Christopher Francis Henry BAKER
Persona fisica
Titolo | |
---|---|
Nome | Christopher |
Secondo nome | Francis Henry |
Cognome | BAKER |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 2 |
Inattivo | 1 |
Dimesso | 32 |
Totale | 35 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
CURO QUEEN STREET LLP | 27 mar 2012 | Sciolta | Socio di LLP | 6 Old London Road Unit 9 KT2 6QF Kingston Upon Thames Kopshop Surrey England | United Kingdom | |||
CUMBERLAND HOUSE BPRA PROPERTY FUND LLP | 16 nov 2010 | Attiva | Socio di LLP | Lower Thames Street EC3R 6EN London 10 England | United Kingdom | |||
ORACLE CORPORATION UK LTD | 24 giu 2005 | Attiva | Director | Amministratore | 7 The Green Farm Rise Froxfield SN8 3YD Marlborough Wiltshire | United Kingdom | British | |
ECLIPSE FILM PARTNERS NO. 23 LLP | 24 lug 2006 | 13 feb 2024 | Sciolta | Socio di LLP | Grove Avenue CO5 8AE West Mersea 1 Essex United Kingdom | England | ||
THE INVICTA FILM PARTNERSHIP NO.20, LLP | 29 nov 2005 | 20 mar 2023 | Sciolta | Socio di LLP | Green Farm Rise Froxfield SN8 3YD Marlborough 7 Wiltshire | United Kingdom | ||
THE INVICTA FILM PARTNERSHIP NO.22, LLP | 07 feb 2005 | 08 mar 2022 | Sciolta | Socio di LLP | Green Farm Rise Froxfield SN8 3YD Marlborough 7 Wiltshire | United Kingdom | ||
MARRAKECH ( U.K.) LIMITED | 14 nov 2016 | 28 mag 2021 | Attiva | Director | Amministratore | EC2V 7NQ London 65 Gresham Street England | England | British |
CAPITA SECURE INFORMATION SOLUTIONS LIMITED | 14 nov 2016 | 28 mag 2021 | Attiva | Director | Amministratore | EC2V 7NQ London 65 Gresham Street England | England | British |
BRENTSIDE COMMUNICATIONS LIMITED | 14 nov 2016 | 28 mag 2021 | Attiva | Director | Amministratore | EC2V 7NQ London 65 Gresham Street England | England | British |
CAPITA BUSINESS SERVICES LTD | 14 nov 2016 | 28 mag 2021 | Attiva | Director | Amministratore | EC2V 7NQ London 65 Gresham Street England | England | British |
AMT-SYBEX LIMITED | 14 nov 2016 | 28 mag 2021 | Attiva | Director | Amministratore | EC2V 7NQ London 65 Gresham Street England | England | British |
PAY360 LIMITED | 14 nov 2016 | 28 mag 2021 | Attiva | Director | Amministratore | EC2V 7NQ London 65 Gresham Street England | England | British |
RETAIN INTERNATIONAL LIMITED | 14 nov 2016 | 28 mag 2021 | Attiva | Director | Amministratore | EC2V 7NQ London 65 Gresham Street England | England | British |
RETAIN INTERNATIONAL (HOLDINGS) LIMITED | 14 nov 2016 | 28 mag 2021 | Attiva | Director | Amministratore | EC2V 7NQ London 65 Gresham Street England | England | British |
METACHARGE LIMITED | 14 nov 2016 | 28 mag 2021 | Sciolta | Director | Amministratore | EC2V 7NQ London 65 Gresham Street England | England | British |
CLINICAL SOLUTIONS FINANCE LIMITED | 14 nov 2016 | 28 mag 2021 | Sciolta | Director | Amministratore | EC2V 7NQ London 65 Gresham Street England | England | British |
CLINICAL SOLUTIONS INTERNATIONAL LIMITED | 14 nov 2016 | 28 mag 2021 | Sciolta | Director | Amministratore | EC2V 7NQ London 65 Gresham Street England | England | British |
