Andrew Reginald BOLT
Persona Física
Título | Mr |
---|---|
Nombre | Andrew |
Segundo Nombre | Reginald |
Apellido | BOLT |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 4 |
Inactivo | 10 |
Renunciado | 49 |
Total | 63 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
TAND ADVISORY CORPORATION LIMITED | 09 jun 2017 | Activa | Company Director | Director | Copse Walk Pontprennau CF23 8RB Cardiff Floor 2, Unit G Wales | Wales | British | |
EHC MARRAKECH LIMITED | 17 ene 2013 | Activa | Construction & Property | Director | Home Park Mill Link WD4 8UD Kings Langley Concept House Hertfordshire United Kingdom | England | British | |
EHC INTERNATIONAL LIMITED | 17 ene 2013 | Activa | Construction & Property | Director | Home Park Mill Link WD4 8UD Kings Langley Concept House Hertfordshire United Kingdom | England | British | |
EHC MALAYSIA LIMITED | 17 ene 2013 | Disuelta | Construction & Property | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire United Kingdom | England | British | |
CALNWOOD LIMITED | 28 feb 2006 | Disuelta | Director | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | United Kingdom | British | |
ADL VENTURES (THAME) LIMITED | 04 mar 2005 | Disuelta | Construction & Property | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | England | British | |
FFL EATON COURT LIMITED | 26 nov 2004 | Disuelta | Construction & Property | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | United Kingdom | British | |
AQUAE SULIS LIMITED | 30 jun 2004 | Disuelta | Construction & Property | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | England | British | |
TAND DEVELOPMENTS LIMITED | 30 mar 2004 | Activa | Construction And Property | Director | Copse Walk Pontprennau CF23 8RB Cardiff Floor 2, Unit G Wales | Wales | British | |
CITY OFFICES LONDON LIMITED | 29 nov 2002 | Disuelta | Construction & Property | Director | The Rowans 11 Peakshill CR8 3JG Purley Surrey | England | British | |
GREYCOAT LONDON INVESTMENTS LIMITED | 06 mar 2000 | Disuelta | Construction & Property | Director | The Rowans 11 Peakshill CR8 3JG Purley Surrey | England | British | |
GREYCOAT LONDON SOUTHBANK LIMITED | 06 mar 2000 | Disuelta | Construction & Property | Director | The Rowans 11 Peakshill CR8 3JG Purley Surrey | England | British | |
HERBRAND LIMITED | 30 abr 1999 | Disuelta | Construction & Property | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | United Kingdom | British | |
MCALPINE AVIATION LTD | 30 abr 1999 | Disuelta | Construction & Property | Director | The Rowans 11 Peakshill CR8 3JG Purley Surrey | England | British | |
CARDIFF GATE MANAGEMENT LIMITED | 07 may 2001 | 30 sept 2024 | Activa | Construction & Property | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | United Kingdom | British |
CARDIFF GATE BUSINESS PARK LIMITED | 18 mar 2001 | 30 sept 2024 | Activa | Construction & Property | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | United Kingdom | British |
WALTON WAGNER LIMITED | 11 jul 2011 | 17 jun 2020 | Activa | Chartered Accountant | Director | Peaks Hill CR8 3JG Purley 11 Surrey England | England | British |
UKLP GORE STREET LIMITED | 28 abr 2017 | 19 ene 2018 | Disuelta | Construction And Property | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Herts England | England | British |
PARK LANE AMERICA HOLDINGS LIMITED | 22 mar 1999 | 16 ene 2018 | Activa | Construction And Property | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | England | British |
DONCASTER BUS STATION LIMITED | 11 sept 2003 | 08 ago 2017 | Activa | Director | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Herts | England | British |
DONCASTER BUS STATION HOLDINGS LIMITED | 11 sept 2003 | 08 ago 2017 | Activa | Director | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Herts | England | British |
EUROPA PROPERTY COMPANY (NORTHERN) LIMITED | 26 abr 2001 | 08 ago 2017 | Activa | Director | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Herts | England | British |
SCARMAC LIMITED | 01 feb 2001 | 08 ago 2017 | Activa | Director | Director | Maylands Avenue Hemel Hempstead Industrial Estate HP2 7TR Hemel Hempstead Eaton Court Hertfordshire United Kingdom | England | British |
AXIS LAND PARTNERSHIPS LIMITED | 18 jul 2016 | 31 jul 2017 | Activa | Construction And Property | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Uk | England | British |
OAK COURT MANAGEMENT COMPANY (COVENTRY) LIMITED | 01 oct 2015 | 31 jul 2017 | Activa | Construction & Property | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire United Kingdom | England | British |
TEMPUS TEN (MANAGEMENT) LIMITED | 01 oct 2015 | 31 jul 2017 | Activa | Construction & Property | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire United Kingdom | England | British |
TEMPUS TEN (ONYX) MANAGEMENT LIMITED | 01 oct 2015 | 31 jul 2017 | Disuelta | Construction & Property | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire United Kingdom | England | British |
ABVALE DEVELOPMENTS LIMITED | 01 oct 2015 | 31 jul 2017 | Disuelta | Construction & Property | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire United Kingdom | England | British |
SIR ROBERT MCALPINE PENSION SCHEME CAPITAL VENTURES LIMITED | 02 nov 2011 | 31 jul 2017 | Activa | None | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire United Kingdom | England | British |
RED KITE SECURITIES LIMITED | 13 sept 2011 | 31 jul 2017 | Activa | Company Director | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire United Kingdom | England | British |
WHITE ROCK BUSINESS PARK LIMITED | 03 dic 2008 | 31 jul 2017 | Activa | Construction/Property | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | England | British |
MERLOT DEVELOPMENTS LIMITED | 21 may 2007 | 31 jul 2017 | Disuelta | Construction & Property | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | United Kingdom | British |
CONCERT BAY LIMITED | 29 oct 2004 | 31 jul 2017 | Activa | Construction & Property | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | United Kingdom | British |
OAK COURT ESTATES (LANGSTONE,MON.) LIMITED | 30 jun 2004 | 31 jul 2017 | Activa | Construction & Property | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | England | British |
ADL VENTURES LIMITED | 29 mar 2004 | 31 jul 2017 | Activa | Construction & Property | Director | Maylands Avenue HP2 7TR Hemel Hempstead Eaton Court Hertfordshire | 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