Michael David GEORGE
Personne physique
Titre | Mr |
---|---|
Prénom | Michael |
Deuxième prénom | David |
Nom de famille | GEORGE |
Date de naissance | |
Est un dirigeant de société | Non |
Nominations | |
Actif | 14 |
Inactif | 2 |
Démissionné | 20 |
Total | 36 |
Nominations
Nommé(e) à | Date de nomination | Date de démission | Statut de la société | Profession | Rôle | Adresse | Pays de résidence | Nationalité |
---|---|---|---|---|---|---|---|---|
QUAY TOPCO LIMITED | 30 avr. 2025 | Active | Director | Administrateur | London Road NN8 2DT Wellingborough Victoria Mills Northamptonshire United Kingdom | United Kingdom | British | |
K.T.C. (EDIBLES) HOLDCO LIMITED | 30 avr. 2025 | Active | Director | Administrateur | London Road NN8 2DT Wellingborough Victoria Mills Northamptonshire United Kingdom | United Kingdom | British | |
K.T.C. (EDIBLES) BIDCO LIMITED | 30 avr. 2025 | Active | Director | Administrateur | London Road NN8 2DT Wellingborough Victoria Mills Northamptonshire United Kingdom | United Kingdom | British | |
K.T.C. (EDIBLES) PROPCO LIMITED | 30 avr. 2025 | Active | Director | Administrateur | London Road NN8 2DT Wellingborough Victoria Mills Northamptonshire United Kingdom | United Kingdom | British | |
K.T.C. (EDIBLES) LIMITED | 30 avr. 2025 | Active | Director | Administrateur | London Road NN8 2DT Wellingborough Victoria Mills Northamptonshire United Kingdom | United Kingdom | British | |
CARDOWAN CREAMERIES LIMITED | 30 avr. 2025 | Active | Director | Administrateur | London Road NN8 2DT Wellingborough Victoria Mills Northamptonshire United Kingdom | United Kingdom | British | |
PIQUANT LIMITED | 30 avr. 2025 | Active | Director | Administrateur | London Road NN8 2DT Wellingborough Victoria Mills Northamptonshire United Kingdom | United Kingdom | British | |
WHITWORTHS FOOD GROUP LTD | 14 févr. 2025 | Active | Director | Administrateur | London Road NN8 2DT Wellingborough Victoria Mills Northamptonshire United Kingdom | United Kingdom | British | |
FOTHERINGHAY FARMING CO. LIMITED | 17 juin 2024 | Active | Director | Administrateur | Victoria Mills Wellingborough NN8 2DT Northamptonshire | England | British | |
CADGE & COLMAN LIMITED | 17 juin 2024 | Active | Director | Administrateur | London Road NN8 2DT Wellingborough Victoria Mills Northamptonshire | England | British | |
CARR'S FLOUR MILLS LIMITED | 03 sept. 2016 | Active | Company Director | Administrateur | London Road NN8 2DT Wellingborough Victoria Mills Northamptonshire | England | British | |
WHITWORTH BROS.LIMITED | 01 janv. 2016 | Active | Company Director | Administrateur | Victoria Mills Wellingborough NN8 2DT Northampton | England | British | |
WHITWORTHS HOLDINGS LIMITED | 28 sept. 2013 | Active | Company Director | Administrateur | London Road NN8 2DT Wellingborough Victoria Mills Northamptonshire | England | British | |
MDG RESERVE LLP | 04 avr. 2007 | Dissoute | Membre désigné de la LLP | 7 Cambridge Place W8 5PB London | England | |||
MXP PARTNERS LLP | 14 juil. 2006 | Active | Membre désigné de la LLP | Ennismore Gardens Mews SW7 1HX London 2 England | United Kingdom | |||
MEDIA SQUARE PLC | 08 juin 2006 | Dissoute | Company Director | Administrateur | 7 Cambridge Place Kensington W8 5PB London | England | British | |
