Stephen Andrew OSWALD
Persona Física
Título | Mr |
---|---|
Nombre | Stephen |
Segundo Nombre | Andrew |
Apellido | OSWALD |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 2 |
Inactivo | 11 |
Renunciado | 68 |
Total | 81 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
NEW ROAD CLINIC LIMITED | 30 abr 2021 | Activa | Chartered Accountant | Director | Hadham Road CM23 2QR Bishop's Stortford 12 England | England | British | |
FERNTREE CONSULTING LIMITED | 02 jul 2020 | Activa | Director | Director | Hadham Road CM23 2QR Bishop's Stortford 12 England | England | British | |
RAPIDFERRY LTD | 15 dic 2010 | Disuelta | Accountant | Director | Old Oak Common Lane. Savoy House, Savoy Circus. W3 7DA London 78-80 United Kingdom | England | British | |
SUPPLY TEACHERS LIMITED | 22 sept 2009 | Disuelta | Accountant | Director | Hadham Road CM23 2QR Bishop's Stortford 12 Herts | England | British | |
H.& S.OPENSHAW LIMITED | 31 jul 2009 | Disuelta | Accountant | Director | Hadham Road CM23 2QR Bishop's Stortford 12 Herts | England | British | |
H.& S.OPENSHAW LIMITED | 31 jul 2009 | Disuelta | Accountant | Secretario | Hadham Road CM23 2QR Bishop's Stortford 12 Herts | British | ||
C & G NEVE FISH AGENCY LTD | 27 ago 2008 | Disuelta | Accountant | Director | Hadham Road CM23 2QR Bishop's Stortford 12 Herts | England | British | |
C & G NEVE FISH AGENCY LTD | 27 ago 2008 | Disuelta | Accountant | Secretario | Hadham Road CM23 2QR Bishop's Stortford 12 Herts | British | ||
NEVE & DELL (TRAWLERS) LIMITED | 26 ago 2008 | Disuelta | Accountant | Director | Hadham Road CM23 2QR Bishop's Stortford 12 Herts | England | British | |
SCOTPRIME SEAFOODS (GRIMSBY) LIMITED | 26 ago 2008 | Disuelta | Accountant | Director | Hadham Road CM23 2QR Bishop's Stortford 12 Herts | England | British | |
NEVE & DELL (TRAWLERS) LIMITED | 26 ago 2008 | Disuelta | Accountant | Secretario | Hadham Road CM23 2QR Bishop's Stortford 12 Herts | British | ||
BRUTY SOLUTIONS LIMITED | 21 oct 2007 | Disuelta | Accountant | Secretario | Hadham Road CM23 2QR Bishop's Stortford 12 Herts | British | ||
BRUTY SOLUTIONS LIMITED | 21 oct 2007 | Disuelta | Accountant | Director | Hadham Road CM23 2QR Bishop's Stortford 12 Herts | England | British | |
WYNNE-WILLIAMS (FLINT) LIMITED | 17 feb 2017 | 29 feb 2020 | Activa | Chief Executive | Director | Cedar Way Industrial Estate Camley Street N1C 4PD London Units 10 - 14 England | England | British |
R. NOONE & SON LIMITED | 08 jul 2016 | 29 feb 2020 | Activa | Chief Executive | Director | Camley Street N1C 4PD London Units 10-14 Cedar Way Industrial Estate England | England | British |
KINGFISHER (BRIXHAM) LIMITED | 27 jun 2016 | 29 feb 2020 | Activa | Chief Executive | Director | Cedar Way Industrial Estate Camley Street N1C 4PD London Units 10-14 England | England | British |
KNIGHT MEATS LIMITED | 01 abr 2016 | 29 feb 2020 | Activa | Chief Executive | Director | Camley Street N1C 4PD London Unit 10-14 Cedar Way Industrial Estate England | England | British |
HENSON FOODS LIMITED | 30 ene 2015 | 29 feb 2020 | Activa | Chief Executive | Director | Cedar Way Industrial Estate Camley Street N1C 4PD London Unit 10-14 | England | British |
