Andrew Christopher LAPPING
Personne physique
Titre | Mr |
---|---|
Prénom | Andrew |
Deuxième prénom | Christopher |
Nom de famille | LAPPING |
Date de naissance | |
Est un dirigeant de société | Non |
Nominations | |
Actif | 9 |
Inactif | 93 |
Démissionné | 93 |
Total | 195 |
Nominations
Nommé(e) à | Date de nomination | Date de démission | Statut de la société | Profession | Rôle | Adresse | Pays de résidence | Nationalité |
---|---|---|---|---|---|---|---|---|
HINDLEY PROSPECT HILL LIMITED | 28 sept. 2017 | Dissoute | Director | Administrateur | Hindley Estate NE43 7SA Stocksfield Hindley House United Kingdom | United Kingdom | British | |
HCP HIGH YIELD CARRIED INTEREST NO3 LLP | 16 mai 2017 | Active | Membre désigné de la LLP | Mercantile Buildings, Suite 10 53 Bothwell Street G2 6TS Glasgow C/O Hkip Llp Scotland | United Kingdom | |||
HINDLEY GLASGOW LIMITED | 22 mars 2017 | Dissoute | Director | Administrateur | 176 St. Vincent Street G2 5SG Glasgow The Hamilton Portfolio Partnership Llp Scotland | United Kingdom | British | |
HAMCAP (STIRLING) LLP | 15 mars 2017 | Dissoute | Membre désigné de la LLP | 176 St. Vincent Street G2 5SG Glasgow The Beacon | United Kingdom | |||
HINDLEY CIRCUITS LIMITED | 19 déc. 2016 | Active | Company Director | Administrateur | Admiral Business Park Nelson Park West NE23 1WG Cramlington Unit 2b Northumberland | United Kingdom | British | |
GEMINI PRINT UK LIMITED | 08 nov. 2016 | Dissoute | Director | Administrateur | Dolphin Way BN43 6NZ Shoreham-By-Sea Unit A1 West Sussex United Kingdom | United Kingdom | British | |
HINDLEY BUSINESS HOMES LTD | 22 sept. 2016 | Dissoute | Director | Administrateur | Hindley Estate NE43 7SA Stocksfield Hindley House United Kingdom | United Kingdom | British | |
PEAK INCOME PARTNERSHIP LLP | 10 juin 2016 | Dissoute | Membre désigné de la LLP | Uxbridge Road W5 5SA London Santon House 53-55, Santon Group United Kingdom | United Kingdom | |||
PEAK INCOME PARTNERSHIP (BALLIOL) LTD | 19 févr. 2016 | Dissoute | Director | Administrateur | Uxbridge Road W5 5SA London Santon House 53-55, Santon Group United Kingdom | United Kingdom | British | |
PEAK INCOME PARTNERSHIP (BOLDON) LTD | 19 févr. 2016 | Dissoute | Director | Administrateur | Uxbridge Road W5 5SA London Santon House 53-55, Santon Group United Kingdom | United Kingdom | British | |
BDL SELECT HOTELS LIMITED | 20 janv. 2016 | Dissoute | Company Director | Administrateur | 120 Bothwell Street G2 7JS Glasgow The Hamilton Portfolio Ltd, Aurora Building Scotland | United Kingdom | British | |
HCP HASI LLP | 01 oct. 2015 | Active | Membre désigné de la LLP | Mercantile Buildings, Suite 10 53 Bothwell Street G2 6TS Glasgow C/O Hkip Llp Scotland | United Kingdom | |||
HINDLEY SOLAR LIMITED | 10 sept. 2015 | Dissoute | Director | Administrateur | Hindley Estate NE43 7SA Stocksfield Hindley House United Kingdom | United Kingdom | British | |
HAMILTON SPRINGBURN LTD | 01 juil. 2015 | Dissoute | Director | Administrateur | 176 St. Vincent Street G2 5SG Glasgow The Beacon | United Kingdom | British | |
REFURBTHAT HOLDINGS LIMITED | 01 juin 2015 | Dissoute | Director | Administrateur | Moorland Way Nelson Park NE23 1WE Cramlington 24c Northumberland England | United Kingdom | British | |
QUATTRO ABERDEEN 2 LIMITED | 18 mai 2015 | Dissoute | Director | Administrateur | C/O Hamilton Capital Partners 120 Bothwell Street G2 7JS Glasgow The Aurora Building | United Kingdom | British | |
