Stephen John PARROTT
Persona Física
Título | Mr |
---|---|
Nombre | Stephen |
Segundo Nombre | John |
Apellido | PARROTT |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 0 |
Inactivo | 10 |
Renunciado | 25 |
Total | 35 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
EDINBURGH DISTRIBUTION SERVICES LIMITED | 30 jun 2009 | Disuelta | Company Secretary | Secretario | Matlock Road CV1 4JQ Coventry Sutherland House West Midlands | British | ||
NUMITOR LIMITED | 02 jun 2008 | Disuelta | Company Secretary | Secretario | Matlock Road CV1 4JQ Coventry Sutherland House West Midlands | British | ||
A. N. C. (SOUTH YORKSHIRE) LIMITED | 28 mar 2008 | Disuelta | Company Secretary | Secretario | Matlock Road CV1 4JQ Coventry Sutherland House West Midlands | British | ||
PRICE TRANSPORT GROUP LIMITED | 28 mar 2008 | Disuelta | Company Secretary | Secretario | Matlock Road CV1 4JQ Coventry Sutherland House West Midlands | British | ||
PTG LIMITED | 28 mar 2008 | Disuelta | Company Secretary | Secretario | Matlock Road CV1 4JQ Coventry Sutherland House West Midlands | British | ||
A.N.C. (NOTTINGHAM) LIMITED | 15 dic 2006 | Disuelta | Business Executive | Secretario | Matlock Road CV1 4JQ Coventry Sutherland House West Midlands | British | ||
ANC GROUP TRUSTEES LIMITED | 15 dic 2006 | Disuelta | Business Executive | Secretario | Matlock Road CV1 4JQ Coventry Sutherland House West Midlands | British | ||
ANC TRUSTEES NO. 2 LIMITED | 15 dic 2006 | Disuelta | Business Executive | Secretario | Matlock Road CV1 4JQ Coventry Sutherland House West Midlands | British | ||
ANC INTERNATIONAL LIMITED | 15 dic 2006 | Disuelta | Business Executive | Secretario | Matlock Road CV1 4JQ Coventry Sutherland House West Midlands | British | ||
A.N.C. (SCOTLAND) LIMITED | 15 dic 2006 | Disuelta | Business Executive | Secretario | Matlock Road CV1 4JQ Coventry Sutherland House West Midlands | British | ||
FEDERAL EXPRESS EUROPE INC. | 01 nov 2001 | 20 mar 2017 | Activa | Business Executive | Director | Matlock Road CV1 4JQ Coventry Sutherland House | Uk | British |
FEDERAL EXPRESS FINANCE LIMITED | 09 abr 1996 | 20 mar 2017 | Liquidación | Business Executive | Director | Matlock Road CV1 4JQ Coventry Sutherland House West Midlands | Uk | British |
ANC HOLDINGS (1995) LIMITED | 15 dic 2006 | 28 feb 2017 | Activa | Business Executive | Secretario | Matlock Road CV1 4JQ Coventry Sutherland House West Midlands | British | |
ANC BUSINESS SERVICES LIMITED | 15 dic 2006 | 28 feb 2017 | Activa | Business Executive | Secretario | Matlock Road CV1 4JQ Coventry Sutherland House West Midlands | British | |
ANC GROUP LIMITED | 15 dic 2006 | 28 feb 2017 | Activa | Business Executive | Secretario | Matlock Road CV1 4JQ Coventry Sutherland House West Midlands | British | |
FEDEX UK LIMITED | 15 dic 2006 | 28 feb 2017 | Activa | Business Executive | Secretario | Matlock Road CV1 4JQ Coventry Sutherland House West Midlands | British | |
ANC HOLDINGS LIMITED | 17 sept 2007 | 28 feb 2017 | Disuelta | Secretario | Matlock Road CV1 4JQ Coventry Sutherland House West Midlands | British | ||
