Aidan Gerard ROCHE
Personne physique
Titre | Mr |
---|---|
Prénom | Aidan |
Deuxième prénom | Gerard |
Nom de famille | ROCHE |
Date de naissance | |
Est un dirigeant de société | Non |
Nominations | |
Actif | 0 |
Inactif | 7 |
Démissionné | 36 |
Total | 43 |
Nominations
Nommé(e) à | Date de nomination | Date de démission | Statut de la société | Profession | Rôle | Adresse | Pays de résidence | Nationalité |
---|---|---|---|---|---|---|---|---|
SIGNATURE OF ST ALBANS (OPERATIONS) LIMITED | 26 oct. 2016 | Dissoute | Director | Administrateur | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire United Kingdom | United Kingdom | Irish | |
SIGNATURE MIRAMAR LTD | 12 août 2010 | Dissoute | Chief Financial Officer | Administrateur | Baker Street W1U 7EU London 55 | United Kingdom | Irish | |
SIGNATURE OF LEICESTER (PROPERTY) LIMITED | 13 juil. 2007 | Dissoute | Company Director | Administrateur | Shire House West Common SL9 7QN Gerrards Cross Buckinghamshire | United Kingdom | Irish | |
SIGNATURE OF LEICESTER (PROPERTY) LIMITED | 13 juil. 2007 | Dissoute | Company Director | Secrétaire | Shire House West Common SL9 7QN Gerrards Cross Buckinghamshire | Irish | ||
SIGNATURE AT THE MIRAMAR (HOMECARE) LIMITED | 05 juil. 2007 | Dissoute | Company Director | Secrétaire | Shire House West Common SL9 7QN Gerrards Cross Buckinghamshire | Irish | ||
SIGNATURE AT THE MIRAMAR (HOMECARE) LIMITED | 05 juil. 2007 | Dissoute | Company Director | Administrateur | Shire House West Common SL9 7QN Gerrards Cross Buckinghamshire | United Kingdom | Irish | |
SIGNATURE OF NOTTINGHAM (PROPERTY) LIMITED | 13 avr. 2007 | Dissoute | Company Director | Administrateur | Shire House West Common SL9 7QN Gerrards Cross Buckinghamshire | United Kingdom | Irish | |
SIGNATURE SLP GP LIMITED | 06 févr. 2015 | 31 juil. 2023 | Active | Company Director | Administrateur | 133 Finnieston Street G3 8HB Glasgow C/O 10th Floor Scotland | United Kingdom | Irish |
SSL GROUP (UK) LIMITED | 09 janv. 2015 | 31 juil. 2023 | Active | Company Director | Administrateur | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire United Kingdom | United Kingdom | Irish |
SIGNATURE SENIOR LIFESTYLE NOMINEE III LTD | 23 déc. 2013 | 31 juil. 2023 | Active | Managing Director | Administrateur | Post Office Lane HP9 1FN Beaconsfield Signature House Buckinghamshire England | United Kingdom | Irish |
SIGNATURE SENIOR LIFESTYLE INVESTMENTS III LTD | 04 déc. 2013 | 31 juil. 2023 | Active | Managing Director | Administrateur | Post Office Lane HP9 1FN Beaconsfield Signature House Buckinghamshire England | United Kingdom | Irish |
SIGNATURE SENIOR LIFESTYLE INVESTMENT MANAGEMENT LIMITED | 01 mai 2008 | 31 juil. 2023 | Active | Company Director | Administrateur | Post Office Lane HP9 1FN Beaconsfield Signature House Buckinghamshire England | United Kingdom | Irish |
SIGNATURE SENIOR LIFESTYLE DEVELOPMENTS LIMITED | 27 janv. 2006 | 31 juil. 2023 | Active | Company Director | Administrateur | Post Office Lane HP9 1FN Beaconsfield Signature House Buckinghamshire England | United Kingdom | Irish |
SIGNATURE SENIOR LIFESTYLE HOLDINGS LIMITED | 27 janv. 2006 | 31 juil. 2023 | Active | Company Director | Administrateur | Post Office Lane HP9 1FN Beaconsfield Signature House Buckinghamshire England | United Kingdom | Irish |
SIGNATURE SENIOR LIFESTYLE FINANCE LIMITED | 27 janv. 2006 | 31 juil. 2023 | Active | Company Director | Administrateur | Post Office Lane HP9 1FN Beaconsfield Signature House Buckinghamshire England | United Kingdom | Irish |
SIGNATURE SENIOR LIFESTYLE LIMITED | 27 janv. 2006 | 31 juil. 2023 | Active | Company Director | Administrateur | Post Office Lane HP9 1FN Beaconsfield Signature House Buckinghamshire England | United Kingdom | Irish |
