Ian Kendall CATTERMOLE
Persona Física
Título | Mr |
---|---|
Nombre | Ian |
Segundo Nombre | Kendall |
Apellido | CATTERMOLE |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 0 |
Inactivo | 8 |
Renunciado | 77 |
Total | 85 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
LIFE HEALTHCARE INVESTMENTS PLC | 02 feb 2017 | Disuelta | Company Secretary | Director | Warwick Technology Park CV34 6DA Warwick Iceni Centre Warwickshire | United Kingdom | British | |
ALLIANCE FRIEND SWAPCO LIMITED | 17 may 2012 | Disuelta | Director | Director | Iceni Centre Warwick Technology Park CV34 6DA Warwick Warwickshire | United Kingdom | British | |
RADIOLOGY MANAGEMENT SERVICES LIMITED | 17 may 2012 | Disuelta | Director | Director | Iceni Centre Warwick Technology Park CV34 6DA Warwick Warwickshire | United Kingdom | British | |
ALLIANCE MEDICAL POLAND LIMITED | 17 may 2012 | Disuelta | Director | Director | Iceni Centre Warwick Technology Park CV34 6DA Warwick Warwickshire | United Kingdom | British | |
ALLIANCE MEDICAL LEASING LIMITED | 17 may 2012 | Disuelta | Director | Director | Iceni Centre Warwick Technology Park CV34 6DA Warwick Warwickshire | United Kingdom | British | |
OLD AMGL INTERESTS LIMITED | 20 jun 2011 | Disuelta | Company Secretary | Director | c/o Alliance Medical Group Limited Warwick Technology Park, Gallows Hill CV34 6DA Warwick Iceni Centre Warwickshire England | United Kingdom | British | |
ALLIANCE MEDICAL FINANCE CO. LIMITED | 25 ene 2011 | Disuelta | Company Secretary | Director | Iceni Centre Warwick Technology Park CV34 6DA Warwick Warwickshire | United Kingdom | British | |
ALLIANCE MEDICAL ACQUISITIONCO (OLD) LIMITED | 25 ene 2011 | Disuelta | Company Secretary | Director | Iceni Centre Warwickshire Technology Park CV34 6DA Warwick Warwickshire | United Kingdom | British | |
ALLIANCE MEDICAL LEASING LIMITED | 30 may 2014 | 01 sept 2018 | Activa | Director | Director | c/o Alliance Medical Warwick Technology Park Gallows Hill CV34 6DA Warwick Iceni Centre United Kingdom | United Kingdom | British |
ALLIANCE MEDICAL HOLDINGS LIMITED | 17 may 2012 | 01 sept 2018 | Activa | Director | Director | Iceni Centre Warwickshire Technology Park CV34 6DA Warwick Warwickshire | United Kingdom | British |
ALLIANCE MEDICAL GROUP LIMITED | 05 oct 2011 | 01 sept 2018 | Activa | Company Secretary | Director | Warwick Technology Park CV34 6DA Warwick Iceni Centre | United Kingdom | British |
ALLIANCE MEDICAL RADIOPHARMACY LIMITED | 03 may 2011 | 03 oct 2013 | Activa | Chartered Secretary | Director | Warwick Technical Park CV34 6DA Warwick Iceni Centre | United Kingdom | British |
CLERMONT HOTEL MANAGEMENT LIMITED | 03 dic 2007 | 27 jun 2008 | Activa | Chartered Secretary | Director | Swallow Cottage Main Road North HP4 1QZ Dagnall Herts | United Kingdom | British |
CLEARFLIGHT LIMITED | 01 nov 2006 | 27 jun 2008 | Activa | Secretario | Swallow Cottage Main Road North HP4 1QZ Dagnall Herts | British | ||
THE CLERMONT CLUB LIMITED | 24 oct 2006 | 27 jun 2008 | Activa | Secretario | Swallow Cottage Main Road North HP4 1QZ Dagnall Herts | British | ||
CLERMONT LEISURE (UK) LIMITED | 12 sept 2006 | 27 jun 2008 | Activa | Secretario | Swallow Cottage Main Road North HP4 1QZ Dagnall Herts | British | ||
