Anthony Mervyn LEE
Persona Física
Título | Mr |
---|---|
Nombre | Anthony |
Segundo Nombre | Mervyn |
Apellido | LEE |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 0 |
Inactivo | 0 |
Renunciado | 14 |
Total | 14 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
DEANERY ROAD (BRISTOL) MANAGEMENT LIMITED | 21 jul 2014 | 13 oct 2020 | Activa | Retired | Director | Badminton Road Downend BS16 6BQ Bristol 18 | England | British |
AGE CONCERN MOLE VALLEY | 07 ene 2011 | 14 mar 2018 | Activa | Retired | Director | Mayflower Lyons Court RH4 1AB Dorking The Point Surrey Great Britain | England | British |
AGE CONCERN REGIONAL SUPPORT SERVICES (SOUTH EAST) | 04 feb 2003 | 30 dic 2010 | Disuelta | Charity Chief Officer | Director | The Post House The Street GU4 7ST West Clandon Surrey | England | British |
AGE UK SURREY | 27 mar 2003 | 30 sept 2010 | Activa | Secretario | The Post House The Street GU4 7ST West Clandon Surrey | British | ||
AGE UK SURREY (TRADING) LIMITED | 06 oct 2003 | 28 sept 2010 | Activa | Secretario | The Post House The Street GU4 7ST West Clandon Surrey | British | ||
AGE CONCERN HOLDINGS LIMITED | 23 nov 2004 | 12 ago 2005 | Activa | Director | Director | The Post House The Street GU4 7ST West Clandon Surrey | England | British |
REGIONAL ACTION AND INVOLVEMENT SOUTH EAST (RAISE) | 16 sept 2002 | 10 mar 2005 | Disuelta | Ceo Vol Sector | Director | The Post House The Street GU4 7ST West Clandon Surrey | England | British |
AGECO LIMITED | 24 mar 2003 | 24 sept 2004 | Activa | Director | Director | The Post House The Street GU4 7ST West Clandon Surrey | England | British |
SAMARITAN ENTERPRISES LIMITED(THE) | 24 abr 1998 | 22 sept 2002 | Activa | Director | Director | The Post House The Street GU4 7ST West Clandon Surrey | England | British |
SAMARITANS | 01 ene 1998 | 22 sept 2002 | Activa | Dir Of Charity | Director | The Post House The Street GU4 7ST West Clandon Surrey | England | British |
MUSCULAR DYSTROPHY GROUP (TRADING) LIMITED | 03 feb 2000 | 29 jun 2001 | Activa | Executive | Director | The Post House The Street GU4 7ST West Clandon Surrey | England | British |
MUSCULAR DYSTROPHY GROUP OF GREAT BRITAIN AND NORTHERN IRELAND | 05 ene 1998 | 29 jun 2001 | Activa | Secretario | The Post House The Street GU4 7ST West Clandon Surrey | British | ||
TRITON CREDIT SERVICES LIMITED | 08 nov 1996 | 25 jun 1997 | Disuelta | Banker | Director | 13 Prince Edward Mansions Moscow Road W2 4WA London W2 | British | |
LOMBARD HOME LOANS LIMITED | 24 oct 1994 | Disuelta | Banker | Director | The Post House The Street GU4 7ST West Clandon Surrey | 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