Martin Paul URQUHART
Persona Física
Título | Mr |
---|---|
Nombre | Martin |
Segundo Nombre | Paul |
Apellido | URQUHART |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 27 |
Inactivo | 22 |
Renunciado | 17 |
Total | 66 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
WESTFIELD CHESIL LIMITED | 04 dic 2023 | Activa | Company Director | Director | Arkwright Road OX26 4SU Bicester 8 England | England | British | |
MN353 LIMITED | 22 nov 2023 | Activa | Company Director | Director | C/O Advanced Coated Products Limited Gloucester Road GL51 8NH Cheltenham The Vineyards Industrial Estate United Kingdom | England | British | |
OXFORD PIXEL TECHNOLOGY LIMITED | 22 nov 2023 | Disuelta | Company Director | Director | C/O Advanced Coated Products Limited Gloucester Road GL51 8NH Cheltenham Vineyards Industrial Estate United Kingdom | England | British | |
PB EDITIONS LIMITED | 07 nov 2023 | Activa | Company Director | Director | The Vineyards Industrial Estate Gloucester Road GL51 8NH Cheltenham C/O Advanced Coated Products Limited England | England | British | |
MN350 LIMITED | 27 sept 2022 | Activa | Company Director | Director | The Vineyards Industrial Estate Gloucester Road GL51 8NH Cheltenham C/O Advanced Coated Products Limited England | England | British | |
LIONWASP LIMITED | 27 feb 2021 | Activa | Director | Director | Gloucester Road GL51 8NH Cheltenham The Vineyards England | England | British | |
REGENTS PARK SPECIAL PURPOSE 2 LLP | 20 nov 2020 | Activa | Miembro de LLP | W1T 5BU London 58-60 Fitzroy Street United Kingdom | England | |||
MN341 LIMITED | 06 ago 2020 | Activa | Company Director | Director | Advanced Coated Products Limited The Vineyards Industrial Estate GL51 8NH Cheltenham C/O United Kingdom | England | British | |
MN340 LIMITED | 17 ene 2020 | Activa | Company Director | Director | The Vineyards Industrial Estate Gloucester Road GL51 8NH Cheltenham Advanced Coated Products Limited Gloucestershire United Kingdom | England | British | |
BRIGHTBOROUGH HOLDINGS LIMITED | 26 sept 2019 | Activa | Company Director | Director | The Vineyards Industrial Estate Gloucester Road GL51 8NH Cheltenham C/O Advanced Coated Products Ltd Gloucestershire United Kingdom | England | British | |
BRIGHTBOROUGH GROUP LIMITED | 25 sept 2019 | Activa | Company Director | Director | The Vineyards Industrial Estate Gloucester Road GL51 8NH Cheltenham C/O Advanced Coated Products Ltd Gloucestershire United Kingdom | England | British | |
BRIGHTBOROUGH EQUIPMENT LIMITED | 16 ago 2018 | Activa | Company Director | Director | Vineyards Industrial Estate Gloucester Road GL51 8NH Cheltenham C/O Advanced Coated Products Limited United Kingdom | England | British | |
BRIGHTBOROUGH NEWCO3 LIMITED | 24 nov 2015 | Disuelta | Company Director | Director | Station Yard OX9 3UH Thame Milton House Oxfordshire United Kingdom | England | British | |
BRIGHTBOROUGH NEWCO5 LIMITED | 24 nov 2015 | Disuelta | Company Director | Director | Station Yard OX9 3UH Thame Milton House Oxfordshire United Kingdom | England | British | |
BRIGHTBOROUGH NEWCO9 LIMITED | 24 nov 2015 | Disuelta | Company Director | Director | Station Yard OX9 3UH Thame Milton House Oxfordshire United Kingdom | England | British | |
BRIGHTBOROUGH NEWCO8 LIMITED | 24 nov 2015 | Disuelta | Company Director | Director | Station Yard OX9 3UH Thame Milton House Oxfordshire United Kingdom | England | British | |
