Michael James ISAAC
Persona Física
Título | Mr |
---|---|
Nombre | Michael |
Segundo Nombre | James |
Apellido | ISAAC |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 0 |
Inactivo | 16 |
Renunciado | 57 |
Total | 73 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
L H GROUP HOLDINGS LIMITED | 01 jun 2015 | Disuelta | Chartered Accountant | Director | Graycar Business Park, Barton Turn Barton Under Needwood DE13 8EN Burton-On-Trent Howard House Staffordshire | England | British | |
ENVIROTECH RESEARCH LIMITED | 01 jun 2015 | Disuelta | Chartered Accountant | Director | Graycar Business Park, Barton Turn Barton Under Needwood DE13 8EN Burton-On-Trent Howard House Staffordshire | England | British | |
COLEMAN UK GROUP LIMITED | 01 jun 2015 | Disuelta | Chartered Accountant | Director | Graycar Business Park, Barton Turn Barton Under Needwood DE13 8EN Burton-On-Trent Howard House Staffordshire | England | British | |
L H PLANT (BURTON) LIMITED | 01 jun 2015 | Disuelta | Chartered Accountant | Director | Graycar Business Park, Barton Turn Barton Under Needwood DE13 8EN Burton-On-Trent Howard House Staffordshire | England | British | |
J. & D. GEARS LIMITED | 01 jun 2015 | Disuelta | Chartered Accountant | Director | Graycar Business Park, Barton Turn Barton Under Needwood DE13 8EN Burton-On-Trent Howard House Staffordshire | England | British | |
COLEMAN MANUFACTURING LIMITED | 01 jun 2015 | Disuelta | Chartered Accountant | Director | Graycar Business Park, Barton Turn Barton Under Needwood DE13 8EN Burton-On-Trent Howard House Staffordshire | England | British | |
THE HUNSLET ENGINE COMPANY LIMITED | 01 jun 2015 | Disuelta | Chartered Accountant | Director | Graycar Business Park, Barton Turn Barton Under Needwood DE13 8EN Burton-On-Trent Howard House Staffordshire | England | British | |
TP (POWDER COATING) LIMITED | 01 jun 2015 | Disuelta | Chartered Accountant | Director | Graycar Business Park, Barton Turn Barton Under Needwood DE13 8EN Burton-On-Trent Howard House Staffordshire | England | British | |
TP (POWDER COATING) LIMITED | 01 oct 2008 | Disuelta | Secretario | 259 Morley Road Oakwood DE21 4TD Derby Derbyshire | British | |||
ENVIROTECH RESEARCH LIMITED | 29 mar 2005 | Disuelta | Secretario | 259 Morley Road Oakwood DE21 4TD Derby Derbyshire | British | |||
COLEMAN MANUFACTURING LIMITED | 05 oct 2004 | Disuelta | Accountant | Secretario | 259 Morley Road Oakwood DE21 4TD Derby Derbyshire | British | ||
THE HUNSLET ENGINE COMPANY LIMITED | 16 ene 2004 | Disuelta | Accountant | Secretario | 259 Morley Road Oakwood DE21 4TD Derby Derbyshire | British | ||
COLEMAN UK GROUP LIMITED | 02 oct 2003 | Disuelta | Secretario | 259 Morley Road Oakwood DE21 4TD Derby Derbyshire | British | |||
L H GROUP HOLDINGS LIMITED | 02 sept 2003 | Disuelta | Secretario | 259 Morley Road Oakwood DE21 4TD Derby Derbyshire | British | |||
J. & D. GEARS LIMITED | 02 sept 2003 | Disuelta | Secretario | 259 Morley Road Oakwood DE21 4TD Derby Derbyshire | British | |||
ALTANOVA SUPERCRITICAL SOLUTIONS LIMITED | 16 dic 2002 | Disuelta | Accountant | Secretario | 259 Morley Road Oakwood DE21 4TD Derby Derbyshire | British | ||
COLEMAN HYDRAULICS LIMITED | 03 sept 2004 | 13 ene 2021 | Disuelta | Accountant | Secretario | Graycar Business Park, Barton Turn Barton Under Needwood DE13 8EN Burton-On-Trent Howard House Staffordshire | British | |
