Timothy Maxwell ASHTON
Persona Física
Título | Mr |
---|---|
Nombre | Timothy |
Segundo Nombre | Maxwell |
Apellido | ASHTON |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 4 |
Inactivo | 7 |
Renunciado | 15 |
Total | 26 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
MYTHOP MANAGEMENT COMPANY LIMITED | 09 nov 2021 | Activa | Director | Director | The Old Bakery, Green Street FY8 5LG Lytham St. Annes Forbes Watson Ltd United Kingdom | United Kingdom | British | |
TA 2021 LTD | 01 oct 2021 | Activa | Director | Director | The Old Bakery, Green Street FY8 5LG Lytham St. Annes Forbes Watson Ltd United Kingdom | United Kingdom | British | |
LANCASHIRE COUNTY DEVELOPMENTS (PROPERTY) LIMITED | 22 may 2015 | Activa | Business Owner | Director | Lancashire County Council Democratic Services Department PR1 0LD Preston County Hall Lancashire England | United Kingdom | British | |
LANCASHIRE COUNTY DEVELOPMENTS LIMITED | 22 may 2015 | Activa | Business Owner | Director | Lancashire County Council Democratic Services Department PR1 0LD Preston County Hall Lancashire England | United Kingdom | British | |
LANCASHIRE COUNTY ENTERPRISES (LEASING) LIMITED | 22 may 2015 | Disuelta | Business Owner | Director | Dorset Street SO15 2DP Southampton 1 Hampshire | United Kingdom | British | |
LANCASHIRE BUSINESS AND INNOVATION CENTRE LIMITED | 22 may 2015 | Disuelta | Business Owner | Director | PO BOX 78 County Hall PR1 8XJ Preston | United Kingdom | British | |
PRESTON TECHNOLOGY MANAGEMENT CENTRE LIMITED | 22 may 2015 | Disuelta | Business Owner | Director | PO BOX 78 County Hall PR1 8XJ Preston | United Kingdom | British | |
LANCASHIRE ENTERPRISES (INVESTMENTS) LIMITED | 22 may 2015 | Disuelta | Business Owner | Director | Chester Road M15 4JE Manchester St. Georges House 215-219 | United Kingdom | British | |
LANCASHIRE COUNTY DEVELOPMENTS (INVESTMENTS) LIMITED | 22 may 2015 | Disuelta | Business Owner | Director | Democratic Services Lancashire County Council PO BOX 100 PR1 0LD Preston County Hall Lancashire England | United Kingdom | British | |
LANCASHIRE ROSEBUD (SMALL FIRMS) FUND COMPANY LIMITED(THE) | 22 may 2015 | Disuelta | Business Owner | Director | Dorset Street SO15 2DP Southampton No 1 Hampshire | United Kingdom | British | |
ARTS PARTNERSHIP FOR LYTHAM COMMUNITY INTEREST COMPANY | 12 mar 2015 | Disuelta | Lecturer | Director | Pendle Place FY8 4JB Lytham 10 Lancashire | United Kingdom | British | |
MYTHOP GARDENS LIMITED | 16 mar 2020 | 16 mar 2020 | Activa | Company Director | Director | Green Street FY8 5LG Lytham St Annes Old Bakery | United Kingdom | British |
LYTHAM TOWN TRUST LIMITED | 21 oct 2004 | 10 sept 2019 | Activa | Horticulturalist | Director | 10 Pendle Place FY8 4JB Lytham St. Annes Lancashire | United Kingdom | British |
PRESTON TECHNOLOGY MANAGEMENT CENTRE LIMITED | 24 jul 2009 | 17 oct 2013 | Disuelta | Business Owner | Director | 10 Pendle Place FY8 4JB Lytham St. Annes Lancashire | United Kingdom | British |
LANCASHIRE ENTERPRISES (INVESTMENTS) LIMITED | 24 jul 2009 | 17 oct 2013 | Disuelta | Business Owner | Director | Pendle Place FY8 4JB Lytham St. Annes 10 Lancashire | United Kingdom | British |
LANCASHIRE COUNTY ENTERPRISES (LEASING) LIMITED | 24 jul 2009 | 17 oct 2013 | Disuelta | Business Owner | Director | 10 Pendle Place FY8 4JB Lytham St. Annes Lancashire | United Kingdom | British |
LANCASHIRE BUSINESS AND INNOVATION CENTRE LIMITED | 24 jul 2009 | 17 oct 2013 | Disuelta | Business Owner | Director | 10 Pendle Place FY8 4JB Lytham St. Annes Lancashire | United Kingdom | British |
LANCASHIRE ROSEBUD (SMALL FIRMS) FUND COMPANY LIMITED(THE) | 24 jul 2009 | 17 oct 2013 | Disuelta | Business Owner | Director | 10 Pendle Place FY8 4JB Lytham St. Annes Lancashire | United Kingdom | British |
LANCASHIRE COUNTY DEVELOPMENTS (PROPERTY) LIMITED | 24 jul 2009 | 30 jul 2013 | Activa | Business Owner | Director | 10 Pendle Place FY8 4JB Lytham St. Annes Lancashire | United Kingdom | British |
LANCASHIRE COUNTY DEVELOPMENTS (INVESTMENTS) LIMITED | 24 jul 2009 | 30 jul 2013 | Disuelta | Business Owner | Director | 10 Pendle Place FY8 4JB Lytham St. Annes Lancashire | United Kingdom | British |
HERITAGE TRUST FOR THE NORTH WEST | 06 ago 2009 | 11 jul 2013 | Activa | County Councillor | Director | Pendle Place FY8 4JB Lytham 10 Lancashire | United Kingdom | British |
LANCASHIRE COUNTY DEVELOPMENTS LIMITED | 22 may 2008 | 04 jun 2013 | Activa | Business Owner | Director | 10 Pendle Place FY8 4JB Lytham St. Annes Lancashire | United Kingdom | British |
CLIFTON (LYTHAM) HOUSING ASSOCIATION LIMITED(THE) | 16 dic 1999 | 15 jul 2011 | Activa | Ppartner In Retail Business | Director | 10 Pendle Place FY8 4JB Lytham St. Annes Lancashire | United Kingdom | British |
MARKETING LANCASHIRE LIMITED | 29 jul 2009 | 09 abr 2011 | Liquidación | Business Owner | Director | 10 Pendle Place FY8 4JB Lytham St. Annes Lancashire | United Kingdom | British |
PRESTON VISION LIMITED | 26 jul 2009 | 13 dic 2010 | Disuelta | Business Owner | Director | 10 Pendle Place FY8 4JB Lytham St. Annes Lancashire | United Kingdom | British |
ASHTONS (MYTHOP) LIMITED | 29 mar 1994 | Disuelta | Nurseryman | Director | 27 Dock Road Lytham FY8 5AG Lytham St Annes Lancashire | 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