Mark Thomas HOLLINSHEAD
Persona Física
| Título | Mr |
|---|---|
| Nombre | Mark |
| Segundo Nombre | Thomas |
| Apellido | HOLLINSHEAD |
| Fecha de Nacimiento | |
| ¿Es Ejecutivo Corporativo? | No |
| Nombramientos | |
| Activo | 1 |
| Inactivo | 1 |
| Renunciado | 48 |
| Total | 50 |
Nombramientos
| Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
|---|---|---|---|---|---|---|---|---|
| HERO MEDIA & ENTERTAINMENT LTD | 11 nov 2025 | Activa | Director | Redwood Place East Kilbride G74 5PB Glasgow 5 Scotland | Scotland | British | ||
| DREW HENRY MUSIC LTD | 15 jul 2015 | Disuelta | Director | 2 Baroness Drive, Thorntonhall G74 5BN Glasgow Craignethan House United Kingdom | Scotland | British | ||
| THE BUSINESS MAGAZINE GROUP LIMITED | 29 nov 2024 | 27 may 2025 | Activa | Director | Joseph's Well Hanover Walk LS3 1AB Leeds Suite E3 England | Scotland | British | |
| SHROPSHIRE STAR LIMITED | 29 sept 2023 | 27 may 2025 | Activa | Director | Mander Centre WV1 3NH Wolverhampton 8th Floor Mander House United Kingdom | Scotland | British | |
| MIDLAND NEWS ASSOCIATION LIMITED(THE) | 29 sept 2023 | 27 may 2025 | Activa | Director | Mander Centre WV1 3NH Wolverhampton 8th Floor Mander House United Kingdom | Scotland | British | |
| SHROPSHIRE NEWSPAPERS LIMITED | 29 sept 2023 | 27 may 2025 | Activa | Director | Mander Centre WV1 3NH Wolverhampton 8th Floor Mander House United Kingdom | Scotland | British | |
| ICONIC MEDIA SYSTEMS LIMITED | 29 sept 2023 | 27 may 2025 | Activa | Director | Mander Centre WV1 3NH Wolverhampton 8th Floor Mander House England | Scotland | British | |
| EXPRESS AND STAR LIMITED | 29 sept 2023 | 27 may 2025 | Activa | Director | Mander Centre WV1 3NH Wolverhampton 8th Floor Mander House United Kingdom | Scotland | British | |
| INSIDER MEDIA LIMITED | 28 abr 2023 | 27 may 2025 | Activa | Director | Joseph's Well Hanover Walk LS3 1AB Leeds Suite E3 United Kingdom | Scotland | British | |
| NEWSCO INSIDER LIMITED | 28 abr 2023 | 27 may 2025 | Activa | Director | Joseph's Well Hanover Walk LS3 1AB Leeds Suite E3 United Kingdom | Scotland | British | |
| BANN MEDIA LIMITED | 07 feb 2023 | 27 may 2025 | Activa | Director | 41 Arthur Street BT1 4GB Belfast Suite 305 Glandore Arthur House Northern Ireland | Scotland | British | |
| NOT A NEWSPAPER LTD | 25 dic 2022 | 27 may 2025 | Activa | Director | 26 Whitehall Road LS12 1BE Leeds No 1 Leeds, 4th Floor United Kingdom | Scotland | British | |
| ICONIC MEDIA NORTH WEST LIMITED | 15 sept 2022 | 27 may 2025 | Activa | Director | Joseph's Well Hanover Walk LS3 1AB Leeds Suite E3 United Kingdom | Scotland | British | |
| ICONIC MEDIA GROUP LIMITED | 15 sept 2022 | 27 may 2025 | Activa | Director | Joseph's Well Hanover Walk LS3 1AB Leeds Suite E3 England | Scotland | British | |
| CONNECT LOCAL LIMITED | 15 sept 2022 | 27 may 2025 | Activa | Director | Joseph's Well Hanover Walk LS3 1AB Leeds Suite E3 United Kingdom | Scotland | British | |
| ICONIC MEDIA SCOTSMAN PUBLICATIONS LIMITED | 15 sept 2022 | 27 may 2025 | Activa | Director | Joseph's Well Hanover Walk LS3 1AB Leeds Suite E3 United Kingdom | Scotland | British | |
