REGENT STREET SECRETARIAT LIMITED
Dirigente societario
Nome | REGENT STREET SECRETARIAT LIMITED |
---|---|
È un dirigente societario | Sì |
Incarichi | |
Attivo | 0 |
Inattivo | 4 |
Dimesso | 40 |
Totale | 44 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Ruolo | Indirizzo |
---|---|---|---|---|---|
SCOTT FARNSWORTH LIMITED | 25 lug 2012 | Sciolta | Segretario | Regent Street NG1 5BQ Nottingham 20 Nottinghamshire United Kingdom | |
CMPS INVESTMENTS LIMITED | 24 mar 2004 | Sciolta | Segretario | 16 Regent Street NG1 5BQ Nottingham Nottinghamshire | |
RICHARD LEMAN LIMITED | 17 gen 2003 | Sciolta | Segretario | Regent Street NG1 5BQ Nottingham 16 Nottinghamshire England | |
JOHN BRITTEN LAW LIMITED | 17 gen 2003 | Sciolta | Segretario | c/o C/O Actons Regent Street NG1 5BQ Nottingham 20 Nottinghamshire England | |
JUSTINE TYAS LIMITED | 28 apr 2021 | 28 nov 2022 | Attiva | Segretario | 1 Pinnacle Way Pride Park DE24 8ZS Derby Pinnacle House United Kingdom |
GORDON MONAGHAN LIMITED | 10 feb 2021 | 28 nov 2022 | Attiva | Segretario | 1 Pinnacle Way Pride Park DE24 8ZS Derby Pinnacle House United Kingdom |
HEATHER PARKER LIMITED | 12 nov 2020 | 28 nov 2022 | Attiva | Segretario | 1 Pinnacle Way Pride Park DE24 8ZS Derby Pinnacle House United Kingdom |
BINDIYA PATEL LIMITED | 12 nov 2020 | 28 nov 2022 | Attiva | Segretario | 1 Pinnacle Way Pride Park DE24 8ZS Derby Pinnacle House United Kingdom |
VICTORIA DUNSTALL LIMITED | 20 ago 2020 | 28 nov 2022 | Attiva | Segretario | 1 Pinnacle Way Pride Park DE24 8ZS Derby Pinnacle House United Kingdom |
JAMES SYMONS LIMITED | 28 giu 2019 | 28 nov 2022 | Attiva | Segretario | 1 Pinnacle Way Pride Park DE24 8ZS Derby Pinnacle House United Kingdom |
ANNABEL WHITTAKER LIMITED | 19 mar 2018 | 28 nov 2022 | Attiva | Segretario | 1 Pinnacle Way Pride Park DE24 8ZS Derby Pinnacle House United Kingdom |
CAROLINE PEARSON LIMITED | 20 nov 2015 | 28 nov 2022 | Attiva | Segretario | 1 Pinnacle Way Pride Park DE24 8ZS Derby Pinnacle House United Kingdom |
NIC ELLIOTT LIMITED | 08 nov 2013 | 28 nov 2022 | Attiva | Segretario | 1 Pinnacle Way Pride Park DE24 8ZS Derby Pinnacle House United Kingdom |
HEIDI GLEADHILL LIMITED | 12 nov 2012 | 28 nov 2022 | Attiva | Segretario | 1 Pinnacle Way Pride Park DE24 8ZS Derby Pinnacle House United Kingdom |
PETER FLOWERDAY LIMITED | 13 feb 2009 | 28 nov 2022 | Attiva | Segretario | 1 Pinnacle Way Pride Park DE24 8ZS Derby Pinnacle House United Kingdom |
AMANDA GORDON LIMITED | 04 giu 2007 | 28 nov 2022 | Attiva | Segretario | 1 Pinnacle Way Pride Park DE24 8ZS Derby Pinnacle House United Kingdom |
