Bhavesh MISTRY
Persona fisica
| Titolo | Mr |
|---|---|
| Nome | Bhavesh |
| Cognome | MISTRY |
| Data di nascita | |
| È un dirigente societario | No |
| Incarichi | |
| Attivo | 0 |
| Inattivo | 1 |
| Dimesso | 54 |
| Totale | 55 |
Incarichi
| Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
|---|---|---|---|---|---|---|---|---|
| THE STARFISH GROUP (UK) | 14 lug 2016 | Sciolta | Amministratore | HP9 1TS Beaconsfield 4 Wattleton Road United Kingdom | United Kingdom | British | ||
| TESCO DISTRIBUTION HOLDINGS LIMITED | 07 gen 2019 | 16 lug 2021 | Attiva | Amministratore | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | British | |
| ARMITAGE FINANCE UNLIMITED | 29 ott 2018 | 16 lug 2021 | Attiva | Amministratore | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | British | |
| BUTTONCABLE LIMITED | 29 ott 2018 | 16 lug 2021 | Sciolta | Amministratore | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | British | |
| TESCO CAPITAL NO. 1 LIMITED | 10 ott 2018 | 16 lug 2021 | Attiva | Amministratore | Green Street JE1 2ST St Helier Lime Grove House Jersey Jersey | United Kingdom | British | |
| TESCO INTERNATIONAL SERVICES LIMITED | 10 ott 2018 | 16 lug 2021 | Attiva | Amministratore | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | British | |
| TESCO (OVERSEAS) LIMITED | 10 ott 2018 | 16 lug 2021 | Liquidazione | Amministratore | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | British | |
| TESCO MOBILE LIMITED | 14 nov 2018 | 23 giu 2021 | Attiva | Amministratore | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | British | |
| TESCO OVERSEAS ULC | 07 gen 2019 | 04 feb 2021 | Sciolta | Amministratore | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | British | |
| PREMIER INN (UK) LIMITED | 31 mag 2016 | 15 giu 2018 | Attiva | Amministratore | Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Whitbread Court Bedfordshire | United Kingdom | British | |
| WHITBREAD HOTEL COMPANY LIMITED | 15 mag 2015 | 15 giu 2018 | Attiva | Amministratore | Whitbread Court Houghton Hall Business Park, LU5 5XE Porz Avenue,, Dunstable Bedfordshire | United Kingdom | British | |
| PREMIER INN MANCHESTER TRAFFORD LIMITED | 15 mag 2015 | 15 giu 2018 | Attiva | Amministratore | Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Whitbread Court | United Kingdom | British | |
| PREMIER INN KIER LIMITED | 05 feb 2015 | 15 giu 2018 | Sciolta | Amministratore | Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Whitbread Court Bedfordshire United Kingdom | United Kingdom | British And Canadian | |
| PREMIER INN MANCHESTER AIRPORT LIMITED | 25 mar 2013 | 15 giu 2018 | Attiva | Amministratore | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable Bedfordshire | United Kingdom | British | |
| PREMIER INN OCHRE LIMITED | 25 mar 2013 | 15 giu 2018 | Attiva | Amministratore | Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Whitbread Court Bedfordshire | United Kingdom | British | |
| ELM HOTEL HOLDINGS LIMITED | 25 mar 2013 | 15 giu 2018 | Attiva | Amministratore | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable Bedfordshire | United Kingdom | British | |
| PREMIER INN GLASGOW LIMITED | 25 mar 2013 | 15 giu 2018 | Attiva | Amministratore | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable Bedfordshire | United Kingdom | British | |
| PREMIER INN WESTMINSTER LIMITED | 25 mar 2013 | 15 giu 2018 | Attiva | Amministratore | Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Whitbread Court Bedfordshire | United Kingdom | British | |
| PREMIER INN HOTELS LIMITED | 25 mar 2013 | 15 giu 2018 | Attiva | Amministratore | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue, Dunstable Bedfordshire | United Kingdom | British | |
| PREMIER INN CASTLEFORD LIMITED | 25 mar 2013 | 30 mar 2017 | Sciolta | Amministratore | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable Bedfordshire | United Kingdom | British | |
| PREMIER INN PORTSMOUTH LIMITED | 25 mar 2013 | 30 mar 2017 | Sciolta | Amministratore | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable Bedfordshire | United Kingdom | British | |
| PREMIER INN DONCASTER LIMITED | 25 mar 2013 | 30 mar 2017 | Sciolta | Amministratore | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable Bedfordshire | United Kingdom | British | |
| WHITBREAD RESTAURANTS LIMITED | 25 mar 2013 | 26 gen 2017 | Attiva | Amministratore | Whitbread Court Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Bedfordshire | United Kingdom | British | |
| PREMIER INN LIMITED | 25 mar 2013 | 26 gen 2017 | Attiva | Amministratore | Whitbread Court Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Bedfordshire | United Kingdom | British | |
| STRIPE TRAVEL INN LIMITED | 25 mar 2013 | 26 gen 2017 | Attiva | Amministratore | Whitbread Court Houghton Hall Bus Park LU5 5XE Porz Avenue, Dunstable Bedfordshire | United Kingdom | British | |
| PREMIER INN MANCHESTER HOLDINGS LIMITED | 25 mar 2013 | 26 gen 2017 | Sciolta | Amministratore | Whitbread Courthoughton Hall Business Park Porz Avenue LU5 5XE Dunstable Bedfordshire | United Kingdom | British | |
| PREMIER INN MANCHESTER LIMITED | 25 mar 2013 | 26 gen 2017 | Sciolta | Amministratore | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable Bedfordshire | United Kingdom | British | |
| PREMIER TRAVEL INN INDIA LIMITED | 25 mar 2013 | 28 apr 2016 | Attiva | Amministratore | Houghton Hall Park Porz Avenue LU5 5XE Dunstable Whitbread Court United Kingdom | United Kingdom | British And Canadian | |
| BELGRAVE HOTEL LTD. | 25 mar 2013 | 15 mag 2015 | Attiva | Amministratore | Whitbread Court Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Bedfordshire | United Kingdom | British And Canadian | |
| NEW CLAPTON STADIUM COMPANY LIMITED | 27 set 2013 | 13 mar 2015 | Attiva | Amministratore | Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Whitbread Court Bedfordshire | United Kingdom | British And Canadian | |
| PI HOTELS YORK LIMITED | 25 mar 2013 | 13 mar 2015 | Attiva | Amministratore | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable Bedfordshire | United Kingdom | British And Canadian | |
| PREMIER INN TROON LIMITED | 25 mar 2013 | 13 mar 2015 | Attiva | Amministratore | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable Bedfordshire | United Kingdom | British And Canadian | |
| PREMIER INN SHEFFIELD LIMITED | 25 mar 2013 | 13 mar 2015 | Sciolta | Amministratore | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable Bedfordshire | United Kingdom | British And Canadian | |
| PREMIER INN TRENTHAM GARDENS LIMITED | 25 mar 2013 | 13 mar 2015 | Sciolta | Amministratore | Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire Lu55xe | United Kingdom | British And Canadian | |
| PREMIER INN GATESHEAD LIMITED | 25 mar 2013 | 13 mar 2015 | Sciolta | Amministratore | Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable Bedfordshire | United Kingdom | British And Canadian |
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