| ICONIC MEDIA YORKSHIRE LIMITED | 15 sept 2022 | 27 may 2025 | Activa | Director | Joseph's Well Hanover Walk LS3 1AB Leeds Suite E3 United Kingdom | Scotland | British | |
| ICONIC MEDIA SOUTH LIMITED | 15 sept 2022 | 27 may 2025 | Activa | Director | Joseph's Well Hanover Walk LS3 1AB Leeds Suite E3 United Kingdom | Scotland | British | |
| ICONIC MEDIA PUBLISHING LIMITED | 15 sept 2022 | 27 may 2025 | Activa | Director | Joseph's Well Hanover Walk LS3 1AB Leeds Suite E3 United Kingdom | Scotland | British | |
| ICONIC MEDIA SWP LIMITED | 15 sept 2022 | 27 may 2025 | Activa | Director | Joseph's Well Hanover Walk LS3 1AB Leeds Suite E3 United Kingdom | Scotland | British | |
| ICONIC MEDIA NORTH EAST LIMITED | 15 sept 2022 | 27 may 2025 | Activa | Director | Joseph's Well Hanover Walk LS3 1AB Leeds Suite E3 United Kingdom | Scotland | British | |
| ICONIC MEDIA NMSY LIMITED | 15 sept 2022 | 27 may 2025 | Activa | Director | Joseph's Well Hanover Walk LS3 1AB Leeds Suite E3 United Kingdom | Scotland | British | |
| ICONIC MEDIA OFF ROAD LIMITED | 15 sept 2022 | 27 may 2025 | Activa | Director | Joseph's Well Hanover Walk LS3 1AB Leeds Suite E3 United Kingdom | Scotland | British | |
| ICONIC MEDIA MIDLANDS LIMITED | 15 sept 2022 | 27 may 2025 | Activa | Director | Joseph's Well Hanover Walk LS3 1AB Leeds Suite E3 United Kingdom | Scotland | British | |
| ICONIC MEDIA N.I. LIMITED | 15 sept 2022 | 27 may 2025 | Activa | Director | Joseph's Well Hanover Walk LS3 1AB Leeds Suite E3 United Kingdom | Scotland | British | |
| ICONIC MEDIA HOLDINGS LIMITED | 12 jul 2019 | 27 may 2025 | Activa | Director | Joseph's Well Hanover Walk LS3 1AB Leeds Suite E3 United Kingdom | Scotland | British | |
| FILMNOVA SCOTLAND LIMITED | 11 mar 2016 | 31 may 2017 | Activa | Director | c/o Great Run Company Pacific Quay G51 1DA Glasgow Zone 2.09 Scotland | Scotland | British | |
| 21SIX PUBLISHING LIMITED | 07 oct 2015 | 31 may 2017 | Activa | Director | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House United Kingdom | Scotland | British | |
| NOVA HOLDINGS LIMITED | 14 jun 2012 | 31 may 2017 | Activa | Director | Newcastle House Albany Court NE4 7YB Monarch Road Newcastle Upon Tyne | Scotland | British | |
| THE NEWSPAPER ORGANISATION LIMITED | 19 nov 2014 | 31 dic 2014 | Activa | Director | Canada Square E14 5AP London One Canada Square England | Scotland | British | |
| REACH REGIONALS MEDIA LIMITED | 20 mar 2014 | 12 dic 2014 | Activa | Director | One Canada Square Canary Wharf E14 5AP London | Scotland | British | |
| REACH PUBLISHING GROUP LIMITED | 28 ago 2013 | 12 dic 2014 | Activa | Director | One Canada Square Canary Wharf E14 5AP London | Scotland | British | |
| MGL2 LIMITED | 31 may 2013 | 12 dic 2014 | Activa | Director | One Canada Square Canary Wharf E14 5AP London | Scotland | British | |
| REACH REGIONALS LIMITED | 31 may 2013 | 12 dic 2014 | Activa | Director | One Canada Square Canary Wharf E14 5AP London | Scotland | British | |
| REACH PRINTING SERVICES LIMITED | 31 may 2013 | 12 dic 2014 | Activa | Director | One Canada Square Canary Wharf E14 5AP London | Scotland | 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