LAKECOURT MANAGEMENT LIMITED - Pagina 7
Dirigente societario
Nome | LAKECOURT MANAGEMENT LIMITED |
---|---|
È un dirigente societario | Sì |
Incarichi | |
Attivo | 0 |
Inattivo | 191 |
Dimesso | 145 |
Totale | 336 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Ruolo | Indirizzo |
---|---|---|---|---|---|
L-600 LTD | 13 lug 2006 | 13 lug 2012 | Attiva | Segretario | Ethel Street B2 4BG Birmingham Winston Churchill House United Kingdom |
CHUN MAN LTD | 01 ago 2005 | 10 lug 2012 | Sciolta | Segretario | Ethel Street B2 4BG Birmingham Winston Churchill House United Kingdom |
DELTAWAY ENTERPRISES LIMITED | 30 giu 2002 | 30 giu 2012 | Sciolta | Segretario | Ethel Street B2 4BG Birmingham Winston Churchill House United Kingdom |
RED PANDA RESTAURANT (BELFAST) LTD | 21 giu 2006 | 22 giu 2012 | Sciolta | Segretario | Ethel Street B2 4BG Birmingham Winston Churchill House United Kingdom |
C.B.N. (G.B.) LIMITED | 13 giu 2001 | 13 giu 2012 | Attiva | Segretario | Ethel Street B2 4BG Birmingham Winston Churchill House United Kingdom |
MIRIAD LIMITED | 05 mar 2004 | 06 giu 2012 | Attiva | Segretario | Ethel Street B2 4BG Birmingham Winston Churchill House United Kingdom |
HO ASSET MANAGEMENT LIMITED | 26 giu 2002 | 27 mag 2012 | Attiva | Segretario | Ethel Street B2 4BG Birmingham Winston Churchill House United Kingdom |
KIN BONG LTD | 10 ago 2005 | 09 mag 2012 | Sciolta | Segretario | Ethel Street B2 4BG Birmingham Winston Churchill House United Kingdom |
S(138) LTD | 28 apr 2006 | 28 apr 2012 | Sciolta | Segretario | Ethel Street B2 4BG Birmingham Winston Churchill House United Kingdom |
M(138) LTD | 28 apr 2006 | 28 apr 2012 | Sciolta | Segretario | Ethel Street B2 4BG Birmingham Winston Churchill House United Kingdom |
MING WAH (INTERNATIONAL) LTD | 23 apr 2007 | 23 apr 2012 | Attiva | Segretario | Ethel Street B2 4BG Birmingham Winston Churchill House United Kingdom |
GRAYFIELD ESTATES LIMITED | 25 mar 2002 | 25 mar 2012 | Attiva | Segretario | Ethel Street B2 4BG Birmingham Winston Churchill House United Kingdom |
WEST CHINA MARKETING LTD | 19 feb 2007 | 19 feb 2012 | Sciolta | Segretario | Ethel Street B2 4BG Birmingham Winston Churchill House United Kingdom |
MAO WING LIMITED | 01 ago 2005 | 19 feb 2012 | Sciolta | Segretario | Ethel Street B2 4BG Birmingham Winston Churchill House United Kingdom |
CWJ (138) LTD | 06 feb 2008 | 06 feb 2012 | Sciolta | Segretario | Ethel Street B2 4BG Birmingham Winston Churchill House United Kingdom |
DKW (80) LTD | 06 feb 2008 | 06 feb 2012 | Sciolta | Segretario | Ethel Street B2 4BG Birmingham Winston Churchill House United Kingdom |
REAL CHAMPION LTD | 26 gen 2005 | 26 gen 2012 | Sciolta | Segretario | Ethel Street B2 4BG Birmingham Winston Churchill House United Kingdom |
WAG (GB) LTD | 18 gen 2007 | 18 gen 2012 | Sciolta | Segretario | Ethel Street B2 4BG Birmingham Winston Churchill House United Kingdom |
CLEAR TARGETS LTD | 18 gen 2007 | 18 gen 2012 | Sciolta | Segretario | Ethel Street B2 4BG Birmingham Winston Churchill House United Kingdom |
EAST LAKE (UK) LTD | 18 gen 2007 | 18 gen 2012 | Sciolta | Segretario | Ethel Street B2 4BG Birmingham Winston Churchill House United Kingdom |
BEST NORTHERN LTD | 18 gen 2007 | 18 gen 2012 | Sciolta | Segretario | Ethel Street B2 4BG Birmingham Winston Churchill House United Kingdom |
DIAMONDPLUS 2 LIMITED | 13 gen 2003 | 13 gen 2012 | Sciolta | Segretario | Ethel Street B2 4BG Birmingham Winston Churchill House United Kingdom |
GOLDBROOKE LIMITED | 16 gen 2001 | 11 gen 2012 | Attiva | Segretario | Ethel Street B2 4BG Birmingham Winston Churchill House United Kingdom |
SUNBUILD ESTATES LIMITED | 16 gen 2001 | 11 gen 2012 | Attiva | Segretario | Ethel Street B2 4BG Birmingham Winston Churchill House United Kingdom |
SUBMERSIBLE PUMPS LIMITED | 06 gen 2003 | 06 gen 2012 | Attiva | Segretario | Ethel Street B2 4BG Birmingham Winston Churchill House United Kingdom |
SILVER BRIDGE (GB) LTD | 28 dic 2005 | 28 dic 2011 | Sciolta | Segretario | Ethel Street B2 4BG Birmingham Winston Churchill House United Kingdom |
BASECROFT TRADING LIMITED | 12 gen 2001 | 20 dic 2011 | Sciolta | Segretario | Ethel Street B2 4BG Birmingham Winston Churchill House United Kingdom |
SUBMERSIBLES LIMITED | 17 dic 2002 | 17 dic 2011 | Sciolta | Segretario | Ethel Street B2 4BG Birmingham Winston Churchill House United Kingdom |
CHINA FONG (UK) LTD | 14 dic 2005 | 14 dic 2011 | Sciolta | Segretario | Ethel Street B2 4BG Birmingham Winston Churchill House United Kingdom |
G. LIONS COMPANY (UK) LIMITED | 04 set 2001 | 10 dic 2011 | Sciolta | Segretario | Ethel Street B2 4BG Birmingham Winston Churchill House United Kingdom |
SOUTH CHINA LTD | 01 ago 2005 | 07 dic 2011 | Attiva | Segretario | Ethel Street B2 4BG Birmingham Winston Churchill House United Kingdom |
NGAI ASSET MANAGEMENT LIMITED | 05 dic 2001 | 05 dic 2011 | Attiva | Segretario | Ethel Street B2 4BG Birmingham Winston Churchill House United Kingdom |
ROSEVILLA RESTAURANTS LIMITED | 12 set 2002 | 03 dic 2011 | Sciolta | Segretario | Ethel Street B2 4BG Birmingham Winston Churchill House United Kingdom |
YANGS NATIONWIDE LTD | 17 gen 2008 | 30 nov 2011 | Attiva | Segretario | Ethel Street B2 4BG Birmingham Winston Churchill House United Kingdom |
Y80 (GB) LTD | 28 nov 2005 | 28 nov 2011 | Sciolta | Segretario | Ethel Street B2 4BG Birmingham Winston Churchill House United Kingdom |
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