Timothy John HALEY
Personne physique
Titre | Mr |
---|---|
Prénom | Timothy |
Deuxième prénom | John |
Nom de famille | HALEY |
Date de naissance | |
Est un dirigeant de société | Non |
Nominations | |
Actif | 9 |
Inactif | 6 |
Démissionné | 10 |
Total | 25 |
Nominations
Nommé(e) à | Date de nomination | Date de démission | Statut de la société | Profession | Rôle | Adresse | Pays de résidence | Nationalité |
---|---|---|---|---|---|---|---|---|
LIGNIFY LTD | 01 avr. 2022 | Active | Director | Administrateur | Pope Lane Whitestake PR4 4AZ Preston Thomas House England | England | British | |
OLD KENNELS HOLDINGS LIMITED | 24 janv. 2022 | Active | Director | Administrateur | Pope Lane Whitestake PR4 4AZ Preston Thomas House England | England | British | |
CONTRACTX LIMITED | 31 oct. 2019 | Active | Director | Administrateur | Pope Lane Whitestake PR4 4AZ Preston Thomas House Lancashire England | England | British | |
CITY BUILD HOLDINGS LIMITED | 10 avr. 2018 | Active | Director | Administrateur | Meadowcroft Business Park Pope Lane, Whitestake PR4 4AZ Preston Thomas House England | England | British | |
BRITISH COMMERCIAL VEHICLE MUSEUM TRUST | 31 août 2017 | Active | Chartered Accountant | Administrateur | Lower Bank Road Fulwood PR2 8NT Preston 51 England | England | British | |
HALEY & LUCAS LIMITED | 22 déc. 2014 | Active | Chartered Accountant | Administrateur | Meadowcroft Business Park Pope Lane, Whitestake PR4 4AZ Preston Thomas House England | England | British | |
CALLON COMMUNITY CENTRE CIC | 10 mai 2011 | Dissoute | Chartered Accountant | Administrateur | Chapel Street Winckley Square PR1 8BU Preston 1a Lancashire United Kingdom | England | British | |
ORDERBRIDGE LIMITED | 29 avr. 2005 | Dissoute | Chartered Accountant | Secrétaire | 51 Lower Bank Road PR2 8NT Preston Lancashire | British | ||
HALEYS BUSINESS ADVISERS LIMITED | 01 mars 2001 | Active | Chartered Accountant | Administrateur | Meadowcroft Business Park, Pope Lane Whitestake PR4 4AZ Preston Thomas House England | England | British | |
ANDREWS HOMES LTD | 17 nov. 2000 | Dissoute | Chartered Accountant | Administrateur | 51 Lower Bank Road PR2 8NT Preston Lancashire | England | British | |
ANDREWS HOMES LTD | 17 nov. 2000 | Dissoute | Chartered Accountant | Secrétaire | 51 Lower Bank Road PR2 8NT Preston Lancashire | British | ||
HALEYS FINANCIAL SERVICES LIMITED | 05 janv. 1998 | Dissoute | Company Director | Secrétaire | 51 Lower Bank Road PR2 8NT Preston Lancashire | British | ||
HALEYS FINANCIAL SERVICES LIMITED | 05 janv. 1998 | Dissoute | Chartered Accountant | Administrateur | 51 Lower Bank Road PR2 8NT Preston Lancashire | England | British | |
CITY BUILD MANCHESTER LIMITED | 11 nov. 1997 | Active | Secrétaire | Thomas House Pope Lane PR4 4AZ Whitestake Preston Lancs | British | |||
CITY BUILD MANCHESTER LIMITED | 04 août 1997 | Active | Chartered Accountant | Administrateur | Thomas House Pope Lane PR4 4AZ Whitestake Preston Lancs | England | British | |
ATOMIC INDUSTRIES LIMITED | 30 sept. 2014 | 21 nov. 2023 | Active | Chartered Accountant | Administrateur | Meadowcroft Business Park Pope Lane, Whitestake PR4 4AZ Preston Thomas House England | England | British |
MARSHALL PETERS LIMITED | 18 oct. 2007 | 31 juil. 2017 | Active | Secrétaire | Pope Lane, Whitestake PR4 4AZ Preston Meadowcroft Business Park England | British | ||
ATOMIC ROOFING COMPANY LIMITED | 30 sept. 2014 | 25 sept. 2015 | Dissoute | Chartered Accountant | Administrateur | Meadowcroft Business Park Pope Lane, Whitestake PR4 4AZ Preston Thomas House England | England | British |
BLEUBELLE BEAUTY LIMITED | 30 juin 2003 | 26 oct. 2012 | Active | Chartered Accountant | Secrétaire | 51 Lower Bank Road PR2 8NT Preston Lancashire | British | |
PARK VIEW (GATLEY) MANAGEMENT COMPANY LIMITED | 01 déc. 2006 | 22 déc. 2006 | Active | Secrétaire | 51 Lower Bank Road PR2 8NT Preston Lancashire | British | ||
INTEGRATED DECISION MANAGEMENT LIMITED | 29 oct. 2002 | 06 oct. 2005 | Active | Secrétaire | 51 Lower Bank Road PR2 8NT Preston Lancashire | British | ||
TRACKCREATE LIMITED | 03 oct. 2002 | 01 oct. 2003 | Dissoute | Chartered Accountant | Secrétaire | 51 Lower Bank Road PR2 8NT Preston Lancashire | British | |
TRACKCREATE LIMITED | 03 oct. 2002 | 01 oct. 2003 | Dissoute | Chartered Accountant | Administrateur | 51 Lower Bank Road PR2 8NT Preston Lancashire | England | British |
A.I. CHERRY LIMITED | 25 nov. 1993 | 14 févr. 1995 | Active | Chartered Accountant | Secrétaire | 51 Lower Bank Road PR2 8NT Preston Lancashire | British | |
A.I. CHERRY LIMITED | 25 nov. 1993 | 14 févr. 1995 | Active | Chartered Accountant | Administrateur | 51 Lower Bank Road PR2 8NT Preston Lancashire | 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