Martyn David CHEATLE
Personne physique
Titre | Mr |
---|---|
Prénom | Martyn |
Deuxième prénom | David |
Nom de famille | CHEATLE |
Date de naissance | |
Est un dirigeant de société | Non |
Nominations | |
Actif | 0 |
Inactif | 6 |
Démissionné | 62 |
Total | 68 |
Nominations
Nommé(e) à | Date de nomination | Date de démission | Statut de la société | Profession | Rôle | Adresse | Pays de résidence | Nationalité |
---|---|---|---|---|---|---|---|---|
SHAWS PETROLEUM LIMITED | 28 nov. 2012 | Dissoute | None | Administrateur | Hermes Road WS13 6RH Lichfield Midlands House Staffordshire | England | British | |
LEICESTER CARRIAGE BUILDERS 2002 LIMITED | 19 mars 2010 | Dissoute | Chief Executive | Administrateur | Hermes Road WS13 6RH Lichfield Central House Staffordshire England | England | British | |
ILKESTON TRAVEL SERVICES LIMITED | 19 mars 2010 | Dissoute | Chief Executive | Administrateur | Hermes Road WS13 6RH Lichfield Central House Staffordshire England | England | British | |
ILKESTON MOTOR FINANCE LIMITED | 19 mars 2010 | Dissoute | Chief Executive | Administrateur | Hermes Road WS13 6RH Lichfield Central House Staffordshire England | England | British | |
MIDLANDS CO-OPERATIVE FINANCE LIMITED | 19 mars 2010 | Dissoute | Chief Executive | Administrateur | Central House, Hermes Road Lichfield WS13 6RH Staffordshire | England | British | |
ILKESTON CONSUMER CO-OPERATIVE SOCIETY PENSION TRUSTEES LIMITED | 04 janv. 2007 | Dissoute | Chief Executive | Administrateur | Hermes Road WS13 6RH Lichfield Central House Staffordshire England | England | British | |
JAMES RETAIL HOLDINGS LIMITED | 30 sept. 2016 | 25 avr. 2019 | Active | Director | Administrateur | Hermes Road WS13 6RH Lichfield Central House Staffordshire England | England | British |
CENTRAL ENGLAND DERSINGHAM LIMITED | 30 sept. 2016 | 25 avr. 2019 | Active | Director | Administrateur | Hermes Road WS13 6RH Lichfield Central House England | England | British |
YAXLEY FARM LIMITED | 01 déc. 2013 | 25 avr. 2019 | Active | Chief Executive | Administrateur | Hermes Road WS13 6RH Lichfield Central House Staffordshire | England | British |
MIDLANDS CO-OP GENERAL PARTNER LIMITED | 17 mai 2012 | 25 avr. 2019 | Active | Chief Executive | Administrateur | 65 Haymarket Terrace EH12 5HD Edinburgh Citypoint Scotland | England | British |
TERRY SMITH LIMITED | 19 mars 2010 | 25 avr. 2019 | Active | Chief Executive | Administrateur | Hermes Road WS13 6RH Lichfield Central House Staffordshire England | England | British |
METRO DISCOUNT STORES (MIDLANDS) LIMITED | 19 mars 2010 | 25 avr. 2019 | Active | Chief Executive | Administrateur | Hermes Road WS13 6RH Lichfield Central House Staffordshire England | England | British |
KEN IVES MOTORS (DERBY) LIMITED | 19 mars 2010 | 25 avr. 2019 | Dissoute | Chief Executive | Administrateur | Hermes Road WS13 6RH Lichfield Central House Staffordshire England | England | British |
FEDERAL RETAIL AND TRADING SERVICES LIMITED | 02 sept. 2014 | 05 avr. 2019 | Active | Chief Executive | Administrateur | Hermes Road WS13 6RH Lichfield Central House Staffordshire England | England | British |
TCCT HOLDINGS UK LIMITED | 24 oct. 2011 | 30 nov. 2017 | Liquidation | Chief Executive | Administrateur | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | England | British |
CEC OPTICAL LIMITED | 01 déc. 2013 | 25 sept. 2014 | Active | Chief Executive | Administrateur | Central House Hermes Road WS13 6RH Lichfield Central England Co-Operative Staffordshire England | England | British |
MONEYCORP CFX LIMITED | 19 mars 2010 | 01 oct. 2011 | Active | Chief Executive | Administrateur | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs | England | British |
CLOSE NUMBER 29 LIMITED | 19 mars 2010 | 01 oct. 2011 | Dissoute | Chief Executive | Administrateur | c/o Thomas Cook Travel Head Office Coningsby Road Bretton PE3 8SB Peterborough The Thomas Cook Business Park Cambridgeshire | England | British |
BUZZ ENTERTAINMENT LIMITED | 06 juil. 1998 | 06 août 2001 | Active | Secrétaire | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | British | ||
BUZZ GROUP LIMITED | 29 juil. 1996 | 06 août 2001 | Active | Company Secretary | Secrétaire | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | British | |
PARKSIDE CLUBS (NOTTINGHAM) LIMITED | 20 déc. 2000 | 06 août 2001 | Dissoute | Company Secretary | Secrétaire | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | British | |
LYDIASHOURNE LIMITED | 20 déc. 2000 | 06 août 2001 | Dissoute | Company Secretary | Secrétaire | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | British | |
STAKIS LEISURE LIMITED | 20 déc. 2000 | 06 août 2001 | Dissoute | Company Secretary | Secrétaire | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | British | |
PATMOR LIMITED | 20 déc. 2000 | 06 août 2001 | Dissoute | Company Secretary | Secrétaire | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | British | |
CRANDMILL LIMITED | 20 déc. 2000 | 06 août 2001 | Dissoute | Company Secretary | Secrétaire | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | British | |
STAKIS CASINOS LIMITED | 20 déc. 2000 | 06 août 2001 | Dissoute | Company Secretary | Secrétaire | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | British | |
THE NORTH ROTUNDA CASINO LIMITED | 20 déc. 2000 | 06 août 2001 | Dissoute | Company Secretary | Secrétaire | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | British | |
VICTORIA CASINO LIMITED | 20 déc. 2000 | 06 août 2001 | Dissoute | Company Secretary | Secrétaire | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | British | |
STAKIS INNS LIMITED | 20 déc. 2000 | 06 août 2001 | Dissoute | Secrétaire | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | British | ||
DISTINCTIVE CLUBS LIMITED | 20 déc. 2000 | 06 août 2001 | Dissoute | Company Secretary | Secrétaire | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | British | |
REGENCY CASINO (GLASGOW) LIMITED | 20 déc. 2000 | 06 août 2001 | Dissoute | Secrétaire | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | British | ||
EVENTDAY LIMITED | 20 déc. 2000 | 06 août 2001 | Dissoute | Company Secretary | Secrétaire | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | British | |
ALBINDENE (BARRACUDA) LIMITED | 20 déc. 2000 | 06 août 2001 | Dissoute | Secrétaire | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | British | ||
TORCHLIGHT UK LIMITED | 20 déc. 2000 | 06 août 2001 | Dissoute | Company Secretary | Secrétaire | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | British | |
GRAVITAS 1025 LIMITED | 20 déc. 2000 | 06 août 2001 | Dissoute | Company Secretary | Secrétaire | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | 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