Lucy WALKER
Persona Física
Título | Ms |
---|---|
Nombre | Lucy |
Apellido | WALKER |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 1 |
Inactivo | 0 |
Renunciado | 26 |
Total | 27 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
GB BOXING EVENTS LIMITED | 22 ago 2017 | Activa | Director | Director | Coleridge Road S9 5DA Sheffield English Institute Of Sport United Kingdom | England | British | |
MARKS AND SPENCER (PROPERTY INVESTMENTS) LIMITED | 27 jun 2019 | 08 ene 2021 | Activa | Director | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British |
RUBY PROPERTIES (TUNBRIDGE) LIMITED | 27 jun 2019 | 08 ene 2021 | Activa | Director | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British |
MARKS AND SPENCER 2005 (CHESTER STORE) LIMITED | 27 jun 2019 | 08 ene 2021 | Activa | Director | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British |
RUBY PROPERTIES (THORNCLIFFE) LIMITED | 27 jun 2019 | 08 ene 2021 | Activa | Director | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British |
MARKS AND SPENCER 2005 (KINGSTON-ON-THAMES STORE) LIMITED | 27 jun 2019 | 08 ene 2021 | Activa | Director | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British |
MARKS AND SPENCER 2005 (WARRINGTON GEMINI STORE) LIMITED | 27 jun 2019 | 08 ene 2021 | Activa | Director | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British |
BUSYEXPORT LIMITED | 27 jun 2019 | 08 ene 2021 | Activa | Director | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British |
SIMPLY FOOD (PROPERTY INVESTMENTS) | 27 jun 2019 | 08 ene 2021 | Activa | Director | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British |
MARKS AND SPENCER 2005 (KINGSTON-ON-THAMES SATELLITE STORE) LIMITED | 27 jun 2019 | 08 ene 2021 | Activa | Director | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British |
MARKS AND SPENCER (BRADFORD) LIMITED | 27 jun 2019 | 08 ene 2021 | Activa | Director | Director | 35 North Wharf Road W2 1NW London Waterside House United Kingdom | England | British |
MARKS AND SPENCER (PROPERTY VENTURES) LIMITED | 27 jun 2019 | 08 ene 2021 | Activa | Director | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British |
RUBY PROPERTIES (LONG EATON) LIMITED | 27 jun 2019 | 08 ene 2021 | Activa | Director | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British |
MARKS AND SPENCER 2005 (GLASGOW SAUCHIEHALL STORE) LIMITED | 27 jun 2019 | 08 ene 2021 | Activa | Director | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British |
MARKS AND SPENCER 2005 (PUDSEY STORE) LIMITED | 27 jun 2019 | 08 ene 2021 | Activa | Director | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British |
AMETHYST LEASING (PROPERTIES) LIMITED | 27 jun 2019 | 08 ene 2021 | Activa | Director | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British |
RUBY PROPERTIES (HARDWICK) LIMITED | 27 jun 2019 | 08 ene 2021 | Activa | Director | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British |
MARKS AND SPENCER 2005 (HEDGE END STORE) LIMITED | 27 jun 2019 | 08 ene 2021 | Activa | Director | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British |
MARKS AND SPENCER CHESTER LIMITED | 27 jun 2019 | 08 ene 2021 | Activa | Director | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British |
AMETHYST LEASING (HOLDINGS) LIMITED | 27 jun 2019 | 08 ene 2021 | Activa | Director | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British |
MARKS AND SPENCER 2005 (PARMAN HOUSE KINGSTON STORE) LIMITED | 27 jun 2019 | 08 ene 2021 | Activa | Director | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British |
RUBY PROPERTIES (CUMBERNAULD) LIMITED | 27 jun 2019 | 08 ene 2021 | Activa | Director | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British |
MARKS AND SPENCER 2005 (BROOKLANDS STORE) LIMITED | 27 jun 2019 | 08 ene 2021 | Activa | Director | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British |
MARKS AND SPENCER 2005 (KENSINGTON STORE) LIMITED | 27 jun 2019 | 08 ene 2021 | Activa | Director | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British |
MARKS AND SPENCER 2005 (FIFE ROAD KINGSTON STORE) LIMITED | 27 jun 2019 | 08 ene 2021 | Activa | Director | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British |
SIMPLY FOOD (PROPERTY VENTURES) LIMITED | 27 jun 2019 | 08 ene 2021 | Activa | Director | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British |
MARKS AND SPENCER 2005 (CHESTER SATELLITE STORE) LIMITED | 27 jun 2019 | 08 ene 2021 | Disuelta | Director | Director | Waterside House 35 North Wharf Road W2 1NW London | 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