Mark Alan Stanley HALL
Personne physique
Titre | Mr |
---|---|
Prénom | Mark |
Deuxième prénom | Alan Stanley |
Nom de famille | HALL |
Date de naissance | |
Est un dirigeant de société | Non |
Nominations | |
Actif | 0 |
Inactif | 1 |
Démissionné | 52 |
Total | 53 |
Nominations
Nommé(e) à | Date de nomination | Date de démission | Statut de la société | Profession | Rôle | Adresse | Pays de résidence | Nationalité |
---|---|---|---|---|---|---|---|---|
HUDSON 10 LIMITED | 16 août 2013 | Dissoute | Consultant | Administrateur | Hungate Lane Bishop Monkton HG3 3QL Harrogate Ashbury House United Kingdom | England | British | |
FOREST BIDCO LIMITED | 10 janv. 2023 | 26 avr. 2024 | Active | Director | Administrateur | Revie Road Industrial Estate LS11 8JG Leeds Unit 4 & Unit 5 West Yorkshire United Kingdom | England | British |
FOREST MIDCO 1 LIMITED | 10 janv. 2023 | 26 avr. 2024 | Active | Director | Administrateur | Revie Road Industrial Estate LS11 8JG Leeds Unit 4 & Unit 5 West Yorkshire United Kingdom | England | British |
FOREST MIDCO 2 LIMITED | 10 janv. 2023 | 26 avr. 2024 | Active | Director | Administrateur | Revie Road Industrial Estate LS11 8JG Leeds Unit 4 & Unit 5 West Yorkshire United Kingdom | England | British |
LEE (IMPORT) LIMITED | 21 déc. 2022 | 26 avr. 2024 | Active | Director | Administrateur | Revie Road Industrial Estate LS11 8JG Leeds Unit 4 & Unit 5 West Yorkshire United Kingdom | England | British |
GAROLLA HOLDINGS LIMITED | 21 déc. 2022 | 26 avr. 2024 | Active | Director | Administrateur | Revie Road Industrial Estate LS11 8JG Leeds Unit 4 & Unit 5 West Yorkshire United Kingdom | England | British |
GAROLLA LIMITED | 21 déc. 2022 | 26 avr. 2024 | Active | Director | Administrateur | Revie Road Industrial Estate LS11 8JG Leeds Unit 4 & Unit 5 West Yorkshire United Kingdom | England | British |
AHL REALISATIONS LIMITED | 31 août 2018 | 01 juin 2020 | Dissoute | Director | Administrateur | 15 Canada Square Canary Wharf E14 5GL London C/O Kpmg | England | British |
ANT USA REALISATIONS LIMITED | 16 avr. 2018 | 01 juin 2020 | Dissoute | Director | Administrateur | 11-21 Northdown Street N1 9BN London Northdown House | England | British |
ANT REALISATIONS LIMITED | 28 mars 2018 | 01 juin 2020 | Dissoute | Director | Administrateur | 11-21 Northdown Street N1 9BN London Northdown House United Kingdom | England | British |
JAKE ACQUISITIONS LIMITED | 30 avr. 2014 | 24 avr. 2017 | Active | Company Director | Administrateur | Dudley Lane NE23 7RH Cramlington Northumberland Business Park West Northumberland England | England | British |
JAKE HOLDINGS LIMITED | 30 avr. 2014 | 24 avr. 2017 | Active | Company Director | Administrateur | Dudley Lane NE23 7RH Cramlington Northumberland Business Park West Northumberland England | England | British |
JAKE NOMINEES LIMITED | 30 avr. 2014 | 24 avr. 2017 | Active | Company Director | Administrateur | Dudley Lane NE23 7RH Cramlington Northumberland Business Park West Northumberland England | England | British |
JAKE INVESTMENT LIMITED | 30 avr. 2014 | 24 avr. 2017 | Active | Company Director | Administrateur | Dudley Lane NE23 7RH Cramlington Northumberland Business Park West Northumberland England | England | British |
MAYBORN (UK) LIMITED | 30 avr. 2014 | 01 févr. 2017 | Active | Chief Financial Officer | Administrateur | Northumberland Business Park West NE23 7RH Cramlington Jackel International Limited Northumberland England | England | British |
JACKEL & CO. (IRELAND) LIMITED | 30 avr. 2014 | 01 févr. 2017 | Dissoute | Chief Financial Officer | Administrateur | Ravenhill Business Park Ravenhill Road BT6 8AW Belfast Nisoft House Antrim | England | British |
SANGENIC INTERNATIONAL LTD. | 30 avr. 2014 | 01 févr. 2017 | Active | Chief Financial Officer | Administrateur | Northumberland Business Park West NE23 7RH Cramlington C/O Jackel International Limited Northumberland England | England | British |
