Paul MCCLUSKEY
Personne physique
Titre | Mr |
---|---|
Prénom | Paul |
Nom de famille | MCCLUSKEY |
Date de naissance | |
Est un dirigeant de société | Non |
Nominations | |
Actif | 0 |
Inactif | 5 |
Démissionné | 42 |
Total | 47 |
Nominations
Nommé(e) à | Date de nomination | Date de démission | Statut de la société | Profession | Rôle | Adresse | Pays de résidence | Nationalité |
---|---|---|---|---|---|---|---|---|
PEAKDALE PROPERTIES LIMITED | 05 juil. 2014 | Dissoute | Consultant | Administrateur | Barbirolli Square M2 3AB Manchester 100 | United Kingdom | British | |
IATRO LIMITED | 05 déc. 2007 | Dissoute | Director | Administrateur | White House Farm Wetherby Road, Rufforth YO23 3QB York | United Kingdom | British | |
STUDY RECRUITMENT SERVICES LIMITED | 05 déc. 2007 | Dissoute | Director | Administrateur | White House Farm Wetherby Road, Rufforth YO23 3QB York | United Kingdom | British | |
IATRO LIMITED | 28 juin 2007 | Dissoute | Company Director | Secrétaire | White House Farm Wetherby Road, Rufforth YO23 3QB York | British | ||
STUDY RECRUITMENT SERVICES LIMITED | 28 juin 2007 | Dissoute | Co Director | Secrétaire | White House Farm Wetherby Road, Rufforth YO23 3QB York | British | ||
AQUILA BIOMEDICAL LIMITED | 23 oct. 2017 | 31 déc. 2019 | Active | Director | Administrateur | St Peters Square M2 3DE Manchester One United Kingdom | United Kingdom | British |
CXR BIOSCIENCES LIMITED | 14 août 2015 | 31 déc. 2019 | Active | Company Director | Administrateur | 2 James Lindsay Place Dundee Technopole DD1 5JJ Dundee | United Kingdom | British |
PEAKDALE MOLECULAR LIMITED | 10 août 2015 | 31 déc. 2019 | Active | Company Director | Administrateur | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British |
CONCEPT LIFE SCIENCES LIMITED | 21 mai 2015 | 31 déc. 2019 | Active | Company Director | Administrateur | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British |
CONCEPT LIFE SCIENCES (ENVIRONMENTAL CONSULTING) LIMITED | 05 juil. 2014 | 31 déc. 2019 | Active | Company Director | Administrateur | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British |
CONCEPT LIFE SCIENCES (HOLDINGS) LIMITED | 05 juil. 2014 | 31 déc. 2019 | Active | Company Director | Administrateur | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British |
CONCEPT LIFE SCIENCES INTEGRATED DISCOVERY & DEVELOPMENT SERVICES LIMITED | 05 juil. 2014 | 31 déc. 2019 | Active | Consultant | Administrateur | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British |
PEAKDALE CHEMISTRY SERVICES LIMITED | 05 juil. 2014 | 31 déc. 2019 | Active | Consultant | Administrateur | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British |
CONCEPT LIFE SCIENCES (LABORATORIES) LIMITED | 05 juil. 2014 | 31 déc. 2019 | Active | Company Director | Administrateur | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British |
CONCEPT LIFE SCIENCES (DISCOVERY) LIMITED | 05 juil. 2014 | 31 déc. 2019 | Active | None | Administrateur | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British |
CONCEPT LIFE SCIENCES (MIDCO) LIMITED | 05 juil. 2014 | 31 déc. 2019 | Active | None | Administrateur | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British |
SGS CAMBRIDGE LIMITED | 05 juil. 2014 | 31 déc. 2019 | Active | Consultant | Administrateur | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British |
AGENDA 1 ANALYTICAL SERVICES LIMITED | 15 oct. 2015 | 31 déc. 2019 | Dissoute | Director | Administrateur | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British |
