Nicholas Paul LANDER
Personne physique
| Titre | Mr |
|---|---|
| Prénom | Nicholas |
| Deuxième prénom | Paul |
| Nom de famille | LANDER |
| Date de naissance | |
| Est un dirigeant de société | Non |
| Nominations | |
| Actif | 12 |
| Inactif | 9 |
| Démissionné | 25 |
| Total | 46 |
Nominations
| Nommé(e) à | Date de nomination | Date de démission | Statut de la société | Profession | Rôle | Adresse | Pays de résidence | Nationalité |
|---|---|---|---|---|---|---|---|---|
| SCOTLANDER LIMITED | 30 déc. 2024 | Active | Administrateur | Houston Road PA13 4NY Kilmacolm Highmuir House Renfrewshire | England | British | ||
| NAUGHTY VEGAN LIMITED | 14 févr. 2020 | Active | Administrateur | Tachbrook Road CV31 3SF Leamington Spa Shire House Warwickshire | England | British | ||
| VOLVERE ASSET MANAGEMENT LIMITED | 14 févr. 2020 | Dissoute | Administrateur | Tachbrook Road CV31 3SF Leamington Spa Shire House Warwickshire | England | British | ||
| INDULGENCE PATISSERIE LIMITED | 17 avr. 2015 | Active | Administrateur | Tachbrook Road CV31 3SF Leamington Spa Shire House Warwickshire England | England | British | ||
| D2L PARTNERS LLP | 23 mai 2012 | Active | Membre désigné de la LLP | Tachbrook Road CV31 3SF Leamington Spa Shire House Warwickshire England | England | |||
| D2L CAPITAL LIMITED | 21 mai 2012 | Dissoute | Administrateur | Tachbrook Road CV31 3SF Leamington Spa Shire House Warwickshire England | England | British | ||
| INDULGENCE FOODS LIMITED | 08 mars 2012 | Active | Administrateur | Tachbrook Road CV31 3SF Leamington Spa Shire House Warwickshire England | England | British | ||
| SHIRE FOODS LIMITED | 29 juil. 2011 | Active | Administrateur | Tachbrook Road Leamington Spa CV31 3SF Warwickshire | England | British | ||
| IMPETUS AUTOMOTIVE SOLUTIONS LIMITED | 26 sept. 2008 | Dissoute | Administrateur | Tachbrook Road CV31 3SF Leamington Spa Shire House Warwickshire England | England | British | ||
| IMPETUS AUTOMOTIVE SOLUTIONS LIMITED | 26 sept. 2008 | Dissoute | Secrétaire | Tachbrook Road CV31 3SF Leamington Spa Shire House Warwickshire England | British | |||
| VOLVERE CENTRAL SERVICES LIMITED | 26 juin 2006 | Active | Administrateur | Tachbrook Road CV31 3SF Leamington Spa Shire House Warwickshire England | England | British | ||
| VOLVERE CENTRAL SERVICES LIMITED | 26 juin 2006 | Active | Secrétaire | Tachbrook Road CV31 3SF Leamington Spa Shire House Warwickshire England | British | |||
| NEW MEDICAL TECHNOLOGY LIMITED | 14 oct. 2005 | Dissoute | Secrétaire | c/o Wright, Johnston & Mackenzie Llp St. Vincent Street G2 5RZ Glasgow 302 Scotland Scotland | British | |||
| ZERO-STIK LIMITED | 14 oct. 2005 | Dissoute | Secrétaire | c/o Wright, Johnston & Mackenzie Llp St. Vincent Street G2 5RZ Glasgow 302 | British | |||
| NMT GROUP LIMITED | 12 oct. 2005 | Active | Secrétaire | Tachbrook Road CV31 3SF Leamington Spa Shire House Warwickshire England | British | |||
| NEW MEDICAL TECHNOLOGY LIMITED | 14 sept. 2005 | Dissoute | Administrateur | c/o Wright, Johnston & Mackenzie Llp St. Vincent Street G2 5RZ Glasgow 302 Scotland Scotland | England | British | ||
