David ROSE
Persona Física
Título | Mr |
---|---|
Nombre | David |
Apellido | ROSE |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 1 |
Inactivo | 0 |
Renunciado | 28 |
Total | 29 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
BUNWELL CONSULTANTS LIMITED | 25 jun 2019 | Activa | Director | Director | The Close NR1 4DJ Norwich 7 United Kingdom | United Kingdom | British | |
NPH HEALTHCARE (INTERMEDIATE) LIMITED | 07 ene 2015 | 05 jul 2022 | Activa | Company Director | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | United Kingdom | British |
NPH HEALTHCARE LIMITED | 13 nov 2014 | 05 jul 2022 | Activa | Director | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | United Kingdom | British |
NPH HEALTHCARE (HOLDINGS) LIMITED | 12 nov 2014 | 05 jul 2022 | Activa | Director | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | United Kingdom | British |
HUB SW DALBEATTIE HOLDCO LIMITED | 18 may 2018 | 01 abr 2020 | Activa | Company Director | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | United Kingdom | British |
HUB SW NHSL HOLDCO LIMITED | 18 may 2018 | 01 abr 2020 | Activa | Company Director | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | United Kingdom | British |
HUB SW QMA DBFM CO LIMITED | 18 may 2018 | 01 abr 2020 | Activa | Company Director | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | United Kingdom | British |
HUB SW GREENFAULDS HOLDCO LIMITED | 18 may 2018 | 01 abr 2020 | Activa | Company Director | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | United Kingdom | British |
HUB SW GREENFAULDS SUB HUB CO LIMITED | 18 may 2018 | 01 abr 2020 | Activa | Commercial Director | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | United Kingdom | British |
HUB SW AYR DBFM CO LIMITED | 18 may 2018 | 01 abr 2020 | Activa | Company Director | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House,Suites 1l - 1o North Lanarkshire Scotland | United Kingdom | British |
HUB SW LARGS HOLDCO LIMITED | 18 may 2018 | 01 abr 2020 | Activa | Company Director | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | United Kingdom | British |
HUB SW CUMBERNAULD HOLDCO LIMITED | 18 may 2018 | 01 abr 2020 | Activa | Company Director | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | United Kingdom | British |
HUB SW NHSL SUB HUB CO LIMITED | 18 may 2018 | 01 abr 2020 | Activa | Company Director | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | United Kingdom | British |
HUB SW LARGS DBFM CO LIMITED | 18 may 2018 | 01 abr 2020 | Activa | Company Director | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | United Kingdom | British |
HUB SW EALC HOLDCO LIMITED | 18 may 2018 | 01 abr 2020 | Activa | Company Director | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | United Kingdom | British |
HUB SW CUMBERNAULD DBFM CO LIMITED | 18 may 2018 | 01 abr 2020 | Activa | Company Director | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | United Kingdom | British |
ALLIANCE COMMUNITY PARTNERSHIP LIMITED | 18 may 2018 | 01 abr 2020 | Activa | Company Director | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | United Kingdom | British |
HUB SW AYR HOLDCO LIMITED | 18 may 2018 | 01 abr 2020 | Activa | Company Director | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | United Kingdom | British |
HUB SW EALC DBFM CO LIMITED | 18 may 2018 | 01 abr 2020 | Activa | Company Director | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | United Kingdom | British |
HUB SW DALBEATTIE DBFM CO LIMITED | 18 may 2018 | 01 abr 2020 | Activa | Company Director | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | United Kingdom | British |
HUB SOUTH WEST SCOTLAND LIMITED | 18 may 2018 | 01 abr 2020 | Activa | Company Director | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | United Kingdom | British |
HUB SW QMA HOLD CO LIMITED | 18 may 2018 | 01 abr 2020 | Activa | Company Director | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | United Kingdom | British |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | 20 ene 2010 | 11 nov 2015 | Activa | Director | Director | Charterhouse Square EC1M 6EH London 10-11 England | United Kingdom | British |
DERBYSHIRE LEARNING AND COMMUNITY PARTNERSHIPS LTD | 09 jul 2009 | 11 nov 2015 | Activa | Director | Director | Charterhouse Square EC1M 6EH London 10-11 England | United Kingdom | British |
S4B (ISSUER) PLC | 14 may 2013 | 28 feb 2014 | Activa | Engineer | Director | 91-93 Charterhouse Street EC1M 6HR London Boundary House United Kingdom | United Kingdom | British |
S4B (HOLDINGS) LIMITED | 17 abr 2013 | 28 feb 2014 | Activa | Engineer | Director | 91-93 Charterhouse Street EC1M 6HR London Boundary House United Kingdom | United Kingdom | British |
S4B LIMITED | 17 abr 2013 | 28 feb 2014 | Activa | Engineer | Director | 91-93 Charterhouse Street EC1M 6HR London Boundary House United Kingdom | United Kingdom | British |
EQUITIX EDUCATION (CAMBRIDGESHIRE) HOLDINGS LIMITED | 20 ene 2010 | 13 may 2010 | Activa | Director | Director | Charterhouse Street EC1M 6HR London Boundary House 91-93 | United Kingdom | British |
EQUITIX EDUCATION (CAMBRIDGESHIRE) LIMITED | 20 ene 2010 | 13 may 2010 | Activa | Director | Director | Charterhouse Street EC1M 6HR London Boundary House 91-93 | 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