David BURTON
Persona Física
Título | Mr |
---|---|
Nombre | David |
Apellido | BURTON |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 5 |
Inactivo | 0 |
Renunciado | 34 |
Total | 39 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
KALLIK TOPCO LIMITED | 12 mar 2020 | Activa | Accountant | Director | The Crescent Birmingham Business Park B37 7YS Birmingham 2010 England | England | British | |
KALLIK BIDCO LIMITED | 12 mar 2020 | Activa | Accountant | Director | The Crescent Birmingham Business Park B37 7YS Birmingham 2010 England | England | British | |
KALLIK MIDCO LIMITED | 12 mar 2020 | Activa | Accountant | Director | The Crescent Birmingham Business Park B37 7YS Birmingham 2010 England | England | British | |
KALLIK LIMITED | 12 mar 2020 | Activa | Accountant | Director | Bishops Court Birmingham Business Park B37 7YB Birmingham 6260 England | England | British | |
TR26 LIMITED | 08 ago 2017 | Activa | Accountant | Director | Gaiafields Road WS13 7LT Lichfield 5 United Kingdom | England | British | |
HORIZON 2918 LIMITED | 26 jun 2012 | 23 mar 2015 | Activa | Director | Director | Longford Road WS11 0LG Cannock Venture House Staffordshire United Kingdom | England | British |
EDUCARE ADOLESCENT SERVICES LIMITED | 18 dic 2012 | 25 feb 2015 | Activa | Director | Director | Prospect Business Park Longford Road WS11 0LG Cannock Venture House Staffordshire | England | British |
HORIZON CARE LIMITED | 26 jun 2012 | 25 feb 2015 | Activa | Director | Director | 12 Prospect Business Park Longford Road WS11 0LG Cannock Venture House Staffordshire United Kingdom | England | British |
HORIZON CARE AND EDUCATION SERVICES LIMITED | 26 jun 2012 | 25 feb 2015 | Activa | Director | Director | Longford Road WS11 0LG Cannock Venture House Staffordshire United Kingdom | England | British |
HORIZON CARE AND EDUCATION GROUP LIMITED | 26 jun 2012 | 25 feb 2015 | Activa | Director | Director | Prospect Business Park Longford Road WS11 0LG Cannock Venture House Staffs | England | British |
LYNSTEAD CHILDRENS SERVICES LTD | 26 jun 2012 | 25 feb 2015 | Activa | Director | Director | 12 Prospect Park Longford Road Staffordshire WS11 0LG Cannock Venture House England | England | British |
NETWORKING CARE PROPERTIES LIMITED | 30 sept 2011 | 31 may 2012 | Activa | Accountant | Director | 11 Staple Inn Buildings WC1V 7QH London Staple Court United Kingdom | England | British |
ATLAS HEALTHCARE (SOUTH WEST) LIMITED | 30 sept 2011 | 31 may 2012 | Activa | Accountant | Director | 11 Staple Inn Buildings WC1V 7QH London Staple Court United Kingdom | England | British |
PRINCIPLE CARE LIMITED | 30 sept 2011 | 31 may 2012 | Activa | Accountant | Director | 11 Staple Inn Buildings WC1V 7QH London Staple Court United Kingdom | England | British |
ASSISTED LIVING SOUTH WEST (PROPCO) LIMITED | 30 sept 2011 | 31 may 2012 | Activa | Accountant | Director | 11 Staple Inn Buildings WC1V 7QH London Staple Court United Kingdom | England | British |
NETWORKING CARE PARTNERSHIPS (SOUTH WEST) LIMITED | 30 sept 2011 | 31 may 2012 | Activa | Accountant | Director | 11 Staple Inn Buildings WC1V 7QH London Staple Court United Kingdom | England | British |
INCLUSION CARE LTD | 06 jul 2011 | 31 may 2012 | Activa | Accountant | Director | 11 Staple Inn WC1V 7QH London Staple Court England | England | British |
