Robert Arthur BACON
Persona Física
Título | Mr |
---|---|
Nombre | Robert |
Segundo Nombre | Arthur |
Apellido | BACON |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 0 |
Inactivo | 29 |
Renunciado | 16 |
Total | 45 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
ESTUARY LOGISTICS GROUP LIMITED | 16 sept 2019 | Disuelta | Company Director | Director | Second Floor One Hood Street NE1 6JQ Newcastle Upon Tyne C/O Connect Insolvency Limited | United Kingdom | British | |
ESTUARY LOGISTICS LIMITED | 16 sept 2019 | Disuelta | Company Director | Director | Second Floor One Hood Street NE1 6JQ Newcastle Upon Tyne C/O Connect Insolvency Limited | United Kingdom | British | |
PETER BLACK EUROPE LIMITED | 27 oct 2016 | Disuelta | Company Director | Director | Hood Street NE1 6JQ Newcastle Upon Tyne Second Floor One | United Kingdom | British | |
AIRE VALLEY BUSINESS CENTRE LIMITED | 27 oct 2016 | Disuelta | Company Director | Director | One Hood Street NE1 6JQ Newcastle Upon Tyne Second Floor | United Kingdom | British | |
JUST JAMIE AND PAULRICH LIMITED | 23 sept 2015 | Disuelta | Company Director | Director | East Farm Cleadon Lane SR6 7UU Cleadon The Mill House Sunderland United Kingdom | United Kingdom | British | |
SHUBIZ LIMITED | 11 jun 2015 | Disuelta | Company Director | Director | East Farm Cleadon Lane SR6 7UU Cleadon The Mill House Sunderland United Kingdom | United Kingdom | British | |
SHUTOO LIMITED | 11 jun 2015 | Disuelta | Company Director | Director | East Farm Cleadon Lane SR6 7UU Cleadon The Mill House Sunderland United Kingdom | United Kingdom | British | |
BMB APPAREL LIMITED | 05 nov 2014 | Disuelta | Company Secretary | Director | Fernwood Road NE2 1TJ Jesmond Fernwood House Newcastle Upon Tyne | United Kingdom | British | |
GB APPAREL LIMITED | 05 nov 2014 | Disuelta | Company Director | Director | Fernwood Road Jesmond NE2 1TJ Newcastle Upon Tyne Fernwood House | United Kingdom | British | |
WOODS OF WINDSOR LIMITED | 04 nov 2014 | Disuelta | Company Secretary | Director | c/o Robson Laidler Llp Fernwood Road NE2 1TJ Jesmond Fernwood House Newcastle Upon Tyne | United Kingdom | British | |
ROAMER LEISURE LIMITED | 04 nov 2014 | Disuelta | Company Secretary | Director | c/o Robson Laidler Llp Fernwood Road Jesmond NE2 1TJ Newcastle Upon Tyne Fernwood House | United Kingdom | British | |
MOMENTUM CLOTHING LIMITED | 04 nov 2014 | Disuelta | Company Secretary | Director | c/o Robson Laidler Llp Fernwood Road Jesmond NE2 1TJ Newcastle Upon Tyne Fernwood House | United Kingdom | British | |
ACCESSORYBIZ LIMITED | 04 nov 2014 | Disuelta | Company Secretary | Director | c/o Robson Laidler Llp Fernwood Road Jesmond NE2 1TJ Newcastle Upon Tyne Fernwood House | United Kingdom | British | |
VISAGE IMPORTS LIMITED | 04 nov 2014 | Disuelta | Company Secretary | Director | c/o Robson Laidler Llp Fernwood Road Jesmond NE2 1TJ Newcastle Upon Tyne Fernwood House | United Kingdom | British | |
KUAN LTD. | 04 nov 2014 | Disuelta | Company Secretary | Director | c/o Robson Laidler Llp Fernwood Road NE2 1TJ Jesmond Fernwood House Newcastle Upon Tyne | United Kingdom | British | |
ZENITH BRAND MANAGEMENT LIMITED | 04 nov 2014 | Disuelta | Company Secretary | Director | c/o Robson Laidler Llp Fernwood Road Jesmond NE2 1TJ Newcastle Upon Tyne Fernwood House | United Kingdom | British | |
LAW 2397 LIMITED | 04 nov 2014 | Disuelta | Company Secretary | Director | c/o Robson Laidler Llp Fernwood Road NE2 1TJ Jesmond Fernwood House Newcastle Upon Tyne | United Kingdom | British | |