KILDALE PIKCO LIMITED | 27 oct. 2017 | 24 oct. 2024 | Active | Director | Administrateur | 112 Victory Road FY1 3NW Blackpool The Victory Offices England | United Kingdom | British |
MELLI LIMITED | 27 oct. 2017 | 24 oct. 2024 | Active | Director | Administrateur | 112 Victory Road FY1 3NW Blackpool The Victory Offices Lancashire | United Kingdom | British |
KILDALE BIDCO LIMITED | 27 oct. 2017 | 24 oct. 2024 | Active | Director | Administrateur | 112 Victory Road FY1 3NW Blackpool The Victory Offices England | United Kingdom | British |
AMBER TAVERNS LIMITED | 27 oct. 2017 | 24 oct. 2024 | Active | Director | Administrateur | 112 Victory Road FY1 3NW Blackpool The Victory Offices Lancashire | United Kingdom | British |
APIS LIMITED | 27 oct. 2017 | 24 oct. 2024 | Active | Director | Administrateur | 112 Victory Road FY1 3NW Blackpool The Victory Offices Lancashire | United Kingdom | British |
KILDALE PARENTCO LIMITED | 27 oct. 2017 | 24 oct. 2024 | Active | Director | Administrateur | 112 Victory Road FY1 3NW Blackpool The Victory Offices England | United Kingdom | British |
KILDALE TOPCO LIMITED | 27 oct. 2017 | 24 oct. 2024 | Active | Director | Administrateur | 112 Victory Road FY1 3NW Blackpool The Victory Offices England | United Kingdom | British |
UNITED LEARNING LTD | 21 nov. 2013 | 21 nov. 2022 | Active | Director | Administrateur | Thorpe Wood PE3 6SB Peterborough Worldwide House England | England | British |
HOLBEIN PARTNERS LLP | 22 avr. 2013 | 07 janv. 2022 | Active | Membre de la LLP | Grosvenor Street W1K 3JB London 58 England | England | ||
UNITED LEARNING TRUST | 24 sept. 2014 | 15 déc. 2021 | Active | Director | Administrateur | Thorpe Wood PE3 6SB Peterborough Worldwide House England | England | British |
NEW SCHOOLS NETWORK | 01 mars 2012 | 09 janv. 2018 | Active | Director | Administrateur | 3 Albert Embankment SE1 7SL London Westminster Tower United Kingdom | England | British |
UNITED LEARNING TRUST | 13 déc. 2011 | 21 nov. 2013 | Active | Director | Administrateur | Nene Valley Business Park Oundle PE8 4HN Peterborough Fairline House United Kingdom | England | British |
DOGSTHORPE ACQUISITIONS LIMITED | 27 oct. 1997 | 29 sept. 2013 | Active | Company Director | Administrateur | 7 Cambridge Place Kensington W8 5PB London | England | British |
REGENT PARK ENERGY LIMITED | 26 août 2003 | 15 avr. 2009 | Active | Investment Director | Administrateur | 7 Cambridge Place Kensington W8 5PB London | England | British |
CROGLIN ESTATE COMPANY LIMITED(THE) | 08 nov. 1996 | 18 nov. 2008 | Active | Secrétaire | 7 Cambridge Place Kensington W8 5PB London | British | ||
MG GROUP ESTATES LIMITED | 08 nov. 1996 | 18 nov. 2008 | Active | Secrétaire | 7 Cambridge Place Kensington W8 5PB London | British | ||
AMBER TAVERNS LIMITED | 21 avr. 2005 | 11 mars 2008 | Active | Director | Administrateur | 7 Cambridge Place Kensington W8 5PB London | England | British |
KANADEVIA INOVA CAPITAL LTD | 16 mars 2004 | 07 juin 2006 | Active | Investment Executive | Administrateur | 7 Cambridge Place Kensington W8 5PB London | England | British |
BERKELEY MORGAN GROUP LIMITED | 08 mai 2003 | 28 janv. 2005 | Active | Investment Dir | Administrateur | 13 Coleherne Mews SW10 9DZ London | 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