Deborah GRIMASON - Página 3
Persona Física
Título | Ms |
---|---|
Nombre | Deborah |
Apellido | GRIMASON |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 1 |
Inactivo | 62 |
Renunciado | 211 |
Total | 274 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
V.SHIPS LONDON LIMITED | 18 mar 2019 | 17 dic 2021 | Activa | Company Secretary | Director | 63 Queen Victoria Street EC4N 4UA London 1st Flor | England | British |
V SHIPS UK GROUP LTD | 20 dic 2018 | 17 dic 2021 | Activa | General Counsel & Company Secretary | Director | Floor 63 Queen Victoria Street EC4N 4UA London 1st | England | British |
VOUVRAY ACQUISITION LIMITED | 20 dic 2018 | 17 dic 2021 | Activa | General Counsel & Company Secretary | Director | Queen Victoria Street EC4N 4UA London 1st Floor 63 | England | British |
VOUVRAY MIDCO LIMITED | 20 dic 2018 | 17 dic 2021 | Activa | General Counsel & Company Secretary | Director | Queen Victoria Street EC4N 4UA London 1st Floor 63 | England | British |
VOUVRAY FINANCE LIMITED | 20 dic 2018 | 17 dic 2021 | Activa | General Counsel & Company Secretary | Director | Queen Victoria Street EC4N 4UA London 1st Floor 63 | England | British |
V.SHIPS UK LIMITED | 25 sept 2018 | 17 dic 2021 | Activa | Company Secretary | Director | 63 Queen Victoria Street EC4N 4UA London 1st Floor | England | British |
MARLINS TRAINING LIMITED | 24 ene 2020 | 25 jun 2020 | Activa | General Counsel & Company Secretary | Director | Queen Victoria Street 1st Floor EC4N 4UA London 63 England | England | British |
TRAVIS LIMITED | 18 jul 2017 | 06 mar 2018 | Activa | Company Secretary | Director | Lodge Way House Lodge Way Harlestone Road NN5 7UG Northampton Northamptonshire | England | British |
TRAVIS & ARNOLD LIMITED | 18 jul 2017 | 06 mar 2018 | Activa | Company Secretary | Director | Lodge Way House Lodge Way Harlestone Road NN5 7UG Northampton | England | British |
TRAVIS GROUP LIMITED | 18 jul 2017 | 06 mar 2018 | Activa | Company Secretary | Director | Lodge Way House Lodge Way Harlestone Road NN5 7UG Northampton Northamptonshire | England | British |
DIRECT HEATING SPARES LIMITED | 18 jul 2017 | 06 mar 2018 | Activa | Company Secretary | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
WICKES FINANCE LIMITED | 18 jul 2017 | 06 mar 2018 | Activa | Company Secretary | Director | Lodge Way House Lodge Way NN5 7UG Harlestone Road Northampton | England | British |
TRAVIS PERKINS CAPITAL PARTNER LIMITED | 18 jul 2017 | 06 mar 2018 | Activa | Company Secretary | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House Northamptonshire | England | British |
GRUNDY & PILLING LIMITED | 18 jul 2017 | 06 mar 2018 | Activa | Company Secretary | Director | Lodge Way House Harlestone Road NN5 7UG Northampton | England | British |
SPENDLOVE C. JEBB | 18 jul 2017 | 06 mar 2018 | Activa | Company Secretary | Director | 107-127 Grosvenor Road Belfast BT12 4GT | England | British |
BUILDERS MATE LIMITED | 18 jul 2017 | 06 mar 2018 | Activa | Company Secretary | Director | Lodge Way House Lodge Way Harlestone Road NN5 7UG Northampton Northamptonshire | England | British |
BRITISH STEAM SPECIALTIES (INTERNATIONAL) LIMITED(THE) | 18 jul 2017 | 06 mar 2018 | Activa | Company Secretary | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
BSS (UK) LIMITED | 18 jul 2017 | 06 mar 2018 | Activa | Company Secretary | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
TERANT SUPPLIES LIMITED | 18 jul 2017 | 06 mar 2018 | Activa | Company Secretary | Director | Lodge Way House Lodge Way Harlestone Road NN5 7UG Northampton | England | British |
TOOLSTATION HOLDINGS LIMITED | 18 jul 2017 | 06 mar 2018 | Activa | Company Secretary | Director | Lodge Way House Lodge Way NN5 7UG Harlestone Road Northampton | England | British |
WICKES HOLDINGS LIMITED | 18 jul 2017 | 06 mar 2018 | Activa | Company Secretary | Director | Lodge Way House Lodge Way NN5 7UG Harlestone Road Northampton | England | British |
TILE GIANT HOLDINGS LIMITED | 10 sept 2015 | 06 mar 2018 | Activa | Company Secretary | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
TP DIRECTORS LTD | 19 sept 2014 | 06 mar 2018 | Activa | Company Secretary | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
TPG MANAGEMENT SERVICES LIMITED | 07 mar 2014 | 06 mar 2018 | Activa | Company Secretary | Director | Lodge Way Lodge Farm Industrial Estate NN5 7UG Northampton Lodge Way House England | England | British |
DOWNPATRICK TIMBER, SLATE, AND COAL COMPANY, LIMITED, | 18 jul 2017 | 06 mar 2018 | Disuelta | Company Secretary | Director | Tughans Marlborough House BT1 3GS 30 Victoria Street Belfast | England | British |
WHITTAKER & CO. (BUILDERS MERCHANTS) LIMITED | 18 jul 2017 | 06 mar 2018 | Disuelta | Company Secretary | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
WILLIAM BIRD HOLDINGS LIMITED | 18 jul 2017 | 06 mar 2018 | Disuelta | Company Secretary | Director | Lodge Way House Lodge Way NN5 7UG Harlestone Road Northampton | England | British |
BAIRD LINDSAY LIMITED | 18 jul 2017 | 06 mar 2018 | Disuelta | Company Secretary | Director | 8 Strathkelvin Place G66 1XT Kirkintilloch Suite S3 | England | British |
M&H (NORTH EAST) LIMITED | 18 jul 2017 | 06 mar 2018 | Disuelta | Company Secretary | Director | Lodge Way House Lodge Way Harlestone Road NN5 7UG Northampton Northamptonshire | England | British |
TRICOM SUPPLIES LIMITED | 18 jul 2017 | 06 mar 2018 | Disuelta | Company Secretary | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
COPPAS CONTROLS (UK) LIMITED | 18 jul 2017 | 06 mar 2018 | Disuelta | Company Secretary | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
E. FLETCHER (TIMBER) LIMITED | 18 jul 2017 | 06 mar 2018 | Disuelta | Company Secretary | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British |
JAYHARD LTD | 18 jul 2017 | 06 mar 2018 | Disuelta | Company Secretary | Director | Lodge Way House Lodge Way NN5 7UG Harlestone Road Northampton | England | British |
CHRISTIE & VESEY LIMITED | 18 jul 2017 | 06 mar 2018 | Disuelta | Company Secretary | Director | Lodge Way House Lodge Way Harlestone Road NN5 7UG Northampton Northamptonshire | England | British |
WATER STREET HOME IMPROVEMENTS LIMITED | 18 jul 2017 | 06 mar 2018 | Disuelta | Company Secretary | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | 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