BRIGHTBOROUGH NEWCO11 LIMITED | 24 nov 2015 | Disuelta | Company Director | Director | Station Yard OX9 3UH Thame Milton House Oxfordshire United Kingdom | England | British | |
BRIGHTBOROUGH NEWCO7 LIMITED | 24 nov 2015 | Disuelta | Company Director | Director | Station Yard OX9 3UH Thame Milton House Oxfordshire United Kingdom | England | British | |
BRIGHTBOROUGH NEWCO10 LIMITED | 24 nov 2015 | Disuelta | Company Director | Director | Station Yard OX9 3UH Thame Milton House Oxfordshire United Kingdom | England | British | |
BRIGHTBOROUGH NEWCO6 LIMITED | 24 nov 2015 | Disuelta | Company Director | Director | Station Yard OX9 3UH Thame Milton House Oxfordshire United Kingdom | England | British | |
BRIGHTBOROUGH NEWCO4 LIMITED | 24 nov 2015 | Disuelta | Company Director | Director | Station Yard OX9 3UH Thame Milton House Oxfordshire United Kingdom | England | British | |
ADVANCED COATED PRODUCTS LIMITED | 02 feb 2015 | Activa | Company Director | Director | Gloucester Road GL51 8NH Cheltenham The Vineyards Industrial Estate Gloucestershire England | England | British | |
BRIGHTBOROUGH ASSETS LIMITED | 29 sept 2014 | Activa | Company Director | Director | Station Yard OX9 3UH Thame Milton House Oxfordshire United Kingdom | England | British | |
GUISTON LIMITED | 31 oct 2013 | Activa | Company Director | Director | c/o Advanced Coated Products Limited Gloucester Road GL51 8NH Cheltenham The Vineyards Industrial Estate Gloucestershire England | England | British | |
MUNTCO 1 LIMITED | 05 jul 2013 | Disuelta | Company Director | Director | Station Yard OX9 3UH Thame Milton House Oxfordshire England | England | British | |
EDUKIDS LIMITED | 03 may 2013 | Disuelta | Company Director | Director | c/o Advanced Coated Products Limited Gloucester Road GL51 8NH Cheltenham The Vineyards Industrial Estate Gloucestershire England | England | British | |
BRIGHTBOROUGH PROPERTY LIMITED | 16 ene 2013 | Activa | Company Director | Director | c/o Advanced Coated Products Limited Gloucester Road GL51 8NH Cheltenham The Vineyards Industrial Estate Gloucestershire England | England | British | |
GAW5713 LIMITED | 11 ago 2011 | Disuelta | Director | Director | c/o James Cowper Llp Cumnor Hill OX2 9GG Oxford 2 Chawley Park | England | British | |
SPORTEE INTERNATIONAL LIMITED | 29 dic 2010 | Disuelta | Director | Director | 138 Bromham Road MK4O 2QW Bedford Northwood House Bedfordshire England | England | British | |
FOOTEE LIMITED | 29 dic 2010 | Disuelta | Director | Director | 138 Bromham Road MK40 2QW Bedford Northwood House Bedfordshire | England | British | |
MOTIVATED LIMITED | 29 dic 2010 | Disuelta | Director | Director | 138 Bromham Road MK40 2QW Bedford Northwood House Bedfordshire | England | British | |
BRIGHTBOROUGH CAPITAL LIMITED | 01 dic 2009 | Acuerdo voluntario | Company Director | Director | The Vineyards Industrial Estate Gloucester Road GL51 8NH Cheltenham C/O Advanced Coated Products Limited England | England | British | |
TEAM PRECISION PIPE ASSEMBLIES LIMITED | 17 jun 2009 | Procedimiento de insolvencia | Company Director | Director | 32 Counterslip BS1 6BX Bristol The Paragon | England | British | |
MENMOE HOLDINGS LIMITED | 01 nov 2006 | Disuelta | Company Director | Secretario | 144 Canbury Park Road KT2 6LE Kingston Upon Thames Surrey | British | ||
BAYSWATER TUBES & SECTIONS LIMITED | 10 ago 2006 | Disuelta | Company Director | Director | 144 Canbury Park Road KT2 6LE Kingston Upon Thames Surrey | 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