John Emmerson WARREN - Page 5
Personne physique
Titre | Mr |
---|---|
Prénom | John |
Deuxième prénom | Emmerson |
Nom de famille | WARREN |
Date de naissance | |
Est un dirigeant de société | Non |
Nominations | |
Actif | 4 |
Inactif | 10 |
Démissionné | 157 |
Total | 171 |
Nominations
Nommé(e) à | Date de nomination | Date de démission | Statut de la société | Profession | Rôle | Adresse | Pays de résidence | Nationalité |
---|---|---|---|---|---|---|---|---|
VA TECH REYROLLE DISTRIBUTION LIMITED | 01 févr. 1998 | 03 oct. 1998 | Active | Secrétaire | 1 Gellesfield Chare Whickham NE16 5TQ Newcastle Upon Tyne | British | ||
VA TECH REYROLLE (OVERSEAS PROJECTS) LIMITED | 15 juil. 1998 | 03 oct. 1998 | Dissoute | Secrétaire | 1 Gellesfield Chare Whickham NE16 5TQ Newcastle Upon Tyne | British | ||
VA TECH PEEBLES TRANSFORMERS LIMITED | 01 févr. 1998 | 03 oct. 1998 | Dissoute | Secrétaire | 1 Gellesfield Chare Whickham NE16 5TQ Newcastle Upon Tyne | British | ||
ROLLS-ROYCE AIRCRAFT MANAGEMENT LIMITED | 01 mai 1998 | 11 août 1998 | Dissoute | Chartered Secretary | Administrateur | 1 Gellesfield Chare Whickham NE16 5TQ Newcastle Upon Tyne | British | |
VA TECH REYROLLE (OVERSEAS PROJECTS) LIMITED | 09 mai 1997 | 14 juil. 1998 | Dissoute | Chartered Secretary | Administrateur | 1 Gellesfield Chare Whickham NE16 5TQ Newcastle Upon Tyne | British | |
NEI INTERNATIONAL COMBUSTION LIMITED | 05 sept. 1995 | 30 avr. 1998 | Active | Secrétaire | 1 Gellesfield Chare Whickham NE16 5TQ Newcastle Upon Tyne | British | ||
AMALGAMATED POWER ENGINEERING LIMITED | 05 sept. 1995 | 30 avr. 1998 | Active | Company Secretary | Secrétaire | 1 Gellesfield Chare Whickham NE16 5TQ Newcastle Upon Tyne | British | |
SPARE IPG 32 LIMITED | 05 sept. 1995 | 30 avr. 1998 | Active | Company Secretary | Secrétaire | 1 Gellesfield Chare Whickham NE16 5TQ Newcastle Upon Tyne | British | |
NEI MINING EQUIPMENT LIMITED | 04 mars 1994 | 30 avr. 1998 | Active | Secrétaire | 1 Gellesfield Chare Whickham NE16 5TQ Newcastle Upon Tyne | British | ||
NEI POWER PROJECTS LIMITED | 10 déc. 1993 | 30 avr. 1998 | Active | Secrétaire | 1 Gellesfield Chare Whickham NE16 5TQ Newcastle Upon Tyne | British | ||
NEI COMBUSTION ENGINEERING LIMITED | 09 mai 1997 | 30 avr. 1998 | Dissoute | Chartered Secretary | Secrétaire | 1 Gellesfield Chare Whickham NE16 5TQ Newcastle Upon Tyne | British | |
NEI SERVICES LIMITED | 05 sept. 1995 | 30 avr. 1998 | Dissoute | Company Secretary | Secrétaire | 1 Gellesfield Chare Whickham NE16 5TQ Newcastle Upon Tyne | British | |
ROLLS-ROYCE INDUSTRIAL POWER INVESTMENTS LIMITED | 05 sept. 1995 | 30 avr. 1998 | Dissoute | Company Secretary | Secrétaire | 1 Gellesfield Chare Whickham NE16 5TQ Newcastle Upon Tyne | British | |
SPARE IPG 30 LIMITED | 05 sept. 1995 | 30 avr. 1998 | Dissoute | Company Secretary | Secrétaire | 1 Gellesfield Chare Whickham NE16 5TQ Newcastle Upon Tyne | British | |
