James Scott LAMBERT
Personne physique
Titre | Mr |
---|---|
Prénom | James |
Deuxième prénom | Scott |
Nom de famille | LAMBERT |
Date de naissance | |
Est un dirigeant de société | Non |
Nominations | |
Actif | 1 |
Inactif | 0 |
Démissionné | 34 |
Total | 35 |
Nominations
Nommé(e) à | Date de nomination | Date de démission | Statut de la société | Profession | Rôle | Adresse | Pays de résidence | Nationalité |
---|---|---|---|---|---|---|---|---|
JSL TUNSTALL CONSULTING LIMITED | 26 janv. 2015 | Liquidation | Consultant | Administrateur | Tunstall DL10 7RF Richmond Tunstall Grange North Yorkshire England | England | British | |
AIM TO SUSTAIN LIMITED | 20 mai 2024 | 05 mars 2025 | Active | Director | Administrateur | Belmont House Shrewsbury Business Park SY2 6LG Shrewsbury W R Partners Shropshire United Kingdom | England | British |
PANMURE LIBERUM GROUP LIMITED | 01 nov. 2020 | 16 mai 2024 | Active | Director | Administrateur | Gracechurch Street EC3V 0BT London 40 England | England | British |
SHAKEN UDDER GROUP LIMITED | 11 déc. 2021 | 27 févr. 2024 | Active | Director | Administrateur | Simpsons Lane Tiptree CO5 0PP Colchester Heathwell Farm United Kingdom | England | British |
121WORKWEAR LTD | 06 nov. 2015 | 19 janv. 2021 | Active | Director | Administrateur | Brandon Street ML3 6DA Hamilton 29 South Lanarkshire | England | British |
INSPIRED PET NUTRITION LIMITED | 01 janv. 2015 | 23 déc. 2020 | Active | Company Director | Administrateur | Dalton Airfield, Topcliffe, YO7 3HE Thirsk, North Yorkshire, | England | British |
INSPIRED PET NUTRITION HOLDINGS LIMITED | 01 janv. 2015 | 23 déc. 2020 | Dissoute | Company Director | Administrateur | Dalton Airfield Dalton YO7 3HE Thirsk C/O Inspired Pet Nutrition Limited England | England | British |
WHITMAN GROUP LIMITED | 20 mars 2019 | 10 juil. 2020 | Active | Company Director | Administrateur | 1-3 Mount Street W1K 3NB London 1st Floor Connaught House United Kingdom | England | British |
WHITMAN HOWARD LIMITED | 28 janv. 2019 | 10 juil. 2020 | Active | Company Director | Administrateur | 1-3 Mount Street W1K 3NB London 1st Floor, Connaught House | England | British |
ANIMALCARE GROUP PLC | 01 juil. 2003 | 25 juin 2019 | Active | Co Director | Administrateur | 10 Great North Way York Business Park, Nether Poppleton YO26 6RB York Unit 7 | England | British |
STORY HOMES LIMITED | 11 mai 2016 | 13 mars 2018 | Active | Company Director | Administrateur | Lords Way Kingmoor Business Park CA6 4SL Carlisle Story House | England | British |
RUBY ACQUISITIONS LIMITED | 11 oct. 2010 | 14 juil. 2014 | Active | Director | Administrateur | Leeming Bar DL7 9UL Northallerton Richmond House North Yorkshire England | England | British |
FRONERI INTERNATIONAL LIMITED | 10 juil. 2006 | 14 juil. 2014 | Active | Director | Administrateur | Tunstall Grange James Lane, Tunstall DL10 7RF Richmond North Yorkshire | England | British |
FRONERI ICE CREAM UK LIMITED | 08 juin 1998 | 14 juil. 2014 | Active | Director | Administrateur | Tunstall Grange James Lane, Tunstall DL10 7RF Richmond North Yorkshire | England | British |
RICHMOND FOODS LIMITED | 26 janv. 1998 | 14 juil. 2014 | Active | Director | Administrateur | Tunstall Grange James Lane, Tunstall DL10 7RF Richmond North Yorkshire | England | British |
RIVIERA TOPCO LIMITED | 11 juil. 2013 | 14 juil. 2014 | Dissoute | None | Administrateur | Leeming Bar Industrial Estate DL7 9UL Northallerton Richmond House Yorkshire | England | British |
RIVIERA ACQUISITIONS LIMITED | 11 juil. 2013 | 14 juil. 2014 | Dissoute | None | Administrateur | Leeming Bar Industrial Estate DL7 9UL Northallerton Richmond House Yorkshire | England | British |
