Christopher HANLON
Persona Física
| Título | Mr |
|---|---|
| Nombre | Christopher |
| Apellido | HANLON |
| Fecha de Nacimiento | |
| ¿Es Ejecutivo Corporativo? | No |
| Nombramientos | |
| Activo | 8 |
| Inactivo | 14 |
| Renunciado | 11 |
| Total | 33 |
Nombramientos
| Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
|---|---|---|---|---|---|---|---|---|
| STELLAR INSURANCE REINSTATEMENT SERVICES LTD | 15 ago 2024 | Activa | Director | G76 7HU Glasgow 1 Golf Road, Clarkston | Scotland | British | ||
| KWIK QUOTE LTD | 07 ago 2020 | Activa | Director | Golf Road Clarkston G76 7HU Glasgow O'Hara Chartered Accountants, 1, Radleigh House Lanarkshire Scotland | Scotland | British | ||
| KWIK AND EASY OFFICE SPACE LTD | 01 jul 2013 | Disuelta | Director | c/o O'Haras Golf Road Clarkston G76 7HU Glasgow 1 Scotland | Scotland | British | ||
| C HANLON CONSULTANCY LTD | 18 feb 2010 | Activa | Director | Golf Road, Clarkston G76 7HU Glasgow 1 | Scotland | British | ||
| BURNLAKE LIMITED | 27 oct 2009 | Disuelta | Director | 1 Golf Road Clarkston G76 7HU Glasgow Radleigh House | Scotland | British | ||
| C HANLON ALL TRADES LTD | 03 nov 2008 | Liquidación | Director | 18 Bowmore Crescent East Kilbride G74 5DD Glasgow | Scotland | British | ||
| THEM PROPERTIES LLP | 22 feb 2007 | Disuelta | Miembro designado de LLP | 18 Bowmore Crescent Thorntonhall G74 5DD Glasgow | Scotland | |||
| HTH SCOTLAND LIMITED | 03 may 2006 | Activa | Director | c/o O'Haras Golf Road Clarkston G76 7HU Glasgow 1 Scotland | Scotland | British | ||
| CENTRAL HEATING ADVISORY SERVICES (UK) LIMITED | 12 abr 2005 | Disuelta | Director | 69 Lubnaig Road Newlands G43 2RX Glasgow | United Kingdom | Scottish | ||
| CENTRAL HEATING ADVISORY SERVICES (UK) LIMITED | 12 abr 2005 | Disuelta | Secretario | 69 Lubnaig Road Newlands G43 2RX Glasgow | Scottish | |||
| CHPH CONTRACTS LTD. | 01 feb 2005 | Disuelta | Secretario | 69 Lubnaig Road Newlands G43 2RX Glasgow | Scottish | |||
| DESIGN 2 CONSTRUCTION LIMITED | 11 ene 2005 | Disuelta | Director | 69 Lubnaig Road Newlands G43 2RX Glasgow | United Kingdom | Scottish | ||
| BOSS INTERIORS LIMITED | 20 jul 2004 | Activa | Director | 69 Lubnaig Road Newlands G43 2RX Glasgow | Scotland | British | ||
| CHPH SERVICES LTD | 06 abr 2003 | Disuelta | Director | 18 Bowmore Crescent East Kilbride G74 5DD Glasgow | Scotland | British | ||
| SEDS SCOTLAND LTD | 19 mar 2003 | Activa | Secretario | Golf Road Clarkston G76 7HU Glasgow 1 Scotland | British | |||
| SPIERSBRIDGE PROPERTY DEVELOPMENTS LIMITED | 02 feb 2003 | Activa | Director | Golf Road Clarkston G76 7HU Glasgow 1 | Scotland | British | ||
| WILLIAM CRANN & SON LTD. | 30 oct 2002 | Disuelta | Director | 18 Bowmore Crescent East Kilbride G74 5DD Glasgow | Scotland | British | ||
| WILLIAM CRANN & SON LTD. | 30 oct 2002 | Disuelta | Secretario | 18 Bowmore Crescent East Kilbride G74 5DD Glasgow | British | |||
| POWER ROD & CRANN LIMITED | 11 sept 2002 | Disuelta | Secretario | c/o Grainger Corporate Rescue & Recovery Bath Street G2 2BX Glasgow 65 | British | |||
| POWER ROD & CRANN LIMITED | 11 sept 2002 | Disuelta | Director | c/o Grainger Corporate Rescue & Recovery Bath Street G2 2BX Glasgow 65 | Scotland | British | ||
| WATER SERVICES SOLUTIONS LIMITED | 29 may 2002 | Disuelta | Secretario | 18 Bowmore Crescent East Kilbride G74 5DD Glasgow | British | |||
| CHPH CONTRACTS LTD. | 22 may 2002 | Disuelta | Director | 69 Lubnaig Road Newlands G43 2RX Glasgow | United Kingdom | Scottish | ||
| CHANLON GROUP LIMITED | 19 nov 2021 | 31 ago 2023 | Activa | Director | Ellismuir Way Uddingston G71 5PW Glasgow Calder House Scotland | Scotland | British | |
| C HANLON FACILITIES MANAGEMENT LTD | 17 dic 2021 | 06 jun 2022 | Activa | Director | 1 Golf Road Clarkston G76 7HU Glasgow | Scotland | British | |
| STELLAR INSURANCE REINSTATEMENT SERVICES LTD | 05 nov 2015 | 01 mar 2022 | Activa | Director | G76 7HU Glasgow 1 Golf Road, Clarkston | Scotland | British | |
| STELLAR DRAINAGE AND ENVIRONMENTAL SERVICES LTD | 30 jun 2015 | 01 mar 2022 | Activa | Director | W1G 9QR London 29 Harley Street England | Scotland | British | |
| SEDS SCOTLAND LTD | 19 mar 2006 | 01 mar 2022 | Activa | Director | Golf Road Clarkston G76 7HU Glasgow 1 Scotland | Scotland | British | |
| C HANLON FACILITIES MANAGEMENT LTD | 12 sept 2012 | 10 dic 2021 | Activa | Director | 1 Golf Road Clarkston G76 7HU Glasgow | Scotland | British | |
| WAVE HAZEL LIMITED | 12 ago 1994 | 29 abr 2016 | Disuelta | Director | 18 Bowmore Crescent East Kilbride G74 5DD Glasgow | Scotland | British | |
| C HANLON FACILITIES MANAGEMENT LTD | 28 mar 2003 | 01 jul 2010 | Activa | Director | 1 Golf Road Clarkston G76 7HU Glasgow | Scotland | British | |
| RESPONSIBLE PACKAGING SOLUTIONS LTD. | 02 sept 2008 | 01 oct 2009 | Disuelta | Director | 18 Bowmore Crescent East Kilbride G74 5DD Glasgow | Scotland | British | |
| H2O SCOTLAND LTD | 27 sept 2007 | 28 nov 2008 | Disuelta | Director | 18 Bowmore Crescent East Kilbride G74 5DD Glasgow | Scotland | British | |
| WATER SERVICES SOLUTIONS LIMITED | 29 may 2002 | 09 nov 2007 | Disuelta | Director | 18 Bowmore Crescent East Kilbride G74 5DD Glasgow | Scotland | 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