ANC LIMITED | 17 sept 2007 | 28 feb 2017 | Disuelta | Secretario | Matlock Road CV1 4JQ Coventry Sutherland House West Midlands | British | ||
ESPRIT IN-NIGHT EXPRESS LIMITED | 17 sept 2007 | 28 feb 2017 | Disuelta | Secretario | Matlock Road CV1 4JQ Coventry Sutherland House West Midlands | British | ||
FEDERAL EXPRESS FINANCE LIMITED | 09 abr 1996 | 28 feb 2017 | Liquidación | Financial Controller | Secretario | Matlock Road CV1 4JQ Coventry Sutherland House West Midlands | British | |
FEDERAL EXPRESS (NI) LIMITED. | 15 mar 2011 | 31 dic 2016 | Liquidación | Financial Controller | Director | Bedford Street BT2 7FW Belfast 50 Northern Ireland | England | British |
FEDEX (NI) LIMITED | 22 jun 1989 | 31 dic 2016 | Liquidación | Secretario | C/O Cleaver Fulton Rankin 50 Bedford Street BT2 7FW Belfast | British | ||
FEDEX (NI) LIMITED | 22 jun 1989 | 31 dic 2016 | Liquidación | Financial Controller | Director | C/O Cleaver Fulton Rankin 50 Bedford Street BT2 7FW Belfast | England | British |
DENCOM FREIGHT HOLDINGS LIMITED | 16 jul 1975 | 31 dic 2016 | Liquidación | Secretario | Bedford Street BT2 7FW Belfast 50 Northern Ireland | British | ||
DENCOM FREIGHT HOLDINGS LIMITED | 16 jul 1975 | 31 dic 2016 | Liquidación | Financial Controller | Director | Bedford Street BT2 7FW Belfast 50 Northern Ireland | England | British |
DENCOM INVESTMENTS LIMITED | 12 jun 1973 | 31 dic 2016 | Liquidación | Secretario | C/O Cleaver Fulton Rankin 50 Bedford Street BT2 7FW Belfast | British | ||
DENCOM INVESTMENTS LIMITED | 12 jun 1973 | 31 dic 2016 | Liquidación | Financial Controller | Director | C/O Cleaver Fulton Rankin 50 Bedford Street BT2 7FW Belfast | England | British |
FEDERAL EXPRESS (NI) LIMITED. | 31 dic 2016 | Liquidación | Secretario | Bedford Street BT2 7FW Belfast 50 Northern Ireland | British | |||
FEDEX UK SUPPLY CHAIN SERVICES LIMITED | 15 dic 2006 | 16 dic 2014 | Activa | Business Executive | Secretario | Matlock Road CV1 4JQ Coventry Sutherland House West Midlands | British | |
FEDEX UK HOLDINGS LIMITED | 15 dic 2006 | 16 dic 2014 | Activa | Business Executive | Secretario | Matlock Road CV1 4JQ Coventry Sutherland House West Midlands | British | |
FEDERAL EXPRESS (UK) PENSION TRUSTEES LIMITED | 08 mar 1996 | 26 nov 2013 | Activa | Secretario | Matlock Road CV1 4JQ Coventry Sutherland House | British | ||
FEDERAL EXPRESS (UK) PENSION TRUSTEES LIMITED | 08 feb 1996 | 26 nov 2013 | Activa | Business Executive | Director | Matlock Road CV1 4JQ Coventry Sutherland House | Uk | British |
FEDERAL EXPRESS (NI) LIMITED. | 15 mar 2011 | Liquidación | Financial Controller | Director | 15 Riverview Croft The Shrubberies CV4 7HB Coventry England | British | ||
MARCHAMONT ESTATES LIMITED | 09 abr 1996 | 08 may 1998 | Disuelta | Financial Controller | Secretario | 15 Riverford Croft The Shrubberies CV4 7HB Coventry Midlands | British | |
MARCHAMONT ESTATES LIMITED | 09 abr 1996 | 08 may 1998 | Disuelta | Financial Controller | Director | 15 Riverford Croft The Shrubberies CV4 7HB Coventry Midlands | 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