SIMON DAKIN LIMITED | 04 giu 2007 | 28 nov 2022 | Attiva | Segretario | 1 Pinnacle Way Pride Park DE24 8ZS Derby Pinnacle House United Kingdom |
CHRISTOPHER MURRATT LIMITED | 13 gen 2005 | 28 nov 2022 | Attiva | Segretario | 1 Pinnacle Way Pride Park DE24 8ZS Derby Pinnacle House United Kingdom |
MICHAEL SPENCER LAW LIMITED | 06 apr 2004 | 28 nov 2022 | Attiva | Segretario | 1 Pinnacle Way Pride Park DE24 8ZS Derby Pinnacle House United Kingdom |
CARA WATSON LIMITED | 18 nov 2020 | 28 nov 2022 | Sciolta | Segretario | 1 Pinnacle Way Pride Park DE24 8ZS Derby Pinnacle House United Kingdom |
ZOE ROMAIN LIMITED | 03 lug 2019 | 28 nov 2022 | Sciolta | Segretario | 1 Pinnacle Way Pride Park DE24 8ZS Derby Pinnacle House United Kingdom |
ADRIAN FORSTER LIMITED | 17 gen 2003 | 25 nov 2022 | Attiva | Segretario | Regent Street NG1 5BQ Nottingham 20 Nottinghamshire England |
CAROLINE BOWLER LIMITED | 16 mar 2017 | 02 set 2022 | Sciolta | Segretario | 1 Pinnacle Way Pride Park DE24 8ZS Derby Pinnacle House United Kingdom |
MANDY KELLY LIMITED | 17 gen 2003 | 12 ago 2021 | Attiva | Segretario | Regent Street NG1 5BQ Nottingham 20 Nottinghamshire England |
GARIBALDI 1865 LIMITED | 28 gen 2008 | 11 ago 2021 | Attiva | Segretario | Regent Street NG1 5BQ Nottingham 20 Nottinghamshire England |
NICKY CALTHROP-OWEN LIMITED | 17 gen 2003 | 01 apr 2021 | Attiva | Segretario | Regent Street NG1 5BQ Nottingham 20 Nottinghamshire England |
VICTORIA DUNSTALL LIMITED | 20 ago 2020 | 20 ago 2020 | Attiva | Segretario | Regent Street NG1 5BQ Nottingham 20 England |
VICTORIA DUNSTALL LIMITED | 08 nov 2013 | 11 nov 2019 | Attiva | Segretario | Regent Street NG1 5BQ Nottingham 20 Nottinghamshire United Kingdom |
GARY CHADWICK LIMITED | 21 gen 2003 | 01 apr 2019 | Attiva | Segretario | Regent Street NG1 5BQ Nottingham 20 Nottinghamshire England |
RUFFORD GOLF DEVELOPMENTS LIMITED | 07 mar 2002 | 03 set 2018 | Sciolta | Segretario | Regent Street NG1 5BQ Nottingham 16 Nottinghamshire United Kingdom |
CLAIRE BELL LIMITED | 26 mar 2004 | 31 ago 2017 | Sciolta | Segretario | Regent Street NG1 5BQ Nottingham 20 Nottinghamshire England |
C M YARDLEY LIMITED | 20 nov 2014 | 31 mar 2017 | Attiva | Segretario | NG1 5BQ Nottingham 20 Regent Street United Kingdom |
PETER SEYMOUR LIMITED | 17 gen 2003 | 11 nov 2016 | Sciolta | Segretario | Regent Street NG1 5BQ Nottingham 20 Nottinghamshire England |
THOMAS GRAY LAW LIMITED | 12 nov 2012 | 24 ott 2014 | Sciolta | Segretario | Regent Street NG1 5BQ Nottingham 20 Nottinghamshire United Kingdom |
Q-FLO LIMITED | 02 nov 2011 | 22 ott 2014 | Attiva | Segretario | Regent Street NG1 5BQ Nottingham 20 Nottinghamshire |
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