INCLUSION CARE HOLDINGS LIMITED | 18 abr 2011 | 31 may 2012 | Activa | None | Director | 11 Staple Inn Buildings WC1V 7QH London Staple Court United Kingdom | England | British |
INCLUSION CARE GROUP LIMITED | 14 abr 2011 | 31 may 2012 | Activa | Accountant | Director | 11 Staple Inn Buildings WC1V 7QH London Staple Court United Kingdom | England | British |
ASSISTED LIVING SOUTH WEST GROUP LIMITED | 14 abr 2011 | 31 may 2012 | Activa | Accountant | Director | Emperor Way Exeter Business Park EX1 3QS Exeter 1 Devon United Kingdom | England | British |
ASSISTED LIVING SOUTH WEST HOLDINGS LIMITED | 05 abr 2011 | 31 may 2012 | Activa | None | Director | 11 Staple Inn Buildings WC1V 7QH London Staple Court United Kingdom | England | British |
PARALLEL OPTIONS LIMITED | 01 ago 2010 | 31 may 2012 | Activa | None | Director | Gaiafields Road WS13 7LT Lichfield 5 Staffordshire | England | British |
ASSISTED LIVING SOLUTIONS LIMITED | 01 ago 2010 | 31 may 2012 | Activa | None | Director | Staple Court 11 Staple Inn Buildings WC1V 7QH London | England | British |
ASSISTED LIVING SOUTH WEST LIMITED | 01 ago 2010 | 31 may 2012 | Activa | None | Director | Emperor Way Exeter Business Park EX1 3QS Exeter 1 Devon | England | British |
SELECT LIVING OPTIONS LIMITED | 01 ago 2010 | 31 may 2012 | Activa | None | Director | Gaiafields Road WS13 7LT Lichfield 5 Staffordshire | England | British |
BIRMINGHAM PARALLEL PROPERTIES LIMITED | 08 nov 2010 | 31 may 2012 | Disuelta | Director | Director | 11 Staple Inn Buildings WC1V 7QR London Staple Court England | England | British |
SELECT LIVING PROPERTIES LIMITED | 27 jul 2010 | 31 may 2012 | Disuelta | None | Director | Gaiafields Road WS13 7LT Lichfield 5 Staffordshire United Kingdom | England | British |
CASCADE CARE GROUP LIMITED | 12 nov 2010 | 23 mar 2012 | Activa | None | Director | Gaiafields Road WS13 7LT Lichfield 5 Staffordshire | England | British |
CASCADE CARE HOLDINGS LIMITED | 12 nov 2010 | 23 mar 2012 | Activa | None | Director | Gaiafields Road WS13 7LT Lichfield 5 Staffordshire | England | British |
THE LEAVING CARE COMPANY LIMITED | 12 nov 2010 | 23 mar 2012 | Activa | None | Director | Gaiafields Road WS13 7LT Lichfield 5 Staffordshire | England | British |
DIG DOG GLOBAL LIMITED | 09 dic 2009 | 28 jul 2010 | Disuelta | Director | Director | Gibbons Industrial Park Dudley Road DY6 8XF Kingswinford Unit 10, West Midlands United Kingdom | England | British |
DIG DOG HOLDINGS LIMITED | 24 nov 2009 | 28 jul 2010 | Disuelta | Director | Director | Gibbons Industrial Park Dudley Road DY6 8XF Kingswinford Unit 10, West Midlands United Kingdom | England | British |
ENVIVA COMPLEX CARE LIMITED | 24 abr 2007 | 30 oct 2009 | Activa | Accountant | Director | 40 Vicarage Road Edgbaston B15 3EZ Birmingham Claimar House West Midlands | England | British |
COMPLETE CARE HOLDINGS LIMITED | 17 dic 2002 | 30 oct 2009 | Activa | Accountant | Director | 40 Vicarage Road Edgbaston B15 3EZ Birmingham Claimar House West Midlands | England | British |
COMPLETE CASE MANAGEMENT HOLDINGS LIMITED | 17 dic 2002 | 30 oct 2009 | Disuelta | Accountant | Director | 40 Vicarage Road Edgbaston B15 3EZ Birmingham Claimar House West Midlands | 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