Roy John NICKLINSON
Personne physique
| Titre | Mr |
|---|---|
| Prénom | Roy |
| Deuxième prénom | John |
| Nom de famille | NICKLINSON |
| Date de naissance | |
| Est un dirigeant de société | Non |
| Nominations | |
| Actif | 0 |
| Inactif | 0 |
| Démissionné | 26 |
| Total | 26 |
Nominations
| Nommé(e) à | Date de nomination | Date de démission | Statut de la société | Profession | Rôle | Adresse | Pays de résidence | Nationalité |
|---|---|---|---|---|---|---|---|---|
| MOVING AND STORAGE LIMITED | 05 janv. 2015 | 01 avr. 2020 | Active | Director | Administrateur | The Precinct Winchester Road SO53 2GB Chandlers Ford Ashton House Eastleigh United Kingdom | United Kingdom | British |
| SOUTH HAMS MOVING AND STORAGE LIMITED | 31 oct. 2014 | 01 avr. 2020 | Active | Director | Administrateur | 12 The Central Precinct Chandler's Ford SO53 2GB Eastleigh Ashton House Hampshire England | United Kingdom | British |
| CURTISS & SONS LIMITED | 05 août 2014 | 01 avr. 2020 | Active | Director | Administrateur | The Precinct Winchester Road Chandlers Ford SO53 2GB Eastleigh Ashton House 12 Hants | United Kingdom | British |
| R. H. PARDY MOVING AND STORAGE LIMITED | 05 août 2014 | 01 avr. 2020 | Active | Director | Administrateur | The Precinct Winchester Road SO53 2GB Chandlers Ford Ashton House Eastleigh | United Kingdom | British |
| ARCHIBALD OF CHICHESTER MOVING & STORAGE LIMITED | 05 août 2014 | 01 avr. 2020 | Active | Director | Administrateur | The Precinct Winchester Road SO53 2GB Chandlers Ford Ashton House | United Kingdom | British |
| WHITE VAN LINES LIMITED | 05 août 2014 | 01 avr. 2020 | Active | Director | Administrateur | Ashton House 12 The Precinct Winchester Road SO53 2GB Chandlers Ford Hampshire | United Kingdom | British |
| MILTON KEYNES REMOVALS AND STORAGE LIMITED | 05 août 2014 | 01 avr. 2020 | Active | Director | Administrateur | Ashton House, The Precinct Winchester Road, Chandlers Ford SO53 2GB Eastleigh | United Kingdom | British |
| LUND-CONLON REMOVERS & STORERS LIMITED | 05 août 2014 | 01 avr. 2020 | Active | Director | Administrateur | Ashton House, 12 The Precinct Winchester Road SO53 2GB Chandlers Ford Eastleigh | United Kingdom | British |
| IVYBRIDGE MOVING & STORAGE LIMITED | 05 août 2014 | 01 avr. 2020 | Active | Director | Administrateur | The Precinct Winchester Road SO53 2GB Chandlers Ford Ashton House Eastleigh | United Kingdom | British |
| SECURITY SELF STORAGE LIMITED | 05 août 2014 | 01 avr. 2020 | Active | Director | Administrateur | Ashton House 12 The Precinct Winchester Road SO53 2GB Chandlers Ford Hampshire | United Kingdom | British |
| THE MOVING SHOP (UK) LIMITED | 05 août 2014 | 01 avr. 2020 | Active | Director | Administrateur | The Precinct Winchester Road SO53 2GB Chandlers Ford Ashton House Eastleigh United Kingdom | United Kingdom | British |
| LAWRENCE & HALL LIMITED | 05 août 2014 | 01 avr. 2020 | Active | Director | Administrateur | Ashton House 12 The Precinct Winchester Road SO53 2GB Chandlers Ford Hampshire | United Kingdom | British |
| WREKIN MOVING AND STORAGE LIMITED | 04 juil. 2014 | 01 avr. 2020 | Active | Company Director | Administrateur | Ashton House 12 The Precinct Winchester Road Chandlers Ford SO21 1DS Eastleigh Hampshire | United Kingdom | British |
| INVERNESS MOVING & STORAGE LIMITED | 04 juil. 2014 | 01 avr. 2020 | Active | Company Director | Administrateur | The Precinct Winchester Road SO53 2GB Chandlers Ford Ashton House Eastleigh United Kingdom | United Kingdom | British |
| MAIDMANS MOVING AND STORAGE LIMITED | 19 févr. 2001 | 01 avr. 2020 | Active | Company Director | Administrateur | Ashton House 12 The Precinct Winchester Road SO53 2GB Chandlers Ford Hampshire | United Kingdom | British |
| EDINBURGH REMOVALS & STORAGE LIMITED | 13 nov. 2000 | 01 avr. 2020 | Active | Company Director | Administrateur | 8 Cumming Street Forres IV36 1NS Morayshire | United Kingdom | British |
| RECORD MANAGEMENT LIMITED | 30 sept. 1999 | 01 avr. 2020 | Active | Company Director | Administrateur | Ashton House 12 The Precinct Winchester Road SO53 2GB Chandlers Ford Hampshire | United Kingdom | British |
| PORTSMOUTH REMOVALS AND STORAGE LIMITED | 26 nov. 1998 | 01 avr. 2020 | Active | Company Director | Administrateur | Ashton House 12 The Precinct Winchester Road SO53 2GB Chandlers Ford Hampshire | United Kingdom | British |
| SOUTHAMPTON REMOVALS AND STORAGE LIMITED | 26 nov. 1998 | 01 avr. 2020 | Active | Company Director | Administrateur | Ashton House 12 The Precinct Winchester Road SO53 2GB Chandlers Ford Hampshire | United Kingdom | British |
| GOODMOVE MOVING AND STORAGE LIMITED | 30 août 1994 | 01 avr. 2020 | Active | Company Director | Administrateur | Ashton House 12 The Precinct Winchester Road SO53 2GB Chandlers Ford Hampshire | United Kingdom | British |
| GRAMPIAN INTERNATIONAL REMOVERS LIMITED | 19 nov. 1993 | 01 avr. 2020 | Active | Company Director | Administrateur | 8 Cumming Street Forres IV36 1NS Morayshire | United Kingdom | British |
| WHITPORT LIMITED | 01 oct. 1991 | 01 avr. 2020 | Active | Company Director | Administrateur | Ashton House 12 The Precinct Winchester Road SO53 2GB Chandlers Ford Hampshire | United Kingdom | British |
| CHICHESTER REMOVALS LIMITED | 01 avr. 2020 | Active | Company Director | Administrateur | The Precinct Winchester Road Chandlers Ford SO53 2GB Eastleigh Ashton House 12 Hants | United Kingdom | British | |
| WHITE & CO OF SCOTLAND LIMITED | 29 oct. 1990 | 31 juil. 2016 | Active | Director | Administrateur | 8 Cumming Street Forres IV36 1NS Morayshire | England | British |
| WHITE & CO PLC | 31 juil. 2016 | Active | Company Director | Administrateur | Ashton House 12 The Precinct Winchester Road SO53 2GB Chandlers Ford Hampshire | England | British | |
| ANNIKA-N LIMITED | 13 févr. 2013 | 11 mars 2015 | Dissoute | Director | Administrateur | The Precinct Winchester Road SO53 2GB Chandlers Ford Ashton House Eastleigh 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