John Eric HAWKINS
Persona Física
Título | Mr |
---|---|
Nombre | John |
Segundo Nombre | Eric |
Apellido | HAWKINS |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 4 |
Inactivo | 0 |
Renunciado | 59 |
Total | 63 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
SUMMER TOPCO LIMITED | 08 ene 2025 | Activa | Director | Director | Randalls Way KT22 7TW Leatherhead Cassini Court Surrey England | England | British | |
PROJECT CERES TOPCO LIMITED | 24 nov 2022 | Activa | Director | Director | 8-10 Dean Park Crescent BH1 1HL Bournemouth Floor 3 Dean Park House United Kingdom | England | British | |
FLUIDONE TOPCO LIMITED | 15 abr 2019 | Activa | Director | Director | Hamstead Marshall RG20 0JG Newbury Craven House United Kingdom | England | British | |
CRAVEN CORPORATION LIMITED | 09 dic 2003 | Activa | Chairman | Director | Craven House Hamstead Marshall RG20 0JG Newbury Berkshire | England | British | |
PROJECT ORLANDO BIDCO LIMITED | 01 mar 2021 | 24 oct 2024 | Activa | Director | Director | Alderley Park Congleton Road SK10 4TG Macclesfield 23s Cheshire United Kingdom | England | British |
PROJECT ORLANDO TOPCO LIMITED | 01 mar 2021 | 24 oct 2024 | Activa | Director | Director | Alderley Park Congleton Road SK10 4TG Macclesfield 23s Cheshire United Kingdom | England | British |
ENSCO 1506 LIMITED | 26 jun 2023 | 28 jun 2024 | Activa | Chairman | Director | City Road EC1Y 2AB London 30 England | England | British |
PREMIERTEC CONSULTING LIMITED | 20 may 2022 | 28 jun 2024 | Activa | Director | Director | Leman Street E1W 9US London 2 United Kingdom | England | British |
CLAREMONT IT SERVICES LIMITED | 20 may 2022 | 28 jun 2024 | Activa | Director | Director | City Road EC1Y 2AB London 30 England | England | British |
MEURSAULT II TOPCO LIMITED | 17 dic 2021 | 28 jun 2024 | Activa | Director | Director | Leman Street E1W 9US London 2 United Kingdom | England | British |
MEURSAULT II BIDCO LIMITED | 17 dic 2021 | 28 jun 2024 | Activa | Director | Director | Leman Street E1W 9US London 2 United Kingdom | England | British |
MEURSAULT TOPCO LIMITED | 31 jul 2018 | 28 jun 2024 | Activa | Director | Director | Leman Street E1W 9US London 2 United Kingdom | England | British |
MEURSAULT BIDCO LIMITED | 31 jul 2018 | 28 jun 2024 | Activa | Director | Director | Leman Street E1W 9US London 2 United Kingdom | England | British |
NOEL TOPCO LIMITED | 03 jul 2017 | 20 feb 2024 | Activa | Director | Director | Riverside East 2 Millsands S3 8DT Sheffield C/O Irwin Mitchell Llp South Yorkshire United Kingdom | England | British |
ECLIPSE FILM PARTNERS NO. 6 LLP | 03 abr 2006 | 09 ene 2024 | Disuelta | Miembro de LLP | Hamstead Marshall RG20 0JG Newbury Craven House Berkshire United Kingdom | England | ||
EXCLAIMER GROUP (HOLDINGS) LIMITED | 28 feb 2018 | 08 jun 2021 | Activa | Director | Director | Alexandra Road GU14 6BU Farnborough 9-11 Hampshire | England | British |
EXCLAIMER INVESTMENT LIMITED | 26 feb 2018 | 08 jun 2021 | Activa | Director | Director | Fowler Avenue GU14 7JP Farnborough 250 Hampshire United Kingdom | England | British |
EXCLAIMER GROUP LIMITED | 01 ene 2018 | 30 dic 2020 | Activa | Director | Director | 9-11 Alexandra Road GU14 6BU Farnborough Alpha House Hampshire United Kingdom | England | British |
