Michael Howard SHARPE
Personne physique
Titre | Mr |
---|---|
Prénom | Michael |
Deuxième prénom | Howard |
Nom de famille | SHARPE |
Date de naissance | |
Est un dirigeant de société | Non |
Nominations | |
Actif | 3 |
Inactif | 12 |
Démissionné | 32 |
Total | 47 |
Nominations
Nommé(e) à | Date de nomination | Date de démission | Statut de la société | Profession | Rôle | Adresse | Pays de résidence | Nationalité |
---|---|---|---|---|---|---|---|---|
OSO FAB LTD | 20 mai 2021 | Active | Director | Administrateur | Crewe Hall Farm CW1 5UE Crewe The Forge Cheshire United Kingdom | United Kingdom | British | |
ACTIVE BRANDS LIMITED | 01 juin 2020 | Active | Managing Director | Administrateur | Unit 8 Airfield Road CW5 6LQ Wardle, Nantwich Airfield House Cheshire England | United Kingdom | British | |
MY FABULOSA LTD | 01 juin 2020 | Active | Company Director | Administrateur | Unit 8 Airfield Road CW5 6LQ Wardle, Nantwich Airfield House Cheshire England | United Kingdom | British | |
BULK PAYROLL SERVICES LIMITED | 31 juil. 2015 | Dissoute | Director | Administrateur | Wood Lane Heskin PR7 5PA Preston Heskin Hall Farm Lancashire | United Kingdom | British | |
HOMECARE PACKAGING LIMITED | 01 nov. 2012 | Dissoute | Company Director | Administrateur | Crewe Hall Farm Old Park Road CW1 5UE Crewe The Forge | United Kingdom | British | |
CORE BUSINESS SOLUTIONS LIMITED | 11 sept. 2009 | Dissoute | Director | Administrateur | 128a Colleys Lane Willaston CW5 6NU Nantwich Cheshire | England | British | |
CORE BUSINESS SOLUTIONS LIMITED | 11 sept. 2009 | Dissoute | Director | Secrétaire | 128a Colleys Lane Willaston CW5 6NU Nantwich Cheshire | British | ||
CLEARWATER CHARTERS LIMITED | 17 juil. 2009 | Dissoute | Director | Administrateur | Crewe Hall Farm Old Park Road CW1 5UE Crewe The Forge England | United Kingdom | British | |
J C PROPERTY DEVELOPERS LIMITED | 16 avr. 2009 | Dissoute | Director | Administrateur | Alvaston Business Park, Middlewich Road CW5 6PF Nantwich Unit 14 Cheshire United Kingdom | United Kingdom | British | |
HOMECARE GROUP (HOLDINGS) LIMITED | 05 sept. 2008 | Dissoute | Company Director | Administrateur | 128a Colleys Lane Willaston CW5 6NU Nantwich Cheshire | England | British | |
JOINT MARKETING SOLUTIONS LIMITED | 04 oct. 2006 | Dissoute | Company Director | Administrateur | 128a Colleys Lane Willaston CW5 6NU Nantwich Cheshire | England | British | |
HOMECARE PACKAGING LIMITED | 14 déc. 2005 | Dissoute | Director | Secrétaire | Crewe Hall Farm Old Park Road CW1 5UE Crewe The Forge England | British | ||
HOMECARE TECHNOLOGY LIMITED | 09 oct. 2003 | Dissoute | Company Director | Administrateur | 128a Colleys Lane Willaston CW5 6NU Nantwich Cheshire | England | British | |
HOMECARE TECHNOLOGY LIMITED | 09 oct. 2003 | Dissoute | Company Director | Secrétaire | 128a Colleys Lane Willaston CW5 6NU Nantwich Cheshire | British | ||
HOMECARE PRODUCTS (HOLDINGS) LIMITED | 02 oct. 2003 | Dissoute | Director | Administrateur | 128a Colleys Lane Willaston CW5 6NU Nantwich Cheshire | England | British | |
BRITE SOLUTIONS LIMITED | 08 juin 2015 | 01 juil. 2015 | Dissoute | Company Director | Administrateur | Marshfield Bank CW2 8UY Crewe Unit 2 | United Kingdom | British |
