Douglas Stuart BALDERSTON
Persona Física
| Título | Mr |
|---|---|
| Nombre | Douglas |
| Segundo Nombre | Stuart |
| Apellido | BALDERSTON |
| Fecha de Nacimiento | |
| ¿Es Ejecutivo Corporativo? | No |
| Nombramientos | |
| Activo | 0 |
| Inactivo | 7 |
| Renunciado | 18 |
| Total | 25 |
Nombramientos
| Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
|---|---|---|---|---|---|---|---|---|
| BALDERSTON ASSOCIATES LIMITED | 16 mar 2009 | Disuelta | Secretario | Croasdale Close LA5 9UN Carnforth 11 Lancashire | British | |||
| BALDERSTON ASSOCIATES LIMITED | 16 mar 2009 | Disuelta | Director | Croasdale Close LA5 9UN Carnforth 11 Lancashire | England | British | ||
| ORODUS LTD. | 05 abr 2008 | Disuelta | Director | Croasdale Close LA5 9UN Carnforth 11 Lancashire | England | British | ||
| IB SOLUTIONS LIMITED | 21 ene 2008 | Disuelta | Secretario | Croasdale Close LA5 9UN Carnforth 11 Lancashire England | British | |||
| IB SOLUTIONS LIMITED | 21 ene 2008 | Disuelta | Director | Croasdale Close LA5 9UN Carnforth 11 Lancashire England | England | British | ||
| ESB NEW TECHNOLOGY LIMITED | 28 oct 2002 | Disuelta | Secretario | Croasdale Close LA5 9UN Carnforth 11 Lancashire | British | |||
| ESB NEW TECHNOLOGY LIMITED | 20 feb 2001 | Disuelta | Director | Croasdale Close LA5 9UN Carnforth 11 Lancashire | England | British | ||
| PERATECH IP LIMITED | 20 jul 2023 | 01 feb 2025 | Activa | Director | Chartermark Way Colburn Business Park DL9 4QJ Catterick Garrison Ips Innovate Unit 9 North Yorkshire United Kingdom | United Kingdom | British | |
| TRS TRUSTEE LIMITED | 28 mar 2014 | 01 feb 2025 | Activa | Director | Unit 9 Chartermark Way DL9 4QJ Catterick Garrison Ips Innovate North Yorkshire England | England | British | |
| PERATECH HOLDCO LTD | 24 feb 2014 | 01 feb 2025 | Activa | Director | Unit 9 Chartermark Way DL9 4QJ Catterick Garrison Ips Innovate North Yorkshire England | United Kingdom | British | |
| ONE AWARDS | 12 mar 2021 | 15 jun 2022 | Liquidación | Director | Manor Way Belasis Hall Technology Park TS23 4HN Billingham 23 Manor Way England | England | British | |
| PERATECH LIMITED | 01 feb 2009 | 28 feb 2014 | Disuelta | Secretario | c/o C/O Peratech Ltd 851 Gatherley Road Brompton On Swale DL10 7JH Richmond The Old Repeater Station North Yorkshire England | British | ||
| PERATECH LIMITED | 24 jun 2008 | 28 feb 2014 | Disuelta | Director | c/o C/O Peratech Limited 851 Gatherley Road Brompton On Swale DL10 7JH Richmond The Old Repeater Station North Yorkshire England | England | British | |
| ELECTROTEXTILES COMPANY LIMITED | 01 feb 2009 | 31 ene 2014 | Disuelta | Secretario | The Old Repeater Station 851 Gatherley Road Brompton On DL10 7JH Swale Richmond North Yorkshire | British | ||
| SOFTSWITCH LIMITED | 01 feb 2009 | 31 ene 2014 | Disuelta | Secretario | Gatherley Road Brompton On Swale DL10 7JH Richmond C/O Peratech, 851 | British | ||
| ELEKSEN LIMITED | 01 feb 2009 | 31 ene 2014 | Disuelta | Secretario | c/o C/O Peratech Ltd 851 Gatherley Road Brompton On Swale DL10 7JH Richmond The Old Repeater Station North Yorkshire | British | ||
| SOFTSWITCH LIMITED | 07 ene 2008 | 19 may 2008 | Disuelta | Secretario | 14 Steenbergs Lime Street NE1 2PQ Newcastle Upon Tyne | British | ||
| SOFTSWITCH LIMITED | 07 ene 2008 | 19 may 2008 | Disuelta | Director | 14 Steenbergs Lime Street NE1 2PQ Newcastle Upon Tyne | England | British | |
| ELECTROTEXTILES COMPANY LIMITED | 05 dic 2007 | 19 may 2008 | Disuelta | Director | 14 Steenbergs Lime Street NE1 2PQ Newcastle Upon Tyne | England | British | |
| ELECTROTEXTILES COMPANY LIMITED | 05 dic 2007 | 19 may 2008 | Disuelta | Secretario | 14 Steenbergs Lime Street NE1 2PQ Newcastle Upon Tyne | British | ||
| PERATECH LIMITED | 22 feb 2006 | 19 may 2008 | Disuelta | Secretario | 14 Steenbergs Lime Street NE1 2PQ Newcastle Upon Tyne | British | ||
| PERATECH LIMITED | 22 feb 2006 | 19 may 2008 | Disuelta | Director | 14 Steenbergs Lime Street NE1 2PQ Newcastle Upon Tyne | England | British | |
| EDST LTD | 18 abr 2006 | 13 oct 2006 | Activa | Secretario | 14 Steenbergs Lime Street NE1 2PQ Newcastle Upon Tyne | British | ||
| EDST LTD | 23 mar 2005 | 14 feb 2006 | Activa | Secretario | 14 Steenbergs Lime Street NE1 2PQ Newcastle Upon Tyne | British | ||
| EDST LTD | 23 mar 2005 | 14 feb 2006 | Activa | Director | 14 Steenbergs Lime Street NE1 2PQ Newcastle Upon Tyne | 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