Jeremy Nigel CURTIS
Personne physique
Titre | Mr |
---|---|
Prénom | Jeremy |
Deuxième prénom | Nigel |
Nom de famille | CURTIS |
Date de naissance | |
Est un dirigeant de société | Non |
Nominations | |
Actif | 10 |
Inactif | 5 |
Démissionné | 27 |
Total | 42 |
Nominations
Nommé(e) à | Date de nomination | Date de démission | Statut de la société | Profession | Rôle | Adresse | Pays de résidence | Nationalité |
---|---|---|---|---|---|---|---|---|
GREAT GEORGE STREET LIMITED | 07 nov. 2023 | Active | Director | Administrateur | Brookside Drive M7 4NP Salford 9 United Kingdom | England | British | |
CURTIS FAMILY INVESTMENTS | 06 juil. 2022 | Active | None | Administrateur | Building A 150-170 Midsummer Boulevard MK9 1FD Milton Keynes The Pinnacle Buckinghamshire United Kingdom | England | British | |
THE MAZE NOTTINGHAM LIMITED | 22 avr. 2021 | Active | Director | Administrateur | Brookside Drive M7 4NP Salford 9 United Kingdom | England | British | |
SILVER SPOON SALFORD II LIMITED | 08 janv. 2021 | Active | Director | Administrateur | Brookside Drive M7 4NP Salford 9 England | England | British | |
NO1 MILTON PLACE LIMITED | 08 janv. 2021 | Active | Director | Administrateur | Brookside Drive M7 4NP Salford 9 England | England | British | |
SILVER SPOON SALFORD LIMITED | 08 janv. 2021 | Active | Director | Administrateur | Brookside Drive M7 4NP Salford 9 England | England | British | |
WOLLATONNOTTINGHAM LIMITED | 21 déc. 2020 | Active | Director | Administrateur | Brookside Drive M7 4NP Salford 9 United Kingdom | England | British | |
THE MOOG NOTTINGHAM LIMITED | 06 juil. 2018 | Active | Director | Administrateur | Brookside Drive M7 4NP Salford 9 United Kingdom | England | British | |
GROVEWHITE II LIMITED | 13 avr. 2018 | Active | Director | Administrateur | Brookside Drive M7 4NP Salford 9 United Kingdom | England | British | |
CLIP CLAIMS 2015 LIMITED | 14 août 2015 | Active | Director | Administrateur | Chagford Street NW1 6EB London 42 England | England | British | |
CLIP CLAIMS LIMITED | 10 juil. 2015 | Dissoute | Director | Administrateur | Chagford Street NW1 6EB London 42 United Kingdom | England | British | |
JULIUS A. MELLER HOLDINGS PLC | 21 juil. 2006 | Dissoute | Director | Secrétaire | 98 Winnington Road N2 0TU London | British | ||
MELLER HOME & BEAUTY HOLDINGS LIMITED | 21 juil. 2006 | Dissoute | Director | Secrétaire | 98 Winnington Road N2 0TU London | British | ||
MELLER HOME & BEAUTY HOLDINGS LIMITED | 26 juin 1996 | Dissoute | Director | Administrateur | 98 Winnington Road N2 0TU London | United Kingdom | British | |
JULIUS A. MELLER HOLDINGS PLC | Dissoute | Director | Administrateur | 98 Winnington Road N2 0TU London | United Kingdom | British | ||
BIBI BIJOUX LIMITED | 21 nov. 2016 | 18 mars 2022 | Dissoute | Company Director | Administrateur | Harley House NW1 5HF London 32 London United Kingdom | England | British |
MELLER BEAUTY LIMITED | 21 juil. 2006 | 24 déc. 2020 | Active | Director | Secrétaire | Bedford Business Centre Mile Road MK42 9TW Bedford Unit H | British | |
LANDON TYLER LIMITED | 21 juil. 2006 | 24 déc. 2020 | Dissoute | Director | Secrétaire | Bedford Business Centre, Mile Road MK42 9TW Bedford Unit H United Kingdom | British | |
DYRHAM PARK COUNTRY CLUB LIMITED | 08 oct. 2017 | 02 oct. 2019 | Active | Company Director | Administrateur | Harley House Regents Park NW1 5HF London 32 United Kingdom | England | British |
RHENUS WAREHOUSING SOLUTIONS LTD | 24 mai 2016 | 03 janv. 2019 | Active | Director | Administrateur | Vulcan Way Magna Park LE17 4XR Lutterworth Leicestershire | England | British |
APRILSHOWERS2017 LIMITED | 08 oct. 2014 | 31 août 2016 | Dissoute | Director | Administrateur | Harley House NW1 5HF London 32 United Kingdom | England | British |
DYRHAM PARK COUNTRY CLUB LIMITED | 28 avr. 2009 | 31 mai 2016 | Active | Ceo | Administrateur | 98 Winnington Road N2 0TU London | United Kingdom | British |
43 ROSSLYN HILL RTM LIMITED | 24 août 2010 | 01 nov. 2015 | Active | Chartered Surveyor | Administrateur | Chagford Street NW1 6EB London 42 United Kingdom | England | British |
MELLER DESIGN SOLUTIONS LIMITED | 28 mars 2006 | 30 sept. 2013 | Active | Company Director | Administrateur | Bedford Business Centre Mile Road MK42 9TW Bedford Unit H | England | British |
MELLER GROUP LIMITED | 16 févr. 2006 | 30 sept. 2013 | Active | Director | Administrateur | Bedford Business Centre, Mile Road MK42 9TW Bedford Unit H | United Kingdom | British |
JULIUS A MELLER MANAGEMENT SERVICES LIMITED | 30 sept. 2013 | Active | Director | Administrateur | Bedford Business Centre Mile Road MK42 9TW Bedford Unit H | England | British | |
MELLER DESIGNS LIMITED | 30 sept. 2013 | Active | Director | Administrateur | Bedford Business Centre Mile Road MK42 9TW Bedford Unit H | England | British | |
LANDON TYLER LIMITED | 18 nov. 1998 | 30 sept. 2013 | Dissoute | Company Director | Administrateur | Bedford Business Centre, Mile Road MK42 9TW Bedford Unit H United Kingdom | United Kingdom | British |
RHENUS WAREHOUSING SOLUTIONS LTD | 21 juil. 2006 | 06 juin 2007 | Active | Director | Secrétaire | 98 Winnington Road N2 0TU London | British | |
RHENUS WAREHOUSING SOLUTIONS HOLDINGS LIMITED | 21 juil. 2006 | 06 juin 2007 | Active | Director | Secrétaire | 98 Winnington Road N2 0TU London | British | |
RHENUS WAREHOUSING SOLUTIONS HOLDINGS LIMITED | 19 déc. 1997 | 06 juin 2007 | Active | Company Director | Administrateur | 98 Winnington Road N2 0TU London | United Kingdom | British |
RHENUS WAREHOUSING SOLUTIONS LTD | 06 juin 2007 | Active | Company Director | Administrateur | 98 Winnington Road N2 0TU London | United Kingdom | British | |
JULIUS A MELLER MANAGEMENT SERVICES LIMITED | 21 juil. 2006 | 02 févr. 2007 | Active | Director | Secrétaire | 98 Winnington Road N2 0TU London | British | |
MELLER DESIGNS LIMITED | 21 juil. 2006 | 02 févr. 2007 | Active | Director | Secrétaire | 98 Winnington Road N2 0TU London | British | |
MELLER DESIGN SOLUTIONS LIMITED | 21 juil. 2006 | 02 févr. 2007 | Active | Director | Secrétaire | 98 Winnington Road N2 0TU 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