HCP 1 (GLASGOW) LIMITED | 31 mars 2015 | Dissoute | Director | Administrateur | 176 St Vincent Street G2 5SG Glasgow The Beacon | United Kingdom | British | |
HCP 1 (GLASGOW 2) LIMITED | 31 mars 2015 | Dissoute | Director | Administrateur | 176 St Vincent Street G2 5SG Glasgow The Beacon | United Kingdom | British | |
HAMCAP REDHEUGHS LLP | 27 janv. 2015 | Dissoute | Membre désigné de la LLP | 176 St. Vincent Street G2 5SG Glasgow The Beacon | United Kingdom | |||
HCP REDHEUGHS LLP | 27 janv. 2015 | Dissoute | Membre désigné de la LLP | 176 St. Vincent Street G2 5SG Glasgow The Beacon | United Kingdom | |||
SOLWAY PLAIN INVESTMENTS LIMITED | 26 janv. 2015 | Dissoute | Director | Administrateur | Bothwell Street G2 7JS Glasgow The Aurora Building Scotland | United Kingdom | British | |
HCP HIGH YIELD NO2 LLP | 09 déc. 2014 | Dissoute | Membre désigné de la LLP | Bothwell Street G2 7JS Glasgow 120 Scotland | United Kingdom | |||
HINDLEY REFURBTHAT LLP | 12 nov. 2014 | Dissoute | Membre désigné de la LLP | Hindley NE43 7SA Stocksfield Hindley House Northumberland United Kingdom | United Kingdom | |||
HINDLEY ENDURA LLP | 17 sept. 2014 | Dissoute | Membre désigné de la LLP | Aurora Building 120 Bothwell Street G2 7JS Glasgow The Hamilton Portfolio United Kingdom | United Kingdom | |||
HINDLEY EDINBURGH LIMITED | 14 mai 2014 | Active | Member | Administrateur | St. Vincent Street G2 5SG Glasgow 176 Scotland | United Kingdom | British | |
HCP GENERAL PARTNER NO 2 LIMITED | 01 avr. 2014 | Dissoute | Director | Administrateur | St. Vincent Street G2 5SG Glasgow 176 Scotland | United Kingdom | British | |
HCP CARRIED INTEREST NO 2 LLP | 01 avr. 2014 | Dissoute | Membre désigné de la LLP | 176 St Vincent Street G2 5SG Glasgow The Beacon | United Kingdom | |||
HINDLEY PREM 2 LLP | 04 déc. 2013 | Dissoute | Membre désigné de la LLP | 120 Bothwell Street G2 7JS Glasgow The Aurora Building United Kingdom | United Kingdom | |||
PATEN HOTELS LIMITED | 13 nov. 2013 | Dissoute | Company Director | Administrateur | Hindley Estate NE43 7SA Stocksfield Hindley House Northumberland United Kingdom | United Kingdom | British | |
THE HAMILTON PORTFOLIO PARTNERSHIP LLP | 20 mars 2013 | Active | Membre désigné de la LLP | 120 Bothwell Street G2 7JS Glasgow The Aurora Building United Kingdom | United Kingdom | |||
HINDLEY MANOR COURT LIMITED | 23 janv. 2013 | Dissoute | Company Director | Administrateur | Hindley NE43 7SA Stocksfield Hindley House Northumberland United Kingdom | United Kingdom | British | |
PATEN & CO LIMITED | 09 janv. 2013 | Dissoute | Company Director | Administrateur | Ship Canal House 98 King Street M2 4WU Manchester C/O Clb Coopers 5th Floor | United Kingdom | British | |
BDL SELECT OPERATIONS LIMITED | 09 janv. 2013 | Dissoute | Company Director | Administrateur | Ship Canal House 98 King Street M2 4WU Manchester C/O Clb Coopers 5th Floor | United Kingdom | British | |
HINDLEY PREM LLP | 07 déc. 2012 | Dissoute | Membre désigné de la LLP | 120 Bothwell Street G2 7JS Glasgow The Aurora Building United Kingdom | United Kingdom | |||
WGS (HAMILTON) LLP | 20 avr. 2012 | Dissoute | Membre désigné de la LLP | 120 Bothwell Street G2 7JS Glasgow The Aurora Building United Kingdom | United Kingdom |
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