DIRECT SEAFOODS LIMITED | 03 oct 2014 | 29 feb 2020 | Activa | Chief Executive | Director | Cedar Way Industrial Estate Camley Street N1C 4PD London Units 10-14 England | England | British |
MURRAY'S FRESH FISH LIMITED | 20 may 2014 | 29 feb 2020 | Activa | Chief Executive | Director | Cedar Way Industrial Estate Camley Street N1C 4PD London Unit 10-14 England | England | British |
COUNTY FARM BUTCHERS LTD | 17 dic 2013 | 29 feb 2020 | Activa | Chief Executive | Director | Sherwood Industrial Estate EH19 3LW Bonnyrigg Unit 4 Midlothian | England | British |
CAMPBELL BROTHERS LIMITED | 17 dic 2013 | 29 feb 2020 | Activa | Chief Executive | Director | Unit 4 Sherwood Industrial Estate, Bonnyrigg EH19 3LW Midlothian | England | British |
THE RUSTIC CHEESE COMPANY LIMITED | 19 feb 2013 | 29 feb 2020 | Activa | Chief Executive | Director | Cedar Way Industrial Estate Camley Street N1C 4PD London Unit 10-14 England | England | British |
OLIVER KAY LIMITED | 12 nov 2012 | 29 feb 2020 | Activa | Chief Executive | Director | Cedar Way Industrial Estate Camley Street N1C 4PD London Units 10-14 | England | British |
BIDFRESH HOLDINGS LIMITED | 15 oct 2012 | 29 feb 2020 | Activa | Chief Executive | Director | Cedar Way Industrial Estate Camley Street N1C 4PD London Units 10-14 United Kingdom | England | British |
TAYLOR FOODS LIMITED | 27 ago 2008 | 29 feb 2020 | Activa | Chief Executive | Director | Cedar Way Industrial Estate Camley Street N1C 4PD London Units 10-14 England | England | British |
SOUTHBANK FRESH FISH LIMITED | 26 ago 2008 | 29 feb 2020 | Activa | Chief Executive | Director | Cedar Way Industrial Estate Camley Street N1C 4PD London Units 10-14 England | England | British |
DAILY FISH SUPPLIES LIMITED | 26 ago 2008 | 29 feb 2020 | Activa | Chief Executive | Director | Cedar Way Industrial Estate Camley Street N1C 4PD London Units 10-14 England United Kingdom | England | British |
FRESH FOOD HUB LTD | 06 feb 2008 | 29 feb 2020 | Activa | Chief Executive | Director | Cedar Way Industrial Estate Camley Way N1C 4PD London Unit 10-14 England | England | British |
BIDFRESH LIMITED | 21 dic 2007 | 29 feb 2020 | Activa | Chief Executive | Director | Cedar Way Industrial Estate Camley Street N1C 4PD London Unit 10-14 | England | British |
WYN LEE HOLDINGS LIMITED | 17 feb 2017 | 29 feb 2020 | Disuelta | Chief Executive | Director | Cedar Way Industrial Estate Camley Street N1C 4PD London Units 10 - 14 United Kingdom | England | British |
HENSONS FAMOUS SALT BEEF LIMITED | 30 ene 2015 | 29 feb 2020 | Disuelta | Chief Executive | Director | Cedar Way Industrial Estate Camley Street N1C 4PD London Unit 10-14 | England | British |
SWITHENBANK FRESH LIMITED | 14 oct 2014 | 29 feb 2020 | Disuelta | Chief Executive | Director | Cedar Way Industrial Estate Camley Street N1C 4PD London Units 10-14 England | England | British |
CAMPBELL BROTHERS PRODUCE LIMITED | 17 dic 2013 | 29 feb 2020 | Disuelta | Chief Executive | Director | Sherwood Industrial Estate EH19 3LW Bonnyrigg Unit 4 Midlothian | England | British |
CAMPBELL BROTHERS FISH COMPANY LIMITED | 17 dic 2013 | 29 feb 2020 | Disuelta | Chief Executive | Director | Sherwood Industrial Estate EH19 3LW Bonnyrigg Unit 4 Midlothian | 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