Robert Arthur BACON
Personne physique
Titre | Mr |
---|---|
Prénom | Robert |
Deuxième prénom | Arthur |
Nom de famille | BACON |
Date de naissance | |
Est un dirigeant de société | Non |
Nominations | |
Actif | 0 |
Inactif | 29 |
Démissionné | 16 |
Total | 45 |
Nominations
Nommé(e) à | Date de nomination | Date de démission | Statut de la société | Profession | Rôle | Adresse | Pays de résidence | Nationalité |
---|---|---|---|---|---|---|---|---|
ESTUARY LOGISTICS GROUP LIMITED | 16 sept. 2019 | Dissoute | Company Director | Administrateur | Second Floor One Hood Street NE1 6JQ Newcastle Upon Tyne C/O Connect Insolvency Limited | United Kingdom | British | |
ESTUARY LOGISTICS LIMITED | 16 sept. 2019 | Dissoute | Company Director | Administrateur | Second Floor One Hood Street NE1 6JQ Newcastle Upon Tyne C/O Connect Insolvency Limited | United Kingdom | British | |
PETER BLACK EUROPE LIMITED | 27 oct. 2016 | Dissoute | Company Director | Administrateur | Hood Street NE1 6JQ Newcastle Upon Tyne Second Floor One | United Kingdom | British | |
AIRE VALLEY BUSINESS CENTRE LIMITED | 27 oct. 2016 | Dissoute | Company Director | Administrateur | One Hood Street NE1 6JQ Newcastle Upon Tyne Second Floor | United Kingdom | British | |
JUST JAMIE AND PAULRICH LIMITED | 23 sept. 2015 | Dissoute | Company Director | Administrateur | East Farm Cleadon Lane SR6 7UU Cleadon The Mill House Sunderland United Kingdom | United Kingdom | British | |
SHUBIZ LIMITED | 11 juin 2015 | Dissoute | Company Director | Administrateur | East Farm Cleadon Lane SR6 7UU Cleadon The Mill House Sunderland United Kingdom | United Kingdom | British | |
SHUTOO LIMITED | 11 juin 2015 | Dissoute | Company Director | Administrateur | East Farm Cleadon Lane SR6 7UU Cleadon The Mill House Sunderland United Kingdom | United Kingdom | British | |
BMB APPAREL LIMITED | 05 nov. 2014 | Dissoute | Company Secretary | Administrateur | Fernwood Road NE2 1TJ Jesmond Fernwood House Newcastle Upon Tyne | United Kingdom | British | |
GB APPAREL LIMITED | 05 nov. 2014 | Dissoute | Company Director | Administrateur | Fernwood Road Jesmond NE2 1TJ Newcastle Upon Tyne Fernwood House | United Kingdom | British | |
WOODS OF WINDSOR LIMITED | 04 nov. 2014 | Dissoute | Company Secretary | Administrateur | c/o Robson Laidler Llp Fernwood Road NE2 1TJ Jesmond Fernwood House Newcastle Upon Tyne | United Kingdom | British | |
ROAMER LEISURE LIMITED | 04 nov. 2014 | Dissoute | Company Secretary | Administrateur | c/o Robson Laidler Llp Fernwood Road Jesmond NE2 1TJ Newcastle Upon Tyne Fernwood House | United Kingdom | British | |
MOMENTUM CLOTHING LIMITED | 04 nov. 2014 | Dissoute | Company Secretary | Administrateur | c/o Robson Laidler Llp Fernwood Road Jesmond NE2 1TJ Newcastle Upon Tyne Fernwood House | United Kingdom | British | |
ACCESSORYBIZ LIMITED | 04 nov. 2014 | Dissoute | Company Secretary | Administrateur | c/o Robson Laidler Llp Fernwood Road Jesmond NE2 1TJ Newcastle Upon Tyne Fernwood House | United Kingdom | British | |
VISAGE IMPORTS LIMITED | 04 nov. 2014 | Dissoute | Company Secretary | Administrateur | c/o Robson Laidler Llp Fernwood Road Jesmond NE2 1TJ Newcastle Upon Tyne Fernwood House | United Kingdom | British | |
KUAN LTD. | 04 nov. 2014 | Dissoute | Company Secretary | Administrateur | c/o Robson Laidler Llp Fernwood Road NE2 1TJ Jesmond Fernwood House Newcastle Upon Tyne | United Kingdom | British | |
ZENITH BRAND MANAGEMENT LIMITED | 04 nov. 2014 | Dissoute | Company Secretary | Administrateur | c/o Robson Laidler Llp Fernwood Road Jesmond NE2 1TJ Newcastle Upon Tyne Fernwood House | United Kingdom | British | |
