Gail Louise TEASDALE
Personne physique
Titre | |
---|---|
Prénom | Gail |
Deuxième prénom | Louise |
Nom de famille | TEASDALE |
Date de naissance | |
Est un dirigeant de société | Non |
Nominations | |
Actif | 3 |
Inactif | 4 |
Démissionné | 15 |
Total | 22 |
Nominations
Nommé(e) à | Date de nomination | Date de démission | Statut de la société | Profession | Rôle | Adresse | Pays de résidence | Nationalité |
---|---|---|---|---|---|---|---|---|
AFFORDABLE HOUSING FINANCE PLC | 28 mars 2023 | Active | Director | Administrateur | 17 St. Swithin's Lane EC4N 8AL London 3rd Floor England | England | British | |
T.H.F.C. (SERVICES) LIMITED | 28 mars 2023 | Active | Director | Administrateur | 17 St. Swithin's Lane EC4N 8AL London 3rd Floor England | England | British | |
NATIONAL HOUSING FEDERATION LIMITED | 29 sept. 2020 | Active | Chief Executive | Administrateur | Mount View Standard Way Business Park DL6 2YD Northallerton Broadacres House North Yorkshire England | England | British | |
G & P HOLDINGS LTD | 27 sept. 2013 | Dissoute | Group Finance Director | Administrateur | Acorn Park Industrial Estate Charlestown BD17 7SW Shipley Charlestown House West Yorkshire United Kingdom | England | British | |
ACCENT ASSETS LIMITED | 27 sept. 2013 | Dissoute | Group Finance Director | Administrateur | Acorn Park Industrial Estate Charlestown BD17 7SW Shipley Charlestown House West Yorkshire | England | British | |
ACCENT SOUTH LIMITED | 24 janv. 2012 | Dissoute | Group Finance Director | Administrateur | Acorn Park Industrial Estate Charlestown BD17 7SW Shipley Charlestown House West Yorkshire | England | British | |
HERITAGE AND RURAL LIMITED | 16 août 2010 | Dissoute | Group Finance Director | Administrateur | Acorn Park Industrial Estate Charlestown BD17 7SW Shipley Charlestown House West Yorkshire United Kingdom | England | British | |
HOUSING FINANCE TRUSTEE LIMITED | 13 févr. 2024 | 01 oct. 2024 | Active | Director | Administrateur | 17 St. Swithin's Lane EC4N 8AL London 3rd Floor England | England | British |
T.H.F.C. (FUNDING NO.3) PLC | 28 mars 2023 | 01 oct. 2024 | Active | Director | Administrateur | 17 St. Swithin's Lane EC4N 8AL London 3rd Floor England | England | British |
UK RENTS TRUSTEE LIMITED | 28 mars 2023 | 01 oct. 2024 | Active | Director | Administrateur | 17 St. Swithin's Lane EC4N 8AL London 3rd Floor England | England | British |
UK RENTS (HOLDINGS) LIMITED | 28 mars 2023 | 01 oct. 2024 | Active | Director | Administrateur | 17 St. Swithin's Lane EC4N 8AL London 3rd Floor England | England | British |
BLEND FUNDING PLC | 28 mars 2023 | 01 oct. 2024 | Active | Director | Administrateur | 17 St. Swithin's Lane EC4N 8AL London 3rd Floor England | England | British |
UK RENTS (NO. 1) PLC | 28 mars 2023 | 01 oct. 2024 | Active | Company Director | Administrateur | 17 St. Swithin's Lane EC4N 8AL London 3rd Floor England | England | British |
T.H.F.C. (CAPITAL) PLC | 28 mars 2023 | 01 oct. 2024 | Active | Director | Administrateur | 17 St. Swithin's Lane EC4N 8AL London 3rd Floor England | England | British |
THFC SUSTAINABLE FINANCE PLC | 28 mars 2023 | 01 oct. 2024 | Active | Director | Administrateur | 17 St. Swithin's Lane EC4N 8AL London 3rd Floor United Kingdom | England | British |
LEEDS & YORKSHIRE PROPERTY SERVICES LIMITED | 18 juin 2014 | 20 nov. 2019 | Dissoute | Business Executive | Administrateur | 2 Shire Oak Road Leeds LS6 2TN West Yorkshire | England | British |
PROCUREMENT FOR ALL LIMITED | 08 juin 2017 | 02 févr. 2018 | Dissoute | Executive Director | Administrateur | Atlantic Street Broadheath WA14 5NQ Altrincham Unit 75 Atlantic Business Centre England | England | British |
FRANKLANDS PARK LIMITED | 25 juil. 2012 | 31 déc. 2017 | Active | Finance Director | Administrateur | Acorn Park Industrial Estate Charlestown BD17 7SW Shipley Charlestown House West Yorkshire United Kingdom | England | British |
ACCENT HOMEMADE LIMITED | 01 nov. 2012 | 22 déc. 2017 | Active | Group Finance Director | Administrateur | Acorn Park Industrial Estate Charlestown BD17 7SW Shipley Charlestown House West Yorkshire United Kingdom | England | British |
DOMUS SERVICES LIMITED | 24 juin 2013 | 22 déc. 2017 | Converti / Fermé | Group Finance Director | Administrateur | Acorn Park Industrial Estate Charlestown BD17 7SW Shipley Charlestown House West Yorkshire | England | British |
ACCENT CHARLESTOWN LIMITED | 16 févr. 2016 | 22 déc. 2017 | Dissoute | Executive Director | Administrateur | Acorn Park Industrial Estate Charlestown BD17 7SW Shipley Charlestown House West Yorkshire United Kingdom | England | British |
THE SOUTH CERNEY MANAGEMENT COMPANY LIMITED | 16 août 2010 | 28 mars 2013 | Active | Group Finance Director | Administrateur | Acorn Park Industrial Estate Charlestown BD17 7SW Shipley Charlestown House West Yorkshire 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