Patrick Mark HARTREY
Persona Física
Título | Mr |
---|---|
Nombre | Patrick |
Segundo Nombre | Mark |
Apellido | HARTREY |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 0 |
Inactivo | 3 |
Renunciado | 118 |
Total | 121 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
THE ORIGINAL TOOL HIRE COMPANY LIMITED | 02 jun 2009 | Disuelta | Chartered Secretary | Secretario | 25 Willow Lane Mitcham CR4 4TS Surrey | British | ||
HIRE SHOPS LIMITED | 02 jun 2009 | Disuelta | Chartered Secretary | Secretario | 25 Willow Lane Mitcham CR4 4TS Surrey | British | ||
HSS HIRE SHOPS (GERMANY) LIMITED | 02 jun 2009 | Disuelta | Chartered Secretary | Secretario | 25 Willow Lane Mitcham CR4 4TS Surrey | British | ||
HSS SERVICE GROUP LIMITED | 02 jun 2009 | 27 ene 2017 | Activa | Chartered Secretary | Secretario | 25 Willow Lane Mitcham CR4 4TS Surrey | British | |
HSS HIRE LIMITED | 02 jun 2009 | 27 ene 2017 | Activa | Chartered Secretary | Secretario | 25 Willow Lane Mitcham CR4 4TS Surrey | British | |
HSS TRAINING LIMITED | 02 jun 2009 | 27 ene 2017 | Activa | Chartered Secretary | Secretario | 25 Willow Lane Mitcham CR4 4TS Surrey | British | |
1ST COLLECTION SERVICES LIMITED | 02 jun 2009 | 27 ene 2017 | Activa | Chartered Secretary | Secretario | Willow Lane CR4 4TS Mitcham 25 Surrey England | British | |
HSS SERVICE FINANCE LIMITED | 02 jun 2009 | 27 ene 2017 | Activa | Chartered Secretary | Secretario | 25 Willow Lane Mitcham CR4 4TS Surrey | British | |
A1 HIRE AND SALES LIMITED | 02 jun 2009 | 27 ene 2017 | Disuelta | Chartered Secretary | Secretario | Willow Lane CR4 4TS Mitcham 25 Surrey Uk | British | |
HSS HIRE SERVICE HOLDINGS LIMITED | 02 jun 2009 | 27 ene 2017 | Disuelta | Chartrered Secretary | Secretario | 25 Willow Lane Mitcham CR4 4TS Surrey | British | |
UNIVERSAL EXPORTS LIMITED | 06 dic 2001 | 16 ene 2017 | Activa | Chartered Secretary | Secretario | Room 1, The Undercroft, St George's Church 6-7 Little Russell Street WC1A 2HR London C/O Jeremy Meadow Ltd England | British | |
UNIVERSAL EXPORTS LIMITED | 06 dic 2001 | 16 ene 2017 | Activa | Chartered Secretary | Director | Convent Close GU22 8DS Woking 3 Surrey United Kingdom | United Kingdom | British |
PERFECT CHANGE PRODUCTIONS LIMITED | 24 may 2005 | 11 nov 2016 | Activa | Secretario | Convent Close GU22 8DS Woking 3 Surrey United Kingdom | British | ||
JEREMY MEADOW LIMITED | 10 may 2005 | 11 nov 2016 | Activa | Secretario | Convent Close GU22 8DS Woking 3 Surrey United Kingdom | British | ||
SUZANNA ROSENTHAL PRODUCTIONS LIMITED | 19 jul 2006 | 11 ago 2016 | Activa | Secretario | Convent Close GU22 8DS Woking 3 Surrey United Kingdom | British | ||
TEG PRODUCTIONS LIMITED | 24 may 2005 | 11 ago 2016 | Activa | Secretario | Convent Close GU22 8DS Woking 3 Surrey United Kingdom | British | ||
MEADOW ROSENTHAL LTD | 29 ago 2007 | 11 ago 2016 | Disuelta | Secretario | Convent Close GU22 8DS Woking 3 Surrey United Kingdom | British | ||
TEG PRODUCTIONS (THEATRE) LIMITED | 25 abr 2005 | 11 ago 2016 | Disuelta | Secretario | Convent Close GU22 8DS Woking 3 Surrey | British | ||
SOMETHING FOR THE WEEKEND LTD | 19 jul 2006 | 06 abr 2016 | Activa | Secretario | Convent Close GU22 8DS Woking 3 Surrey United Kingdom | British | ||
SIX CONTINENTS HOTELS INTERNATIONAL LIMITED | 13 nov 2007 | 20 jun 2008 | Activa | Secretario | 30 Colham Road UB8 3WQ Hillingdon Middlesex | British | ||
IHG HOTELS LIMITED | 13 nov 2007 | 20 jun 2008 | Activa | Secretario | 30 Colham Road UB8 3WQ Hillingdon Middlesex | British | ||
SIX CONTINENTS OVERSEAS HOLDINGS LIMITED | 13 nov 2007 | 20 jun 2008 | Activa | Secretario | 30 Colham Road UB8 3WQ Hillingdon Middlesex | British | ||
SCIH BRANSTON 3 | 13 nov 2007 | 20 jun 2008 | Disuelta | Secretario | 30 Colham Road UB8 3WQ Hillingdon Middlesex | British | ||
HOTEL FORUM | 13 nov 2007 | 20 jun 2008 | Disuelta | Secretario | 30 Colham Road UB8 3WQ Hillingdon Middlesex | British | ||
SSABCO LIMITED | 13 nov 2007 | 20 jun 2008 | Disuelta | Secretario | 30 Colham Road UB8 3WQ Hillingdon Middlesex | British | ||
SCIH BRANSTON 2 | 13 nov 2007 | 20 jun 2008 | Disuelta | Secretario | 30 Colham Road UB8 3WQ Hillingdon Middlesex | British | ||
SC INVESTMENTS NUMBER 2 | 13 nov 2007 | 20 jun 2008 | Disuelta | Secretario | 30 Colham Road UB8 3WQ Hillingdon Middlesex | British | ||
SC WINE BARS UNLIMITED | 13 nov 2007 | 20 jun 2008 | Disuelta | Secretario | 30 Colham Road UB8 3WQ Hillingdon Middlesex | British | ||
BBJV INVESTMENTS LIMITED | 13 nov 2007 | 20 jun 2008 | Disuelta | Secretario | 30 Colham Road UB8 3WQ Hillingdon Middlesex | British | ||
SC INVESTMENTS NUMBER 3 | 13 nov 2007 | 20 jun 2008 | Disuelta | Secretario | 30 Colham Road UB8 3WQ Hillingdon Middlesex | British | ||
HOLIDAY INNS (ENGLAND) LIMITED | 13 nov 2007 | 20 jun 2008 | Disuelta | Secretario | 30 Colham Road UB8 3WQ Hillingdon Middlesex | British | ||
SC NAS 2 LIMITED | 13 nov 2007 | 20 jun 2008 | Liquidación | Secretario | 30 Colham Road UB8 3WQ Hillingdon Middlesex | British | ||
ALPHA CEREALS UNLIMITED | 29 abr 2006 | 20 oct 2006 | Activa | Secretario | 30 Colham Road UB8 3WQ Hillingdon Middlesex | British | ||
CENTURA FOODS LIMITED | 29 abr 2006 | 20 oct 2006 | Activa | Secretario | 30 Colham Road UB8 3WQ Hillingdon Middlesex | British | ||
RH OLDCO LIMITED | 29 abr 2006 | 20 oct 2006 | Activa | Secretario | 30 Colham Road UB8 3WQ Hillingdon Middlesex | 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