Judith Mary FELTON
Personne physique
Titre | Mrs |
---|---|
Prénom | Judith |
Deuxième prénom | Mary |
Nom de famille | FELTON |
Date de naissance | |
Est un dirigeant de société | Non |
Nominations | |
Actif | 0 |
Inactif | 14 |
Démissionné | 115 |
Total | 129 |
Nominations
Nommé(e) à | Date de nomination | Date de démission | Statut de la société | Profession | Rôle | Adresse | Pays de résidence | Nationalité |
---|---|---|---|---|---|---|---|---|
YOUNG ENTERPRISE EAST OF ENGLAND | 01 mars 2011 | Dissoute | Company Secretary | Administrateur | Peterley Road Cowley OX4 2TZ Oxford Peterley House United Kingdom | England | British | |
YOUNG ENTERPRISE YORKSHIRE AND THE HUMBER | 01 mars 2011 | Dissoute | Company Secretary | Administrateur | Ferriby Road HU13 0LH Hessle Hesslewood Hall Businesscentre East Yorkshire | England | British | |
YOUNG ENTERPRISE NORTH WEST | 01 mars 2011 | Dissoute | Company Secretary | Administrateur | c/o C/O United Utilities Plc Liverpool Road Great Sankey WA5 3LW Warrington Dawson House Cheshire England | England | British | |
YOUNG ENTERPRISE WALES | 01 mars 2011 | Dissoute | Company Secretary | Administrateur | Pencoed Technology Park Pencoed CF35 5HZ | England | British | |
YOUNG ENTERPRISE SOUTH WEST | 01 mars 2011 | Dissoute | Company Secretary | Administrateur | Peterley Road Cowley OX4 2TZ Oxford Peterley House United Kingdom | England | British | |
GREENY LIMITED | 01 mars 2011 | Dissoute | Company Secretary | Administrateur | Peterley Road Cowley OX4 2TZ Oxford Peterley House United Kingdom | England | British | |
YOUNG ENTERPRISE EAST MIDLANDS | 01 mars 2011 | Dissoute | Company Secretary | Administrateur | Unit 5 Cabourn House Station Street Bingham NG13 8AQ Nottingham Nottinghamshire | England | British | |
YOUNG ENTERPRISE WEST MIDLANDS | 01 mars 2011 | Dissoute | Company Secretary | Administrateur | Coventry University Technology Park Puma Way CV1 2TT Coventry Innovation Centre West Midlands | England | British | |
YOUNG ENTERPRISE LONDON LTD. | 01 mars 2011 | Dissoute | Company Secretary | Administrateur | Yeoman House Sekforde Street EC1R 0HF London | England | British | |
YOUNG ENTERPRISE NORTH EAST | 01 mars 2011 | Dissoute | Company Secretary | Administrateur | Unit Cw 10 Design Works William Street Felling NE10 0JP Gateshead Tyne & Wear | England | British | |
YOUNG ENTERPRISE SOUTH EAST | 01 mars 2011 | Dissoute | Company Secretary | Administrateur | Nutfield Road RH1 4ED Redhill Patteson Court England | England | British | |
GKN STEEL SHEETS LIMITED | 26 mai 2010 | Dissoute | Company Secretary | Administrateur | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcs | England | British | |
BRITISH COPPER TUBES LIMITED | 26 mai 2010 | Dissoute | Company Secretary | Administrateur | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcetershire | England | British | |
TENUOUS STEEL CO.LIMITED(THE) | 26 mai 2010 | Dissoute | Company Secretary | Administrateur | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | England | British | |
YOUNG ENTERPRISE TRADING LIMITED | 29 oct. 2010 | 31 déc. 2019 | Active | Director | Administrateur | Sekforde Street EC1R 0HF London Yeoman House | England | British |
YOUNG ENTERPRISE | 07 juil. 2009 | 31 déc. 2019 | Active | Company Secretary | Administrateur | Sekforde Street EC1R 0HF London Yeoman House England | England | British |
A.P. NEWALL & COMPANY LIMITED | 31 août 2010 | 20 juin 2014 | Active | Company Secretary | Administrateur | c/o Andrew Akintewe 15 Atholl Crescent EH3 8HA Edinburgh Brodies Llp United Kingdom | England | British |
