Alan Dalziel FREW
Persona Física
Título | |
---|---|
Nombre | Alan |
Segundo Nombre | Dalziel |
Apellido | FREW |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 0 |
Inactivo | 4 |
Renunciado | 156 |
Total | 160 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
UB BRIDGEND ONE LIMITED | 01 ene 1994 | Disuelta | Company Secretary | Secretario | The White House Chinnor Road HP14 4AA Bledlow Ridge Buckinghamshire | British | ||
UB BRIDGEND ONE LIMITED | 01 ene 1994 | Disuelta | Company Secretary | Director | The White House Chinnor Road HP14 4AA Bledlow Ridge Buckinghamshire | British | ||
HEATHGATE HOUSE LIMITED | 01 ene 1994 | Disuelta | Company Secretary | Secretario | The White House Chinnor Road HP14 4AA Bledlow Ridge Buckinghamshire | British | ||
HEATHGATE HOUSE LIMITED | 01 ene 1994 | Disuelta | Company Secretary | Director | The White House Chinnor Road HP14 4AA Bledlow Ridge Buckinghamshire | British | ||
UB TRUSTEES LIMITED | 03 oct 1997 | 26 nov 1999 | Disuelta | Secretario | The White House Chinnor Road HP14 4AA Bledlow Ridge Buckinghamshire | British | ||
UB FROZEN & CHILLED FOODS (TRADEMARKS) LIMITED | 04 jul 1996 | 26 nov 1999 | Disuelta | Company Secretary | Secretario | The White House Chinnor Road HP14 4AA Bledlow Ridge Buckinghamshire | British | |
UB FROZEN & CHILLED FOODS (TRADEMARKS) LIMITED | 04 jul 1996 | 26 nov 1999 | Disuelta | Company Secretary | Director | The White House Chinnor Road HP14 4AA Bledlow Ridge Buckinghamshire | British | |
UB FROZEN FOODS LIMITED | 01 ene 1994 | 26 nov 1999 | Activa | Company Secretary | Director | The White House Chinnor Road HP14 4AA Bledlow Ridge Buckinghamshire | British | |
ANGLO-ORIENTAL FOODS LIMITED | 01 ene 1994 | 26 nov 1999 | Activa | Cs | Secretario | The White House Chinnor Road HP14 4AA Bledlow Ridge Buckinghamshire | British | |
B.FOX LIMITED | 01 ene 1994 | 26 nov 1999 | Activa | Company Secretary | Director | The White House Chinnor Road HP14 4AA Bledlow Ridge Buckinghamshire | British | |
THE MONICO IN PICCADILLY LIMITED | 01 ene 1994 | 26 nov 1999 | Activa | Company Secretary | Director | The White House Chinnor Road HP14 4AA Bledlow Ridge Buckinghamshire | British | |
UB SECURITIES (UK) LIMITED | 01 ene 1994 | 26 nov 1999 | Activa | Company Secretary | Director | The White House Chinnor Road HP14 4AA Bledlow Ridge Buckinghamshire | British | |
PROBESINGLE LIMITED | 01 ene 1994 | 26 nov 1999 | Disuelta | Company Secretary | Director | The White House Chinnor Road HP14 4AA Bledlow Ridge Buckinghamshire | British | |
UB (BISCUITS) LIMITED | 01 ene 1994 | 26 nov 1999 | Activa | Company Secretary | Director | The White House Chinnor Road HP14 4AA Bledlow Ridge Buckinghamshire | British | |
UB FROZEN FOODS LIMITED | 01 ene 1994 | 26 nov 1999 | Activa | Company Secretary | Secretario | The White House Chinnor Road HP14 4AA Bledlow Ridge Buckinghamshire | British | |
KING FROST LIMITED | 01 ene 1994 | 26 nov 1999 | Activa | Company Secretary | Director | The White House Chinnor Road HP14 4AA Bledlow Ridge Buckinghamshire | British | |
UNITED BISCUITS (AGRICULTURE) LIMITED | 01 ene 1994 | 26 nov 1999 | Activa | Company Secretary | Director | The White House Chinnor Road HP14 4AA Bledlow Ridge Buckinghamshire | British | |