MAWS SUNCARE LIMITED | 30 avr. 2014 | 26 janv. 2017 | Dissoute | Chief Financial Officer | Administrateur | 60 York Street G2 8JX Glasgow Capella Building (Tenth Floor) | England | British |
JACKEL INTERNATIONAL (U.K.) LIMITED | 30 avr. 2014 | 26 janv. 2017 | Dissoute | Chief Financial Officer | Administrateur | 60 York Street G2 8JX Glasgow Capella Building (Tenth Floor) | England | British |
MAYBORN LIMITED | 30 avr. 2014 | 26 janv. 2017 | Dissoute | Chief Finance Officer | Administrateur | c/o Jackel International Limited Business Park West NE23 7RH Cramlington Northumberland Northumberland | England | British |
MAYBORN GROUP LIMITED | 30 avr. 2014 | 26 janv. 2017 | Active | Chief Financial Officer | Administrateur | Business Park West NE23 7RH Cramlington Northumberland Northumberland | England | British |
KINDERTEC LIMITED | 30 avr. 2014 | 26 janv. 2017 | Active | Chief Financial Officer | Administrateur | c/o C/O, Jackel International Limited Business Park West NE23 7RH Cramlington Northumberland Northumberland | England | British |
LORD SHERATON LIMITED | 30 avr. 2014 | 19 janv. 2017 | Dissoute | Chief Financial Officer | Administrateur | c/o C/O, Jackel International Limited Business Park West NE23 7RH Cramlington Northumberland Northumberland England | England | British |
STERI-BOTTLE UK LIMITED | 30 avr. 2014 | 19 janv. 2017 | Active | Chief Financial Officer | Administrateur | c/o Jackel International Limited Business Park West NE23 7RH Cramlington Northumberland Northumberland | England | British |
TOMMEE TIPPEE LIMITED | 30 avr. 2014 | 19 janv. 2017 | Active | Chief Financial Officer | Administrateur | Dudley Lane NE23 7RH Cramlington Northumberland Business Park West Northumberland United Kingdom | England | British |
PROCESS IMPROVEMENTS (1989) LIMITED | 30 avr. 2014 | 19 janv. 2017 | Dissoute | Chief Financial Officer | Administrateur | C/O Jackel International Ltd Dudley Lane NE23 7RH Cramlington Northumberland | England | British |
HADITOS LIMITED | 30 avr. 2014 | 19 janv. 2017 | Dissoute | Chief Financial Officer | Administrateur | C/O Jackel International Ltd Dudley Lane NE23 7RH Cramlington Newcastle Upon Tyne | England | British |
MAYBORN FLORISTS SUNDRIES LIMITED | 30 avr. 2014 | 19 janv. 2017 | Dissoute | Chief Financial Officer | Administrateur | Northumberland Business Park West NE23 7RH Cramlington C/O Mayborn Group Northumberland United Kingdom | England | British |
BROOKLINE DELTA LIMITED | 30 avr. 2014 | 19 janv. 2017 | Dissoute | Chief Financial Officer | Administrateur | c/o Jackel International Limited Busines Park West NE23 7RH Cramlington Northumberland Northumberland | England | British |
THE MAWS GROUP LIMITED | 30 avr. 2014 | 19 janv. 2017 | Dissoute | Chief Financial Officer | Administrateur | 60 York Street G2 8JX Glasgow Capella Building (Tenth Floor) | England | British |
NICHE PLASTICS LIMITED | 30 avr. 2014 | 19 janv. 2017 | Dissoute | Chief Financial Officer | Administrateur | C/O Jackel International Ltd Dudley Lane NE23 7RH Cramlington Northumberland | England | British |
COTTON BOTTOMS LIMITED | 30 avr. 2014 | 19 janv. 2017 | Dissoute | Chief Financial Officer | Administrateur | Dudley Lane NE23 7RH Cramlington Northumberland Business Park West Northumberland United Kingdom | England | British |
G.E. ROMNEY (BAMA) LIMITED | 30 avr. 2014 | 19 janv. 2017 | Dissoute | Chief Financial Officer | Administrateur | c/o C/O, Jackel International Limited Business Park West NE23 7RH Cramlington Northumberland Northumberland | England | British |
RAVINA LIMITED | 30 avr. 2014 | 19 janv. 2017 | Dissoute | Chief Financial Officer | Administrateur | C/O Jackel International Ltd Dudley Lane Cramlington, NE23 7RH Northumberland. | England | British |
EDIZOL LIMITED | 24 avr. 2014 | 19 janv. 2017 | Dissoute | Chief Finance Officer | Administrateur | c/o Jackel International Limited Business Park West NE23 7RH Cramlington Northumberland Northumberland | 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