Matthew David GLOVER
Persona fisica
Titolo | Mr |
---|---|
Nome | Matthew |
Secondo nome | David |
Cognome | GLOVER |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 7 |
Inattivo | 8 |
Dimesso | 14 |
Totale | 29 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
PLANT BASED NEWS LIMITED | 18 dic 2023 | Attiva | Director | Amministratore | Nottingham Road LE11 1EU Loughborough 24a England | England | British | |
GLASS WALL FILMS LTD | 07 ott 2022 | Attiva | Director | Amministratore | Epinal Way LE11 3GE Loughborough Unit 29, Loughborough Technology Centre United Kingdom | England | British | |
THE VEGAN FOOD GROUP LTD | 03 ago 2022 | Attiva | Company Director | Amministratore | Opus Avenue, York Business Park Nether Poppleton YO26 6BL York Unit 4 England | England | British | |
UNITY INVESTMENTS LTD | 24 gen 2022 | Sciolta | Business Owner | Amministratore | Moor Lane Copmanthorpe YO23 3TN York York Cottage North Yorkshire United Kingdom | England | British | |
VEG TRUST INCORPORATING THE MATTHEW EYTON ANIMAL WELFARE TRUST | 16 ott 2020 | Attiva | Director | Amministratore | Unit 29 Epinal Way LE11 3GE Loughborough Loughborough Technology Centre Leicestershire England | England | British | |
VFC FOODS LTD | 03 set 2020 | Attiva | Director | Amministratore | Opus Avenue, York Business Park Nether Poppleton YO26 6BL York Unit 4 England | England | British | |
VEG CAPITAL LTD | 18 dic 2019 | Attiva | Chief Executive Officer | Amministratore | 12 King Street LS1 2HL Leeds C/O Azets England | England | British | |
WEST YORKSHIRE WINDOWS LIMITED | 23 ago 2018 | Sciolta | Director | Amministratore | Coopers Lane Intake Lane WF5 0RG Ossett Booth & Co | England | British | |
VEGAN CAMPAIGNS LTD | 17 apr 2014 | Attiva | Director | Amministratore | Epinal Way LE11 3GE Loughborough Loughborough Technology Centre, Unit 29 Leicestershire England | England | English | |
BLEAT VEGAN LIMITED | 31 ott 2013 | Sciolta | Director | Amministratore | Hagley Court South The Waterfront DY5 1XE Brierley Hill 5 West Midlands United Kingdom | England | English | |
KGG LTD | 13 set 2012 | Sciolta | Director | Amministratore | Thornes Lane Wharf WF1 5RL Wakefield C/O Conservatory Outlet England | United Kingdom | British | |
NHG GUARANTEES LIMITED | 17 gen 2008 | Sciolta | Director | Amministratore | 604 Denby Dale Road Calder Grove WF4 3DP Wakefield West Yorkshire | United Kingdom | British | |
WEST YORKSHIRE WINDOWS SUPPLY ONLY LLP | 22 giu 2007 | Sciolta | Socio designato di LLP | Unit 8 Headway Business Park Denby Dale Road WF2 7AZ Thornes Wakefield W Yorkshire | United Kingdom | |||
CONSERVATORY OUTLET GLASS LIMITED | 26 apr 2006 | Sciolta | Director | Amministratore | 604 Denby Dale Road Calder Grove WF4 3DP Wakefield West Yorkshire | United Kingdom | British | |
ECONSERVATORIES LIMITED | 20 apr 2005 | Sciolta | Manager | Segretario | Stoneygate House, 2 Greenfield Road, Holmfirth HD9 2JT West Yorkshire | British | ||
SENTIENT VENTURES I CARRIED INTEREST VEHICLE LLP | 09 mar 2022 | 24 ago 2023 | Sciolta | Socio designato di LLP | Epinal Way LE11 3GE Loughborough Unit 29, Loughborough Technology Centre England | England | ||
VEGANUARY TRADING LIMITED | 05 mar 2020 | 15 giu 2023 | Attiva | Director | Amministratore | PO BOX 771 YO1 0LJ York Veganuary England | England | British |
SENTIENT GP LLP | 08 mar 2022 | 10 apr 2023 | Sciolta | Socio designato di LLP | Epinal Way LE11 3GE Loughborough Unit 29, Loughborough Technology Centre, England | England | ||
FIT EVENTS LTD | 13 ott 2011 | 10 mag 2022 | Attiva | Director | Amministratore | Manchester Square W1U 3PL London 9 England | England | British |
ETHICS AND ANTICS LIMITED | 15 mar 2019 | 01 feb 2022 | Attiva | Director | Amministratore | Moor Lane Copmanthorpe YO23 3TN York York Cottage England | England | British |
HEAL | 14 dic 2014 | 18 mar 2018 | Attiva | Company Director | Amministratore | Westwood Clinic, Wicken Way Westwood PE3 7JW Peterborough Cambrideshire | England | English |
BUILD SHOW EVENTS LIMITED | 11 ott 2013 | 31 ott 2014 | Sciolta | Director | Amministratore | Hagley Court South The Waterfront DY5 1XE Brierley Hill 5 West Midlands United Kingdom | England | English |
CONSERVATORY OUTLET LIMITED | 13 mag 2005 | 27 feb 2014 | Attiva | Conservatories | Amministratore | Thornes Lane Wharf WF1 5RL Wakefield The Cutting Room West Yorkshire England | United Kingdom | British |
HEAL | 23 ott 2005 | 01 lug 2012 | Attiva | Director | Amministratore | 604 Denby Dale Road Calder Grove WF4 3DP Wakefield West Yorkshire | United Kingdom | British |
INSPIRED BY PEOPLE LTD | 09 giu 2010 | 05 mar 2012 | Sciolta | Charity Trustee | Amministratore | Denby Dale Road Calder Grove WF4 3DP Wakefield 604 United Kingdom | United Kingdom | British |
GLASSTALK LIMITED | 23 apr 2009 | 22 nov 2011 | Sciolta | Company Director | Amministratore | 2 Greenfield Road HD9 2JT Holmfirth Stoneygate House United Kingdom | United Kingdom | British |
GLASSTALK YORKSHIRE LIMITED | 22 apr 2009 | 01 ott 2010 | Sciolta | Company Director | Amministratore | 604 Denby Dale Road Calder Grove WF4 3DP Wakefield West Yorkshire | United Kingdom | British |
WEST YORKSHIRE WINDOWS LIMITED | 13 giu 1996 | 31 mag 2009 | Sciolta | Director | Amministratore | 604 Denby Dale Road Calder Grove WF4 3DP Wakefield West Yorkshire | United Kingdom | British |
THE INCORPORATION OF PLASTIC WINDOW FABRICATORS & INSTALLERS LIMITED | 31 mag 1994 | 01 lug 2000 | Attiva | Company Director | Amministratore | 604 Denby Dale Road Calder Grove WF4 3DP Wakefield West Yorkshire | United Kingdom | British |
Fonte dati
- Companies House del Regno Unito
Il registro ufficiale delle imprese nel Regno Unito, che fornisce l'accesso pubblico alle informazioni sulle imprese, come nomi, indirizzi, amministratori e depositi finanziari. - Licenza: CC0