Jayne Katherine BURRELL
Personne physique
Titre | Miss |
---|---|
Prénom | Jayne |
Deuxième prénom | Katherine |
Nom de famille | BURRELL |
Date de naissance | |
Est un dirigeant de société | Non |
Nominations | |
Actif | 0 |
Inactif | 1 |
Démissionné | 23 |
Total | 24 |
Nominations
Nommé(e) à | Date de nomination | Date de démission | Statut de la société | Profession | Rôle | Adresse | Pays de résidence | Nationalité |
---|---|---|---|---|---|---|---|---|
JUVIN-ESSENCE LIMITED | 14 avr. 2016 | Dissoute | Company Director | Administrateur | Sandpiper Court Chester Business Park CH4 9QZ Chester Office Village Cheshire England | England | British | |
IS PHARMACEUTICALS LIMITED | 05 janv. 2015 | 09 déc. 2024 | Active | Director | Administrateur | Lakeside Chester Business Park CH4 9QT Chester Eden House United Kingdom | England | British |
ACORUS THERAPEUTICS LIMITED | 02 janv. 2015 | 09 déc. 2024 | Active | Director | Administrateur | Lakeside Chester Business Park CH4 9QT Chester Eden House United Kingdom | England | British |
SINCLAIR PHARMA HOLDINGS LIMITED | 02 janv. 2015 | 09 déc. 2024 | Active | Director | Administrateur | Floor Whitfield Court 30-32 Whitfield Street W1T 2RQ London 1st United Kingdom | England | British |
SINCLAIR PHARMACEUTICALS LIMITED | 02 janv. 2015 | 09 déc. 2024 | Active | Director | Administrateur | Lakeside Chester Business Park CH4 9QT Chester Eden House England | England | British |
SINCLAIR PHARMA MANAGEMENT LIMITED | 02 janv. 2015 | 09 déc. 2024 | Active | Director | Administrateur | Whitfield Court 30-32 Whitfield Street W1T 2RQ London 1st Floor United Kingdom | England | British |
IS PHARMA LTD | 02 janv. 2015 | 09 déc. 2024 | Active | British | Administrateur | Lakeside Chester Business Park CH4 9QT Chester Eden House United Kingdom | England | British |
ICELAND IN ICELAND LIMITED | 05 oct. 2012 | 12 déc. 2014 | Dissoute | Solicitor | Administrateur | Second Avenue Deeside Industrial Park CH5 2NW Deeside Iceland Foods Limited Clwyd United Kingdom | England | British |
ICELAND FROZEN FOODS LIMITED | 19 mars 2012 | 12 déc. 2014 | Active | Company Secretary | Administrateur | Deeside Industrial Park CH5 2NW Deeside Second Avenue Flintshire | England | British |
RAMSGATE FLAT MANAGEMENT COMPANY LIMITED | 19 mars 2012 | 12 déc. 2014 | Active | Company Secretary | Administrateur | Deeside Industrial Park CH5 2NW Deeside Second Avenue Flintshire | England | British |
CT ICE ACQUISITIONS LIMITED | 19 mars 2012 | 12 déc. 2014 | Active | Company Secretary | Administrateur | Second Avenue Deeside Industrial Park CH5 2NW Deeside Flintshire | England | British |
KINGDOM INLAND TRADING LIMITED | 19 mars 2012 | 12 déc. 2014 | Active | Company Secretary | Administrateur | Second Avenue Deeside Industrial Park CH5 2NW Deeside Flintshire | England | British |
BEECH HOUSE DEESIDE LIMITED | 19 mars 2012 | 12 déc. 2014 | Active | Company Secretary | Administrateur | Second Avenue Deeside Industrial Park CH5 2NW Deeside Flintshire | England | British |
ICELAND FOODS HOLDINGS LIMITED | 19 mars 2012 | 12 déc. 2014 | Dissoute | Company Secretary | Administrateur | Deeside Industrial Park CH5 2NW Deeside Second Avenue Flintshire | England | British |
BEJAM GROUP LIMITED | 19 mars 2012 | 12 déc. 2014 | Active | Company Secretary | Administrateur | Second Avenue Deeside Industrial Park CH5 2NW Deeside Flintshire | England | British |
ICELAND FOODSTORES LIMITED | 19 mars 2012 | 12 déc. 2014 | Dissoute | Company Secretary | Administrateur | Deeside Industrial Park CH5 2NW Deeside Second Avenue Flintshire | England | British |
BURGUNDY LIMITED | 19 mars 2012 | 12 déc. 2014 | Dissoute | Company Secretary | Administrateur | Deeside Industrial Park CH5 2NW Deeside Second Avenue Flintshire | England | British |
ICELAND OVERSEAS LIMITED | 19 mars 2012 | 12 déc. 2014 | Active | Company Secretary | Administrateur | Deeside Industrial Park CH5 2NW Deeside Second Avenue Flintshire | England | British |
ICELAND GROUP LIMITED | 19 mars 2012 | 12 déc. 2014 | Dissoute | Company Secretary | Administrateur | Second Avenue Deeside Industrial Park CH5 2NW Deeside Flintshire | England | British |
ICELAND (NOMINEES) LIMITED | 19 mars 2012 | 12 déc. 2014 | Dissoute | Company Secretary | Administrateur | Second Avenue Deeside Industrial Park CH5 2NW Deeside Flintshire | England | British |
ICELAND LIMITED | 19 mars 2012 | 12 déc. 2014 | Active | Company Secretary | Administrateur | Second Avenue Deeside Industrial Park CH5 2NW Deeside Flintshire | England | British |
DEESIDE STORAGE LIMITED | 19 mars 2012 | 12 déc. 2014 | Active | Company Secretary | Administrateur | Second Avenue Deeside Industrial Park CH5 2NW Deeside Flintshire | England | British |
BEJAM FREEZER FOOD CENTRES LIMITED | 19 mars 2012 | 12 déc. 2014 | Active | Company Secretary | Administrateur | Deeside Industrial Park CH5 2NW Deeside Second Avenue Flintshire | England | British |
ICELAND LIMITED | 19 mars 2012 | 12 déc. 2014 | Dissoute | Company Secretary | Administrateur | Deeside Industrial Park CH5 2NW Deeside Second Avenue Flintshire | England | 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