Andrew Arthur MILLER
Persona Física
Título | Mr |
---|---|
Nombre | Andrew |
Segundo Nombre | Arthur |
Apellido | MILLER |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 2 |
Inactivo | 2 |
Renunciado | 167 |
Total | 171 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
WILTSHIRE (BRISTOL) LIMITED | 01 ene 2007 | Activa | Director | Secretario | The Cottage Bucklebury Alley, Cold Ash RG18 9NN Thatcham Berkshire | British | ||
NORTH WEST AUTO TRADER LIMITED | 01 ene 2007 | Disuelta | Director | Secretario | The Cottage Bucklebury Alley, Cold Ash RG18 9NN Thatcham Berkshire | British | ||
WILTSHIRE (BRISTOL) LIMITED | 19 nov 2002 | Activa | Accountant | Director | The Cottage Bucklebury Alley, Cold Ash RG18 9NN Thatcham Berkshire | United Kingdom | British | |
NORTH WEST AUTO TRADER LIMITED | 19 nov 2002 | Disuelta | Accountant | Director | The Cottage Bucklebury Alley, Cold Ash RG18 9NN Thatcham Berkshire | United Kingdom | British | |
FRIENDS OF BENJAMIN FRANKLIN HOUSE | 30 sept 2013 | 31 oct 2019 | Activa | Ceo | Director | Benjamin Franklin House 36 Craven Street WC2N 5NF London | United Kingdom | British |
AA LIMITED | 26 jun 2014 | 07 jun 2018 | Activa | Non-Executive Director | Director | Basing View Basingstoke RG21 4EA Hants Fanum House United Kingdom | United Kingdom | British |
THE SCOTT TRUST LIMITED | 06 sept 2010 | 30 jun 2015 | Activa | Director | Director | Scott Place M3 3GG Manchester 1 United Kingdom | United Kingdom | British |
GMG B2B LIMITED | 23 mar 2010 | 30 jun 2015 | Activa | Director | Director | 90 York Way 68164 N1P 2AP London Kings Place | United Kingdom | British |
GMG INVESTCO 3 LIMITED | 02 nov 2009 | 30 jun 2015 | Activa | Director | Director | Kings Place 90 York Way 68164 London | United Kingdom | British |
GPC MANCHESTER LIMITED | 02 nov 2009 | 30 jun 2015 | Activa | Director | Director | 90 York Way 68164 N1P 2AP London Kings Place United Kingdom | United Kingdom | British |
GUARDIAN MEDIA GROUP PLC | 02 nov 2009 | 30 jun 2015 | Activa | Director | Director | 90 York Way 68164 N1P 2AP London Kings Place United Kingdom | United Kingdom | British |
GMGRM NORTH LIMITED | 02 nov 2009 | 30 jun 2015 | Activa | Director | Director | 90 York Way 68164 N1P 2AP London Kings Place | United Kingdom | British |
GUARDIAN NEWS & MEDIA LIMITED | 02 nov 2009 | 30 jun 2015 | Activa | Director | Director | 90 York Way 68164 N1P 2AP London Kings Place | United Kingdom | British |
GMGRM SOUTH LIMITED | 12 nov 2009 | 30 jun 2015 | Disuelta | Director | Director | 90 York Way 68164 N1P 2AP London Kings Place | United Kingdom | British |
GMG INVESTCO LIMITED | 02 nov 2009 | 30 jun 2015 | Disuelta | Director | Director | Kings Place 90 York Way 68164 London | United Kingdom | British |
GMG INVESTCO 2 LIMITED | 02 nov 2009 | 30 jun 2015 | Disuelta | Director | Director | Kings Place 90 York Way 68164 London | United Kingdom | British |
NEWSPAPER PUBLISHERS ASSOCIATION LIMITED (THE) | 01 ene 2011 | 24 nov 2014 | Disuelta | Ceo Guardian Media Grp | Director | 90 York Way PO BOX 681 N1P 2AP London Kings Place England | United Kingdom | British |