FREDERICKS HOLDINGS LIMITED | 09 juil. 2013 | 14 juil. 2014 | Dissoute | Director | Administrateur | Plews Way DL7 9UL Northallerton Richmond House North Yorkshire | England | British |
FREDERICKS DAIRIES LIMITED | 09 juil. 2013 | 14 juil. 2014 | Dissoute | Director | Administrateur | Plews Way Leeming Bar Industrial Estate DL7 9UL Northallerton Richmond House North Yorkshire | England | British |
YOOMOO INTERNATIONAL LIMITED | 23 juil. 2011 | 14 juil. 2014 | Dissoute | Director | Administrateur | c/o R & R Ice Cream Uk Limited Leeming Bar DL7 9UL Northallerton Leeming Bar Industrial Estate North Yorkshire | England | British |
NEW R & R ICE CREAM LIMITED | 01 janv. 2011 | 14 juil. 2014 | Dissoute | Director | Administrateur | Leeming Bar DL7 9UL Northallerton Richmond House North Yorkshire | England | British |
KELLYS CORNISH DAIRY ICES LIMITED | 28 mars 2008 | 14 juil. 2014 | Dissoute | Director | Administrateur | Tunstall Grange James Lane, Tunstall DL10 7RF Richmond North Yorkshire | England | British |
KELLY'S OF CORNWALL LIMITED | 28 mars 2008 | 14 juil. 2014 | Dissoute | Director | Administrateur | Tunstall Grange James Lane, Tunstall DL10 7RF Richmond North Yorkshire | England | British |
CREAMICE LIMITED | 19 nov. 2007 | 14 juil. 2014 | Dissoute | Director | Administrateur | Tunstall Grange James Lane, Tunstall DL10 7RF Richmond North Yorkshire | England | British |
OLDFIELD'S ICE CREAM LIMITED | 02 oct. 2003 | 14 juil. 2014 | Dissoute | Director | Administrateur | Tunstall Grange James Lane, Tunstall DL10 7RF Richmond North Yorkshire | England | British |
TREATS FROZEN CONFECTIONERY LIMITED | 26 juin 1998 | 14 juil. 2014 | Dissoute | Director | Administrateur | Tunstall Grange James Lane, Tunstall DL10 7RF Richmond North Yorkshire | England | British |
RICHMOND ICE CREAM LIMITED | 08 juin 1998 | 14 juil. 2014 | Dissoute | Director | Administrateur | Tunstall Grange James Lane, Tunstall DL10 7RF Richmond North Yorkshire | England | British |
RICHMOND OPERATIONS LIMITED | 24 mai 1996 | 14 juil. 2014 | Dissoute | Company Director | Administrateur | Tunstall Grange James Lane, Tunstall DL10 7RF Richmond North Yorkshire | England | British |
WINDSOR CREAMERIES MANUFACTURING LIMITED | 09 sept. 1994 | 14 juil. 2014 | Dissoute | Company Director | Administrateur | Tunstall Grange James Lane, Tunstall DL10 7RF Richmond North Yorkshire | England | British |
RICHMOND SHELF COMPANY LIMITED | 14 juil. 2014 | Dissoute | Co Director | Administrateur | Tunstall Grange James Lane, Tunstall DL10 7RF Richmond North Yorkshire | England | British | |
R&R PIK LIMITED | 11 juil. 2013 | 14 avr. 2014 | Dissoute | None | Administrateur | Leeming Bar Industrial Estate DL7 9UL Northallerton Richmond House Yorkshire | England | British |
NEW ENGLAND SEAFOOD INTERNATIONAL LIMITED | 12 nov. 2003 | 21 sept. 2011 | Active | Company Director | Administrateur | Tunstall Grange James Lane, Tunstall DL10 7RF Richmond North Yorkshire | England | British |
KELLY'S OF BODMIN LIMITED | 28 mars 2008 | 04 janv. 2010 | Active | Director | Administrateur | Tunstall Grange James Lane, Tunstall DL10 7RF Richmond North Yorkshire | England | British |
AYSGARTH SCHOOL TRUST LIMITED | 24 oct. 1994 | 01 nov. 2003 | Active | Company Director | Administrateur | Birkby Manor Birkby DL7 0EF Northallerton North Yorkshire | British | |
ENDEAVOUR 127 LIMITED | 10 avr. 1996 | Dissoute | Company Director | Administrateur | Birkby Manor Birkby DL7 0EF Northallerton North Yorkshire | 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