Richard Charles MONRO - Page 9
Personne physique
Titre | Mr |
---|---|
Prénom | Richard |
Deuxième prénom | Charles |
Nom de famille | MONRO |
Date de naissance | |
Est un dirigeant de société | Non |
Nominations | |
Actif | 6 |
Inactif | 69 |
Démissionné | 453 |
Total | 528 |
Nominations
Nommé(e) à | Date de nomination | Date de démission | Statut de la société | Profession | Rôle | Adresse | Pays de résidence | Nationalité |
---|---|---|---|---|---|---|---|---|
K.D. INSULATION SUPPLIES LIMITED | 30 sept. 2010 | 18 oct. 2019 | Dissoute | Chartered Secretary | Administrateur | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British |
FIRESEAL (NORTH WEST) LIMITED | 30 sept. 2010 | 18 oct. 2019 | Dissoute | Chartered Secretary | Administrateur | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British |
MARVELLOUS FIXINGS LIMITED | 30 sept. 2010 | 18 oct. 2019 | Dissoute | Chartered Secretary | Administrateur | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British |
CLYDE INSULATION SUPPLIES LIMITED | 28 sept. 2010 | 18 oct. 2019 | Dissoute | Chartered Secretary | Administrateur | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British |
SIG HILLSBOROUGH LIMITED | 17 déc. 2009 | 18 oct. 2019 | Dissoute | None | Administrateur | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British |
LONG CONSTRUCTION SERVICES (NORTHERN IRELAND) LTD | 30 nov. 2009 | 18 oct. 2019 | Dissoute | Chartered Secretary | Administrateur | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British |
SIG TRADING (KSA) LIMITED | 30 sept. 2009 | 18 oct. 2019 | Dissoute | Chartered Secretary | Administrateur | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British |
BUILDERS-EXPRESS LIMITED | 21 nov. 2008 | 18 oct. 2019 | Dissoute | Chartered Secretary | Administrateur | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British |
BUILDERS-EXPRESS LIMITED | 21 nov. 2008 | 18 oct. 2019 | Dissoute | Chartered Secretary | Secrétaire | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | British | |
WHITE & TAYLOR (TUNSTALL) LIMITED | 30 juin 2008 | 18 oct. 2019 | Dissoute | Chartered Secretary | Administrateur | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British |
CAPCO SLATE & TILE LIMITED | 30 juin 2008 | 18 oct. 2019 | Dissoute | Chartered Secretary | Administrateur | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British |
FREEMAN GROUP LIMITED | 30 juin 2008 | 18 oct. 2019 | Dissoute | Chartered Secretary | Administrateur | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British |
WORKSPACE LONDON LIMITED | 30 juin 2008 | 18 oct. 2019 | Dissoute | Chartered Secretary | Administrateur | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British |
EURISOL LIMITED | 30 juin 2008 | 18 oct. 2019 | Dissoute | Chartered Secretary | Administrateur | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British |
SCOTWARM INSULATIONS LIMITED | 30 juin 2008 | 18 oct. 2019 | Dissoute | Chartered Secretary | Administrateur | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British |
BLUEPRINT CONSTRUCTION SUPPLIES LIMITED | 30 juin 2008 | 18 oct. 2019 | Dissoute | Chartered Secretary | Administrateur | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British |
HILLSBOROUGH INVESTMENTS LIMITED | 30 juin 2008 | 18 oct. 2019 | Dissoute | Chartered Secretary | Administrateur | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British |
BONDEC BOARDS LIMITED | 30 juin 2008 | 18 oct. 2019 | Dissoute | Chartered Secretary | Administrateur | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British |
CAPCO (NORTHERN IRELAND) LIMITED | 30 juin 2008 | 18 oct. 2019 | Dissoute | Chartered Secretary | Administrateur | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British |
SAFETY DIRECT LIMITED | 30 juin 2008 | 18 oct. 2019 | Dissoute | Chartered Secretary | Administrateur | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British |
CAPCO INTERIOR SUPPLIES LIMITED | 30 juin 2008 | 18 oct. 2019 | Dissoute | Chartered Secretary | Administrateur | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British |
T.A.STEPHENS(ROOFING)LIMITED | 30 juin 2008 | 18 oct. 2019 | Dissoute | Chartered Secretary | Administrateur | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British |
FREEMAN HOLDINGS LIMITED | 30 juin 2008 | 18 oct. 2019 | Dissoute | Chartered Secretary | Administrateur | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British |
CAPCO UK HOLDINGS LIMITED | 30 juin 2008 | 18 oct. 2019 | Dissoute | Chartered Secretary | Administrateur | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British |
IMPEX AVON LIMITED | 03 juin 2008 | 18 oct. 2019 | Dissoute | Secrétaire | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | British | ||
CLYDE INSULATION SUPPLIES LIMITED | 08 avr. 2008 | 18 oct. 2019 | Dissoute | Secrétaire | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | British | ||
SIG FIXINGS LIMITED | 02 avr. 2008 | 18 oct. 2019 | Dissoute | Secrétaire | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | British | ||
HARRIS ROOFING SUPPLIES GLOUCESTER LIMITED | 28 mars 2008 | 18 oct. 2019 | Dissoute | Secrétaire | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | British | ||
J. DANSKIN & COMPANY LIMITED | 19 mars 2008 | 18 oct. 2019 | Dissoute | Secrétaire | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | British | ||
G.S. INSULATION SUPPLIES LIMITED | 08 mars 2008 | 18 oct. 2019 | Dissoute | Secrétaire | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | British | ||
M.C. INSULATION SUPPLIES LIMITED | 08 mars 2008 | 18 oct. 2019 | Dissoute | Secrétaire | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | British | ||
K.D. INSULATION SUPPLIES LIMITED | 08 mars 2008 | 18 oct. 2019 | Dissoute | Secrétaire | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | British | ||
FIRESEAL (NORTH WEST) LIMITED | 08 mars 2008 | 18 oct. 2019 | Dissoute | Secrétaire | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | British | ||
KEM EDWARDS LIMITED | 01 févr. 2008 | 18 oct. 2019 | Dissoute | Secrétaire | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | British | ||
SIG GREEN DEAL PROVIDER COMPANY LIMITED | 29 janv. 2008 | 18 oct. 2019 | Dissoute | Chartered Secretary | Secrétaire | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House 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