 | 18 dic 2020 | Disuelta | Director | Director | Jephson Court Tancred Close Queensway CV31 3RZ Royal Leamington Spa Warwickshire | England | British |
SCANTRONIC HOLDINGS LIMITED | 03 jul 2020 | 18 dic 2020 | Disuelta | Director | Director | Jephson Court Tancred Close Queensway CV31 3RZ Royal Leamington Spa Warwickshire | England | British |
EATON LIMITED | 10 oct 2013 | 29 sept 2020 | Activa | Director | Director | Southampton Road Titchfield 554 PO14 4QA Fareham Abbey Park England | England | British |
BLESSING INTERNATIONAL B.V. | 15 jun 2014 | 30 jun 2015 | Convertida/Cerrada | Vice President & Gm | Director | Jephson Court Tancred Close CV31 3RZ Royal Leamington Spa Eaton Safety Limited Warwickshire United Kingdom | England | British |
EATON HOLDING (UK) II LIMITED | 22 mar 2014 | 22 jun 2015 | Activa | Business Executive | Director | Wheatley Hall Road DN2 4NB Doncaster C/O Cooper Lighting And Safety Limited South Yorkshire United Kingdom | England | British |
SCANTRONIC HOLDINGS LIMITED | 01 ago 2011 | 10 jun 2015 | Disuelta | Business Executive | Director | c/o Cooper Lighting And Safety Limited Wheatley Hall Road DN2 4NB Doncaster South Yorkshire | England | British |
EATON SAFETY LIMITED | 22 mar 2014 | 28 may 2015 | Activa | Vice President & Gm | Director | Tancred Close CV31 3RZ Leamington Spa Jephson Court Warwickshire England | England | British |
COOPER (UK) GROUP LIMITED | 22 mar 2014 | 28 may 2015 | Disuelta | Business Executive | Director | Tancred Close CV31 3RZ Leamington Spa Jephson Court Warwickshire England | England | British |
COOPER SECURITY LIMITED | 01 ago 2011 | 28 may 2015 | Disuelta | Vice President & Gm | Director | Tancred Close CV31 3RZ Leamington Spa Jephson Court Warwickshire England | England | British |
SCANTRONIC INTERNATIONAL LIMITED | 28 jul 2011 | 28 may 2015 | Disuelta | Vice President & Gm | Director | Tancred Close CV31 3RZ Leamington Spa Jephson Court Warwickshire England | 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