Ian John BROOKES
Persona Física
Título | Mr |
---|---|
Nombre | Ian |
Segundo Nombre | John |
Apellido | BROOKES |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 5 |
Inactivo | 3 |
Renunciado | 49 |
Total | 57 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
INVERTASE LIMITED | 26 abr 2019 | Activa | Company Director | Director | Banks Sheridan, Datum House Electra Way CW1 6ZF Crewe Banks Sheridan, Datum House Cheshire England | England | British | |
INVERTASE HOLDINGS LIMITED | 26 abr 2019 | Activa | Company Director | Director | Electra Way CW1 6ZF Crewe Datum House Cheshire United Kingdom | United Kingdom | British | |
NIVO SOLUTIONS LIMITED | 14 nov 2017 | Activa | Director | Director | Chapel Lane SK9 5HZ Wilmslow 44 Cheshire United Kingdom | United Kingdom | British | |
THESTARTUPFACTORY.TECH LIMITED | 07 mar 2017 | Activa | Company Director | Director | 103 Oxford Road M1 7ED Manchester Manchester Technology Centre United Kingdom | United Kingdom | British | |
CAKE INVEST LIMITED | 15 feb 2016 | Disuelta | Director | Director | Houldsworth Mill Houldsworth Street SK5 6DA Reddish, Stockport C/O Cake Solutions Limited Cheshire England | England | British | |
MUVR LIMITED | 15 feb 2016 | Disuelta | Director | Director | Houldsworth Mill Houldsworth Street SK5 6DA Reddish, Stockport C/O Cake Solutions Limited Cheshire England | England | British | |
THE RECRUITMENT BUSINESS ACADEMY LIMITED | 23 mar 2011 | Disuelta | Director | Director | 31 Hurst Lane Waingate, Rawstenstall BB4 7RE Rossendale Stanford House Lancashire England | England | British | |
DNA PEOPLE LIMITED | 04 nov 2005 | Activa | Company Director | Director | Stamford House 39 Hurst Lane Waingate Village Rawtenstall BB4 7RE Rossendale Lancashire | England | British | |
THE HIRING HUB HOLDINGS LIMITED | 10 oct 2017 | 10 nov 2022 | Activa | Non Executive Director | Director | c/o Simon Swan Fourways House Hilton Street M1 2EJ Manchester 57 United Kingdom | England | British |
MYONLINECOACH LIMITED | 16 abr 2021 | 25 jul 2022 | Activa | Company Director | Director | Deganwy LL31 9DQ Conwy 5 Deganwy Quay Wales | United Kingdom | British |
DATAVIEWER LIMITED | 27 jun 2017 | 08 abr 2022 | Disuelta | Company Director | Director | 5 Deganwy Quay Deganwy LL31 9DQ Conwy 5 Deganwy Quay Wales | England | British |
ARTIMUS SOLUTIONS LTD | 20 ene 2019 | 29 ene 2022 | Disuelta | Director | Director | Llantrisant Road Groesfaen CF72 8NG Cardiff Henstaff Court Lodge United Kingdom | England | British |
COACHING INTELLIGENCE SYSTEMS LTD | 04 jul 2019 | 10 sept 2019 | Activa | Company Director | Director | Coaching Intelligence Systems 2 Federation Street M4 4BF Manchester Federation House England | England | British |
CHECKDDEVELOPMENT LIMITED | 26 oct 2017 | 15 feb 2019 | Activa | Director | Director | The Colony Wilmslow Altrincham Road SK9 4LY Wilmslow Unit 3, Building 2 Cheshire United Kingdom | England | British |
CHECKDGROUP LIMITED | 07 sept 2017 | 15 feb 2019 | Activa | Company Director | Director | Unit 3, Building 2, The Colony Wilmslow Altrincham Road SK9 4LY Wilmslow C/O Ascendis Cheshire England | England | British |
SYMPHONIC SOLUTIONS LIMITED | 20 ene 2017 | 16 ene 2019 | Activa | Company Director | Director | London Wall Buildings Lower Ground Floor EC2M 5PP London 2 England | England | British |
CAKE HOLDINGS LIMITED | 27 abr 2011 | 21 jul 2017 | Liquidación | None | Director | Stamford House Hurst Lane Rawtenstall BB4 7RE Rossendale 39 Lancashire England | England | British |