VA TECH REYROLLE (OVERSEAS PROJECTS) LIMITED | 23 nov. 1993 | 30 avr. 1998 | Dissoute | Secrétaire | 1 Gellesfield Chare Whickham NE16 5TQ Newcastle Upon Tyne | British | ||
A.F.C. WULTEX LIMITED | 31 oct. 1993 | 30 avr. 1998 | Dissoute | Secrétaire | 1 Gellesfield Chare Whickham NE16 5TQ Newcastle Upon Tyne | British | ||
ROBERT HUDSON RALETRUX (MIDLANDS) LIMITED | 31 oct. 1993 | 30 avr. 1998 | Dissoute | Secrétaire | 1 Gellesfield Chare Whickham NE16 5TQ Newcastle Upon Tyne | British | ||
SPARE IPG 15 LIMITED | 31 oct. 1993 | 30 avr. 1998 | Dissoute | Secrétaire | 1 Gellesfield Chare Whickham NE16 5TQ Newcastle Upon Tyne | British | ||
WULTEX MACHINE COMPANY LIMITED | 31 oct. 1993 | 30 avr. 1998 | Dissoute | Secrétaire | 1 Gellesfield Chare Whickham NE16 5TQ Newcastle Upon Tyne | British | ||
NEI OVERSEAS HOLDINGS LIMITED | 30 avr. 1998 | Dissoute | Secrétaire | 1 Gellesfield Chare Whickham NE16 5TQ Newcastle Upon Tyne | British | |||
LONDON CENTRAL CRUISE MOORINGS LIMITED | 10 mars 1998 | Dissoute | Secrétaire | 1 Gellesfield Chare Whickham NE16 5TQ Newcastle Upon Tyne | British | |||
CLARKE CHAPMAN PORTIA PORT SERVICES LIMITED | 21 mai 1996 | 02 sept. 1996 | Active | Company Secretary | Administrateur | 1 Gellesfield Chare Whickham NE16 5TQ Newcastle Upon Tyne | British | |
SIEMENS ENERGY LIMITED | 23 août 1993 | 01 mai 1996 | Active | Secrétaire | 1 Gellesfield Chare Whickham NE16 5TQ Newcastle Upon Tyne | British | ||
ROLLS-ROYCE INDUSTRIAL POWER SYSTEMS LIMITED | 23 avr. 1996 | 01 mai 1996 | Dissoute | Company Secretary | Secrétaire | 1 Gellesfield Chare Whickham NE16 5TQ Newcastle Upon Tyne | British | |
ROLLS-ROYCE TRANSMISSION & DISTRIBUTION LIMITED | 23 avr. 1996 | 01 mai 1996 | Dissoute | Company Secretary | Secrétaire | 1 Gellesfield Chare Whickham NE16 5TQ Newcastle Upon Tyne | British | |
ROLLS-ROYCE INDUSTRIAL POWER (OVERSEAS PROJECTS) LIMITED | 03 mai 1994 | 01 févr. 1996 | Dissoute | Company Secretary | Secrétaire | 1 Gellesfield Chare Whickham NE16 5TQ Newcastle Upon Tyne | British | |
VICTOR PRODUCTS HOLDINGS LTD | 23 nov. 1993 | 26 févr. 1994 | Active | Secrétaire | 1 Gellesfield Chare Whickham NE16 5TQ Newcastle Upon Tyne | British | ||
TRANSTAR LIMITED | 23 nov. 1993 | 26 févr. 1994 | Dissoute | Secrétaire | 1 Gellesfield Chare Whickham NE16 5TQ Newcastle Upon Tyne | British | ||
NEWBOLD POWER GENERATION LTD | 14 oct. 1993 | Dissoute | Secrétaire | 1 Gellesfield Chare Whickham NE16 5TQ Newcastle Upon Tyne | British | |||
JOHN THOMPSON COCHRAN LIMITED | 23 janv. 1991 | Active | Secrétaire | 1 Gellesfield Chare Whickham NE16 5TQ Newcastle Upon Tyne | British | |||
SPARE IPG 27 LIMITED | 23 janv. 1991 | Dissoute | Secrétaire | 1 Gellesfield Chare Whickham NE16 5TQ Newcastle Upon Tyne | 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