Adam Stephen FRANKS
Personne physique
Titre | Mr |
---|---|
Prénom | Adam |
Deuxième prénom | Stephen |
Nom de famille | FRANKS |
Date de naissance | |
Est un dirigeant de société | Non |
Nominations | |
Actif | 20 |
Inactif | 5 |
Démissionné | 7 |
Total | 32 |
Nominations
Nommé(e) à | Date de nomination | Date de démission | Statut de la société | Profession | Rôle | Adresse | Pays de résidence | Nationalité |
---|---|---|---|---|---|---|---|---|
BLUE LIZARD CONSULTING SERVICES LIMITED | 18 sept. 2024 | Active | Director | Administrateur | 35 Millers Road BN1 5NP Brighton Maria House England | England | British | |
OXYGEN CONSERVATION LIMITED | 01 sept. 2024 | Active | Director | Administrateur | 34-36 Jamestown Road NW1 7BY London The Iceworks United Kingdom | England | British | |
AGB READING 2020 LIMITED | 11 janv. 2024 | Active | Director | Administrateur | 35 Millers Road BN1 5NP Brighton Maria House East Sussex United Kingdom | England | British | |
DEANWAY PROPERTIES (BRUNSWICK) LIMITED | 11 janv. 2024 | Active | Director | Administrateur | 35 Millers Road BN1 5NP Brighton Maria House United Kingdom | England | British | |
DEANWAY PROPERTIES (SUSSEX) LIMITED | 11 janv. 2024 | Active | Director | Administrateur | 35 Millers Road BN1 5NP Brighton Maria House United Kingdom | England | British | |
DEANWAY PROPERTIES LIMITED | 11 janv. 2024 | Active | Director | Administrateur | 35 Millers Road BN1 5NP Brighton Maria House United Kingdom | England | British | |
ABBINGSWORTH PROPERTIES LIMITED | 11 janv. 2024 | Active | Director | Administrateur | 35 Millers Road BN1 5NP Brighton Maria House East Sussex United Kingdom | England | British | |
DEANWAY INVESTMENTS LIMITED | 11 janv. 2024 | Dissoute | Director | Administrateur | 35 Millers Road BN1 5NP Brighton Maria House East Sussex England | England | British | |
AGB (CHURCH ROAD) LIMITED | 10 janv. 2024 | Active | Director | Administrateur | 35 Millers Road BN1 5NP Brighton Maria House United Kingdom | England | British | |
BLUE KINGDOM INVESTMENTS (ONE) LIMITED | 14 nov. 2023 | Active | Director | Administrateur | 35 Millers Road BN1 5NP Brighton Maria House England | England | British | |
LIZARD VENTURES LIMITED | 21 nov. 2022 | Active | Director | Administrateur | 35 Millers Road BN1 5NP Brighton Maria House England | England | British | |
GFC CAPITAL LIMITED | 30 nov. 2020 | Active | Director | Administrateur | 35 Millers Road BN1 5NP Brighton Maria House England | England | British | |
LEO TECH CONSULTING LIMITED | 26 sept. 2016 | Dissoute | Director | Administrateur | 35 Millers Road BN1 5NP Brighton Maria House East Sussex England | England | British | |
LEO TECH (HOLDINGS) LIMITED | 26 sept. 2016 | Dissoute | Director | Administrateur | 35 Millers Road BN1 5NP Brighton Maria House East Sussex England | England | British | |
ALBION SPORTS AND LEISURE LIMITED | 17 déc. 2015 | Dissoute | Director | Administrateur | Village Way BN1 9BL Brighton American Express Community Stadium England | England | British | |
BLUE AND WHITE CAPITAL LIMITED | 30 juin 2015 | Active | Director | Administrateur | 34-36 Jamestown Road NW1 7BY London The Iceworks England | England | British | |
AGB PROPERTIES (WOKING) LIMITED | 01 sept. 2012 | Active | Director | Administrateur | 34-36 Jamestown Road NW1 7BY London The Iceworks England | England | British | |
BRIGHTON AND HOVE ALBION FOOTBALL CLUB,LIMITED(THE) | 17 sept. 2009 | Active | Director | Administrateur | Village Way BN1 9BL Brighton American Express Stadium East Sussex | England | British | |
BRIGHTON & HOVE ALBION HOLDINGS LIMITED | 17 sept. 2009 | Active | Director | Administrateur | Village Way BN1 9BL Brighton American Express Stadium East Sussex | England | British | |
SEA LIZARD LLP | 14 janv. 2009 | Active | Membre désigné de la LLP | 34-36 Jamestown Road NW1 7BY London The Iceworks | England | |||
THE COMMUNITY STADIUM LIMITED | 12 janv. 2009 | Active | Director | Administrateur | Village Way BN1 9BL Brighton American Express Stadium East Sussex | England | British | |
AGB CAMDEN LLP | 24 sept. 2008 | Dissoute | Membre désigné de la LLP | 34-36 Jamestown Road NW1 7BY London The Iceworks | England | |||
AGB READING LLP | 05 sept. 2008 | Active | Membre désigné de la LLP | 34-36 Jamestown Road NW1 7BY London The Iceworks | England | |||
BLUE LIZARD CONSULTING LIMITED | 01 juin 2006 | Active | Secrétaire | 34-36 Jamestown Road NW1 7BY London The Iceworks England | British | |||
BLUE LIZARD CONSULTING LIMITED | 21 juil. 2005 | Active | Director | Administrateur | 34-36 Jamestown Road NW1 7BY London The Iceworks England | England | British | |
THE BLOOM FOUNDATION | 29 mai 2015 | 08 juin 2022 | Active | Director | Administrateur | 34 Jamestown Road NW1 7BY London The Iceworks | England | British |
AGB READING 2020 LIMITED | 21 juil. 2014 | 26 janv. 2021 | Active | Director | Administrateur | 34-36 Jamestown Road NW1 7BY London The Iceworks England | England | British |
STAR LIZARD CONSULTING LIMITED | 12 mai 2008 | 22 mai 2017 | Active | Secrétaire | 34-36 Jamestown Road NW1 7BY London The Iceworks England | British | ||
STAR LIZARD CONSULTING LIMITED | 24 janv. 2006 | 24 avr. 2017 | Active | Director | Administrateur | 34-36 Jamestown Road NW1 7BY London The Iceworks England | England | British |
LEO TECH CONSULTING LIMITED | 29 janv. 2015 | 23 mai 2016 | Dissoute | Director | Administrateur | 34-36 Jamestown Road NW1 7BY London The Iceworks England | England | British |
LEO TECH (HOLDINGS) LIMITED | 29 janv. 2015 | 23 mai 2016 | Dissoute | Director | Administrateur | 34-36 Jamestown Road NW1 7BY London The Iceworks England | England | British |
HF PROPERTY ENTERPRISES LIMITED | 12 juin 2009 | 01 févr. 2012 | Dissoute | Director | Administrateur | 34-36 Jamestown Road NW1 7BY London The Iceworks England | 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