Sandra Margaret RYAN
Personne physique
Titre | Mrs |
---|---|
Prénom | Sandra |
Deuxième prénom | Margaret |
Nom de famille | RYAN |
Date de naissance | |
Est un dirigeant de société | Non |
Nominations | |
Actif | 1 |
Inactif | 2 |
Démissionné | 18 |
Total | 21 |
Nominations
Nommé(e) à | Date de nomination | Date de démission | Statut de la société | Profession | Rôle | Adresse | Pays de résidence | Nationalité |
---|---|---|---|---|---|---|---|---|
DONNE CONSULTING LIMITED | 21 juin 2017 | Dissoute | Chartered Surveyor | Administrateur | Elm Tree Avenue KT10 8JG Esher 11 United Kingdom | United Kingdom | British | |
OFFERO LIMITED | 02 févr. 2005 | Dissoute | Secrétaire | 11 Elm Tree Avenue KT10 8JG Esher Surrey | British | |||
REDBUSH TEA COMPANY LIMITED | 24 sept. 1999 | Active | Company Director | Administrateur | 85 Strand WC2R 0DW London 1st Floor United Kingdom | United Kingdom | British | |
PORT PENLEE WATERSIDE DEVELOPMENTS LIMITED | 19 nov. 2012 | 01 déc. 2016 | Active | Chartered Surveyor | Administrateur | High Street B95 5AA Henley-In-Arden The Mill, One Warwickshire England | United Kingdom | British |
OCEAN VILLAGE MARINA (APARTMENT) MANAGEMENT COMPANY NO. 3 LIMITED | 04 nov. 2015 | 11 nov. 2016 | Active | Company Director | Administrateur | School Lane Hamble Point SO31 4BN Southampton Outlook House United Kingdom | United Kingdom | British |
OCEAN VILLAGE MARINA MANAGEMENT COMPANY LIMITED | 29 sept. 2015 | 11 nov. 2016 | Active | Company Director | Administrateur | School Lane Hamble Point SO31 4BN Southampton Outlook House United Kingdom | United Kingdom | British |
YG (TORBAY) LIMITED | 18 sept. 2014 | 11 nov. 2016 | Active | Director | Administrateur | School Lane Hamble Point SO31 4NB Hamble Outlook House Southampton United Kingdom | United Kingdom | British |
BRIXHAM YACHT HARBOUR LIMITED | 20 juin 2013 | 11 nov. 2016 | Active | Director | Administrateur | School Lane Hamble Point SO31 4NB Hamble Outlook House Southampton United Kingdom | United Kingdom | British |
OCEAN VILLAGE RESORTS LIMITED | 26 janv. 2012 | 11 nov. 2016 | Active | Director | Administrateur | School Lane Hamble Point SO31 4NB Hamble Outlook House Southampton United Kingdom | United Kingdom | British |
DEAN & DYBALL (PLYMOUTH) LIMITED | 26 janv. 2012 | 11 nov. 2016 | Active | Director | Administrateur | School Lane Hamble Point SO31 4NB Hamble Outlook House Southampton United Kingdom | United Kingdom | British |
MDL MARINAS GROUP LIMITED | 26 janv. 2012 | 11 nov. 2016 | Active | Director | Administrateur | School Lane Hamble Point SO31 4NB Hamble Outlook House Southampton United Kingdom | United Kingdom | British |
HYTHE MARINA VILLAGE LIMITED | 26 janv. 2012 | 11 nov. 2016 | Active | Director | Administrateur | School Lane Hamble Point SO31 4NB Hamble Outlook House Southampton United Kingdom | United Kingdom | British |
PENTON HOOK HOLDINGS LIMITED | 26 janv. 2012 | 11 nov. 2016 | Active | Director | Administrateur | School Lane Hamble Point SO31 4NB Hamble Outlook House Southampton United Kingdom | United Kingdom | British |
MARINA DEVELOPMENTS LIMITED | 26 janv. 2012 | 11 nov. 2016 | Active | Director | Administrateur | School Lane Hamble Point SO31 4NB Hamble Outlook House Southampton United Kingdom | United Kingdom | British |
HYTHE MARINA LIMITED | 26 janv. 2012 | 11 nov. 2016 | Active | Director | Administrateur | School Lane Hamble Point SO31 4NB Hamble Outlook House Southampton United Kingdom | United Kingdom | British |
MDL DEVELOPMENTS LIMITED | 26 janv. 2012 | 11 nov. 2016 | Active | Director | Administrateur | School Lane Hamble Point SO31 4NB Hamble Outlook House Southampton United Kingdom | United Kingdom | British |
PELHAM INCORPORATED LIMITED | 01 mai 1998 | 07 mars 2016 | Active | Surveyor | Administrateur | Long Acre WC2E 9RA London 90 | United Kingdom | British |
RYCOM (UK) LIMITED | 15 févr. 2000 | 30 nov. 2015 | Active | Secrétaire | 11 Elm Tree Avenue KT10 8JG Esher Surrey | British | ||
COMMS COEFFICIENT LIMITED | 04 mai 2006 | 22 juin 2009 | Active | Secrétaire | 11 Elm Tree Avenue KT10 8JG Esher Surrey | British | ||
YEWSTONE PROPERTIES LTD | 01 déc. 2004 | 18 août 2008 | Dissoute | Secrétaire | 11 Elm Tree Avenue KT10 8JG Esher Surrey | British | ||
UNICORN CHILDCARE LIMITED | 28 oct. 1999 | 30 juin 2006 | Dissoute | Surveyor | Administrateur | 11 Elm Tree Avenue KT10 8JG Esher Surrey | 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