BLOOMSBURY HOTEL (LONDON) LIMITED | 09 dic 2004 | 27 jun 2008 | Activa | Chartered Secretary | Secretario | Swallow Cottage Main Road North HP4 1QZ Dagnall Herts | British | |
PICCADILLY HOTEL (LONDON) LIMITED | 08 dic 2004 | 27 jun 2008 | Activa | Chartered Secretary | Secretario | Swallow Cottage Main Road North HP4 1QZ Dagnall Herts | British | |
THISTLE EDINBURGH TENANT LTD | 08 dic 2004 | 27 jun 2008 | Activa | Secretario | Swallow Cottage Main Road North HP4 1QZ Dagnall Herts | British | ||
BARBICAN HOTEL (LONDON) LIMITED | 08 dic 2004 | 27 jun 2008 | Activa | Chartered Secretary | Secretario | Swallow Cottage Main Road North HP4 1QZ Dagnall Herts | British | |
HYDE PARK HOTEL (LONDON) LIMITED | 08 dic 2004 | 27 jun 2008 | Activa | Secretario | Swallow Cottage Main Road North HP4 1QZ Dagnall Herts | British | ||
THE CUMBERLAND HOTEL (LONDON) LIMITED | 04 ago 2004 | 27 jun 2008 | Activa | Chartered Secretary | Secretario | Swallow Cottage Main Road North HP4 1QZ Dagnall Herts | British | |
CLERMONT HOTEL HOLDINGS LIMITED | 01 sept 2003 | 27 jun 2008 | Activa | Chartered Secretary | Director | Swallow Cottage Main Road North HP4 1QZ Dagnall Herts | United Kingdom | British |
CLERMONT HOTEL HOLDINGS LIMITED | 01 sept 2003 | 27 jun 2008 | Activa | Chartered Secretary | Secretario | Swallow Cottage Main Road North HP4 1QZ Dagnall Herts | British | |
HEATHROW HOTEL (LONDON) LIMITED | 10 feb 2003 | 27 jun 2008 | Activa | Chartered Secretary | Secretario | Swallow Cottage Main Road North HP4 1QZ Dagnall Herts | British | |
TRAFALGAR HOTEL (LONDON) LIMITED | 10 feb 2003 | 27 jun 2008 | Activa | Chartered Secretary | Secretario | Swallow Cottage Main Road North HP4 1QZ Dagnall Herts | British | |
THE CHARING CROSS HOTEL LIMITED | 10 feb 2003 | 27 jun 2008 | Activa | Chartered Secretary | Secretario | Swallow Cottage Main Road North HP4 1QZ Dagnall Herts | British | |
THE ROYAL HORSEGUARDS HOTEL LIMITED | 10 feb 2003 | 27 jun 2008 | Activa | Chartered Secretary | Secretario | Swallow Cottage Main Road North HP4 1QZ Dagnall Herts | British | |
MARBLE ARCH HOTEL (LONDON) LIMITED | 10 feb 2003 | 27 jun 2008 | Activa | Chartered Secretary | Secretario | Swallow Cottage Main Road North HP4 1QZ Dagnall Herts | British | |
CLERMONT HOTEL HR LIMITED | 10 feb 2003 | 27 jun 2008 | Activa | Chartered Secretary | Director | Swallow Cottage Main Road North HP4 1QZ Dagnall Herts | United Kingdom | British |
CLERMONT HOTEL HR LIMITED | 10 feb 2003 | 27 jun 2008 | Activa | Chartered Secretary | Secretario | Swallow Cottage Main Road North HP4 1QZ Dagnall Herts | British | |
CLERMONT HOTEL MANAGEMENT LIMITED | 10 feb 2003 | 27 jun 2008 | Activa | Chartered Secretary | Secretario | Swallow Cottage Main Road North HP4 1QZ Dagnall Herts | British | |
THE TOWER HOTEL (LONDON) LIMITED | 10 feb 2003 | 27 jun 2008 | Activa | Chartered Secretary | Secretario | Swallow Cottage Main Road North HP4 1QZ Dagnall Herts | British | |
KENSINGTON GARDENS HOTEL (LONDON) LIMITED | 10 feb 2003 | 27 jun 2008 | Activa | Chartered Secretary | Secretario | Swallow Cottage Main Road North HP4 1QZ Dagnall Herts | British | |
THE GROSVENOR HOTEL VICTORIA LIMITED | 10 feb 2003 | 27 jun 2008 | Activa | Chartered Secretary | Secretario | Swallow Cottage Main Road North HP4 1QZ Dagnall Herts | 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