Philip Peter ASHBROOK - Page 3
Personne physique
Titre | Mr |
---|---|
Prénom | Philip |
Deuxième prénom | Peter |
Nom de famille | ASHBROOK |
Date de naissance | |
Est un dirigeant de société | Non |
Nominations | |
Actif | 1 |
Inactif | 6 |
Démissionné | 104 |
Total | 111 |
Nominations
Nommé(e) à | Date de nomination | Date de démission | Statut de la société | Profession | Rôle | Adresse | Pays de résidence | Nationalité |
---|---|---|---|---|---|---|---|---|
PREMIER CUSTODIAL FINANCE LIMITED | 25 juil. 2014 | 29 juin 2018 | Active | Project Executive | Administrateur | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
KINTRA LIMITED | 25 juil. 2014 | 29 juin 2018 | Active | Project Executive | Administrateur | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
EASTBROOK FACILITIES LIMITED | 25 juil. 2014 | 29 juin 2018 | Active | Project Executive | Administrateur | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
LUTON HEALTH FACILITIES LIMITED | 25 juil. 2014 | 29 juin 2018 | Active | Project Executive | Administrateur | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
ALERT COMMUNICATIONS GROUP HOLDINGS LIMITED | 25 juil. 2014 | 29 juin 2018 | Active | Company Director | Administrateur | 2nd Floor, 11 Thistle Street EH2 1DF Edinburgh Infrastructure Managers Limited, Scotland Scotland | United Kingdom | British |
FASTTRAX HOLDINGS LIMITED | 25 juil. 2014 | 29 juin 2018 | Active | Project Executive | Administrateur | 2nd Floor 11 Thistle Street EH2 1DF Edinburgh Infrastructure Managers Ltd Scotland | United Kingdom | British |
NEWMOUNT HOLDINGS LIMITED | 25 juil. 2014 | 29 juin 2018 | Active | Project Executive | Administrateur | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
ALERT COMMUNICATIONS (2006) LIMITED | 25 juil. 2014 | 29 juin 2018 | Active | Company Director | Administrateur | 2nd Floor, 11 Thistle Street EH2 1DF Edinburgh Infrastructure Managers Limited, Scotland Scotland | United Kingdom | British |
TIVERTON HEALTHCARE FACILITIES (HOLDINGS) LIMITED | 25 juil. 2014 | 29 juin 2018 | Active | Project Executive | Administrateur | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
GENISTICS HOLDINGS LIMITED | 25 juil. 2014 | 29 juin 2018 | Active | Director | Administrateur | 2nd Floor 11 Thistle Street EH2 1DF Edinburgh Infrastructure Managers Limited Scotland Scotland | United Kingdom | British |
SALISBURY HEALTHCARE FACILITIES LIMITED | 25 juil. 2014 | 29 juin 2018 | Active | Project Executive | Administrateur | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
BLACKSHAW HEALTHCARE SERVICES HOLDINGS LIMITED | 25 juil. 2014 | 29 juin 2018 | Active | Project Executive | Administrateur | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
KEY HEALTH SERVICES (ADDENBROOKES) LIMITED | 25 juil. 2014 | 29 juin 2018 | Active | Project Executive | Administrateur | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
GH BURY HOLDINGS LIMITED | 25 juil. 2014 | 29 juin 2018 | Active | Project Executive | Administrateur | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
MACHRIE BURN LIMITED | 25 juil. 2014 | 29 juin 2018 | Active | Project Executive | Administrateur | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
SALISBURY HEALTHCARE FACILITIES (HOLDINGS) LIMITED | 25 juil. 2014 | 29 juin 2018 | Active | Project Executive | Administrateur | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
SCHOOLS CAPITAL LIMITED | 25 juil. 2014 | 29 juin 2018 | Active | Project Executive | Administrateur | c/o Infrastructure Managers Limited 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
PUCKLECHURCH CUSTODIAL SERVICES LIMITED | 25 juil. 2014 | 29 juin 2018 | Active | Project Executive | Administrateur | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
MODERN COURTS (EAST ANGLIA) LIMITED | 25 juil. 2014 | 29 juin 2018 | Active | Project Executive | Administrateur | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
EASTBROOK FACILITIES HOLDINGS LIMITED | 25 juil. 2014 | 29 juin 2018 | Active | Project Executive | Administrateur | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
PREMIER CUSTODIAL SUB-DEBT LIMITED | 25 juil. 2014 | 29 juin 2018 | Dissoute | Project Executive | Administrateur | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
SD MARINE SERVICES (HOLDINGS) LIMITED | 25 juil. 2014 | 29 juin 2018 | Dissoute | Project Executive | Administrateur | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
TBEP INVESTMENTS LIMITED | 25 juil. 2014 | 29 juin 2018 | Dissoute | Project Executive | Administrateur | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
SD MARINE SERVICES LIMITED | 25 juil. 2014 | 29 juin 2018 | Dissoute | Project Executive | Administrateur | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
MATRIX FPMS LIMITED | 25 juil. 2014 | 29 juin 2018 | Dissoute | Project Executive | Administrateur | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
MATRIX FPMS HOLDINGS LIMITED | 25 juil. 2014 | 29 juin 2018 | Dissoute | Project Executive | Administrateur | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British |
BWP SERVICES (HOLDINGS NO 2) LIMITED | 25 juil. 2014 | 21 mars 2016 | Active | Project Executive | Administrateur | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | United Kingdom | British |
BWP PROJECT SERVICES LIMITED | 25 juil. 2014 | 21 mars 2016 | Active | Project Executive | Administrateur | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | United Kingdom | British |
BWP SERVICES (HOLDINGS NO 1) LIMITED | 25 juil. 2014 | 21 mars 2016 | Active | Project Executive | Administrateur | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | United Kingdom | British |
FOCUSEDUCATION (NEWCASTLE) LIMITED | 09 janv. 2013 | 31 juil. 2014 | Active | Project Finance Consultant | Administrateur | 3rd Floor The Venus 1 Old Park Lane M41 7HG Trafford Manchester | United Kingdom | British |
FOCUSEDUCATION (LINCOLNSHIRE) HOLDINGS LIMITED | 09 janv. 2013 | 31 juil. 2014 | Active | Project Finance Consultant | Administrateur | 3rd Floor, The Venus 1 Old Park Lane, Trafford M41 7HG Manchester | United Kingdom | British |
EXCHEQUER PARTNERSHIP (NO.2) PLC | 09 janv. 2013 | 31 juil. 2014 | Active | Project Finance Consultant | Administrateur | C/O Catalyst Lend Lease 3rd Floor The Venus M41 7HG 1 Old Park Lane Trafford Manchester | United Kingdom | British |
FOCUSEDUCATION LIMITED | 09 janv. 2013 | 31 juil. 2014 | Active | Project Finance Consultant | Administrateur | 3rd Floor The Venus 1 Old Park Lane M41 7HG Trafford Manchester | United Kingdom | British |
FOCUSEDUCATION (LAMBETH) LIMITED | 09 janv. 2013 | 31 juil. 2014 | Active | Project Finance Consultant | Administrateur | 3rd Floor, The Venus 1 Old Park Lane, Trafford M41 7HG Manchester | United Kingdom | British |
FOCUSEDUCATION (LINCOLNSHIRE) LIMITED | 09 janv. 2013 | 31 juil. 2014 | Active | Project Finance Consultant | Administrateur | 3rd Floor, The Venus 1 Old Park Lane, Trafford M41 7HG Manchester | United Kingdom | 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