Gareth Michael CADWALLADER
Personne physique
Titre | Mr |
---|---|
Prénom | Gareth |
Deuxième prénom | Michael |
Nom de famille | CADWALLADER |
Date de naissance | |
Est un dirigeant de société | Non |
Nominations | |
Actif | 0 |
Inactif | 10 |
Démissionné | 18 |
Total | 28 |
Nominations
Nommé(e) à | Date de nomination | Date de démission | Statut de la société | Profession | Rôle | Adresse | Pays de résidence | Nationalité |
---|---|---|---|---|---|---|---|---|
AI-LONDON INSURTECH LTD | 12 août 2020 | Dissoute | Business Consultant | Administrateur | Vicarage Lane E15 4HF Stratford 1 London England | England | British | |
CONDUCTECH LIMITED | 22 juin 2017 | Dissoute | Director | Administrateur | Kingshill Road Four Ashes HP15 6LH High Wycombe Brands House United Kingdom | England | British | |
HUGHENDEN VINEYARD LIMITED | 05 mai 2017 | Dissoute | Director | Administrateur | Kingshill Road Four Ashes HP15 6LH High Wycombe Brands House United Kingdom | England | British | |
BETCLEARER LIMITED | 28 août 2012 | Dissoute | None | Administrateur | Cokes Lane HP8 4TZ Chalfont St Giles The White House Bucks United Kingdom | England | British | |
APOLLO LEGACY LIMITED | 05 nov. 2010 | Dissoute | Business Manager | Administrateur | Kingshill Road Four Ashes HP15 6LH High Wycombe Brand House Buckinghamshire England | England | British | |
SCIDOX LIMITED | 05 nov. 2010 | Dissoute | Business Manager | Administrateur | Kingshill Road Four Ashes HP15 6LH High Wycombe Brands House Buckinghamshire England | England | British | |
SOPHROSYNE VENTURES LLP | 23 avr. 2009 | Dissoute | Membre désigné de la LLP | Kingshill Road Four Ashes HP15 6LH High Wycombe Brands House Buckinghamshire England | England | |||
AIRAS INTERSOFT LIMITED | 16 déc. 2005 | Dissoute | Secrétaire | Kingshill Road Four Ashes HP15 6LH High Wycombe Brands House Buckinghamshire England | British | |||
AIRAS INTERSOFT LIMITED | 16 déc. 2005 | Dissoute | Director | Administrateur | Kingshill Road Four Ashes HP15 6LH High Wycombe Brands House Buckinghamshire England | England | British | |
THE OBLONG OFFICE LIMITED | 01 oct. 2002 | Dissoute | Company Director | Administrateur | The White House Cokes Lane HP8 4TZ Chalfont St Giles Buckinghamshire | England | British | |
DOX PRODUCTIONS LIMITED | 01 oct. 1998 | 30 janv. 2025 | Active | Business Manager | Administrateur | Kingshill Road Four Ashes HP15 6LH High Wycombe Brands House Buckinghamshire England | England | British |
LUMERA LTD | 30 oct. 2006 | 31 oct. 2024 | Active | Business Consultant | Administrateur | Kingshill Road Four Ashes HP15 6LH High Wycombe Brands House Buckinghamshire England | England | British |
LUMERA LTD | 10 janv. 2006 | 31 oct. 2024 | Active | Business Consultant | Secrétaire | Kingshill Road Four Ashes HP15 6LH High Wycombe Brands House Buckinghamshire England | British | |
R M P ENTERPRISE LIMITED | 01 août 2012 | 21 déc. 2022 | Active | Investment Manager | Administrateur | Kingshill Road Four Ashes HP15 6LH High Wycombe Brands House Buckinghamshire England | England | British |
PRECISIONPOINT SOFTWARE LIMITED | 12 avr. 2010 | 12 juil. 2022 | Active | Company Director | Administrateur | Four Ashes HP15 6LH Hughenden Brands House Buckinghamshire United Kingdom | England | British |
AKKROO SOLUTIONS LIMITED | 01 mars 2018 | 12 avr. 2019 | Active | Director | Administrateur | Brighton Terrace SW9 8DJ London Unit 3.01 Piano House United Kingdom | England | British |
DACAST LIMITED | 01 nov. 2010 | 12 mars 2019 | Active | Company Director | Administrateur | 31-33 Bondway Vauxhall SW8 1SJ London 3rd Floor United Kingdom | England | British |
AKKROO SOLUTIONS LIMITED | 01 juil. 2016 | 28 nov. 2016 | Active | Investment Manager | Administrateur | Kingshill Road Four Ashes HP15 6LH High Wycombe Brands House Buckinghamshire England | England | British |
NATURAL NEUTRACEUTICALS LIMITED | 30 nov. 2011 | 17 oct. 2013 | Dissoute | Company Director | Administrateur | 45-47 Tower Street Edinburgh EH6 7BN | England | British |
PULSANT LIMITED | 29 oct. 2005 | 30 sept. 2011 | Active | Director | Administrateur | The White House Cokes Lane HP8 4TZ Chalfont St Giles Buckinghamshire | England | British |
APPSENSE HOLDINGS LIMITED | 04 janv. 2010 | 23 mars 2011 | Liquidation | Company Director | Administrateur | Daresbury Park Daresbury WA4 4HS Warrington 3300 Cheshire United Kingdom | England | British |
CLOSER PARTNERS LLP | 17 mars 2005 | 19 avr. 2010 | Dissoute | Membre désigné de la LLP | The White House Cokes Lane HP8 4TZ Chalfont | England | ||
SECTOR SKILLS DEVELOPMENT AGENCY LIMITED | 29 avr. 2002 | 28 avr. 2008 | Dissoute | Company Director | Administrateur | The White House Cokes Lane HP8 4TZ Chalfont St Giles Buckinghamshire | England | British |
APPSENSE HOLDINGS LIMITED | 18 nov. 2005 | 25 mars 2008 | Liquidation | Director | Administrateur | The White House Cokes Lane HP8 4TZ Chalfont St Giles Buckinghamshire | England | British |
THE TECH PARTNERSHIP | 16 juin 2000 | 27 févr. 2004 | Dissoute | Business Manager | Administrateur | The White House Cokes Lane HP8 4TZ Chalfont St Giles Buckinghamshire | England | British |
ENTERPRISE SERVICES INFORMATION SECURITY UK LIMITED | 04 janv. 2001 | 24 oct. 2002 | Active | Company Manager | Administrateur | The White House Cokes Lane HP8 4TZ Chalfont St Giles Buckinghamshire | England | British |
ZOOM ENTERPRISES LIMITED | 22 mars 1994 | 11 févr. 2000 | Active | General Manger | Administrateur | The White House Cokes Lane HP8 4TZ Chalfont St Giles Buckinghamshire | England | British |
CABLE & WIRELESS WORLDWIDE VOICE MESSAGING LIMITED | 20 mars 1995 | 12 sept. 1995 | Dissoute | Managing Director | Administrateur | The White House Cokes Lane HP8 4TZ Chalfont St Giles Buckinghamshire | 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