Dennis Giovanni MECH
Persona Física
Título | Mr |
---|---|
Nombre | Dennis |
Segundo Nombre | Giovanni |
Apellido | MECH |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 6 |
Inactivo | 3 |
Renunciado | 8 |
Total | 17 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
MOF TECHNOLOGIES LIMITED | 07 may 2024 | Activa | Director | Director | Long Lane SE1 4PG London 1 United Kingdom | United Kingdom | British | |
SHAND ENGINEERING LIMITED | 23 nov 2018 | Activa | Chief Executive | Director | Kiln Lane Stallingborough Grimsby DN41 8DL North East Lincolnshire | United Kingdom | British | |
MARTIN AND ROBSON LIMITED | 22 nov 2018 | Disuelta | Chief Executive | Director | Fitzhardinge Street W1H 6EG London 4 United Kingdom | United Kingdom | British | |
EXCELSA VENTURES LIMITED | 22 nov 2018 | Disuelta | Chief Executive | Director | Fitzhardinge Street W1H 6EG London 4 United Kingdom | United Kingdom | British | |
CRUCIBLE VENTURES LIMITED | 20 oct 2016 | Activa | Director | Director | 60 St. Georges Place GL50 3PN Cheltenham Formal House Gloucestershire England | United Kingdom | British | |
STURROCK AND ROBSON SERVICES LTD | 26 sept 2011 | Activa | Director | Director | Southwark Street SE1 1RU London 57 Southwark Citybridge House England | United Kingdom | British | |
STURROCK AND ROBSON NEW ENERGY LIMITED | 11 jun 2010 | Activa | Engineer | Director | Southwark Street SE1 1RU London 57 Southwark Citybridge House England | United Kingdom | British | |
ASPENKIRK LIMITED | 03 jul 2000 | Disuelta | Engineer | Director | Nailsworth Mills Estate Avening Road GL6 0BS Nailsworth Gloucestershire | United Kingdom | British | |
STURROCK AND ROBSON (UK) LIMITED | 28 oct 1998 | Activa | Engineer | Director | Southwark Street SE1 1RU London 57 Southwark Citybridge House England | United Kingdom | British | |
REACH ENGINEERING & DIVING SERVICES LIMITED | 22 nov 2018 | 31 dic 2020 | Activa | Chief Executive | Director | Estate Road 6 South Humberside Industrial Estate DN31 2TG Grimsby Unit 2 England | United Kingdom | British |
SHAND ENGINEERING LIMITED | 03 nov 1999 | 17 dic 2014 | Activa | Director | Director | 2 Langton Place Charlton Kings GL53 8HW Cheltenham Gloucestershire | United Kingdom | Italian |
FLUID TRANSFER INTERNATIONAL LIMITED | 28 oct 1998 | 05 nov 2013 | Activa | Engineer | Director | Nailsworth Mills Estate Avening Road GL6 0BS Nailsworth Gloucestershire | United Kingdom | British |
REACH ENGINEERING & DIVING SERVICES LIMITED | 10 ago 2010 | 03 oct 2012 | Activa | Engineer | Director | Cottage Leap CV21 3XP Rugby Reds Warwickshire England | United Kingdom | British |
SERIA LIMITED | 23 dic 2003 | 30 jun 2009 | Activa | Engineer | Director | Old Bath Road GL53 7DP Cheltenham 150 Gloucestershire Uk | United Kingdom | British |
AIRPORT ENERGY SERVICES LIMITED | 07 ene 2004 | 26 jun 2007 | Activa | Engineer | Director | 2 Langton Place Charlton Kings GL53 8HW Cheltenham Gloucestershire | United Kingdom | Italian |
FLUID TRANSFER INTERNATIONAL LIMITED | 28 oct 1998 | 22 abr 1999 | Activa | Secretario | No 15 5th Avenue Lambton Germiston 1401 South Africa | Italian | ||
STURROCK AND ROBSON (UK) LIMITED | 28 oct 1998 | 22 abr 1999 | Activa | Secretario | No 15 5th Avenue Lambton Germiston 1401 South Africa | Italian |
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