Gary James MILLAR
Personne physique
Titre | Mr |
---|---|
Prénom | Gary |
Deuxième prénom | James |
Nom de famille | MILLAR |
Date de naissance | |
Est un dirigeant de société | Non |
Nominations | |
Actif | 0 |
Inactif | 1 |
Démissionné | 14 |
Total | 15 |
Nominations
Nommé(e) à | Date de nomination | Date de démission | Statut de la société | Profession | Rôle | Adresse | Pays de résidence | Nationalité |
---|---|---|---|---|---|---|---|---|
SILFORM 101 LIMITED | 14 janv. 2013 | Dissoute | Director | Administrateur | 31 Ballyvannon Road Glenavy BT29 4QJ Crumlin Glenconway House County Antrim Northern Ireland | Northern Ireland | British | |
GROUNDSTREAM LTD | 30 sept. 2015 | 14 juin 2021 | Dissoute | Ceo | Administrateur | Quillyburn Business Park Banbridge Road BT25 1BY Dromore 1 Northern Ireland | Northern Ireland | British |
CHANGEOVER TECHNOLOGIES LIMITED | 10 mai 2011 | 30 sept. 2015 | Active | Director | Administrateur | 92 Old Ballyrobin Road Muckamore BT41 4TJ Antrim Unit 4t, Karl Business Park Northern Ireland | Northern Ireland | British |
FATS AND PROTEINS (U.K.) LIMITED | 14 mai 2011 | 30 oct. 2013 | Dissoute | Operations Director | Administrateur | The Mead Business Centre, Mead Lane SG13 7BJ Hertford Unit 6 England | Northern Ireland | British |
INHOCO 1071 LIMITED | 14 mai 2011 | 30 oct. 2013 | Dissoute | Operations Director | Administrateur | The Mead Business Centre, Mead Lane SG13 7BJ Hertford Unit 6 England | Northern Ireland | British |
ENDON INVESTMENTS | 14 mai 2011 | 30 oct. 2013 | Dissoute | Operations Director | Administrateur | Glenconway House 31 Ballyvannon Road BT29 4QJ Glenavy Crumlin | Northern Ireland | British |
ROSE ENERGY LIMITED | 14 mai 2011 | 30 oct. 2013 | Dissoute | Managing Director | Administrateur | Seagoe Industrial Estate Portadown BT63 5QE Craigavon 39 County Armagh Northern Ireland | Northern Ireland | British |
RECLAIMED ENERGY LIMITED | 14 mai 2011 | 30 oct. 2013 | Dissoute | Operations Director | Administrateur | Glenconway House 31 Ballyvannon Road BT29 4QJ Glenavy Crumlin | Northern Ireland | British |
GLENTECH LIMITED | 14 mai 2011 | 30 oct. 2013 | Dissoute | Operations Director | Administrateur | Glenconway House 31 Ballyvannon Road BT29 4QJ Glenavy Crumlin | Northern Ireland | British |
SOLSYS LIMITED | 14 mai 2011 | 30 oct. 2013 | Dissoute | Operations Director | Administrateur | Ballyvannon Road Glenavy BT29 4QJ Crumlin 31 County Antrim Northern Ireland | Northern Ireland | British |
LISBURN PROTEINS | 14 mai 2011 | 30 oct. 2013 | Dissoute | Operations Director | Administrateur | Glenconway House 31 Ballyvannon Road BT29 4QJ Glenavy Crumlin | Northern Ireland | British |
GLENFARM INVESTMENTS LIMITED | 14 mai 2011 | 30 oct. 2013 | Dissoute | Operations Director | Administrateur | Glenconway House 31 Ballyvannon Road BT29 4QJ Glenavy Crumlin | Northern Ireland | British |
APPLIED SILICATE TECHNOLOGIES LTD | 14 mai 2011 | 30 oct. 2013 | Dissoute | Operations Director | Administrateur | Ballyvannon Road BT29 4QJ Crumlin 31 Co Antrim | Northern Ireland | British |
ULSTER FARM BY-PRODUCTS LIMITED | 14 mai 2011 | 06 juin 2012 | Active | Operations Director | Administrateur | Glenconway House 31 Ballyvannon Road BT29 4QJ Glenavy Crumlin | Northern Ireland | British |
FRANCIS DINSMORE, LIMITED | 01 juin 2000 | 31 mai 2001 | Active | Operations Director | Administrateur | 42 Ballygarvey Road Ballymena BT43 7HB | Northern Ireland | 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