Sheena Marion BECKWITH
Persona Física
Título | Mrs |
---|---|
Nombre | Sheena |
Segundo Nombre | Marion |
Apellido | BECKWITH |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 6 |
Inactivo | 13 |
Renunciado | 60 |
Total | 79 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
PRESTWICK AVIATION HOLDINGS LIMITED | 12 mar 2025 | Activa | Chief Financial Officer | Director | Glasgow Prestwick Intnl Airport KA9 2PL Prestwick Glasgow Prestwick Airport Scotland | Scotland | British | |
PRESTWICK AIRPORT LIMITED | 12 mar 2025 | Activa | Chief Financial Officer | Director | Glasgow Prestwick Intnl Airport KA9 2PL Prestwick Glasgow Prestwick Airport Scotland | Scotland | British | |
GLASGOW PRESTWICK AIRPORT LIMITED | 12 mar 2025 | Activa | Chief Financial Officer | Director | Glasgow Prestwick Intnl Airport KA9 2PL Prestwick Glasgow Prestwick Airport Scotland | Scotland | British | |
AIRPORT DRIVING RANGE COMPANY LIMITED | 12 mar 2025 | Activa | Chief Financial Officer | Director | Glasgow Prestwick Intnl Airport KA9 2PL Prestwick Glasgow Prestwick Airport Scotland | Scotland | British | |
GLASGOW PRESTWICK FLIGHT CENTRE LIMITED | 12 mar 2025 | Activa | Chief Financial Officer | Director | Glasgow Prestwick Intnl Airport KA9 2PL Prestwick Glasgow Prestwick Airport Scotland | Scotland | British | |
TS PRESTWICK HOLDCO LTD | 12 mar 2025 | Activa | Chief Financial Officer | Director | Glasgow Prestwick Intnl Airport KA9 2PL Prestwick Glasgow Prestwick Airport Scotland | Scotland | British | |
BARNET COPTHALL SOCCER CENTRE LIMITED | 14 ago 2003 | Disuelta | Director | Secretario | Powerleague Soccer Centre Pursley Road NW7 2BB Millhill London | British | ||
POWERLEAGUE SOCCER CENTRES LTD | 14 ago 2003 | Disuelta | Director | Secretario | Powerleague Mill Hill Pursley Road NW7 2BB Mill Hill London | British | ||
NOTTINGHAM SOCCER CENTRE LTD | 14 ago 2003 | Disuelta | Director | Secretario | Powerleague Mill Hill Pursley Road NW7 2BB Mill Hill London | British | ||
CROYDON SOCCER CENTRE LIMITED | 14 ago 2003 | Disuelta | Chartered Accountant | Secretario | 27 Harling Drive KA10 6NG Troon Ayrshire | British | ||
POWERPLAY SUPERSOCCER LIMITED | 14 ago 2003 | Disuelta | Chartered Accountant | Secretario | Powerleague Mill Hill Pursley Road NW7 2BB London | British | ||
ECHO INTERIORS LIMITED | 10 sept 2002 | Disuelta | Secretario | 2 Academy Street KA10 6AQ Troon Ayrshire | British | |||
NOTTINGHAM SOCCER CENTRE LTD | 05 jun 2002 | Disuelta | Chartered Accountant | Director | 27 Harling Drive KA10 6NG Troon Ayrshire | Scotland | British | |
BARNET COPTHALL SOCCER CENTRE LIMITED | 05 jun 2002 | Disuelta | Chartered Accountant | Director | Powerleague Soccer Centre Pursley Road NW7 2BB Millhill London | Scotland | British | |
POWERLEAGUE SOCCER CENTRES LTD | 05 jun 2002 | Disuelta | Chartered Accountant | Director | Powerleague Mill Hill Pursley Road NW7 2BB Mill Hill London | Scotland | British | |
CROYDON SOCCER CENTRE LIMITED | 05 jun 2002 | Disuelta | Chartered Accountant | Director | 27 Harling Drive KA10 6NG Troon Ayrshire | Scotland | British | |
