Paul MCCLUSKEY
Persona fisica
Titolo | Mr |
---|---|
Nome | Paul |
Cognome | MCCLUSKEY |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 0 |
Inattivo | 5 |
Dimesso | 42 |
Totale | 47 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
PEAKDALE PROPERTIES LIMITED | 05 lug 2014 | Sciolta | Consultant | Amministratore | Barbirolli Square M2 3AB Manchester 100 | United Kingdom | British | |
IATRO LIMITED | 05 dic 2007 | Sciolta | Director | Amministratore | White House Farm Wetherby Road, Rufforth YO23 3QB York | United Kingdom | British | |
STUDY RECRUITMENT SERVICES LIMITED | 05 dic 2007 | Sciolta | Director | Amministratore | White House Farm Wetherby Road, Rufforth YO23 3QB York | United Kingdom | British | |
IATRO LIMITED | 28 giu 2007 | Sciolta | Company Director | Segretario | White House Farm Wetherby Road, Rufforth YO23 3QB York | British | ||
STUDY RECRUITMENT SERVICES LIMITED | 28 giu 2007 | Sciolta | Co Director | Segretario | White House Farm Wetherby Road, Rufforth YO23 3QB York | British | ||
AQUILA BIOMEDICAL LIMITED | 23 ott 2017 | 31 dic 2019 | Attiva | Director | Amministratore | St Peters Square M2 3DE Manchester One United Kingdom | United Kingdom | British |
CXR BIOSCIENCES LIMITED | 14 ago 2015 | 31 dic 2019 | Attiva | Company Director | Amministratore | 2 James Lindsay Place Dundee Technopole DD1 5JJ Dundee | United Kingdom | British |
PEAKDALE MOLECULAR LIMITED | 10 ago 2015 | 31 dic 2019 | Attiva | Company Director | Amministratore | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British |
CONCEPT LIFE SCIENCES LIMITED | 21 mag 2015 | 31 dic 2019 | Attiva | Company Director | Amministratore | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British |
CONCEPT LIFE SCIENCES (ENVIRONMENTAL CONSULTING) LIMITED | 05 lug 2014 | 31 dic 2019 | Attiva | Company Director | Amministratore | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British |
CONCEPT LIFE SCIENCES (HOLDINGS) LIMITED | 05 lug 2014 | 31 dic 2019 | Attiva | Company Director | Amministratore | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British |
CONCEPT LIFE SCIENCES INTEGRATED DISCOVERY & DEVELOPMENT SERVICES LIMITED | 05 lug 2014 | 31 dic 2019 | Attiva | Consultant | Amministratore | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British |
PEAKDALE CHEMISTRY SERVICES LIMITED | 05 lug 2014 | 31 dic 2019 | Attiva | Consultant | Amministratore | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British |
CONCEPT LIFE SCIENCES (LABORATORIES) LIMITED | 05 lug 2014 | 31 dic 2019 | Attiva | Company Director | Amministratore | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British |
CONCEPT LIFE SCIENCES (DISCOVERY) LIMITED | 05 lug 2014 | 31 dic 2019 | Attiva | None | Amministratore | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British |
CONCEPT LIFE SCIENCES (MIDCO) LIMITED | 05 lug 2014 | 31 dic 2019 | Attiva | None | Amministratore | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British |
SGS CAMBRIDGE LIMITED | 05 lug 2014 | 31 dic 2019 | Attiva | Consultant | Amministratore | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British |
AGENDA 1 ANALYTICAL SERVICES LIMITED | 15 ott 2015 | 31 dic 2019 | Sciolta | Director | Amministratore | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British |
