Daniel Charles BUCK
Persona Física
Título | Mr |
---|---|
Nombre | Daniel |
Segundo Nombre | Charles |
Apellido | BUCK |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 16 |
Inactivo | 2 |
Renunciado | 5 |
Total | 23 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
SHOON STREET LANE LTD | 14 may 2025 | Activa | Company Director | Director | Roundhay Road LS7 1AB Leeds 34 England | England | British | |
ROSEVILLE LEEDS LIMITED | 11 dic 2024 | Activa | Company Director | Director | Dolly Lane LS9 7TU Leeds 19 England | England | British | |
AIF 1 LTD | 30 nov 2024 | Activa | Director | Director | Dolly Lane LS9 7TU Leeds 19-21 England | England | British | |
BIERKELLER ASSETS LTD | 29 nov 2024 | Activa | Director | Director | Park Place LS1 2RX Leeds 11 West Yorkshire England | England | British | |
HUDDLE ASSET FINANCE LIMITED | 29 nov 2024 | Activa | Director | Director | Park Place LS1 2RX Leeds 11 England | England | British | |
BK NOTTINGHAM LTD | 29 nov 2024 | Activa | Director | Director | St Pauls Street LS1 2JG Leeds 43 England | England | British | |
BK LIVERPOOL LIMITED | 29 nov 2024 | Activa | Director | Director | Park Place LS1 2RX Leeds 11 United Kingdom | England | British | |
BK MANCHESTER LIMITED | 29 nov 2024 | Activa | Director | Director | Park Place LS1 2RX Leeds 11 West Yorkshire England | England | British | |
SHOOTERS BIRMINGHAM LIMITED | 29 nov 2024 | Activa | Director | Director | Park Place LS1 2RX Leeds 11 West Yorkshire England | England | British | |
CLIQUE PAYMENT TECH 2 LIMITED | 01 abr 2024 | Activa | Director | Director | Park Place LS1 2RU Leeds 10 England | England | British | |
CLIQUE PAYMENT TECH 3 LIMITED | 01 abr 2024 | Activa | Director | Director | Garland Court Lisgar Terrace W14 8FR London 9 England | England | British | |
CLIQUE PAYMENT HOLDINGS LIMITED | 01 abr 2024 | Activa | Director | Director | Park Place LS1 2RU Leeds 10 England | England | British | |
CLIQUE PAYMENT BOND 1 LIMITED | 01 abr 2024 | Disuelta | Director | Director | Park Place LS1 2RU Leeds 10 England | England | British | |
CENTAC TRADING LIMITED | 14 ago 2023 | Activa | Company Director | Director | Dolly Lane LS9 7TU Leeds 19 England | England | British | |
555 MILL HILL LIMITED | 01 jul 2022 | Activa | Company Director | Director | Dolly Lane LS9 7TU Leeds The Penthouse England | England | British | |
DOLLY LANE LIMITED | 15 feb 2022 | Activa | Company Director | Director | Dolly Lane LS9 7TU Leeds 19-21 England | England | British | |
555 ONLINE LIMITED | 23 abr 2021 | Activa | Director | Director | Norman Court S71 3TE Barnsley Unit 3 United Kingdom | England | British | |
DF RADLETT LTD | 30 sept 2020 | Disuelta | Business Owner | Director | Roundhay Road LS7 1AB Leeds 34 West Yorkshire United Kingdom | England | British | |
555 RADLETT LIMITED | 01 ene 2023 | 31 may 2023 | Activa | Company Director | Director | C/O Kinetic Wealth Management Ltd Cornwall Avenue N3 1LF London Aston House England | England | British |
555 RETAIL LTD | 23 abr 2021 | 01 may 2023 | Activa | Director | Director | Carlton Industrial Estate S71 3TE Barnsley Liberty Trading (Gb) Ltd, Norman Court England | England | British |
THE SHOOT SHOE COMPANY LTD | 16 dic 2020 | 23 dic 2020 | Activa | Business Owner | Director | Enfield Terrace LS7 1RG Leeds 34 United Kingdom | England | British |
DF LIVINGSTON LTD | 29 ene 2019 | 23 dic 2020 | Activa | Director | Director | Roundhay Road LS7 1RG Leeds Frontline Building United Kingdom | England | British |
RETAILER BATH 201 LTD | 20 dic 2020 | 23 dic 2020 | Disuelta | Business Owner | Director | Enfield Terrace LS7 1RG Leeds 34 United Kingdom | 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