AMTIVO TOPCO LIMITED | 20 feb 2018 | 30 jun 2020 | Activa | Chairman | Director | c/o C/O August Equity Llp Slingsby Place WC2E 9AB London 10 | England | British |
KALLIDUS HOLDINGS LIMITED | 27 feb 2015 | 14 mar 2019 | Activa | Chairman | Director | Fleet Place EC4M 7RD London 5 England | England | British |
DAVID PHILLIPS HOLDINGS LIMITED | 31 ene 2013 | 18 dic 2017 | Activa | Director | Director | Imperial House 15 Kingsway WC2B 6UN London 4th Floor United Kingdom | England | British |
Q ASSOCIATES LIMITED | 26 abr 2013 | 27 nov 2017 | Activa | Director | Director | Hamstead Marshall RG20 0JG Newbury Craven House Berkshire England | England | British |
LEGACY BROADCAST TECHNOLOGY LIMITED | 04 ene 2017 | 08 may 2017 | Disuelta | Director | Director | Charnham Lane RG17 0EY Hungerford Chilton House Berkshire England | England | British |
AMPLIFIER TECHNOLOGY LTD | 04 ene 2017 | 08 may 2017 | Disuelta | Director | Director | Charnham Lane RG17 0EY Hungerford Chilton House Berkshire England | England | British |
GIGAWAVE LIMITED | 04 ene 2017 | 08 may 2017 | Disuelta | Director | Director | Charnham Lane RG17 0EY Hungerford Chilton House Berkshire England | England | British |
MULTIPOINT COMMUNICATIONS LIMITED | 13 oct 2016 | 08 may 2017 | Disuelta | Chief Executive | Director | Charnham Lane RG17 0EY Hungerford Chilton House Berkshire England | England | British |
LINK RESEARCH LIMITED | 13 oct 2016 | 08 may 2017 | Disuelta | Chief Executive | Director | Charnham Lane RG17 0EY Hungerford Chilton House Berkshire England | England | British |
LEGACY BROADCAST COMMUNICATIONS LIMITED | 13 oct 2016 | 08 may 2017 | Liquidación | Chief Executive | Director | Charnham Lane RG17 0EY Hungerford Chilton House Berkshire England | England | British |
ADVENT COMMUNICATIONS LIMITED | 13 oct 2016 | 08 may 2017 | Disuelta | Chief Executive | Director | Charnham Lane RG17 0EY Hungerford Chilton House Berkshire England | England | British |
LEGACY BROADCAST GROUP HOLDINGS LIMITED | 15 jun 2015 | 08 may 2017 | Liquidación | Executive Chairman | Director | Charnham Lane RG17 0EY Hungerford Marlborough House Berkshire United Kingdom | England | British |
PEBBLE BEACH SYSTEMS LTD | 18 mar 2014 | 08 may 2017 | Activa | Director | Director | Unit 12 Horizon Business Village 1 Brooklands Road KT13 0TJ Weybridge Surrey | England | British |
PEBBLE BEACH SYSTEMS GROUP PLC | 01 dic 2010 | 08 may 2017 | Activa | Director | Director | Charnham Lane RG17 0EY Hungerford Chilton House Berkshire England | England | British |
CONNEXAS HOLDINGS LIMITED | 01 jul 2015 | 10 abr 2017 | Activa | Director | Director | c/o Isotrak Ltd Eskan Court Campbell Park MK9 4AN Milton Keynes 2 Buckinghamshire | England | British |
ISOTRAK MIDCO LIMITED | 27 may 2015 | 10 abr 2017 | Disuelta | Director | Director | c/o Isotrak Ltd Eskan Court Campbell Park MK9 4AN Milton Keynes 2 Buckinghamshire | England | British |
VERILOCATION TRANSPORT LIMITED | 27 may 2015 | 10 abr 2017 | Activa | Director | Director | 2 Eskan Court Campbell Park MK9 4AN Milton Keynes Buckinghamshire | 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