Steven JOHNSON
Persona Física
Título | Mr |
---|---|
Nombre | Steven |
Apellido | JOHNSON |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 2 |
Inactivo | 2 |
Renunciado | 15 |
Total | 19 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
STREET (UK) FOUNDATION | 29 ago 2014 | Activa | Chief Executive | Director | 14 Waterloo Street B2 5TX Birmingham Neville House West Midlands England | England | British | |
DIRECT DEBT LINE | 20 ene 2014 | Disuelta | Charity Chief Executive | Director | Toynbee Hall 28 Commercial Street E1 6LS London 1st Floor Sunley House Annex England | England | British | |
SCHOOL FOR SOCIAL ENTREPRENEURS | 07 sept 2007 | Activa | Charity Manager | Director | 31 Gourock Road Eltham SE9 1JA London | England | British | |
INDEPENDENT ADVICE SERVICES LIMITED | 04 abr 2005 | Disuelta | Charity Chief Executive | Director | 31 Gourock Road Eltham SE9 1JA London | England | British | |
ADVANCED CASE MANAGEMENT SOLUTIONS LIMITED | 02 feb 2011 | 01 abr 2024 | Activa | Manager/Charity Chief Executive | Director | Merchants House 7 West George Street G2 1BA Glasgow C/O Tc Young Llp | England | British |
ADVICE UK | 11 jun 1998 | 28 sept 2023 | Activa | Manager | Secretario | 31 Gourock Road Eltham SE9 1JA London | British | |
STREET (UK) C.I.C. | 14 sept 2015 | 12 ene 2022 | Liquidación | Chief Executive | Director | 14 Waterloo Street B2 5TX Birmingham Neville House West Midlands England | England | British |
STREET (UK) SERVICES LIMITED | 14 sept 2015 | 12 ene 2022 | Liquidación | Chief Executive | Director | 14 Waterloo Street B2 5TX Birmingham Neville House West Midlands England | England | British |
STREET UK HOMES LIMITED | 14 sept 2015 | 12 ene 2022 | Liquidación | Chief Executive | Director | 14 Waterloo Street B2 5TX Birmingham Neville House West Midlands England | England | British |
THE ACCESS TO JUSTICE FOUNDATION | 15 sept 2009 | 02 jun 2020 | Activa | Charity Chief Executive | Director | 31 Gourock Road Eltham SE9 1JA London | England | British |
THE ADVICE SERVICES ALLIANCE | 26 mar 1998 | 25 mar 2020 | Activa | Chief Executive | Director | c/o Lindsey Poole Tavistock Square 1-6 Tavistock Square WC1H 9NA London Tavis House England | England | British |
SOLICITORS PRO BONO GROUP | 20 jul 2011 | 10 oct 2019 | Activa | Chief Executive | Director | Gourock Road SE9 1JA London 31 England | England | British |
SOUTHERN SPACE LIMITED | 30 jun 2014 | 21 abr 2017 | Activa | Charity Chief Executive | Director | Fleet House 59-61 Clerkenwell Road EC1M 5LA London | England | British |
CHANGE ACCOUNT LIMITED | 17 dic 2013 | 11 abr 2016 | Liquidación | Ceo | Director | Cliveland Street B19 3SH Birmingham 50 England | England | British |
THE CHANGE ACCOUNT PARTNERSHIP LLP | 27 nov 2013 | 28 nov 2013 | Disuelta | Miembro designado de LLP | Regent Place Hockley B1 3NJ Birmingham 12-14 West Midlands United Kingdom | England | ||
SOLICITORS PRO BONO GROUP | 19 may 2004 | 14 jul 2010 | Activa | Charity Director | Director | 31 Gourock Road Eltham SE9 1JA London | England | British |
HOMELESS LINK | 12 dic 2002 | 11 dic 2008 | Activa | Charity Director | Director | 31 Gourock Road Eltham SE9 1JA London | England | British |
AMBLECOTE CLOSE RESIDENTS COMPANY LIMITED | 13 may 2003 | 15 ago 2008 | Activa | Charity Director | Director | 31 Gourock Road Eltham SE9 1JA London | England | British |
ADVISING COMMUNITIES | 04 dic 1997 | 05 feb 1998 | Disuelta | Company Director | Director | 9 Elibank Road Eltham SE9 1QQ London | 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