John Tennent TERRAS
Personne physique
Titre | Mr |
---|---|
Prénom | John |
Deuxième prénom | Tennent |
Nom de famille | TERRAS |
Date de naissance | |
Est un dirigeant de société | Non |
Nominations | |
Actif | 0 |
Inactif | 7 |
Démissionné | 19 |
Total | 26 |
Nominations
Nommé(e) à | Date de nomination | Date de démission | Statut de la société | Profession | Rôle | Adresse | Pays de résidence | Nationalité |
---|---|---|---|---|---|---|---|---|
THE REEL FISH COMPANY LIMITED | 27 juin 2012 | Dissoute | Director | Administrateur | Bracknell Beeches Old Bracknell Lane West RG12 7BW Bracknell Unit 1 Berkshire United Kingdom | England | British | |
MCM SELECT FOODS LIMITED | 16 déc. 2011 | Dissoute | Director | Administrateur | Eskdale Road Winnersh RG41 5TS Wokingham 1020 | England | British | |
BLUEWAVE FOODS LIMITED | 17 nov. 2011 | Dissoute | Director | Administrateur | Frascati Way SL6 4UY Maidenhead 5a Berkshire United Kingdom | England | British | |
MANFIELD BLUEWAVE LLP | 16 nov. 2011 | Dissoute | Membre désigné de la LLP | Frascati Way SL6 4UY Maidenhead 5a Berkshire United Kingdom | England | |||
WAVERLEYTBS LIMITED | 21 juin 2010 | Dissoute | Director | Administrateur | c/o C/O Hardman Street M60 2AT Manchester 2 | England | British | |
MANFIELD HUNTINGTOWER LLP | 21 juin 2010 | Dissoute | Membre de la LLP | Southampton Street WC2R 0LR London Manfield House 1 United Kingdom | England | |||
MANFIELD PARTNERSHIP 2010 LLP | 07 mai 2010 | Dissoute | Membre désigné de la LLP | 1 Southampton Street WC2R 0LR London Manfield House | England | |||
TORAMAX LIMITED | 22 mars 2006 | 05 mars 2019 | Dissoute | Executive | Administrateur | Waltham St Lawrence RG10 0NT Reading The Thatched White Cottage Berkshire | England | British |
SKINHEALTH UK LTD | 07 nov. 2016 | 02 sept. 2017 | Active | Company Director | Administrateur | Copley Hill Business Park CB22 3GN Cambridge 1 The Mill Cambridgeshire | England | British |
BREASTHEALTH UK LIMITED | 07 nov. 2016 | 02 sept. 2017 | Active | Company Director | Administrateur | Copley Hill Business Park CB22 3GN Cambridge 1 The Mill Cambridgeshire | England | British |
GENEHEALTH UK LIMITED | 07 nov. 2016 | 02 sept. 2017 | Active | Company Director | Administrateur | 1 The Mill, Copley Business Pk Cambridge Road CB22 3GN Cambridge 1 The Mill | England | British |
PROVINCIAL HOTELS & INNS LIMITED | 26 mai 2016 | 02 sept. 2017 | Active | Director | Administrateur | Quarry Warehouse Quarry Lane Sandside LA7 7HG Milnthorpe Ground Floor Office | England | British |
CHECK4CANCER LTD | 25 avr. 2014 | 02 sept. 2017 | Active | Director | Administrateur | The Mill, Copley Hill Business Park Cambridge Road CB22 3GN Cambridge 1 Cambridgeshire United Kingdom | England | British |
MANFIELD THESSALY LLP | 05 juin 2013 | 02 sept. 2017 | Dissoute | Membre désigné de la LLP | Great Portland Street W1W 8QY London 38 United Kingdom | England | ||
MANFIELD PARTNERS LIMITED | 03 juin 2010 | 02 sept. 2017 | Dissoute | Director | Administrateur | Floor 38 Great Portland Street W1W 8QY London 1st United Kingdom | England | British |
CT2 HOLDINGS LIMITED | 05 févr. 2016 | 26 août 2017 | Active | Company Director | Administrateur | Sill Bridge Lane Waltham St. Lawrence RG10 0NT Reading The Thatched White Cottage, England | England | British |
CT2 LIMITED | 17 sept. 2013 | 26 août 2016 | Active | Company Director | Administrateur | Sill Bridge Lane Waltham St. Lawrence RG10 0NT Reading The Thatched White Cottage England | England | British |
BLACKWATER FOOD PROVISION LIMITED | 24 avr. 2009 | 28 nov. 2013 | Active | Company Director | Administrateur | Waltham St Lawrence RG10 0NT Reading The Thatched White Cottage Berkshire | England | British |
DAWES GROUP LIMITED | 01 févr. 2012 | 30 nov. 2012 | Dissoute | Director | Administrateur | Primrose Street EC2A 2EW London Level 13 The Broadgate Tower United Kingdom | England | British |
DENT & REUSS LIMITED | 13 oct. 2010 | 30 nov. 2012 | Dissoute | Director | Administrateur | 22-25 Finsbury Square EC2A 1DX London Royal London House | England | British |
THE BEER SELLER (EBT) LIMITED | 21 juin 2010 | 30 nov. 2012 | Dissoute | Director | Administrateur | The Broadgate Tower Primrose Street EC2A 2EW London Level 13 | England | British |
CELLAR WINES DIRECT LIMITED | 21 juin 2010 | 30 nov. 2012 | Dissoute | Director | Administrateur | Primrose Street EC2A 2EW London Level 13 The Broadgate Tower | England | British |
WAVERLEY VINTNERS LIMITED | 21 juin 2010 | 30 nov. 2012 | Dissoute | Director | Administrateur | The Broadgate Tower Primrose Street EC2A 2EW London Level 13 | England | British |
GO3 (UK) LIMITED | 25 sept. 2008 | 01 déc. 2008 | Dissoute | Director | Administrateur | Waltham St Lawrence RG10 0NT Reading The Thatched White Cottage Berkshire | England | British |
FINDUS MANAGEMENT AND SERVICES LIMITED | 05 oct. 2001 | 23 nov. 2005 | Dissoute | Executive | Administrateur | Waltham St Lawrence RG10 0NT Reading The Thatched White Cottage Berkshire | England | British |
NEWCASTLE PRODUCTION LIMITED | 05 oct. 2001 | 06 avr. 2005 | Dissoute | Executive | Administrateur | Waltham St Lawrence RG10 0NT Reading The Thatched White Cottage Berkshire | England | British |
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