Peter Ashley MITCHELL
Persona Física
| Título | Mr |
|---|---|
| Nombre | Peter |
| Segundo Nombre | Ashley |
| Apellido | MITCHELL |
| Fecha de Nacimiento | |
| ¿Es Ejecutivo Corporativo? | No |
| Nombramientos | |
| Activo | 9 |
| Inactivo | 6 |
| Renunciado | 1 |
| Total | 16 |
Nombramientos
| Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
|---|---|---|---|---|---|---|---|---|
| NEW ROAD HOMES LIMITED | 30 sept 2024 | Activa | Company Director | Director | Trafford Road SK9 7NT Alderley Edge 6 England | England | British | |
| NEAT ACOUSTICS LIMITED | 13 sept 2024 | Activa | Director | Director | Gateway CW1 6YY Crewe No 3 Cheshire United Kingdom | England | British | |
| PINEWOOD ROAD (WILMSLOW) LIMITED | 25 oct 2023 | Disuelta | Director | Director | New Platt Lane CW4 8HS Cranage Orchard House Cheshire United Kingdom | England | British | |
| BUCKINGHAM ROAD HOUSES (WILMSLOW) LIMITED | 12 jun 2023 | Activa | Company Director | Director | Alderley Road SK9 1PT Wilmslow 97 England | England | British | |
| CABLEWORX LIMITED | 03 may 2023 | Activa | Company Director | Director | Gateway CW1 6YY Crewe 3 England | England | British | |
| DOUG BRADY HIFI LIMITED | 26 abr 2023 | Activa | Director | Director | Gateway CW1 6YY Crewe 3 England | England | British | |
| WHITEHALL BARNS LIMITED | 29 jul 2015 | Disuelta | Company Director | Director | Elms Square Whitefield M45 7TA Greater Manchester Leonard Curtis House | England | British | |
| EXCLUSIVE CHARTERS LIMITED | 01 abr 2015 | Disuelta | Company Director | Director | Newcastle Road Smallwood CW11 2UA Sandbach Millstead House Cheshire United Kingdom | England | British | |
| CHURCH DEVELOPMENTS LIMITED | 06 sept 2013 | Disuelta | Company Director | Director | Elms Square Bury New Road M45 7TA Whitefield Leonard Curtis House | England | British | |
| ORCHARD ROAD DEVELOPMENTS LIMITED | 04 may 2012 | Disuelta | Company Director | Director | Stamford Street WA14 1EY Altrincham 32 Cheshire | England | British | |
| ULTRA VIOLET CREATIVE LIMITED | 19 oct 2009 | Disuelta | Company Director | Director | Scope House Weston Road CW1 6DD Crewe C/O Mackenzie Goldberg Johnson Limited | England | British | |
| PPC FUSION LLP | 20 ago 2009 | Activa | Miembro designado de LLP | Newcastle Road Smallwood CW11 2NA Sandbach Millstead House Cheshire | England | |||
| MIMAKI (UK) LIMITED | 06 feb 1997 | Activa | Director | Director | Newcastle Road Smallwood CW11 2UA Sandbach Millstead House Cheshire United Kingdom | England | British | |
| HYBRID SERVICES LIMITED | 09 sept 1996 | Activa | Company Director | Director | Newcastle Road Smallwood CW11 2UA Sandbach Millstead House Cheshire United Kingdom | England | British | |
| HYBRID SERVICES LIMITED | 09 sept 1996 | Activa | Company Director | Secretario | Newcastle Road Smallwood CW11 2UA Sandbach Millstead House Cheshire United Kingdom | British | ||
| MOSS LANE HOMES LIMITED | 24 jul 2018 | 13 jun 2023 | Disuelta | Company Director | Director | Newcastle Road Smallwood CW11 2UA Sandbach Millstead House United Kingdom | 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