L H GROUP WHEELSETS LIMITED | 02 sept 2003 | 13 ene 2021 | Disuelta | Secretario | Graycar Business Park, Barton Turn Barton Under Needwood DE13 8EN Burton-On-Trent Howard House Staffordshire | British | ||
L H ACCESS TECHNOLOGY LIMITED | 02 sept 2003 | 13 ene 2021 | Disuelta | Secretario | Graycar Business Park, Barton Turn Barton Under Needwood DE13 8EN Burton-On-Trent Howard House Staffordshire | British | ||
L H GROUP SERVICES LIMITED | 02 sept 2003 | 21 dic 2020 | Liquidación | Secretario | The Green Findern DE65 6AA Derby 19 England | British | ||
FANDSTAN ELECTRIC GROUP LIMITED | 26 ene 2018 | 05 oct 2020 | Activa | Director | Director | Morley Road Oakwood DE21 4TD Derby 259 England | England | British |
FANDSTAN ELECTRIC LIMITED | 26 ene 2018 | 05 oct 2020 | Activa | Director | Director | Graycar Business Park, Barton Turn Barton Under Needwood DE13 8EN Burton-On-Trent Howard House Staffordshire | England | British |
A M SIGNALLING DESIGN LIMITED | 25 jul 2018 | 05 oct 2020 | Disuelta | Director | Director | Graycar Business Park Barton Under Needwood DE13 8EN Burton-On-Trent Howard House Staffordshire England | England | British |
A M RAIL GROUP LIMITED | 25 jul 2018 | 05 oct 2020 | Disuelta | Director | Director | Graycar Business Park Barton Under Needwood DE13 8EN Burton-On-Trent Howard House Staffordshire England | England | British |
L H ACCESS TECHNOLOGY LIMITED | 01 jun 2015 | 05 oct 2020 | Disuelta | Chartered Accountant | Director | Graycar Business Park, Barton Turn Barton Under Needwood DE13 8EN Burton-On-Trent Howard House Staffordshire | England | British |
L H GROUP WHEELSETS LIMITED | 01 jun 2015 | 05 oct 2020 | Disuelta | Chartered Accountant | Director | Graycar Business Park, Barton Turn Barton Under Needwood DE13 8EN Burton-On-Trent Howard House Staffordshire | England | British |
COLEMAN HYDRAULICS LIMITED | 01 jun 2015 | 05 oct 2020 | Disuelta | Chartered Accountant | Director | Graycar Business Park, Barton Turn Barton Under Needwood DE13 8EN Burton-On-Trent Howard House Staffordshire | England | British |
SCT EUROPE LTD | 26 ene 2018 | 05 oct 2020 | Liquidación | Director | Director | Morley Road Oakwood DE21 4TD Derby 259 England | England | British |
VAPOR RICON EUROPE LTD | 26 ene 2018 | 05 oct 2020 | Liquidación | Director | Director | Morley Road Oakwood DE21 4TD Derby 259 England | England | British |
KEELEX 351 LIMITED | 01 jun 2015 | 05 oct 2020 | Liquidación | Chartered Accountant | Director | Graycar Business Park, Barton Turn Barton Under Needwood DE13 8EN Burton-On-Trent Howard House Staffordshire | England | British |
L H GROUP SERVICES LIMITED | 01 jun 2015 | 05 oct 2020 | Liquidación | Chartered Accountant | Director | Graycar Business Park, Barton Turn Barton Under Needwood DE13 8EN Burton-On-Trent Howard House Staffordshire | England | British |
PARTS SUPPLY LIMITED | 01 jun 2015 | 05 oct 2020 | Liquidación | Chartered Accountant | Director | Graycar Business Park, Barton Turn Barton Under Needwood DE13 8EN Burton-On-Trent Howard House Staffordshire | England | British |
TORWALK LIMITED | 11 ene 2008 | 09 oct 2019 | Activa | Accountant | Director | 259 Morley Road Oakwood DE21 4TD Derby Derbyshire | England | British |
TORWALK LIMITED | 01 jul 2004 | 09 oct 2019 | Activa | Secretario | 259 Morley Road Oakwood DE21 4TD Derby Derbyshire | British | ||
2 SPOONS LIMITED | 24 mar 2005 | 30 sept 2013 | Activa | Accountant | Director | 259 Morley Road Oakwood DE21 4TD Derby Derbyshire | 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