| NMT GROUP LIMITED | 14 sept. 2005 | Active | Administrateur | Tachbrook Road CV31 3SF Leamington Spa Shire House Warwickshire England | England | British | ||
| ZERO-STIK LIMITED | 14 sept. 2005 | Dissoute | Administrateur | c/o Wright, Johnston & Mackenzie Llp St. Vincent Street G2 5RZ Glasgow 302 | England | British | ||
| DAWNAY, DAY LANDER LIMITED | 01 juil. 2004 | Dissoute | Administrateur | 15-17 Roebuck Road Hainault Business Park IG8 3TU Ilford Recovery House Essex | England | British | ||
| VOLVERE PLC | 15 nov. 2002 | Active | Administrateur | Tachbrook Road CV31 3SF Leamington Spa Shire House Warwickshire England | England | British | ||
| VOLVERE PLC | 15 nov. 2002 | Active | Secrétaire | Tachbrook Road CV31 3SF Leamington Spa Shire House Warwickshire England | British | |||
| SIRA DEFENCE & SECURITY LIMITED | 28 mars 2006 | 23 mai 2019 | Dissoute | Administrateur | Tollbar Way Hedge End SO30 2ZP Southampton Tollbar House England | England | British | |
| SIRA DEFENCE & SECURITY LIMITED | 28 mars 2006 | 23 mai 2019 | Dissoute | Secrétaire | Tollbar Way Hedge End SO30 2ZP Southampton Tollbar House England | British | ||
| EUROFINS E&E CML LIMITED | 01 juil. 2015 | 22 janv. 2019 | Active | Administrateur | Newport Business Park New Port Road CH65 4LZ Ellesmere Port Unit 1 | England | British | |
| IMPETUS AUTOMOTIVE LIMITED | 26 mars 2015 | 04 oct. 2018 | Active | Administrateur | Tournament Court Edgehill Drive CV34 6LG Warwick Impetus Automotive | England | British | |
| JMP CONSULTING LIMITED | 28 avr. 2014 | 18 déc. 2015 | Dissoute | Administrateur | Old Jewry EC2R 8DQ London 27-32 England | England | British | |
| JMP CONSULTANTS LIMITED | 27 juil. 2012 | 17 déc. 2015 | Dissoute | Administrateur | Old Jewry EC2R 8DQ London 27-32 England | England | British | |
| INTERACTIVE PROSPECT TARGETING LIMITED | 26 sept. 2008 | 12 déc. 2013 | Active | Secrétaire | 74-82 Queen Victoria Street EC4N 4SJ London York House | British | ||
| INTERACTIVE PROSPECT TARGETING LIMITED | 26 sept. 2008 | 12 déc. 2013 | Active | Administrateur | 74-82 Queen Victoria Street EC4N 4SJ London York House | England | British | |
| TAMAR MINERALS PLC | 04 mars 2010 | 16 nov. 2010 | Active | Administrateur | c/o Dawnay, Day Lander 74-82 Queen Victoria Street EC4N 4SJ London York House England | England | British | |
| SIRA CONSULTING LIMITED | 08 mars 2007 | 03 juil. 2009 | Dissoute | Administrateur | Silver Howe 6 Ryders Langton Green TN3 0DX Tunbridge Wells Kent | United Kingdom | British | |
| SIRA CONSULTING LIMITED | 08 mars 2007 | 03 juil. 2009 | Dissoute | Secrétaire | Silver Howe 6 Ryders Langton Green TN3 0DX Tunbridge Wells Kent | British | ||
| SIRA CERTIFICATION SERVICE LIMITED | 28 mars 2006 | 03 juil. 2009 | Dissoute | Secrétaire | Silver Howe 6 Ryders Langton Green TN3 0DX Tunbridge Wells Kent | British | ||
| SIRA ENVIRONMENTAL LIMITED | 22 mars 2006 | 03 juil. 2009 | Dissoute | Administrateur | Silver Howe 6 Ryders Langton Green TN3 0DX Tunbridge Wells Kent | United Kingdom | British | |
| SIRA ENVIRONMENTAL LIMITED | 22 mars 2006 | 03 juil. 2009 | Dissoute | Secrétaire | Silver Howe 6 Ryders Langton Green TN3 0DX Tunbridge Wells Kent | 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