L & F EUROPE LIMITED | 04 nov 2014 | Disuelta | Company Secretary | Director | One Hood Street NE1 6JQ Newcastle Upon Tyne Second Floor | United Kingdom | British | |
ACCESSORYTOO LIMITED | 04 nov 2014 | Disuelta | Company Secretary | Director | c/o Robson Laidler Llp Fernwood Road Jesmond NE2 1TJ Newcastle Upon Tyne Fernwood House | United Kingdom | British | |
PETER BLACK UK (GUARANTEE CO.) LIMITED | 04 nov 2014 | Disuelta | Company Secretary | Director | One Hood Street NE1 6JQ Newcastle Upon Tyne Second Floor | United Kingdom | British | |
PETER BLACK HEALTHCARE HOLDINGS LIMITED | 04 nov 2014 | Disuelta | Company Secretary | Director | One Hood Street NE1 6JQ Newcastle Upon Tyne Second Floor | United Kingdom | British | |
THE WOODS OF WINDSOR GROUP LIMITED | 04 nov 2014 | Disuelta | Company Secretary | Director | c/o Robson Laidler Llp Fernwood Road Jesmond NE2 1TJ Newcastle Upon Tyne Fernwood House | United Kingdom | British | |
CHRISTY COSMETICS LIMITED | 04 nov 2014 | Disuelta | Company Secretary | Director | c/o Robson Laidler Llp Fernwood Road Jesmond NE2 1TJ Newcastle Upon Tyne Fernwood House | United Kingdom | British | |
NATURAL WHITE (UK) LIMITED | 04 nov 2014 | Disuelta | Company Secretary | Director | c/o Robson Laidler Llp Fernwood Road Jesmond NE2 1TJ Newcastle Upon Tyne Fernwood House | United Kingdom | British | |
RAWPOWER LIMITED | 10 ene 2013 | Disuelta | Company Director | Director | c/o Robson Laidler Llp Fernwood Road Jesmond NE2 1TJ Newcastle Upon Tyne Fernwood House | United Kingdom | British | |
PETER BLACK HEALTHCARE (SOUTHERN) LIMITED | 10 ene 2013 | Disuelta | Company Director | Director | c/o Robson Laidler Llp Fernwood Road Jesmond NE2 1TJ Newcastle Upon Tyne Fernwood House | United Kingdom | British | |
PETER BLACK HEALTHCARE LIMITED | 10 ene 2013 | Disuelta | Company Director | Director | Floor One Hood Street NE1 6JQ Newcastle Upon Tyne Second | United Kingdom | British | |
ASSOCIATED HEALTH FOODS LIMITED | 10 ene 2013 | Disuelta | Company Director | Director | c/o Robson Laidler Llp Fernwood Road Jesmond NE2 1TJ Newcastle Upon Tyne Fernwood House | United Kingdom | British | |
PETER BLACK HEALTHCARE (SOUTH) LIMITED | 10 ene 2013 | Disuelta | Company Director | Director | One Hood Street NE1 6JQ Newcastle Upon Tyne Second Floor | United Kingdom | British | |
LF FASHION LIMITED | 01 may 1993 | 31 dic 2012 | Activa | Company Director | Director | The Mill House East Farm Cleadon Lane Cleadon SR6 7UU Sunderland | United Kingdom | British |
LF FASHION LIMITED | 18 may 2006 | 07 jun 2010 | Activa | Company Director | Secretario | The Mill House East Farm Cleadon Lane Cleadon SR6 7UU Sunderland | British | |
VISAGE GROUP LIMITED | 13 sept 2005 | 07 jun 2010 | Activa | Company Director | Secretario | The Mill House East Farm Cleadon Lane Cleadon SR6 7UU Sunderland | British | |
VISAGE LIMITED | 25 jul 1994 | 07 jun 2010 | Activa | Company Secretary | Secretario | The Mill House East Farm Cleadon Lane Cleadon SR6 7UU Sunderland | British | |
ZENITH BRAND MANAGEMENT LIMITED | 18 may 2006 | 07 jun 2010 | Disuelta | Company Director | Secretario | The Mill House East Farm Cleadon Lane Cleadon SR6 7UU Sunderland | British | |
ROAMER LEISURE LIMITED | 18 may 2006 | 07 jun 2010 | Disuelta | Company Director | Secretario | The Mill House East Farm Cleadon Lane Cleadon SR6 7UU Sunderland | 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