SIGNATURE LESSEE I LIMITED | 23 nov. 2016 | 31 juil. 2023 | Dissoute | Managing Director | Administrateur | Farringdon Street EC4A 4AB London 25 | United Kingdom | Irish |
SSL (MASTER DEVELOPMENTS) LIMITED | 09 janv. 2015 | 31 juil. 2023 | Dissoute | Company Director | Administrateur | Post Office Lane HP9 1FN Beaconsfield Signature House Buckinghamshire England | United Kingdom | Irish |
SIGNATURE LESSEE LIMITED | 11 déc. 2012 | 31 juil. 2023 | Dissoute | Director | Administrateur | Farringdon Street EC4A 4AB London 25 | United Kingdom | Irish |
REDWOOD TOWER UK OPCO 2 LIMITED | 20 mai 2016 | 29 déc. 2020 | Active | Director | Administrateur | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire United Kingdom | United Kingdom | Irish |
WR OPERATIONS 7 LIMITED | 17 févr. 2014 | 29 déc. 2020 | Dissoute | Director | Administrateur | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire United Kingdom | United Kingdom | Irish |
WR OPERATIONS 6 LIMITED | 30 mai 2013 | 29 déc. 2020 | Dissoute | Director | Administrateur | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire United Kingdom | United Kingdom | Irish |
WR OPERATIONS 3 LIMITED | 28 janv. 2013 | 29 déc. 2020 | Dissoute | Director | Administrateur | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire United Kingdom | United Kingdom | Irish |
WR OPERATIONS 2 LIMITED | 20 juil. 2011 | 29 déc. 2020 | Dissoute | Chief Financial Officer | Administrateur | Churchill Place 10th Floor E14 5HU London 5 England | United Kingdom | Irish |
WR OPERATIONS 5 LIMITED | 02 mars 2010 | 29 déc. 2020 | Dissoute | Chief Financial Officer | Administrateur | Churchill Place 10th Floor E14 5HU London 5 England | United Kingdom | Irish |
AVERY OF LEICESTER (OPERATIONS) LIMITED | 27 mars 2009 | 01 mai 2018 | Active | Cfo | Administrateur | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire United Kingdom | United Kingdom | Irish |
AVERY AT LOXLEY PARK (OPERATIONS) LIMITED | 04 mai 2007 | 01 mai 2018 | Active | Company Director | Administrateur | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire United Kingdom | United Kingdom | Irish |
AVERY AT THE MIRAMAR (OPERATIONS) LIMITED | 27 janv. 2006 | 01 mai 2018 | Active | Company Director | Administrateur | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire United Kingdom | United Kingdom | Irish |
AVERY AT LOXLEY PARK (HOMECARE) LIMITED | 27 janv. 2006 | 01 mai 2018 | Active | Company Director | Administrateur | Cygnet Drive Swan Valley NN4 9BS Northampton 3 England | United Kingdom | Irish |
AVERY OF LEICESTER (OPERATIONS) LIMITED | 27 mars 2009 | 21 nov. 2014 | Active | Secrétaire | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire United Kingdom | Irish | ||
SIGNATURE SENIOR LIFESTYLE OPERATIONS LTD | 23 févr. 2009 | 21 nov. 2014 | Active | Secrétaire | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire United Kingdom | Irish | ||
SIGNATURE SENIOR LIFESTYLE INVESTMENT MANAGEMENT LIMITED | 01 mai 2008 | 21 nov. 2014 | Active | Company Director | Secrétaire | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire United Kingdom | Irish | |
AVERY AT LOXLEY PARK (OPERATIONS) LIMITED | 04 mai 2007 | 21 nov. 2014 | Active | Company Director | Secrétaire | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire United Kingdom | Irish | |
AVERY AT THE MIRAMAR (OPERATIONS) LIMITED | 27 janv. 2006 | 21 nov. 2014 | Active | Accountant | Secrétaire | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire United Kingdom | Irish | |
SIGNATURE SENIOR LIFESTYLE DEVELOPMENTS LIMITED | 27 janv. 2006 | 21 nov. 2014 | Active | Company Director | Secrétaire | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire United Kingdom | Irish |
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