CARRS OF CARLISLE LIMITED | 01 ene 1994 | 26 nov 1999 | Activa | Company Secretary | Secretario | The White House Chinnor Road HP14 4AA Bledlow Ridge Buckinghamshire | British | |
UNITED BISCUITS GROUP LIMITED | 01 ene 1994 | 26 nov 1999 | Activa | Company Secretary | Director | The White House Chinnor Road HP14 4AA Bledlow Ridge Buckinghamshire | British | |
UNITED BISCUITS (AGRICULTURE) LIMITED | 01 ene 1994 | 26 nov 1999 | Activa | Company Secretary | Secretario | The White House Chinnor Road HP14 4AA Bledlow Ridge Buckinghamshire | British | |
CARRS OF CARLISLE LIMITED | 01 ene 1994 | 26 nov 1999 | Activa | Company Secretary | Director | The White House Chinnor Road HP14 4AA Bledlow Ridge Buckinghamshire | British | |
UNITED BISCUITS GROUP LIMITED | 01 ene 1994 | 26 nov 1999 | Activa | Company Secretary | Secretario | The White House Chinnor Road HP14 4AA Bledlow Ridge Buckinghamshire | British | |
UNITED BISCUITS (LANDS) LIMITED | 01 ene 1994 | 26 nov 1999 | Activa | Company Secretary | Secretario | The White House Chinnor Road HP14 4AA Bledlow Ridge Buckinghamshire | British | |
KENYON SON AND CRAVEN LIMITED | 01 ene 1994 | 26 nov 1999 | Activa | Company Secretary | Director | The White House Chinnor Road HP14 4AA Bledlow Ridge Buckinghamshire | British | |
THE DERWENT VALLEY FOOD GROUP LIMITED | 01 ene 1994 | 26 nov 1999 | Activa | Company Secretary | Director | The White House Chinnor Road HP14 4AA Bledlow Ridge Buckinghamshire | British | |
KING FROST LIMITED | 01 ene 1994 | 26 nov 1999 | Activa | Company Secretary | Secretario | The White House Chinnor Road HP14 4AA Bledlow Ridge Buckinghamshire | British | |
STOWE FROZEN FOODS LIMITED | 01 ene 1994 | 26 nov 1999 | Disuelta | Company Secretary | Director | The White House Chinnor Road HP14 4AA Bledlow Ridge Buckinghamshire | British | |
B.FOX LIMITED | 01 ene 1994 | 26 nov 1999 | Activa | Company Secretary | Secretario | The White House Chinnor Road HP14 4AA Bledlow Ridge Buckinghamshire | British | |
THE MONICO IN PICCADILLY LIMITED | 01 ene 1994 | 26 nov 1999 | Activa | Company Secretary | Secretario | The White House Chinnor Road HP14 4AA Bledlow Ridge Buckinghamshire | British | |
WATTS COUNTRYMADE FOODS LIMITED | 01 ene 1994 | 26 nov 1999 | Activa | Company Secretary | Secretario | The White House Chinnor Road HP14 4AA Bledlow Ridge Buckinghamshire | British | |
UB HOLDINGS LIMITED | 01 ene 1994 | 26 nov 1999 | Activa | Company Secretary | Secretario | The White House Chinnor Road HP14 4AA Bledlow Ridge Buckinghamshire | British | |
MORAY FREEZING AND COLD STORAGE COMPANYLIMITED | 01 ene 1994 | 26 nov 1999 | Activa | Company Secretary | Secretario | The White House Chinnor Road HP14 4AA Bledlow Ridge Buckinghamshire | British | |
WILLIAM CRAWFORD & SONS, LIMITED | 01 ene 1994 | 26 nov 1999 | Activa | Company Secretary | Secretario | The White House Chinnor Road HP14 4AA Bledlow Ridge Buckinghamshire | British | |
ROSS YOUNG'S HOLDINGS LIMITED | 01 ene 1994 | 26 nov 1999 | Activa | Company Secretary | Secretario | The White House Chinnor Road HP14 4AA Bledlow Ridge Buckinghamshire | British | |
UB HOLDINGS LIMITED | 01 ene 1994 | 26 nov 1999 | Activa | Company Secretary | Director | The White House Chinnor Road HP14 4AA Bledlow Ridge Buckinghamshire | 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