CLINICAL SOLUTIONS ACQUISITION LIMITED | 14 nov 2016 | 28 mag 2021 | Sciolta | Director | Amministratore | EC2V 7NQ London 65 Gresham Street England | England | British |
CLINICAL SOLUTIONS HOLDINGS LIMITED | 14 nov 2016 | 28 mag 2021 | Sciolta | Director | Amministratore | EC2V 7NQ London 65 Gresham Street England | England | British |
CLINICAL SOLUTIONS IP LIMITED | 14 nov 2016 | 28 mag 2021 | Sciolta | Director | Amministratore | EC2V 7NQ London 65 Gresham Street England | England | British |
CAPITA JUSTICE & SECURE SERVICES HOLDINGS LIMITED | 14 nov 2016 | 28 mag 2021 | Liquidazione | Director | Amministratore | EC2V 7NQ London 65 Gresham Street England | England | British |
EDUCATION SOFTWARE SOLUTIONS LTD | 14 lug 2020 | 29 gen 2021 | Attiva | Director | Amministratore | Glebe Road CM1 1QW Chelmsford Eastwood House Essex United Kingdom | England | British |
THE G2G3 GROUP LTD. | 14 nov 2016 | 09 nov 2020 | Sciolta | Director | Amministratore | Berners Street W1T 3LR London 30 England | England | British |
PAGEONE COMMUNICATIONS LIMITED | 14 nov 2016 | 18 set 2020 | Attiva | Director | Amministratore | EC2V 7NQ London 65 Gresham Street England | England | British |
ECLIPSE (HARDWARE) LIMITED | 14 nov 2016 | 30 giu 2020 | Sciolta | Director | Amministratore | School Lane Stratford St. Mary CO7 6LZ Colchester The Old School England | England | British |
MICRO LIBRARIAN SYSTEMS LIMITED | 14 nov 2016 | 27 mag 2020 | Sciolta | Director | Amministratore | Berners Street W1T 3LR London 30 England | England | British |
COMPLETE IMAGING LIMITED | 14 nov 2016 | 27 mag 2020 | Sciolta | Director | Amministratore | Berners Street W1T 3LR London 30 England | England | British |
TEMPUS FINANCE LIMITED | 14 nov 2016 | 27 mag 2020 | Sciolta | Director | Amministratore | Berners Street W1T 3LR London 30 England | England | British |
XLPRO LIMITED | 14 set 2015 | 23 mag 2016 | Sciolta | Executive Director | Amministratore | 25 Walbrook EC4N 8AQ London The Walbrook Building | United Kingdom | British |
TOTAL OBJECTS LIMITED | 14 set 2015 | 23 mag 2016 | Sciolta | Executive Director | Amministratore | 25 Walbrook EC4N 8AQ London The Walbrook Building | United Kingdom | British |
B T OBJECTS LIMITED | 14 set 2015 | 23 mag 2016 | Sciolta | Executive Director | Amministratore | 25 Walbrook EC4N 8AQ London The Walbrook Building | United Kingdom | British |
XCHANGING SOFTWARE EUROPE (REGIONAL HUB) LIMITED | 24 giu 2015 | 23 mag 2016 | Sciolta | Executive Director | Amministratore | 25 Walbrook EC4N 8AQ London The Walbrook Building United Kingdom | United Kingdom | British |
XCHANGING SOFTWARE EUROPE LIMITED | 24 giu 2015 | 23 mag 2016 | Sciolta | Executive Director | Amministratore | 25 Walbrook EC4N 8AQ London The Walbrook Building United Kingdom | United Kingdom | British |
ORACLE CORPORATION UK LIMITED | 01 set 2004 | 01 gen 2007 | Attiva | Head Of Consulting | Amministratore | 7 Green Farm Rise Froxfield SN8 3YD Marlborough Wiltshire | United Kingdom | British |
THE AUGUSTA FILM LIMITED LIABILITY PARTNERSHIP | 01 ago 2003 | 22 dic 2004 | Attiva | Socio di LLP | Green Farm Rise Froxfield SN8 3YD Marlborough 7 Wiltshire | 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