THE WORD (RETAIL) LIMITED: Dirigeants

  • Vue d'ensemble

    Nom de la sociétéTHE WORD (RETAIL) LIMITED
    Statut de la sociétéDissoute
    Forme juridiqueSociété à responsabilité limitée
    Numéro de société 02401595
    JuridictionAngleterre/Pays de Galles
    Date de création
    Date de cessation d'activité

    Qui sont les dirigeants de THE WORD (RETAIL) LIMITED ?

    Dirigeants
    NomNommé leDate de démissionRôleAdresseIdentification de la sociétéPays de résidenceNationalitéDate de naissanceProfessionNuméro
    DAWE-LANE, Patrick John Beachim
    Marsh Lane
    Rowde
    SN10 1RE Devizes
    Upper Foxhangers Farm
    Wiltshire
    England
    Secrétaire
    Marsh Lane
    Rowde
    SN10 1RE Devizes
    Upper Foxhangers Farm
    Wiltshire
    England
    Other130771170001
    FINCH, Joanne Sarah
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Administrateur
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish158146620001
    PURKESS, Martin John
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Administrateur
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    EnglandBritish139360020001
    SCHÄFER, Richard Wolfgang Henry
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Administrateur
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    United KingdomBritish158146600001
    CLARK, Brian
    Beechwood House
    4 Weybourne Place
    CR2 0RZ Sanderstead
    Surrey
    Secrétaire
    Beechwood House
    4 Weybourne Place
    CR2 0RZ Sanderstead
    Surrey
    British59533220001
    EMETULU, Lola
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Secrétaire
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British88619360002
    JEFFERSON, Karen
    8 Bailey Close
    SN9 5HU Pewsey
    Wiltshire
    Secrétaire
    8 Bailey Close
    SN9 5HU Pewsey
    Wiltshire
    British79393480001
    O'CONNOR, Terence Peter
    7 Standen Close
    Felbridge
    RH19 2RL East Grinstead
    West Sussex
    Secrétaire
    7 Standen Close
    Felbridge
    RH19 2RL East Grinstead
    West Sussex
    British13105600002
    SCOTT, Stephen Roy
    Bracken House
    Bunces Shaw Farley Hill
    RG7 1UU Reading
    Berkshire
    Secrétaire
    Bracken House
    Bunces Shaw Farley Hill
    RG7 1UU Reading
    Berkshire
    British25660590003
    ALLEN, Christian Philip Quentin
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Administrateur
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British123612980001
    BROCKLEHURST, Nigel
    1 The Hollyhocks
    Reading Road, Harwell
    OX11 0LX Didcot
    Oxfordshire
    Administrateur
    1 The Hollyhocks
    Reading Road, Harwell
    OX11 0LX Didcot
    Oxfordshire
    British83126790001
    CHESWORTH, Paul
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Administrateur
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British99525280001
    CLARK, Brian
    Beechwood House
    4 Weybourne Place
    CR2 0RZ Sanderstead
    Surrey
    Administrateur
    Beechwood House
    4 Weybourne Place
    CR2 0RZ Sanderstead
    Surrey
    British59533220001
    EVANS, Mark
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Administrateur
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British127017870001
    LANGSTON, Edward
    23 Manilla Road
    Clifton
    BS8 4EB Bristol
    Avon
    Administrateur
    23 Manilla Road
    Clifton
    BS8 4EB Bristol
    Avon
    UkBritish24471140001
    LEE, Simon Christopher
    Moorlands
    Harrow Road West
    RH4 3BH Dorking
    Surrey
    Administrateur
    Moorlands
    Harrow Road West
    RH4 3BH Dorking
    Surrey
    United KingdomBritish86697870001
    MCGEORGE, Kenneth Roy
    Pigshill View Manor Lane
    Baydon
    SN8 2JD Marlborough
    Wiltshire
    Administrateur
    Pigshill View Manor Lane
    Baydon
    SN8 2JD Marlborough
    Wiltshire
    British61230560001
    NOWAK, Thomas, Dr
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Administrateur
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomGerman174443800001
    READ, Nicholas Jonathan
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Administrateur
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish87149560001
    SHERWOOD, Timothy Robin
    Berry Oaks
    12 Woodlands Avenue
    RG41 3HL Wokingham
    Berkshire
    Administrateur
    Berry Oaks
    12 Woodlands Avenue
    RG41 3HL Wokingham
    Berkshire
    United KingdomBritish104309090001
    SMITH, Martin Edward
    Bletchingley House
    High Street
    RH1 4LJ Bletchingley
    Surrey
    Administrateur
    Bletchingley House
    High Street
    RH1 4LJ Bletchingley
    Surrey
    British78118740001
    TOURNON, Emanuele
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Administrateur
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomItalian103542080002
    TOWNSEND, John Raymond
    Knowle House
    Chapel Corner Hamstead Marshall
    RG20 0HP Newbury
    Berkshire
    Administrateur
    Knowle House
    Chapel Corner Hamstead Marshall
    RG20 0HP Newbury
    Berkshire
    British95223480001
    WEBB, Denys William
    Oakfield Stud
    Whitemoor Lane, Upper Basildon
    RG8 8SF Reading
    Berkshire
    Administrateur
    Oakfield Stud
    Whitemoor Lane, Upper Basildon
    RG8 8SF Reading
    Berkshire
    United KingdomBritish76074580001

    Source de données

    • Companies House du Royaume-Uni
      Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers.
    • Licence: CC0