Michael James Rex MEALING
Persona fisica
Titolo | Mr |
---|---|
Nome | Michael |
Secondo nome | James Rex |
Cognome | MEALING |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 2 |
Inattivo | 2 |
Dimesso | 11 |
Totale | 15 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
THE 1995 HOLME (GODMANCHESTER) MANAGEMENT LIMITED | 22 nov 2022 | Attiva | Company Director | Amministratore | 21 Post Street Godmanchester PE29 2BA Huntingdon The Holme Cambridgeshire United Kingdom | England | British | |
RURAL CAMBS CITIZENS ADVICE BUREAU LTD | 03 mag 2018 | Attiva | Company Director | Amministratore | The Crescent PE13 1EH Wisbech 2 Cambridgeshire United Kingdom | England | British | |
HUNTINGDONSHIRE CITIZENS ADVICE BUREAU | 26 nov 2003 | Sciolta | Company Director | Amministratore | 1 The Holme 21 Post Street Godmanchester PE29 2BA Huntingdon Cambridgeshire | England | British | |
MAGIS (UK) LIMITED | 01 mar 1994 | Sciolta | Company Director | Amministratore | 1 The Holme 21 Post Street Godmanchester PE29 2BA Huntingdon Cambridgeshire | England | British | |
NATIONAL FEDERATION OF SELF EMPLOYED AND SMALL BUSINESSES LIMITED | 22 nov 2002 | 19 mar 2015 | Attiva | Company Director | Amministratore | Sir Frank Whittle Way Blackpool Business Park FY4 2FE Blackpool Lancashire | England | British |
VON MEISSEN LIMITED | 08 gen 2007 | 20 giu 2007 | Sciolta | Company Director | Segretario | 1 The Holme 21 Post Street Godmanchester PE29 2BA Huntingdon Cambridgeshire | British | |
VON MEISSEN LIMITED | 08 gen 2007 | 20 giu 2007 | Sciolta | Company Director | Amministratore | 1 The Holme 21 Post Street Godmanchester PE29 2BA Huntingdon Cambridgeshire | England | British |
QUEST BUSINESS START-UP LIMITED | 22 mag 2000 | 15 mag 2006 | Sciolta | Company Director | Amministratore | 164 River Meads Stanstead Abbotts SG12 8EU Ware Hertfordshire | England | British |
HUNTINGDONSHIRE CITIZENS ADVICE BUREAU | 26 nov 2003 | 02 set 2005 | Sciolta | Company Director | Segretario | 164 River Meads Stanstead Abbotts SG12 8EU Ware Hertfordshire | British | |
LEY HEY COURT LIMITED | 26 set 1999 | 20 ago 2005 | Attiva | Company Director | Amministratore | 1 The Holme 21 Post Street Godmanchester PE29 2BA Huntingdon Cambridgeshire | England | British |
QUEST BUSINESS START-UP LIMITED | 22 mag 2000 | 30 set 2004 | Sciolta | Company Director | Segretario | 164 River Meads Stanstead Abbotts SG12 8EU Ware Hertfordshire | British | |
RS040 LIMITED | 24 apr 1996 | 31 gen 1997 | Sciolta | Director | Amministratore | 164 River Meads Stanstead Abbotts SG12 8EU Ware Hertfordshire | England | British |
THE WASTE MANAGEMENT INDUSTRY TRAINING AND ADVISORY BOARD | 29 set 1994 | 05 mag 1995 | Sciolta | Segretario | 164 River Meads Stanstead Abbotts SG12 8EU Ware Hertfordshire | British | ||
SONOCO LIMITED | 07 lug 1993 | Attiva | General Manager | Amministratore | 1 The Holme 21 Post Street Godmanchester PE29 2BA Huntingdon Cambridgeshire | England | British | |
GROVE MILL PAPER COMPANY LIMITED(THE) | 22 mar 1991 | 14 nov 1991 | Attiva | General Manager | Amministratore | 1 The Holme 21 Post Street Godmanchester PE29 2BA Huntingdon Cambridgeshire | England | 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