Aidan Gerard ROCHE
Persona Física
| Título | Mr |
|---|---|
| Nombre | Aidan |
| Segundo Nombre | Gerard |
| Apellido | ROCHE |
| Fecha de Nacimiento | |
| ¿Es Ejecutivo Corporativo? | No |
| Nombramientos | |
| Activo | 0 |
| Inactivo | 7 |
| Renunciado | 36 |
| Total | 43 |
Nombramientos
| Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
|---|---|---|---|---|---|---|---|---|
| SIGNATURE OF ST ALBANS (OPERATIONS) LIMITED | 26 oct 2016 | Disuelta | Director | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire United Kingdom | United Kingdom | Irish | ||
| SIGNATURE MIRAMAR LTD | 12 ago 2010 | Disuelta | Director | Baker Street W1U 7EU London 55 | United Kingdom | Irish | ||
| SIGNATURE OF LEICESTER (PROPERTY) LIMITED | 13 jul 2007 | Disuelta | Director | Shire House West Common SL9 7QN Gerrards Cross Buckinghamshire | United Kingdom | Irish | ||
| SIGNATURE OF LEICESTER (PROPERTY) LIMITED | 13 jul 2007 | Disuelta | Secretario | Shire House West Common SL9 7QN Gerrards Cross Buckinghamshire | Irish | |||
| SIGNATURE AT THE MIRAMAR (HOMECARE) LIMITED | 05 jul 2007 | Disuelta | Secretario | Shire House West Common SL9 7QN Gerrards Cross Buckinghamshire | Irish | |||
| SIGNATURE AT THE MIRAMAR (HOMECARE) LIMITED | 05 jul 2007 | Disuelta | Director | Shire House West Common SL9 7QN Gerrards Cross Buckinghamshire | United Kingdom | Irish | ||
| SIGNATURE OF NOTTINGHAM (PROPERTY) LIMITED | 13 abr 2007 | Disuelta | Director | Shire House West Common SL9 7QN Gerrards Cross Buckinghamshire | United Kingdom | Irish | ||
| SIGNATURE LESSEE I LIMITED | 23 nov 2016 | 31 jul 2023 | Disuelta | Director | Farringdon Street EC4A 4AB London 25 | United Kingdom | Irish | |
| SIGNATURE SLP GP LIMITED | 06 feb 2015 | 31 jul 2023 | Activa | Director | 133 Finnieston Street G3 8HB Glasgow C/O 10th Floor Scotland | United Kingdom | Irish | |
| SSL GROUP (UK) LIMITED | 09 ene 2015 | 31 jul 2023 | Activa | Director | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire United Kingdom | United Kingdom | Irish | |
| SSL (MASTER DEVELOPMENTS) LIMITED | 09 ene 2015 | 31 jul 2023 | Disuelta | Director | Post Office Lane HP9 1FN Beaconsfield Signature House Buckinghamshire England | United Kingdom | Irish | |
| SIGNATURE SENIOR LIFESTYLE NOMINEE III LTD | 23 dic 2013 | 31 jul 2023 | Activa | Director | Post Office Lane HP9 1FN Beaconsfield Signature House Buckinghamshire England | United Kingdom | Irish | |
| SIGNATURE SENIOR LIFESTYLE INVESTMENTS III LTD | 04 dic 2013 | 31 jul 2023 | Activa | Director | Post Office Lane HP9 1FN Beaconsfield Signature House Buckinghamshire England | United Kingdom | Irish | |
| SIGNATURE LESSEE LIMITED | 11 dic 2012 | 31 jul 2023 | Disuelta | Director | Farringdon Street EC4A 4AB London 25 | United Kingdom | Irish | |
| SIGNATURE SENIOR LIFESTYLE INVESTMENT MANAGEMENT LIMITED | 01 may 2008 | 31 jul 2023 | Activa | Director | Post Office Lane HP9 1FN Beaconsfield Signature House Buckinghamshire England | United Kingdom | Irish | |
| SIGNATURE SENIOR LIFESTYLE DEVELOPMENTS LIMITED | 27 ene 2006 | 31 jul 2023 | Activa | Director | Post Office Lane HP9 1FN Beaconsfield Signature House Buckinghamshire England | United Kingdom | Irish | |
| SIGNATURE SENIOR LIFESTYLE HOLDINGS LIMITED | 27 ene 2006 | 31 jul 2023 | Activa | Director | Post Office Lane HP9 1FN Beaconsfield Signature House Buckinghamshire England | United Kingdom | Irish | |