SAL FOOD LIMITED | 05 juil. 2014 | 31 déc. 2019 | Dissoute | Consultant | Administrateur | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British |
SAL LABORATORIES LIMITED | 05 juil. 2014 | 31 déc. 2019 | Dissoute | Consultant | Administrateur | Killyman Street BT71 1EA Moy 69a Co Tyrone | United Kingdom | British |
SCIENTIFIC ANALYSIS LABORATORIES LIMITED | 14 oct. 2015 | 31 déc. 2019 | Liquidation | Company Director | Administrateur | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British |
RESOURCE AND ENVIRONMENTAL CONSULTANTS LIMITED | 05 juil. 2014 | 10 oct. 2019 | Active | Consultant | Administrateur | Stoke Road Blisworth NN7 3DB Northampton The Forge Blisworth Hill Farm England | United Kingdom | British |
REC ENVIRONMENTAL MONITORING LTD | 05 juil. 2014 | 10 oct. 2019 | Dissoute | Consultant | Administrateur | Stoke Road Blisworth NN7 3DB Northampton The Forge Blisworth Hill Farm England | United Kingdom | British |
NOBLE ASBESTOS CONSULTANCY LIMITED | 05 juil. 2014 | 10 oct. 2019 | Dissoute | Consultant | Administrateur | Stoke Road Blisworth NN7 3DB Northampton The Forge Blisworth Hill Farm England | United Kingdom | British |
REC ASBESTOS (SOUTH) LIMITED | 05 juil. 2014 | 10 oct. 2019 | Dissoute | Consultant | Administrateur | Stoke Road Blisworth NN7 3DB Northampton The Forge Blisworth Hill Farm England | United Kingdom | British |
RESOURCE & ENVIRONMENTAL CONSULTANTS (ASBESTOS) LIMITED | 05 juil. 2014 | 10 oct. 2019 | Dissoute | Consultant | Administrateur | Stoke Road Blisworth NN7 3DB Northampton The Forge Blisworth Hill Farm England | United Kingdom | British |
ALL SAINTS NORMANTON COMMUNITY PROJECT LTD | 01 mai 2014 | 01 juin 2015 | Active | Company Director | Administrateur | 2a Sunny Bank WF6 1JS Normanton The Well Project West Yorkshire | United Kingdom | British |
THE FRANK FOOD COMPANY LIMITED | 21 juin 2012 | 04 juil. 2013 | Dissoute | Director | Administrateur | c/o Acceleris Limited 17 Marble Street M2 3AW Manchester Lowry House | United Kingdom | British |
SYNEXUS LIMITED | 18 sept. 2006 | 30 août 2011 | Active | Director | Administrateur | Sandringham House Ackhurst Park PR7 1NY Chorley Lancashire | United Kingdom | British |
SYNEXUS CLINICAL RESEARCH LIMITED | 28 juin 2007 | 30 juin 2011 | Active | Co Director | Secrétaire | Sandringham House Ackhurst Park PR7 1NY Chorley Lancashire | British | |
SYNEXUS LIMITED | 28 juin 2007 | 30 juin 2011 | Active | Co Director | Secrétaire | Sandringham House Ackhurst Park PR7 1NY Chorley Lancashire | British | |
SYNEXUS CLINICAL RESEARCH LIMITED | 18 sept. 2006 | 30 juin 2011 | Active | Director | Administrateur | Sandringham House Ackhurst Park PR7 1NY Chorley Lancashire | United Kingdom | British |
SYNEXUS CLINICAL RESEARCH MIDCO NO 2 LIMITED | 02 déc. 2010 | 30 juin 2011 | Dissoute | Director | Administrateur | Ackhurst Business Park, Foxhole Road PR7 1NY Chorley Sandringham House Lancashire United Kingdom | United Kingdom | British |
SYNEXUS CLINICAL RESEARCH MIDCO NO 3 LIMITED | 23 nov. 2010 | 30 juin 2011 | Dissoute | None | Administrateur | Ackhurst Business Park, Foxhole Road PR7 1NY Chorley Sandringham House Lancashire England | United Kingdom | British |
SYNEXUS (TRUSTEES) LIMITED | 19 mai 2010 | 30 juin 2011 | Dissoute | Director | Administrateur | Ackhurst Park PR7 1NY Chorley Sandringham House Lancashire | United Kingdom | 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