David CHESSER
Personne physique
Titre | Mr |
---|---|
Prénom | David |
Nom de famille | CHESSER |
Date de naissance | |
Est un dirigeant de société | Non |
Nominations | |
Actif | 1 |
Inactif | 1 |
Démissionné | 24 |
Total | 26 |
Nominations
Nommé(e) à | Date de nomination | Date de démission | Statut de la société | Profession | Rôle | Adresse | Pays de résidence | Nationalité |
---|---|---|---|---|---|---|---|---|
THE CHARLOTTE STRAKER PROJECT | 17 mars 2025 | Active | Retired | Administrateur | Charlotte Straker House Cookson Close. NE45 5HB Corbridge Northumberland. | England | British | |
BIOSYSTEMS INFORMATICS INSTITUTE | 07 déc. 2005 | Dissoute | Deputy Vice Chancellor | Administrateur | Dunkirk House Watling Street NE45 5AQ Corbridge Northumberland | England | British | |
UOC TRADING LIMITED | 01 août 2017 | 01 févr. 2023 | Active | Chief Operating Officer | Administrateur | Bowerham Road LA1 3JD Lancaster University Of Cumbria Lancs | England | British |
NORTHUMBRIA HEALTHCARE FACILITIES MANAGEMENT LIMITED | 24 juin 2017 | 31 janv. 2018 | Active | Manager | Administrateur | Silver Fox Way Cobalt Business Park NE27 0QJ Newcastle Upon Tyne Northumbria House England | England | British |
REACH NORTH EAST LTD | 11 févr. 2004 | 29 févr. 2012 | Active | Deputy Vice-Chancellor | Administrateur | Dunkirk House Watling Street NE45 5AQ Corbridge Northumberland | England | British |
NORTHUMBRIA INTERNATIONAL LIMITED | 03 déc. 2001 | 31 janv. 2011 | Active | Deputy Vice-Chancellor (Resour | Administrateur | Ellison Building Ellison Place NE1 8ST Newcastle Upon Tyne Tyne & Wear | England | British |
UNIVERSITY OF NORTHUMBRIA AT NEWCASTLE DEVELOPMENTS LIMITED | 19 avr. 1999 | 31 janv. 2011 | Active | Deputy Vice-Chancellor | Administrateur | Dunkirk House Watling Street NE45 5AQ Corbridge Northumberland | England | British |
NLEARNING LTD | 07 sept. 2007 | 31 juil. 2009 | Dissoute | Dvc Resources | Administrateur | Dunkirk House Watling Street NE45 5AQ Corbridge Northumberland | England | British |
HERO LIMITED | 20 juil. 2000 | 07 mars 2007 | Dissoute | Deputy Vice Chancellor | Administrateur | Dunkirk House Watling Street NE45 5AQ Corbridge Northumberland | England | British |
NLEARNING LTD | 21 mai 2001 | 15 mai 2006 | Dissoute | Deputy Vice Chancellor | Administrateur | Dunkirk House Watling Street NE45 5AQ Corbridge Northumberland | England | British |
UOC CONFERENCES LIMITED | 18 août 2003 | 02 sept. 2004 | Dissoute | Deputy Vice-Chancellor | Administrateur | Dunkirk House Watling Street NE45 5AQ Corbridge Northumberland | England | British |
RTC NORTH LIMITED | 31 mai 2000 | 04 févr. 2003 | Active | Deputy Vice Chancellor | Administrateur | Dunkirk House Watling Street NE45 5AQ Corbridge Northumberland | England | British |
CENGAGE LEARNING (EMEA) LIMITED | 14 nov. 1997 | 29 janv. 1999 | Active | General Manager | Secrétaire | Dunkirk House Watling Street NE45 5AQ Corbridge Northumberland | British | |
VOB 33 LIMITED | 06 août 1998 | 29 janv. 1999 | Dissoute | Company Director | Administrateur | Dunkirk House Watling Street NE45 5AQ Corbridge Northumberland | England | British |
THOMSON BOOKS LIMITED | 26 nov. 1997 | 29 janv. 1999 | Dissoute | General Manager | Secrétaire | Dunkirk House Watling Street NE45 5AQ Corbridge Northumberland | British | |
THOMSON BOOKS LIMITED | 26 nov. 1997 | 29 janv. 1999 | Dissoute | General Manager | Administrateur | Dunkirk House Watling Street NE45 5AQ Corbridge Northumberland | England | British |
VOB 34 LIMITED | 14 nov. 1997 | 29 janv. 1999 | Dissoute | General Manager | Administrateur | Dunkirk House Watling Street NE45 5AQ Corbridge Northumberland | England | British |
CENGAGE LEARNING SERVICES (STORAGE) LIMITED | 14 nov. 1997 | 29 janv. 1999 | Dissoute | General Manager | Administrateur | Dunkirk House Watling Street NE45 5AQ Corbridge Northumberland | England | British |
VOB 34 LIMITED | 14 nov. 1997 | 29 janv. 1999 | Dissoute | General Manager | Secrétaire | Dunkirk House Watling Street NE45 5AQ Corbridge Northumberland | British | |
CENGAGE LEARNING SERVICES (STORAGE) LIMITED | 14 nov. 1997 | 29 janv. 1999 | Dissoute | General Manager | Secrétaire | Dunkirk House Watling Street NE45 5AQ Corbridge Northumberland | British | |
CENGAGE LEARNING SERVICES | 14 nov. 1997 | 29 janv. 1999 | Dissoute | General Manager | Secrétaire | Dunkirk House Watling Street NE45 5AQ Corbridge Northumberland | British | |
CENGAGE LEARNING SERVICES | 14 nov. 1997 | 29 janv. 1999 | Dissoute | General Manager | Administrateur | Dunkirk House Watling Street NE45 5AQ Corbridge Northumberland | England | British |
LTG GATESHEAD GROUP PLC | 27 nov. 1995 | 12 sept. 1997 | Dissoute | Director | Administrateur | Dunkirk House Watling Street NE45 5AQ Corbridge Northumberland | England | British |
LTG GATESHEAD GROUP PLC | 27 nov. 1995 | 12 sept. 1997 | Dissoute | Director | Secrétaire | Dunkirk House Watling Street NE45 5AQ Corbridge Northumberland | British | |
LTG GATESHEAD LIMITED | 27 nov. 1995 | 12 sept. 1997 | Liquidation | Secrétaire | Dunkirk House Watling Street NE45 5AQ Corbridge Northumberland | British | ||
K SHOES CONTRIBUTORY PENSION SCHEME (TRUSTEES) LIMITED | 06 juin 1992 | Active | Finance Director | Administrateur | Jadrar 4 Hollowrayne Burton LA6 1NS Carnforth Lancashire | 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