BULK PRODUCTS LIMITED | 21 nov. 2013 | 01 févr. 2015 | Liquidation | Company Director | Administrateur | Marshfield Bank CW2 8UY Crewe Unit 2 United Kingdom | United Kingdom | British |
ACTIVE BRAND CONCEPTS LIMITED | 29 août 2012 | 20 nov. 2013 | Liquidation | Director | Administrateur | Crewe Hall Farm Old Park Road CW1 5UE Crewe The Forge England | England | British |
BULK PRODUCTS LIMITED | 18 nov. 2009 | 01 oct. 2013 | Liquidation | Director | Administrateur | Marshfield Bank CW2 8UY Crewe Unit 2 United Kingdom | United Kingdom | British |
MUD PIE NANTWICH LIMITED | 03 avr. 2013 | 01 sept. 2013 | Dissoute | Director | Administrateur | Alvaston Business Park Middlewich Road CW5 6PF Nantwich Unit 14 Cheshire England | United Kingdom | British |
ACTIVE BRANDS LIMITED | 13 mars 2009 | 01 mars 2013 | Active | Director | Administrateur | 128a Colleys Lane Willaston CW5 6NU Nantwich Cheshire | England | British |
HOMECARE PACKAGING LIMITED | 14 déc. 2005 | 01 nov. 2012 | Dissoute | Director | Administrateur | 128a Colleys Lane Willaston CW5 6NU Nantwich Cheshire | England | British |
CONTROL PROCESS ENGINEERING LIMITED | 25 janv. 2008 | 01 déc. 2011 | Dissoute | Director | Secrétaire | 128a Colleys Lane Willaston CW5 6NU Nantwich Cheshire | British | |
CONTROL PROCESS ENGINEERING LIMITED | 25 janv. 2008 | 10 sept. 2010 | Dissoute | Director | Administrateur | 128a Colleys Lane Willaston CW5 6NU Nantwich Cheshire | England | British |
HAVEN SOFTWARE SOLUTIONS LTD | 14 déc. 2006 | 11 mars 2009 | Dissoute | Company Director | Secrétaire | 128a Colleys Lane Willaston CW5 6NU Nantwich Cheshire | British | |
HAVEN SOFTWARE SOLUTIONS LTD | 14 déc. 2006 | 11 mars 2009 | Dissoute | Company Director | Administrateur | 128a Colleys Lane Willaston CW5 6NU Nantwich Cheshire | England | British |
HARWICH (EXPRESS) FREIGHT SERVICES LIMITED | 12 juin 2006 | 11 mars 2009 | Dissoute | Company Director | Administrateur | 128a Colleys Lane Willaston CW5 6NU Nantwich Cheshire | England | British |
HARWICH (EXPRESS) FREIGHT SERVICES LIMITED | 12 juin 2006 | 11 mars 2009 | Dissoute | Company Director | Secrétaire | 128a Colleys Lane Willaston CW5 6NU Nantwich Cheshire | British | |
HOMECARE PRODUCTS (HOLDINGS) LIMITED | 02 oct. 2003 | 09 oct. 2008 | Dissoute | Director | Secrétaire | 128a Colleys Lane Willaston CW5 6NU Nantwich Cheshire | British | |
CONSERVATORIESTODAY LIMITED | 02 juin 2006 | 31 juil. 2008 | Dissoute | Director | Administrateur | 128a Colleys Lane Willaston CW5 6NU Nantwich Cheshire | England | British |
DIAL A CONSERVATORY LIMITED | 02 juin 2006 | 31 juil. 2008 | Dissoute | Director | Secrétaire | 128a Colleys Lane Willaston CW5 6NU Nantwich Cheshire | British | |
CONSERVATORIESTODAY LIMITED | 02 juin 2006 | 31 juil. 2008 | Dissoute | Director | Secrétaire | 128a Colleys Lane Willaston CW5 6NU Nantwich Cheshire | British | |
DIAL A CONSERVATORY LIMITED | 02 juin 2006 | 31 juil. 2008 | Dissoute | Director | Administrateur | 128a Colleys Lane Willaston CW5 6NU Nantwich Cheshire | England | British |
WINDOWSTODAY LIMITED | 02 juin 2006 | 31 juil. 2008 | Dissoute | Director | Administrateur | 128a Colleys Lane Willaston CW5 6NU Nantwich Cheshire | England | British |
WINDOWSTODAY LIMITED | 02 juin 2006 | 31 juil. 2008 | Dissoute | Director | Secrétaire | 128a Colleys Lane Willaston CW5 6NU Nantwich Cheshire | 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