James John JORDAN - Page 4
Personne physique
Titre | Mr |
---|---|
Prénom | James |
Deuxième prénom | John |
Nom de famille | JORDAN |
Date de naissance | |
Est un dirigeant de société | Non |
Nominations | |
Actif | 3 |
Inactif | 48 |
Démissionné | 395 |
Total | 446 |
Nominations
Nommé(e) à | Date de nomination | Date de démission | Statut de la société | Profession | Rôle | Adresse | Pays de résidence | Nationalité |
---|---|---|---|---|---|---|---|---|
WIMPEY LAING LIMITED | 04 févr. 2002 | 31 déc. 2019 | Liquidation | Company Secretary | Administrateur | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British |
WIMPEY LAING OVERSEAS LIMITED | 04 févr. 2002 | 31 déc. 2019 | Liquidation | Company Secretary | Administrateur | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British |
GEORGE WIMPEY LIMITED | 04 févr. 2002 | 31 déc. 2019 | Active | Solicitor/Company Secretary | Secrétaire | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | British | |
WIMPEY DORMANT INVESTMENTS LIMITED | 04 févr. 2002 | 31 déc. 2019 | Active | Company Secretary | Administrateur | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British |
THAMESWEY HOMES LIMITED | 04 févr. 2002 | 31 déc. 2019 | Active | Company Secretary | Administrateur | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British |
WIMPEY CONSTRUCTION OVERSEAS LIMITED | 04 févr. 2002 | 31 déc. 2019 | Active | Company Secretary | Administrateur | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British |
WIMPEY CORPORATE SERVICES LIMITED | 31 janv. 2002 | 31 déc. 2019 | Active | Company Secretary | Administrateur | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British |
TAYLOR WIMPEY PLC | 03 juil. 2007 | 04 nov. 2019 | Active | Secrétaire | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | British | ||
THE TENNIS FOUNDATION (LEGACY) | 25 mai 2017 | 01 mai 2019 | Active | Director/Company Secretary | Administrateur | 100 Priory Lane Roehampton SW15 5JQ London | England | British |
WILSON CONNOLLY LOGISTICS LIMITED | 16 oct. 2008 | 05 juil. 2018 | Dissoute | Company Secretary | Administrateur | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British |
WILCON CONSTRUCTION LIMITED | 16 oct. 2008 | 05 juil. 2018 | Dissoute | Company Secretary | Administrateur | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British |
THE SECRET GARDEN MANAGEMENT COMPANY LIMITED | 19 mars 2007 | 07 mai 2015 | Active | Solicitor | Administrateur | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | England | British |
TW CAVENDISH HOLDINGS LIMITED | 03 avr. 2007 | 19 juil. 2010 | Dissoute | Solicitor/Company Secretary | Secrétaire | New Bond Street W1S 1SB London 80 United Kingdom | British | |
WIMPEY CARS MANAGEMENT LIMITED | 04 févr. 2002 | 07 déc. 2009 | Dissoute | Solicitor/Company Secretary | Secrétaire | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | |
WIMPEY FINANCE PLC | 04 févr. 2002 | 07 déc. 2009 | Dissoute | Solicitor/Company Secretary | Secrétaire | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | |
GEORGE WIMPEY (CW) LIMITED | 26 juin 2006 | 01 déc. 2009 | Dissoute | Solicitor/Company Secretary | Secrétaire | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | |
WIMPEY OVERSEAS HOLDINGS LIMITED | 04 févr. 2002 | 01 déc. 2009 | Dissoute | Solicitor/Company Secretary | Secrétaire | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | |
WIMPEY GROUP SERVICES LIMITED | 04 févr. 2002 | 01 déc. 2009 | Active | Solicitor/Company Secretary | Secrétaire | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | |
MCA PARTNERSHIP LIMITED | 04 févr. 2002 | 01 déc. 2009 | Dissoute | Solicitor/Company Secretary | Secrétaire | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | |
WIMPEY CORPORATE SERVICES LIMITED | 31 janv. 2002 | 01 déc. 2009 | Active | Solicitor/Company Secretary | Secrétaire | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | |
WIMPEY GEOTECH LIMITED | 20 déc. 2004 | 26 janv. 2009 | Active | Solicitor/Company Secretary | Secrétaire | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | |
WIMPEY GULF HOLDINGS LIMITED | 20 déc. 2004 | 26 janv. 2009 | Active | Solicitor/Company Secretary | Secrétaire | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | |
WIMPEY DORMANT INVESTMENTS LIMITED | 20 déc. 2004 | 26 janv. 2009 | Active | Solicitor/Company Secretary | Secrétaire | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | |
WIMPEY LAING OVERSEAS LIMITED | 20 déc. 2004 | 26 janv. 2009 | Liquidation | Solicitor/Company Secretary | Secrétaire | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | |
WIMPEY LAING LIMITED | 20 déc. 2004 | 26 janv. 2009 | Liquidation | Solicitor/Company Secretary | Secrétaire | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | |
WORANES INVESTMENTS LIMITED | 20 déc. 2004 | 26 janv. 2009 | Dissoute | Solicitor/Company Secretary | Secrétaire | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | |
WIMPEY ENGINEERING LIMITED | 20 déc. 2004 | 26 janv. 2009 | Dissoute | Solicitor/Company Secretary | Secrétaire | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | |
WIMPEY OFFSHORE ENGINEERS & CONSTRUCTORS LIMITED | 20 déc. 2004 | 26 janv. 2009 | Dissoute | Solicitor/Company Secretary | Secrétaire | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | |
WIMPEY ME&C OVERSEAS LIMITED | 20 déc. 2004 | 26 janv. 2009 | Dissoute | Solicitor/Company Secretary | Secrétaire | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | |
WIMPEY CONSTRUCTION OVERSEAS LIMITED | 20 déc. 2004 | 26 janv. 2009 | Active | Solicitor/Company Secretary | Secrétaire | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | |
THAMESWEY HOMES LIMITED | 01 févr. 2005 | 23 janv. 2009 | Active | Solicitor/Company Secretary | Secrétaire | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | |
BLATCHINGTON ELEVEN LIMITED | 20 déc. 2004 | 23 janv. 2009 | Liquidation | Solicitor/Company Secretary | Secrétaire | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | |
THOMAS LOWE AND SONS,LIMITED | 20 déc. 2004 | 23 janv. 2009 | Active | Solicitor/Company Secretary | Secrétaire | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | |
ETTINGSHALL DEVELOPMENTS LIMITED | 20 déc. 2004 | 23 janv. 2009 | Dissoute | Solicitor/Company Secretary | Secrétaire | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | |
JIM 5 LIMITED | 20 déc. 2004 | 23 janv. 2009 | Active | Solicitor/Company Secretary | Secrétaire | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | 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