James Anthony JOHNSON
Personne physique
Titre | Mr |
---|---|
Prénom | James |
Deuxième prénom | Anthony |
Nom de famille | JOHNSON |
Date de naissance | |
Est un dirigeant de société | Non |
Nominations | |
Actif | 0 |
Inactif | 1 |
Démissionné | 23 |
Total | 24 |
Nominations
Nommé(e) à | Date de nomination | Date de démission | Statut de la société | Profession | Rôle | Adresse | Pays de résidence | Nationalité |
---|---|---|---|---|---|---|---|---|
HEADBACK LIMITED | 19 sept. 2001 | Dissoute | Director | Administrateur | 38 Heathfield Place East Park Road NE9 5AS Gateshead Tyne & Wear | United Kingdom | British | |
BETTAKLEEN LIMITED | 31 août 2018 | 06 nov. 2018 | Active | Company Director | Administrateur | Heathfield Place Low Fell NE9 5AS Gateshead 38 United Kingdom | United Kingdom | British |
DERWENT MANOR VENTURES LIMITED | 24 juin 2014 | 06 nov. 2018 | Active | Managing Director | Administrateur | Heathfield Place Low Fell NE9 5AS Gateshead 38 Tyne And Wear England | United Kingdom | British |
ESLINGTON VILLA LIMITED | 10 janv. 2018 | 05 nov. 2018 | En administration | Director | Administrateur | Heathfield Place East Park Road, Low Fell NE9 5AS Gateshead 38 United Kingdom | United Kingdom | British |
RIJECA LTD | 09 août 2018 | 06 oct. 2018 | Active | Director | Administrateur | Heathfield Place East Park Road, Low Fell NE9 5AS Gateshead 38 United Kingdom | United Kingdom | British |
SOHECH LTD | 12 sept. 2016 | 06 oct. 2018 | Active | Director | Administrateur | Heathfield Place East Park Road, Low Fell NE9 5AS Gateshead 38 United Kingdom | United Kingdom | British |
BETTAKLEEN LIMITED | 22 oct. 2007 | 21 juil. 2017 | Active | Director | Administrateur | 38 Heathfield Place East Park Road NE9 5AS Gateshead Tyne & Wear | United Kingdom | British |
TREVELYAN HALL LTD | 19 sept. 2001 | 21 juil. 2017 | Active | Director | Administrateur | 38 Heathfield Place East Park Road NE9 5AS Gateshead Tyne & Wear | United Kingdom | British |
LITTERBOSS LIMITED | 31 août 2001 | 21 juil. 2017 | Active | Manager | Administrateur | 38 Heathfield Place East Park Road NE9 5AS Gateshead Tyne & Wear | United Kingdom | British |
MINHOCO 20 LIMITED | 06 sept. 2012 | 21 juil. 2017 | Dissoute | Director | Administrateur | St James Street NE1 4NF Newcastle Upon Tyne 15 Tyne And Wear United Kingdom | United Kingdom | British |
TT ELECTRONICS POWER LIMITED | 03 août 1998 | 22 mars 2001 | Active | Accountant | Administrateur | 43 Bradman Drive Riverside DH3 3QS Chester Le Street County Durham | British | |
TT ELECTRONICS ELECTRICAL HOLDINGS LIMITED | 28 juil. 1998 | 22 mars 2001 | Active | Accountant | Administrateur | 43 Bradman Drive Riverside DH3 3QS Chester Le Street County Durham | British | |
HALE END HOLDINGS LIMITED | 02 sept. 1996 | 22 mars 2001 | Active | Managing Director | Administrateur | 43 Bradman Drive Riverside DH3 3QS Chester Le Street County Durham | British | |
TT ELECTRONICS WIRELESS DEVICES LIMITED | 02 sept. 1996 | 22 mars 2001 | Active | Managing Director | Administrateur | 43 Bradman Drive Riverside DH3 3QS Chester Le Street County Durham | British | |
CICOR HARTLEPOOL LTD | 22 mars 2001 | Active | Director | Administrateur | 43 Bradman Drive Riverside DH3 3QS Chester Le Street County Durham | British | ||
ARIEL PRESSINGS LIMITED | 03 août 1998 | 22 mars 2001 | Dissoute | Accountant | Administrateur | 43 Bradman Drive Riverside DH3 3QS Chester Le Street County Durham | British | |
STADIUM PLASTICS (MIDLANDS) LIMITED | 04 janv. 1996 | 22 mars 2001 | Dissoute | Director | Administrateur | 43 Bradman Drive Riverside DH3 3QS Chester Le Street County Durham | British | |
INGRAM ELECTRONIC SERVICES LIMITED | 03 août 1998 | 22 mars 2001 | Liquidation | Accountant | Administrateur | 43 Bradman Drive Riverside DH3 3QS Chester Le Street County Durham | British | |
STADIUM ELECTRICAL PRODUCTS LIMITED | 03 août 1998 | 22 mars 2001 | Liquidation | Accountant | Administrateur | 43 Bradman Drive Riverside DH3 3QS Chester Le Street County Durham | British | |
SOUTHERN & REDFERN BUILDING SERVICES LIMITED | 03 août 1998 | 06 mars 2001 | Dissoute | Accountant | Administrateur | 43 Bradman Drive Riverside DH3 3QS Chester Le Street County Durham | British | |
COOLRITE REFRIGERATION LIMITED | 03 août 1998 | 13 oct. 1998 | Active | Accountant | Administrateur | 43 Bradman Drive Riverside DH3 3QS Chester Le Street County Durham | British | |
TTF AIR CONDITIONING LIMITED | 03 août 1998 | 13 oct. 1998 | Dissoute | Accountant | Administrateur | 43 Bradman Drive Riverside DH3 3QS Chester Le Street County Durham | British | |
ROCK REFRIGERATION LIMITED | 03 août 1998 | 13 oct. 1998 | Dissoute | Accountant | Administrateur | 43 Bradman Drive Riverside DH3 3QS Chester Le Street County Durham | British | |
CICOR HARTLEPOOL LTD | 28 juin 1993 | Active | Secrétaire | 3 Ewesley NE38 9JG Washington Tyne & Wear | 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