POWERPLAY SUPERSOCCER LIMITED | 05 jun 2002 | Disuelta | Chartered Accountant | Director | Powerleague Mill Hill Pursley Road NW7 2BB London | Scotland | British | |
DUNALTON HOLDINGS LIMITED | 14 abr 1997 | Disuelta | Company Director | Secretario | 27 Harling Drive KA10 6NG Troon Ayrshire | British | ||
DUNALTON DEVELOPMENTS LIMITED | 15 jun 1995 | Disuelta | Company Director | Secretario | 27 Harling Drive KA10 6NG Troon Ayrshire | British | ||
DC2 FINCO LIMITED | 27 feb 2020 | 30 sept 2024 | Activa | Director | Director | Atholl Crescent EH3 8HA Edinburgh Floor 3, 1-4 Scotland | Scotland | British |
DC2 BIDCO LIMITED | 27 feb 2020 | 30 sept 2024 | Activa | Director | Director | Atholl Crescent EH3 8HA Edinburgh Floor 3, 1-4 Scotland | Scotland | British |
DC2 MIDCO LIMITED | 27 feb 2020 | 30 sept 2024 | Activa | Director | Director | Atholl Crescent EH3 8HA Edinburgh Floor 3, 1-4 Scotland | Scotland | British |
DC2 TOPCO LIMITED | 27 feb 2020 | 30 sept 2024 | Activa | Director | Director | Atholl Crescent EH3 8HA Edinburgh Floor 3, 1-4 Scotland | Scotland | British |
DAVID ROBB INDEPENDENT FUNERAL DIRECTORS LTD | 27 feb 2020 | 13 sept 2024 | Activa | Director | Director | St. Georges Road G3 6LB Glasgow 147 Scotland | Scotland | British |
THE INDEPENDENT FAMILY FUNERAL DIRECTORS LTD | 27 feb 2020 | 13 sept 2024 | Activa | Director | Director | St. Georges Road G3 6LB Glasgow 147 Scotland | Scotland | British |
DEERY FUNERAL SERVICES LIMITED | 27 feb 2020 | 13 sept 2024 | Activa | Director | Director | St Georges Road G3 6LB Glasgow 147 | Scotland | British |
PAISLEY CEMETERY COMPANY, LIMITED | 27 feb 2020 | 19 ene 2023 | Activa | Director | Director | Broomlands Street C/O Woodside Crematoria PA1 2NP Paisley 46 Scotland | Scotland | British |
READY4RETIREMENT LTD | 27 feb 2020 | 24 ago 2020 | Liquidación | Director | Director | St George's Road G3 6LB Glasgow 147 Scotland | Scotland | British |
CORONET TOPCO LIMITED | 05 dic 2016 | 20 dic 2019 | Activa | Finance Director | Director | Park Row LS1 5AB Leeds 1 United Kingdom | Scotland | British |
TOOTHDOCTOR LARKHALL LIMITED | 16 sept 2019 | 20 dic 2019 | Disuelta | Finance Director | Director | West George Street G2 2PQ Glasgow 216 Scotland | Scotland | British |
NANODENT LIMITED | 30 ago 2019 | 20 dic 2019 | Disuelta | Director | Director | Wells Street W1T 3PT London 55 England | Scotland | British |
UDDINGSTON DENTAL CARE LIMITED | 05 jul 2019 | 20 dic 2019 | Disuelta | Director | Director | Douglas Street G2 4EU Glasgow 97 Scotland | Scotland | British |
TOMORROW HEALTHCARE LTD | 06 jun 2019 | 20 dic 2019 | Disuelta | Director | Director | Douglas Street G2 4EU Glasgow 97 Scotland | Scotland | British |
DOLLAR DENTAL CARE LIMITED | 08 feb 2019 | 20 dic 2019 | Disuelta | Finance Director | Director | Bath Street G2 4SQ Glasgow 163 Scotland | Scotland | British |
PM & AM LTD | 11 oct 2018 | 20 dic 2019 | Disuelta | Director | Director | Bath Street G2 4SQ Glasgow 163 Scotland | Scotland | 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