LAW 2397 LIMITED | 04 nov. 2014 | Dissoute | Company Secretary | Administrateur | c/o Robson Laidler Llp Fernwood Road NE2 1TJ Jesmond Fernwood House Newcastle Upon Tyne | United Kingdom | British | |
L & F EUROPE LIMITED | 04 nov. 2014 | Dissoute | Company Secretary | Administrateur | One Hood Street NE1 6JQ Newcastle Upon Tyne Second Floor | United Kingdom | British | |
ACCESSORYTOO LIMITED | 04 nov. 2014 | Dissoute | Company Secretary | Administrateur | c/o Robson Laidler Llp Fernwood Road Jesmond NE2 1TJ Newcastle Upon Tyne Fernwood House | United Kingdom | British | |
PETER BLACK UK (GUARANTEE CO.) LIMITED | 04 nov. 2014 | Dissoute | Company Secretary | Administrateur | One Hood Street NE1 6JQ Newcastle Upon Tyne Second Floor | United Kingdom | British | |
PETER BLACK HEALTHCARE HOLDINGS LIMITED | 04 nov. 2014 | Dissoute | Company Secretary | Administrateur | One Hood Street NE1 6JQ Newcastle Upon Tyne Second Floor | United Kingdom | British | |
THE WOODS OF WINDSOR GROUP LIMITED | 04 nov. 2014 | Dissoute | Company Secretary | Administrateur | c/o Robson Laidler Llp Fernwood Road Jesmond NE2 1TJ Newcastle Upon Tyne Fernwood House | United Kingdom | British | |
CHRISTY COSMETICS LIMITED | 04 nov. 2014 | Dissoute | Company Secretary | Administrateur | c/o Robson Laidler Llp Fernwood Road Jesmond NE2 1TJ Newcastle Upon Tyne Fernwood House | United Kingdom | British | |
NATURAL WHITE (UK) LIMITED | 04 nov. 2014 | Dissoute | Company Secretary | Administrateur | c/o Robson Laidler Llp Fernwood Road Jesmond NE2 1TJ Newcastle Upon Tyne Fernwood House | United Kingdom | British | |
RAWPOWER LIMITED | 10 janv. 2013 | Dissoute | Company Director | Administrateur | c/o Robson Laidler Llp Fernwood Road Jesmond NE2 1TJ Newcastle Upon Tyne Fernwood House | United Kingdom | British | |
PETER BLACK HEALTHCARE (SOUTHERN) LIMITED | 10 janv. 2013 | Dissoute | Company Director | Administrateur | c/o Robson Laidler Llp Fernwood Road Jesmond NE2 1TJ Newcastle Upon Tyne Fernwood House | United Kingdom | British | |
PETER BLACK HEALTHCARE LIMITED | 10 janv. 2013 | Dissoute | Company Director | Administrateur | Floor One Hood Street NE1 6JQ Newcastle Upon Tyne Second | United Kingdom | British | |
ASSOCIATED HEALTH FOODS LIMITED | 10 janv. 2013 | Dissoute | Company Director | Administrateur | c/o Robson Laidler Llp Fernwood Road Jesmond NE2 1TJ Newcastle Upon Tyne Fernwood House | United Kingdom | British | |
PETER BLACK HEALTHCARE (SOUTH) LIMITED | 10 janv. 2013 | Dissoute | Company Director | Administrateur | One Hood Street NE1 6JQ Newcastle Upon Tyne Second Floor | United Kingdom | British | |
LF FASHION LIMITED | 01 mai 1993 | 31 déc. 2012 | Active | Company Director | Administrateur | The Mill House East Farm Cleadon Lane Cleadon SR6 7UU Sunderland | United Kingdom | British |
LF FASHION LIMITED | 18 mai 2006 | 07 juin 2010 | Active | Company Director | Secrétaire | The Mill House East Farm Cleadon Lane Cleadon SR6 7UU Sunderland | British | |
VISAGE GROUP LIMITED | 13 sept. 2005 | 07 juin 2010 | Active | Company Director | Secrétaire | The Mill House East Farm Cleadon Lane Cleadon SR6 7UU Sunderland | British | |
VISAGE LIMITED | 25 juil. 1994 | 07 juin 2010 | Active | Company Secretary | Secrétaire | The Mill House East Farm Cleadon Lane Cleadon SR6 7UU Sunderland | British | |
ZENITH BRAND MANAGEMENT LIMITED | 18 mai 2006 | 07 juin 2010 | Dissoute | Company Director | Secrétaire | The Mill House East Farm Cleadon Lane Cleadon SR6 7UU Sunderland | British | |
ROAMER LEISURE LIMITED | 18 mai 2006 | 07 juin 2010 | Dissoute | Company Director | Secrétaire | The Mill House East Farm Cleadon Lane Cleadon SR6 7UU Sunderland | 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