GKN LIMITED | 08 mai 2009 | 20 juin 2014 | Active | Secrétaire | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | British | ||
G.K.N. GROUP SERVICES LIMITED | 07 mai 2009 | 20 juin 2014 | Active | Company Secretary | Administrateur | Ipsley Church Lane 55 B98 0TL Redditch Ipsley House Worcestershire United Kingdom | England | British |
GKN INDUSTRIES LIMITED | 07 mai 2009 | 20 juin 2014 | Active | Company Secretary | Administrateur | P O Box 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | England | British |
WESTLAND GROUP PLC | 07 mai 2009 | 20 juin 2014 | Active | Company Secretary | Administrateur | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | England | British |
GKN ENTERPRISE LIMITED | 07 mai 2009 | 20 juin 2014 | Active | Company Secretary | Administrateur | P O Box 55 Ipsley House B98 0TL Ipsley Church Lane Redditch Worcs | England | British |
GKN UK HOLDINGS B.V. | 07 mai 2009 | 20 juin 2014 | Active | Company Secretary | Administrateur | 11 Hogarth Road Shottery CV37 9YU Stratford-Upon-Avon Brook House Warwickshire Uk | England | British |
GKN HOLDINGS LIMITED | 07 mai 2009 | 20 juin 2014 | Active | Company Secretary | Administrateur | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | England | British |
GKN FINANCE (UK) LIMITED | 01 janv. 1995 | 02 nov. 2010 | Active | Company Secretary | Administrateur | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | England | British |
GKN EXPORT SERVICES LIMITED | 15 janv. 2009 | 07 mai 2009 | Active | Deputy Company Secretary | Administrateur | 11 Hogarth Road Shottery CV37 9YU Stratford-Upon-Avon Brook House Warwickshire Uk | England | British |
DOWLAIS AUTOMOTIVE LIMITED | 06 oct. 2006 | 07 mai 2009 | Active | Deputy Company Secretary | Secrétaire | 11 Hogarth Road Shottery CV37 9YU Stratford-Upon-Avon Brook House Warwickshire Uk | British | |
DOWLAIS AUTOMOTIVE LIMITED | 06 oct. 2006 | 07 mai 2009 | Active | Deputy Company Secretary | Administrateur | 11 Hogarth Road Shottery CV37 9YU Stratford-Upon-Avon Brook House Warwickshire Uk | England | British |
GKN WESTLAND OVERSEAS HOLDINGS LIMITED | 10 nov. 2005 | 07 mai 2009 | Active | Deputy Company Secretary | Administrateur | 11 Hogarth Road Shottery CV37 9YU Stratford-Upon-Avon Brook House Warwickshire Uk | England | British |
GKN WESTLAND OVERSEAS HOLDINGS LIMITED | 10 nov. 2005 | 07 mai 2009 | Active | Deputy Company Secretary | Secrétaire | 11 Hogarth Road Shottery CV37 9YU Stratford-Upon-Avon Brook House Warwickshire Uk | British | |
WESTLAND GROUP PLC | 21 mars 2005 | 07 mai 2009 | Active | Secrétaire | 11 Hogarth Road Shottery CV37 9YU Stratford-Upon-Avon Brook House Warwickshire Uk | British | ||
GKN SERVICE UK LIMITED | 28 juin 2004 | 07 mai 2009 | Active | Deputy Company Secretary | Secrétaire | 11 Hogarth Road Shottery CV37 9YU Stratford-Upon-Avon Brook House Warwickshire Uk | British | |
GKN SERVICE UK LIMITED | 28 juin 2004 | 07 mai 2009 | Active | Deputy Company Secretary | Administrateur | 11 Hogarth Road Shottery CV37 9YU Stratford-Upon-Avon Brook House Warwickshire Uk | England | British |
RIGBY METAL COMPONENTS LIMITED | 19 déc. 2002 | 07 mai 2009 | Active | Deputy Company Secretary | Administrateur | 11 Hogarth Road Shottery CV37 9YU Stratford-Upon-Avon Brook House Warwickshire Uk | England | British |
RIGBY METAL COMPONENTS LIMITED | 19 déc. 2002 | 07 mai 2009 | Active | Deputy Company Secretary | Secrétaire | 11 Hogarth Road Shottery CV37 9YU Stratford-Upon-Avon Brook House Warwickshire Uk | 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