Justin Richard READ
Personne physique
Titre | Mr |
---|---|
Prénom | Justin |
Deuxième prénom | Richard |
Nom de famille | READ |
Date de naissance | |
Est un dirigeant de société | Non |
Nominations | |
Actif | 6 |
Inactif | 2 |
Démissionné | 253 |
Total | 261 |
Nominations
Nommé(e) à | Date de nomination | Date de démission | Statut de la société | Profession | Rôle | Adresse | Pays de résidence | Nationalité |
---|---|---|---|---|---|---|---|---|
MARSHALL OF CAMBRIDGE (HOLDINGS) LIMITED | 01 oct. 2021 | Active | Director | Administrateur | The Airport Newmarket Road CB5 8RX Cambridge Control Building England | England | British | |
AFFINITY WATER LIMITED | 14 juil. 2020 | Active | Company Director | Administrateur | Tamblin Way AL10 9EZ Hatfield Hertfordshire | England | British | |
CARILLION PLC | 01 déc. 2017 | Liquidation | Company Director | Administrateur | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | |
GRAINGER PLC | 13 févr. 2017 | Active | Director | Administrateur | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | England | British | |
IBSTOCK PLC | 01 janv. 2017 | Active | Company Director | Administrateur | LE67 6HS Ibstock Leicester Road Leicestershire United Kingdom | England | British | |
VIVOUIN CONSULTING LIMITED | 10 nov. 2016 | Dissoute | Consultant | Administrateur | Pimlico SW1V 4PS London 83 Cambridge Street United Kingdom | England | British | |
FOLLOWCASTLE LIMITED | 03 oct. 2011 | Dissoute | Director | Administrateur | Cunard House 15 Regent Street SW1Y 4LR London Cunard House England | England | British | |
44/46 ST. GEORGE'S DRIVE LTD. | 14 déc. 1994 | Active | Company Director | Administrateur | 46b Saint Georges Drive SW1V 4BT London | England | British | |
SEGRO PENSION SCHEME TRUSTEES LIMITED | 21 mars 2017 | 21 juil. 2021 | Dissoute | Director | Administrateur | New Burlington Place W1S 2HR London 1 United Kingdom | England | British |
CORAM BEANSTALK | 27 mars 2019 | 07 oct. 2019 | Active | Chairman | Administrateur | Coram Campus 41 Brunswick Square WC1N 1AZ London Beanstalk England | England | British |
44/46 ST. GEORGE'S DRIVE LTD. | 14 déc. 1994 | 01 août 2017 | Active | Investor Relations Manager | Secrétaire | 46b Saint Georges Drive SW1V 4BT London | British | |
SEGRO PUBLIC LIMITED COMPANY | 30 août 2011 | 31 déc. 2016 | Active | Director | Administrateur | Cunard House 15 Regent Street SW1Y 4LR London Cunard House England | England | British |
SEGRO NETHERLANDS HOLDING B.V. | 30 juin 2015 | 01 déc. 2016 | Active | Director | Administrateur | 15 Regent Street SW1Y 4LR London Cunard House United Kingdom | England | British |
SEGRO CHUSA LIMITED | 30 juin 2015 | 23 nov. 2016 | Active | Director | Administrateur | 15 Regent Street SW1Y 4LR London Cunard House | England | British |
HELIOSLOUGH LIMITED | 04 oct. 2012 | 23 nov. 2016 | Active | Director | Administrateur | Regent Street SW1Y 4LR London Cunard House, 15 England | England | British |
BRIXTON LIMITED | 03 oct. 2011 | 23 nov. 2016 | Active | Director | Administrateur | Cunard House 15 Regent Street SW1Y 4LR London Cunard House England | England | British |
SEGRO FINANCE LIMITED | 30 sept. 2011 | 23 nov. 2016 | Active | Director | Administrateur | Cunard House 15 Regent Street SW1Y 4LR London Cunard House England | England | British |
SEGRO OVERSEAS HOLDINGS LIMITED | 30 sept. 2011 | 23 nov. 2016 | Active | Director | Administrateur | 15 Regent Street SW1Y 4LR London Cunard House England | England | British |
SEGRO ADMINISTRATION LIMITED | 30 sept. 2011 | 23 nov. 2016 | Active | Director | Administrateur | Cunard House 15 Regent Street SW1Y 4LR London Cunard House England | England | British |
KINGSWOOD ASCOT PROPERTY INVESTMENTS LIMITED | 30 juin 2015 | 23 nov. 2016 | Dissoute | Director | Administrateur | 15 Regent Street SW1Y 4LR London Cunard House | England | British |
KWACKER LIMITED | 30 juin 2015 | 23 nov. 2016 | Dissoute | Director | Administrateur | 15 Regent Street SW1Y 4LR London Cunard House | England | British |
SEGRO EUROPE LIMITED | 30 sept. 2011 | 23 nov. 2016 | Dissoute | Director | Administrateur | Cunard House 15 Regent Street SW1Y 4LR London Cunard House England | England | British |
SPEEDY INTERNATIONAL ASSET SERVICES (HOLDINGS) LIMITED | 02 mars 2010 | 27 août 2011 | Active | None | Administrateur | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | England | British |
SPEEDY INTERNATIONAL LEASING LIMITED | 02 mars 2010 | 27 août 2011 | Active | None | Administrateur | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | England | British |
SPEEDY ASSET SERVICES LIMITED | 16 mars 2009 | 27 août 2011 | Active | Company Director | Administrateur | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | England | British |
SPEEDY HIRE (IRELAND) LIMITED | 08 sept. 2008 | 27 août 2011 | Active | Director | Administrateur | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | England | British |
SPEEDY HIRE CENTRES (MIDLANDS) LIMITED | 01 avr. 2008 | 27 août 2011 | Active | Company Director | Administrateur | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | England | British |
ALLEN CONTRACTS LTD | 01 avr. 2008 | 27 août 2011 | Active | Company Director | Administrateur | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | England | British |
HIRE-A-TOOL LIMITED | 01 avr. 2008 | 27 août 2011 | Active | Company Director | Administrateur | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | England | British |
SPEEDY HIRE (UK) LIMITED | 01 avr. 2008 | 27 août 2011 | Active | Company Director | Administrateur | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | England | British |
SPEEDY SAFEMAKER LIMITED | 01 avr. 2008 | 27 août 2011 | Active | Company Director | Administrateur | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | England | British |
SPEEDY TRANSPORT LIMITED | 01 avr. 2008 | 27 août 2011 | Active | Company Director | Administrateur | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | England | British |
SPEEDY ASSET LEASING LIMITED | 01 avr. 2008 | 27 août 2011 | Active | Company Director | Administrateur | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | England | British |
SPEEDY HIRE PLC | 01 avr. 2008 | 27 août 2011 | Active | Company Director | Administrateur | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | England | British |
SPEEDY INDUSTRIAL SERVICES LIMITED | 01 avr. 2008 | 27 août 2011 | Active | Company Director | Administrateur | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | England | 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