| SIGNATURE SENIOR LIFESTYLE FINANCE LIMITED | 27 ene 2006 | 31 jul 2023 | Activa | Director | Post Office Lane HP9 1FN Beaconsfield Signature House Buckinghamshire England | United Kingdom | Irish | |
| SIGNATURE SENIOR LIFESTYLE LIMITED | 27 ene 2006 | 31 jul 2023 | Activa | Director | Post Office Lane HP9 1FN Beaconsfield Signature House Buckinghamshire England | United Kingdom | Irish | |
| REDWOOD TOWER UK OPCO 2 LIMITED | 20 may 2016 | 29 dic 2020 | Activa | Director | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire United Kingdom | United Kingdom | Irish | |
| WR OPERATIONS 7 LIMITED | 17 feb 2014 | 29 dic 2020 | Disuelta | Director | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire United Kingdom | United Kingdom | Irish | |
| WR OPERATIONS 6 LIMITED | 30 may 2013 | 29 dic 2020 | Disuelta | Director | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire United Kingdom | United Kingdom | Irish | |
| WR OPERATIONS 3 LIMITED | 28 ene 2013 | 29 dic 2020 | Disuelta | Director | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire United Kingdom | United Kingdom | Irish | |
| WR OPERATIONS 2 LIMITED | 20 jul 2011 | 29 dic 2020 | Disuelta | Director | Churchill Place 10th Floor E14 5HU London 5 England | United Kingdom | Irish | |
| WR OPERATIONS 5 LIMITED | 02 mar 2010 | 29 dic 2020 | Disuelta | Director | Churchill Place 10th Floor E14 5HU London 5 England | United Kingdom | Irish | |
| AVERY OF LEICESTER (OPERATIONS) LIMITED | 27 mar 2009 | 01 may 2018 | Activa | Director | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire United Kingdom | United Kingdom | Irish | |
| AVERY AT LOXLEY PARK (OPERATIONS) LIMITED | 04 may 2007 | 01 may 2018 | Activa | Director | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire United Kingdom | United Kingdom | Irish | |
| AVERY AT THE MIRAMAR (OPERATIONS) LIMITED | 27 ene 2006 | 01 may 2018 | Activa | Director | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire United Kingdom | United Kingdom | Irish | |
| AVERY AT LOXLEY PARK (HOMECARE) LIMITED | 27 ene 2006 | 01 may 2018 | Activa | Director | Cygnet Drive Swan Valley NN4 9BS Northampton 3 England | United Kingdom | Irish | |
| AVERY OF LEICESTER (OPERATIONS) LIMITED | 27 mar 2009 | 21 nov 2014 | Activa | Secretario | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire United Kingdom | Irish | ||
| SIGNATURE SENIOR LIFESTYLE OPERATIONS LTD | 23 feb 2009 | 21 nov 2014 | Activa | Secretario | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire United Kingdom | Irish | ||
| SIGNATURE SENIOR LIFESTYLE INVESTMENT MANAGEMENT LIMITED | 01 may 2008 | 21 nov 2014 | Activa | Secretario | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire United Kingdom | Irish | ||
| AVERY AT LOXLEY PARK (OPERATIONS) LIMITED | 04 may 2007 | 21 nov 2014 | Activa | Secretario | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire United Kingdom | Irish | ||
| AVERY AT THE MIRAMAR (OPERATIONS) LIMITED | 27 ene 2006 | 21 nov 2014 | Activa | Secretario | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire United Kingdom | Irish | ||
| SIGNATURE SENIOR LIFESTYLE DEVELOPMENTS LIMITED | 27 ene 2006 | 21 nov 2014 | Activa | Secretario | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire United Kingdom | Irish |
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