Andrew John MCDONALD - Page 6
Personne physique
Titre | Mr |
---|---|
Prénom | Andrew |
Deuxième prénom | John |
Nom de famille | MCDONALD |
Date de naissance | |
Est un dirigeant de société | Non |
Nominations | |
Actif | 2 |
Inactif | 85 |
Démissionné | 112 |
Total | 199 |
Nominations
Nommé(e) à | Date de nomination | Date de démission | Statut de la société | Profession | Rôle | Adresse | Pays de résidence | Nationalité |
---|---|---|---|---|---|---|---|---|
W. & J.B. EASTWOOD LIMITED | 15 nov. 2011 | 23 mai 2018 | Dissoute | General Counsel & Company Secretary | Administrateur | Centrium Business Park Griffiths Way AL1 2RE St Albans Premier House Hertfordshire | England | British |
D F L OLDCO LIMITED | 15 nov. 2011 | 23 mai 2018 | Dissoute | General Counsel & Company Secretary | Administrateur | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | England | British |
RHM OVERSEAS LIMITED | 15 nov. 2011 | 23 mai 2018 | Dissoute | General Counsel & Company Secretary | Administrateur | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | England | British |
CH OLD CO LIMITED | 15 nov. 2011 | 23 mai 2018 | Dissoute | General Counsel & Company Secretary | Administrateur | Centrium Business Park Griffiths Way AL1 2RE St. Albans Premier House Hertfordshire England | England | British |
RHM GROUP THREE LIMITED | 15 nov. 2011 | 23 mai 2018 | Dissoute | General Counsel & Company Secretary | Administrateur | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | England | British |
00241018 LIMITED | 15 nov. 2011 | 23 mai 2018 | Dissoute | General Counsel & Company Secretary | Administrateur | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | England | British |
PFI NO. 1 OLD CO LIMITED | 15 nov. 2011 | 23 mai 2018 | Dissoute | General Counsel & Company Secretary | Administrateur | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | England | British |
KNIGHTON FOODS LIMITED | 28 juin 2014 | 08 juin 2016 | Active | Company Director | Administrateur | Centrium Business Park Griffiths Way AL1 2RE St. Albans Premier House Hertfordshire England | England | British |
KNIGHTON FOODS PROPERTIES LIMITED | 28 juin 2014 | 08 juin 2016 | Active | Company Director | Administrateur | Centrium Business Park Griffiths Way AL1 2RE St. Albans Premier House Hertfordshire England | England | British |
KFI OLD CO LIMITED | 18 juil. 2014 | 08 juin 2016 | Dissoute | Company Director | Administrateur | Centrium Business Park Griffiths Way AL1 2RE St. Albans Premier House Hertfordshire England | England | British |
THE SPECIALIST SOUP COMPANY LTD | 15 nov. 2011 | 22 août 2013 | Active | General Counsel & Company Secretary | Administrateur | Premier House Centrium Business Park AL1 2RE Griffiths Way, St Albans Hertfordshire | England | British |
F.M.C. (MEAT) LIMITED | 15 nov. 2011 | 21 août 2013 | Dissoute | General Counsel & Company Secretary | Administrateur | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | England | British |
HAIN CELESTIAL UK LIMITED | 21 févr. 2012 | 27 oct. 2012 | Active | General Counsel And Company Secretary | Administrateur | Centrium Business Park Griffiths Way AL1 2RE St. Albans Premier House Hertfordshire United Kingdom | England | British |
G P WOOLGATE LIMITED | 15 nov. 2011 | 12 juil. 2012 | Liquidation | General Counsel And Company Secretary | Administrateur | Centrium Business Park Griffiths Way AL1 2RE St Albans Premier House Hertfordshire | England | British |
UNIQ EUROPEAN FOODS LIMITED | 01 juil. 2010 | 22 nov. 2011 | Active | Solicitor | Administrateur | Highlands Road RH2 0UN Reigate 10 Surrey United Kingdom | England | British |
UNIGATE PROPERTIES LIMITED | 04 juin 2009 | 23 sept. 2011 | Active | Solicitor | Administrateur | Highlands Road RH2 0UN Reigate 10 Surrey | England | British |
UNIGATE PROPERTIES LIMITED | 04 juin 2009 | 23 sept. 2011 | Active | Solicitor | Secrétaire | Highlands Road RH2 0UN Reigate 10 Surrey | British | |
GREENCORE FOOD TO GO LIMITED | 04 juin 2009 | 23 sept. 2011 | Active | Secrétaire | Highlands Road RH2 0UN Reigate 10 Surrey | British | ||
UNIQ LIMITED | 01 mars 2009 | 23 sept. 2011 | Active | Secrétaire | Highlands Road RH2 0UN Reigate 10 Surrey | British | ||
UNIQUE CONVENIENCE FOODS LIMITED | 01 juil. 2010 | 23 sept. 2011 | Dissoute | Solicitor | Administrateur | Highlands Road RH2 0UN Reigate 10 Surrey United Kingdom | England | British |
GLASS GLOVER PROPERTIES LIMITED | 01 juil. 2010 | 23 sept. 2011 | Dissoute | Solicitor | Administrateur | Highlands Road RH2 0UN Reigate 10 Surrey United Kingdom | England | British |
UNIGATE OVERSEAS HOLDINGS LIMITED | 04 juin 2009 | 23 sept. 2011 | Dissoute | Secrétaire | Highlands Road RH2 0UN Reigate 10 Surrey | British | ||
TERRANOVA FOODS LIMITED | 01 juil. 2010 | 23 sept. 2011 | Liquidation | Solicitor | Administrateur | Highlands Road RH2 0UN Reigate 10 Surrey United Kingdom | England | British |
TERRANOVA FOODS LIMITED | 04 juin 2009 | 23 sept. 2011 | Liquidation | Secrétaire | Highlands Road RH2 0UN Reigate 10 Surrey | 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