SAL FOOD LIMITED | 05 lug 2014 | 31 dic 2019 | Sciolta | Consultant | Amministratore | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British |
SAL LABORATORIES LIMITED | 05 lug 2014 | 31 dic 2019 | Sciolta | Consultant | Amministratore | Killyman Street BT71 1EA Moy 69a Co Tyrone | United Kingdom | British |
SCIENTIFIC ANALYSIS LABORATORIES LIMITED | 14 ott 2015 | 31 dic 2019 | Liquidazione | Company Director | Amministratore | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British |
RESOURCE AND ENVIRONMENTAL CONSULTANTS LIMITED | 05 lug 2014 | 10 ott 2019 | Attiva | Consultant | Amministratore | Stoke Road Blisworth NN7 3DB Northampton The Forge Blisworth Hill Farm England | United Kingdom | British |
REC ENVIRONMENTAL MONITORING LTD | 05 lug 2014 | 10 ott 2019 | Sciolta | Consultant | Amministratore | Stoke Road Blisworth NN7 3DB Northampton The Forge Blisworth Hill Farm England | United Kingdom | British |
NOBLE ASBESTOS CONSULTANCY LIMITED | 05 lug 2014 | 10 ott 2019 | Sciolta | Consultant | Amministratore | Stoke Road Blisworth NN7 3DB Northampton The Forge Blisworth Hill Farm England | United Kingdom | British |
REC ASBESTOS (SOUTH) LIMITED | 05 lug 2014 | 10 ott 2019 | Sciolta | Consultant | Amministratore | Stoke Road Blisworth NN7 3DB Northampton The Forge Blisworth Hill Farm England | United Kingdom | British |
RESOURCE & ENVIRONMENTAL CONSULTANTS (ASBESTOS) LIMITED | 05 lug 2014 | 10 ott 2019 | Sciolta | Consultant | Amministratore | Stoke Road Blisworth NN7 3DB Northampton The Forge Blisworth Hill Farm England | United Kingdom | British |
ALL SAINTS NORMANTON COMMUNITY PROJECT LTD | 01 mag 2014 | 01 giu 2015 | Attiva | Company Director | Amministratore | 2a Sunny Bank WF6 1JS Normanton The Well Project West Yorkshire | United Kingdom | British |
THE FRANK FOOD COMPANY LIMITED | 21 giu 2012 | 04 lug 2013 | Sciolta | Director | Amministratore | c/o Acceleris Limited 17 Marble Street M2 3AW Manchester Lowry House | United Kingdom | British |
SYNEXUS LIMITED | 18 set 2006 | 30 ago 2011 | Attiva | Director | Amministratore | Sandringham House Ackhurst Park PR7 1NY Chorley Lancashire | United Kingdom | British |
SYNEXUS CLINICAL RESEARCH LIMITED | 28 giu 2007 | 30 giu 2011 | Attiva | Co Director | Segretario | Sandringham House Ackhurst Park PR7 1NY Chorley Lancashire | British | |
SYNEXUS LIMITED | 28 giu 2007 | 30 giu 2011 | Attiva | Co Director | Segretario | Sandringham House Ackhurst Park PR7 1NY Chorley Lancashire | British | |
SYNEXUS CLINICAL RESEARCH LIMITED | 18 set 2006 | 30 giu 2011 | Attiva | Director | Amministratore | Sandringham House Ackhurst Park PR7 1NY Chorley Lancashire | United Kingdom | British |
SYNEXUS CLINICAL RESEARCH MIDCO NO 2 LIMITED | 02 dic 2010 | 30 giu 2011 | Sciolta | Director | Amministratore | Ackhurst Business Park, Foxhole Road PR7 1NY Chorley Sandringham House Lancashire United Kingdom | United Kingdom | British |
SYNEXUS CLINICAL RESEARCH MIDCO NO 3 LIMITED | 23 nov 2010 | 30 giu 2011 | Sciolta | None | Amministratore | Ackhurst Business Park, Foxhole Road PR7 1NY Chorley Sandringham House Lancashire England | United Kingdom | British |
SYNEXUS (TRUSTEES) LIMITED | 19 mag 2010 | 30 giu 2011 | Sciolta | Director | Amministratore | Ackhurst Park PR7 1NY Chorley Sandringham House Lancashire | 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