AUTO TRADER HOLDING LIMITED | 13 feb 2004 | 28 feb 2014 | Activa | Accountant | Director | The Cottage Bucklebury Alley, Cold Ash RG18 9NN Thatcham Berkshire | United Kingdom | British |
CORE ESTATES LTD | 02 nov 2009 | 17 dic 2013 | Activa | Director | Director | 90 York Way 68164 N1P 2AP London Kings Place United Kingdom | United Kingdom | British |
VEBRA INVESTMENTS LIMITED | 02 nov 2009 | 17 dic 2013 | Activa | Director | Director | Kings Place 90 York Way N1P 2AP London PO BOX 68164 | United Kingdom | British |
CFP SOFTWARE LIMITED | 02 nov 2009 | 17 dic 2013 | Activa | Director | Director | 90 York Way 68164 N1P 2AP London Kings Place United Kingdom | United Kingdom | British |
VEBRA SOLUTIONS LIMITED | 02 nov 2009 | 17 dic 2013 | Activa | Director | Director | Kings Place 90 York Way N1P 2AP London PO BOX 68164 | United Kingdom | British |
PSG WEB SERVICES LIMITED | 02 nov 2009 | 17 dic 2013 | Activa | Director | Director | Kings Place 90 York Way 68164 N1P 2AP London | United Kingdom | British |
REAL AND SMOOTH LIMITED | 02 nov 2009 | 24 jun 2012 | Activa | Director | Director | 90 York Way 68164 N1P 2AP London Kings Place | United Kingdom | British |
AUTO TRADE-MAIL LIMITED | 02 jun 2009 | 07 dic 2009 | Disuelta | Accountant | Director | The Cottage Bucklebury Alley, Cold Ash RG18 9NN Thatcham Berkshire | United Kingdom | British |
TRADEMAIL HOLDINGS LIMITED | 02 jun 2009 | 07 dic 2009 | Disuelta | Director | Director | The Cottage Bucklebury Alley, Cold Ash RG18 9NN Thatcham Berkshire | United Kingdom | British |
TRADER LICENSING LIMITED | 30 jul 2008 | 26 nov 2009 | Activa | Accountant | Director | The Cottage Bucklebury Alley, Cold Ash RG18 9NN Thatcham Berkshire | United Kingdom | British |
AUTO TRADER LIMITED | 19 nov 2002 | 26 nov 2009 | Activa | Accountant | Director | The Cottage Bucklebury Alley, Cold Ash RG18 9NN Thatcham Berkshire | United Kingdom | British |
TRADER FINANCE (2009) LIMITED | 16 ene 2009 | 26 nov 2009 | Disuelta | Accountant | Director | The Cottage Bucklebury Alley, Cold Ash RG18 9NN Thatcham Berkshire | United Kingdom | British |
TRADER MEDIA GROUP LIMITED | 01 jul 2007 | 26 nov 2009 | Disuelta | Accountant | Director | The Cottage Bucklebury Alley, Cold Ash RG18 9NN Thatcham Berkshire | United Kingdom | British |
IRISH AUTO TRADER LIMITED | 01 ene 2007 | 26 nov 2009 | Disuelta | Secretario | The Cottage Bucklebury Alley RG18 9NN Cold Ash Bershire | British | ||
FAXPRESS LIMITED | 12 abr 2006 | 26 nov 2009 | Disuelta | Accountant | Director | The Cottage Bucklebury Alley, Cold Ash RG18 9NN Thatcham Berkshire | United Kingdom | British |
TRADER MEDIA PROPERTY LIMITED | 08 feb 2006 | 26 nov 2009 | Disuelta | Director | Director | The Cottage Bucklebury Alley, Cold Ash RG18 9NN Thatcham Berkshire | United Kingdom | British |
TRADER DATA SYSTEMS LIMITED | 05 sept 2005 | 26 nov 2009 | Disuelta | Accountant | Director | The Cottage Bucklebury Alley, Cold Ash RG18 9NN Thatcham Berkshire | United Kingdom | British |
TRADER MEDIA GROUP HOLDINGS LIMITED | 13 feb 2004 | 26 nov 2009 | Disuelta | Accountant | Director | The Cottage Bucklebury Alley, Cold Ash RG18 9NN Thatcham Berkshire | United Kingdom | 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