Robert SCHNEIDERMAN
Personne physique
Titre | Mr |
---|---|
Prénom | Robert |
Nom de famille | SCHNEIDERMAN |
Date de naissance | |
Est un dirigeant de société | Non |
Nominations | |
Actif | 6 |
Inactif | 32 |
Démissionné | 83 |
Total | 121 |
Nominations
Nommé(e) à | Date de nomination | Date de démission | Statut de la société | Profession | Rôle | Adresse | Pays de résidence | Nationalité |
---|---|---|---|---|---|---|---|---|
ATYPICAL TECHNOLOGIES LTD | 14 mars 2022 | Dissoute | Company Director | Administrateur | 29th Floor 40 Bank Street E14 5NR London C/O Begbies Traynor | United Kingdom | British | |
TORQUE BRANDS GROUP LIMITED | 09 mars 2022 | En administration | Company Director | Administrateur | Fleet Place EC4M 7RB London 10 | United Kingdom | British | |
TRENDBOLD (JERMYN STREET) LIMITED | 09 mars 2022 | Dissoute | Company Director | Administrateur | Finchley Road NW3 5JS London 124 United Kingdom | United Kingdom | British | |
SEVERSITE LIMITED | 09 mars 2022 | Dissoute | Company Director | Administrateur | Finchley Road NW3 5JS London 124 United Kingdom | United Kingdom | British | |
TRENDBOLD (IP) LIMITED | 09 mars 2022 | Dissoute | Company Director | Administrateur | Finchley Road NW3 5JS London 124 United Kingdom | United Kingdom | British | |
TRENDBOLD (OPERATIONS) LIMITED LIMITED | 09 mars 2022 | Dissoute | Company Director | Administrateur | 124 Finchley Road NW3 5JS London Regina House England | United Kingdom | British | |
TML BIDCO LIMITED | 16 juin 2020 | Dissoute | Chartered Accountant | Administrateur | 6-7 St Cross Street EC1N 8UA London The Courtyard | United Kingdom | British | |
TMLG HOLDINGS LIMITED | 12 mai 2020 | Active | Chartered Accountant | Administrateur | 22 York Buildings Corner John Adam Street WC2N 6JU London Resolve Advisory Limited | United Kingdom | British | |
TML REALISATIONS LIMITED | 12 mai 2020 | En administration | Chartered Accountant | Administrateur | 22 York Buildings Corner John Adam Street WC2N 6JU London Resolve Advisory Limited | United Kingdom | British | |
T M LEWIN (SHIRTMAKERS) LIMITED | 12 mai 2020 | Dissoute | Chartered Accountant | Administrateur | St. Cross Street Courtyard EC1N 8UA London 6-7 | United Kingdom | British | |
JERMYN STREET TIE MAKERS LIMITED | 12 mai 2020 | Dissoute | Chartered Accountant | Administrateur | St. Cross Street Courtyard EC1N 8UA London 6-7 | United Kingdom | British | |
BZH ASSOCIATES LIMITED | 06 mars 2020 | Active | Company Director | Administrateur | Bunns Lane Mill Hill NW7 2DQ London 7 Granard Business Centre England | United Kingdom | British | |
BSGR ASSOCIATES LIMITED | 30 déc. 2019 | Active | Chartered Accountant | Administrateur | Downage NW4 1AH London 18 United Kingdom | United Kingdom | British | |
PTRS ACQUISITIONS LIMITED | 23 avr. 2018 | Dissoute | Chartered Accountant | Administrateur | Bunns Lane NW7 2DQ London 7 Granard Business Centre United Kingdom | United Kingdom | British | |
BZ VICEFIELD LIMITED | 23 avr. 2018 | Dissoute | Chartered Accountant | Administrateur | Knowlhill MK5 8PJ Milton Keynes Radian Court England | United Kingdom | British | |
CMBOREHAMBOOD LIMITED | 02 nov. 2017 | Dissoute | Chartered Accountant | Administrateur | NW4 1AH London 18 Downage England | United Kingdom | British | |