CAKE SOLUTIONS LIMITED | 01 jul 2010 | 20 jul 2017 | Liquidación | Director | Director | Houldsworth Street Reddish SK5 6DA Stockport Houldsworth Mill United Kingdom | England | British |
AXILLIUM CONSULTING LIMITED | 01 ago 2014 | 09 feb 2016 | Activa | Company Director | Director | Cottesbrooke Park Heartlands Business Park NN11 8YL Daventry 20 Northamptonshire England | England | British |
SYMPHONIC SOLUTIONS LIMITED | 01 mar 2012 | 22 oct 2015 | Activa | Company Director | Director | Kirby Street EC1N 8TE London 31-35 England | England | British |
CAMPAIGN AND DIGITAL INTELLIGENCE LTD | 18 mar 2014 | 04 mar 2015 | Activa | Company Director | Director | c/o Martin Firth, Chipchase Manners Linthorpe Road TS5 6HA Middlesbrough 384 Cleveland | England | British |
WINNING PITCH LIMITED | 02 nov 2007 | 13 may 2014 | Activa | Director | Director | Stamford House 39 Hurst Lane Waingate Village Rawtenstall BB4 7RE Rossendale Lancashire | England | British |
WINNING PITCH TRADING LIMITED | 09 oct 2007 | 13 may 2014 | Activa | Dir\ | Director | Stamford House 39 Hurst Lane Waingate Village Rawtenstall BB4 7RE Rossendale Lancashire | England | British |
CAKE TALENT LLP | 20 abr 2012 | 20 abr 2012 | Disuelta | Miembro designado de LLP | Floor 683-693 Wilmslow Road Didsbury M20 6RE Manchester 2nd England | England | ||
ALDRIDGE EDUCATION | 18 jun 2008 | 30 nov 2011 | Activa | Director | Director | Stamford House 39 Hurst Lane Waingate Village Rawtenstall BB4 7RE Rossendale Lancashire | England | British |
WINNING PITCH LIMITED | 25 feb 2008 | 30 sept 2009 | Activa | Director | Secretario | Stamford House 39 Hurst Lane Waingate Village Rawtenstall BB4 7RE Rossendale Lancashire | British | |
WINNING PITCH TRADING LIMITED | 23 nov 2007 | 30 sept 2009 | Activa | Director | Secretario | Stamford House 39 Hurst Lane Waingate Village Rawtenstall BB4 7RE Rossendale Lancashire | British | |
BLACKPOOL GRAND THEATRE (ARTS & ENTERTAINMENTS) LIMITED | 18 sept 2008 | 09 jul 2009 | Activa | Company Director | Director | Stamford House 39 Hurst Lane Waingate Village Rawtenstall BB4 7RE Rossendale Lancashire | England | British |
LANTERNHOUSE INTERNATIONAL LIMITED | 20 feb 2008 | 18 dic 2008 | Disuelta | Co Director | Director | Stamford House 39 Hurst Lane Waingate Village Rawtenstall BB4 7RE Rossendale Lancashire | England | British |
RESOLUTION IT SERVICES LIMITED | 05 jul 2002 | 27 jul 2007 | Disuelta | Director | Director | Stamford House 39 Hurst Lane Waingate Village Rawtenstall BB4 7RE Rossendale Lancashire | England | British |
FROST BERKELEY ASSOCIATES LIMITED | 06 ene 1997 | 27 jul 2007 | Disuelta | Company Director | Director | Stamford House 39 Hurst Lane Waingate Village Rawtenstall BB4 7RE Rossendale Lancashire | England | British |
VERTICAL IT LIMITED | 02 dic 1996 | 27 jul 2007 | Disuelta | Company Director | Director | Stamford House 39 Hurst Lane Waingate Village Rawtenstall BB4 7RE Rossendale Lancashire | England | British |
LORIEN CUSTOMER FOCUS LIMITED | 22 ago 1996 | 27 jul 2007 | Disuelta | Director | Director | Stamford House 39 Hurst Lane Waingate Village Rawtenstall BB4 7RE Rossendale Lancashire | England | British |
LORIEN ENGINEERING SOLUTIONS LIMITED | 22 ago 1996 | 27 jul 2007 | Activa | Director | Director | Stamford House 39 Hurst Lane Waingate Village Rawtenstall BB4 7RE Rossendale Lancashire | England | British |
TELFAST GROUP LIMITED | 16 jun 1995 | 27 jul 2007 | Disuelta | Group Managing Director | Director | Stamford House 39 Hurst Lane Waingate Village Rawtenstall BB4 7RE Rossendale Lancashire | 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