SPA BUSINESS ASSOCIATION LIMITED: Dirigeants
Vue d'ensemble
| Nom de la société | SPA BUSINESS ASSOCIATION LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société privée à responsabilité limitée par garantie sans capital social, exemption d'utilisation de 'Limited' |
| Numéro de société | 02603321 |
| Juridiction | Angleterre/Pays de Galles |
| Date de création | |
| Date de cessation d'activité |
Qui sont les dirigeants de SPA BUSINESS ASSOCIATION LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
|---|---|---|---|---|---|---|---|---|---|---|
| FITCH, Michael John | Secrétaire | 23 Goodwood Avenue CM13 1QD Brentwood Essex | British | 79542840001 | ||||||
| THOMPSON, Charles Neale | Administrateur | The Larchlands HP10 8AB Penn 16 Bucks | United Kingdom | British | 148290100001 | |||||
| CLUCKIE, Linda | Secrétaire | Yhelt Cottage North View Waterswallows Road Fairfield SK17 7EN Buxton Derbyshire | British | 43498020001 | ||||||
| GARRETT, Colin William Frederick | Secrétaire | 177 Windermere Way DY13 8QE Stourport On Severn Worcestershire | British | 4688880001 | ||||||
| GRANT, Roger Graham | Secrétaire | Westfield Hallow WR2 6LB Worcester Hereford And Worcester | British | 35168680001 | ||||||
| GRIERSON, John Robert | Secrétaire | Pentre Rhulen LD2 3UY Builth Wells Powys | British | 38259300001 | ||||||
| SIMONS, Paul Thomas Richard | Secrétaire | 21 Prospect SN13 9AD Corsham Wiltshire | British | 4988420002 | ||||||
| AINSWORTH, Kathryn Alison | Administrateur | 9 Kingfisher Road SG17 5YQ Shefford Bedfordshire | British | 122370000001 | ||||||
| ALLEN, Marcus George | Administrateur | 4 Ballard Close Colwall WR13 6RD Malvern Worcestershire | England | British | 14355620001 | |||||
| BACON, Lesley Anne | Administrateur | Church End AL3 7DU Redbourn 43 Hertfordshire England | England | British | 175725380001 | |||||
| BANNERMAN, David Campbell | Administrateur | 17 The Goodwins TN2 5RS Tunbridge Wells Kent | British | 66219390001 | ||||||
| BARNES, Garth Wallington, Councillor | Administrateur | 4 Bisley Road GL51 6AD Cheltenham Gloucestershire | England | British | 55604890001 | |||||
| BARNETT, Gerald James | Administrateur | 21 Elmley Road Ashton Under Hill WR11 6SH Evesham Worcestershire | British | 27818480001 | ||||||
| BISKNELL, Caitlin Janette, Councillor | Administrateur | 124 Brown Edge Road SK17 7AB Buxton Derbyshire | England | British | 122625760001 | |||||
| BLACKBURN, Jennifer | Administrateur | 64 Parsonage Road TN4 8TA Tunbridge Wells Kent | British | 76370780001 | ||||||
| BRAMAH, Aileen Marjorie | Administrateur | 14 St Vincent Way Churchdown GL3 1NP Gloucester Gloucestershire | British | 40285680001 | ||||||
| BROWN, Keith John | Administrateur | Linnet House Cranbrook Road TN18 4AX Hawkhurst Kent | United Kingdom | British | 38582480001 | |||||
| BULLAMORE, Timothy John | Administrateur | 52 Lyncombe Hill BA2 4PJ Bath Avon | British | 70023320001 | ||||||
| BUTLER, Veronica | Administrateur | 28 Kingsway GU21 6NT Woking Surrey | United Kingdom | British | 125180770001 | |||||
| BYSOUTHKEMP, Lynne | Administrateur | Hoby View 47 Main Street LE14 2LP Rotherby Leicestershire | British | 105210710001 | ||||||
| CAMILLERI, Donald | Administrateur | Peel Street NG1 4GN Nottingham 14 Charleston House Nottinghamshire | United Kingdom | Maltese | 213942420001 | |||||
| CASTRO DE CARVALHO, Alexandre | Administrateur | Flag Walk HA5 2EP Pinner 12 Middlesex England | England | American | 175725110001 | |||||
| CHAPE, Joan Mary | Administrateur | 5 Waterswallows Mews Waterswallows Road, Fairfield SK17 7JL Buxton Derbyshire | British | 87977900001 | ||||||
| CLAMP, Stephen Joseph | Administrateur | 5 Chapel Lane DE4 4FF Wirksworth Derbyshire | British | 44142550001 | ||||||
| CLARK, John William | Administrateur | 191 Farriers Corner Westlands WR9 9EX Droitwich Spa Worcestershire | British | 44888440001 | ||||||
| CLOAD, Terence Alan | Administrateur | 56 Herons Way Pembury TN2 4DN Tunbridge Wells Kent | British | 76370840001 | ||||||
| CLUCKIE, Linda | Administrateur | Yhelt Cottage North View Waterswallows Road Fairfield SK17 7EN Buxton Derbyshire | British | 43498020001 | ||||||
| COOK, John Frederick, Councillor | Administrateur | 45 Oakleigh Road Chawson Farm WR9 0RP Droitwich Worcestershire | British | 44888290001 | ||||||
| COOMBS, Laurence John | Administrateur | 32 St Jamess Park BA1 2SU Bath Avon | British | 27818580001 | ||||||
| DARMODY, George | Administrateur | 4 Milverton Crescent West Milverton CV32 5NE Leamington Spa Warwickshire | British | 45109950001 | ||||||
| DELANY, Edward Patrick | Administrateur | Beckford Coach House Forester Road BA2 6QF Bath Avon | British | 65993920001 | ||||||
| EPTON, Richard James | Administrateur | Northolme Hall Wainfleet PE24 4AA Skegness Lincolnshire | British | 77460340001 | ||||||
| EVANS, David Owen | Administrateur | Nantserth House GD6 5LD Rhayader Powys | British | 65670700001 | ||||||
| FLETCHER, Jacqueline Anne | Administrateur | 8 Winstone Stanway Road GL51 6BX Cheltenham Gloucestershire | England | British | 43911640001 | |||||
| FRANCIS, John | Administrateur | 2 Cromford Way Gamesley SK13 0JG Glossop Derbyshire | British | 27818530001 |
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