FINANCING SERVICES LIMITED | 11 juil. 2012 | Dissoute | Accountant | Administrateur | Granard Business Centre Bunns Lane NW7 2DQ Mill Hill 7 London England | United Kingdom | British | |
OLYMPIA FURNITURE LIMITED | 19 oct. 2011 | Dissoute | Accountant | Administrateur | Ship Canal House 98 King Street M2 4WU Manchester 7th Floor | United Kingdom | British | |
SHOO 537 LIMITED | 13 sept. 2011 | Dissoute | Director | Administrateur | - 20 Bradford Street WS1 1PB Walsall 19 West Midlands United Kingdom | United Kingdom | British | |
SHOO 536 LIMITED | 13 sept. 2011 | Dissoute | Director | Administrateur | Bradford Street WS1 1PB Walsall 19-20 West Midlands United Kingdom | United Kingdom | British | |
ME BECCLES LIMITED | 24 juin 2011 | Dissoute | Accountant | Administrateur | Granard Business Centre Bunns Lane NW72DQ Mill Hill 7 United Kingdom | United Kingdom | British | |
ME STOCKCO LIMITED | 24 juin 2011 | Dissoute | Accountant | Administrateur | Granard Business Centre Bunns Lane NW72DQ Mill Hill 7 United Kingdom | United Kingdom | British | |
ME STAMFORD LIMITED | 11 mai 2011 | Dissoute | Accountant | Administrateur | Granard Business Centre Bunns Lane NW72DQ Mill Hill 7 United Kingdom | United Kingdom | British | |
ME CHELTENHAM LIMITED | 10 mai 2011 | Dissoute | Accountant | Administrateur | Granard Business Centre Bunns Lane NW72DQ Mill Hill 7 United Kingdom | United Kingdom | British | |
ALWORTHS LTD | 24 févr. 2011 | Dissoute | Chartered Accountant | Administrateur | One Great Cumberland Place Marble Arch W1H 7LW London | United Kingdom | British | |
MONARCH FREIGHT SERVICES LIMITED | 05 juil. 2010 | Dissoute | Chartered Accountant | Administrateur | Granard Business Centre, Bunns Lane Mill Hill NW7 2DQ London 7 | United Kingdom | British | |
DESTOLIN LIMITED | 26 mai 2010 | Dissoute | None | Administrateur | Granard Business Centre Bunns Lane NW7 2DQ London 7 | United Kingdom | British | |
QUIDDITY INVESTMENTS LIMITED | 06 mai 2009 | Dissoute | Co Director | Administrateur | 14 Snaresbrook Drive HA7 4QW Stanmore Middlesex | United Kingdom | British | |
THE PIER RETAIL GROUP LIMITED | 02 déc. 2008 | Dissoute | Secrétaire | 14 Snaresbrook Drive HA7 4QW Stanmore Middlesex | British | |||
THE PIER (RETAIL) LIMITED | 02 déc. 2008 | Dissoute | Secrétaire | 14 Snaresbrook Drive HA7 4QW Stanmore Middlesex | British | |||
PIER GROUP INTERNATIONAL LIMITED | 02 déc. 2008 | Dissoute | Secrétaire | 14 Snaresbrook Drive HA7 4QW Stanmore Middlesex | British | |||
CAPITAL MERCHANTS LIMITED | 31 déc. 2007 | Active | Co Director | Administrateur | 7 Granard Business Centre Bunns Lane Mill Hill NW7 2DQ London | United Kingdom | British | |
MARSTON MILLS LIMITED | 19 nov. 2007 | Dissoute | Director | Secrétaire | 14 Snaresbrook Drive HA7 4QW Stanmore Middlesex | British | ||
MARSTON MILLS GROUP LIMITED | 19 nov. 2007 | Dissoute | Director | Secrétaire | 14 Snaresbrook Drive HA7 4QW Stanmore Middlesex | British | ||
CW TEXTILES LIMITED | 09 nov. 2007 | Dissoute | Director | Secrétaire | 14 Snaresbrook Drive HA7 4QW Stanmore Middlesex | 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