Andrew John MCDONALD - Pagina 5
Persona fisica
Titolo | Mr |
---|---|
Nome | Andrew |
Secondo nome | John |
Cognome | MCDONALD |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 2 |
Inattivo | 85 |
Dimesso | 112 |
Totale | 199 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
RMDK FINCO LIMITED | 20 feb 2019 | 15 nov 2019 | Liquidazione | Company Secretary | Amministratore | Ruscombe Park Twyford RG10 9JU Reading Interserve House Berkshire England | England | British |
RMDK HOLDCO LIMITED | 20 feb 2019 | 15 nov 2019 | Liquidazione | Company Secretary | Amministratore | Ruscombe Park Twyford RG10 9JU Reading Interserve House Berkshire England | England | British |
INTERSERVE HOLDINGS LIMITED | 30 lug 2018 | 15 nov 2019 | Liquidazione | Company Secretary | Amministratore | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | England | British |
THE RAMONEUR COMPANY LIMITED | 18 giu 2018 | 14 set 2018 | Sciolta | Company Secretary | Amministratore | 91 Waterloo Road SE1 8RT London Capital Tower England | England | British |
AXIAM (UK) LIMITED | 18 giu 2018 | 14 set 2018 | Sciolta | Company Secretary | Amministratore | 91 Waterloo Road SE1 8RT London Capital Tower England | England | British |
UNIQUE CLEANING SERVICES LIMITED | 18 giu 2018 | 14 set 2018 | Sciolta | Company Secretary | Amministratore | 91 Waterloo Road SE1 8RT London Capital Tower England | England | British |
BAKER BLYTHE & COMPANY LIMITED | 18 giu 2018 | 14 set 2018 | Sciolta | Company Secretary | Amministratore | 91 Waterloo Road SE1 8RT London Capital Tower England | England | British |
INDUSTRIAL SERVICES INTERNATIONAL LIMITED | 18 giu 2018 | 14 set 2018 | Sciolta | Company Secretary | Amministratore | 91 Waterloo Road SE1 8RT London Capital Tower England | England | British |
MACLELLAN INTEGRATED SERVICES LIMITED | 18 giu 2018 | 14 set 2018 | Sciolta | Company Secretary | Amministratore | 91 Waterloo Road SE1 8RT London Capital Tower England | England | British |
BATEMAN'S CLEANING SERVICES LIMITED | 18 giu 2018 | 14 set 2018 | Sciolta | Company Secretary | Amministratore | 91 Waterloo Road SE1 8RT London Capital Tower England | England | British |
PREMIER FOODS FINANCE PLC | 14 apr 2014 | 23 mag 2018 | Attiva | General Counsel And Company Secretary | Amministratore | Centrium Business Park Griffiths Way AL1 2RE St Albans Premier House Hertfordshire United Kingdom | England | British |
ALPHA CEREALS UNLIMITED | 15 nov 2011 | 23 mag 2018 | Attiva | General Counsel & Company Secretary | Amministratore | Premier House Centrium Business Park AL1 2RE Griffiths Way, St Albans Hertfordshire | England | British |
CENTURA FOODS LIMITED | 15 nov 2011 | 23 mag 2018 | Attiva | General Counsel & Company Secretary | Amministratore | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | England | British |
VIC HALLAM HOLDINGS LIMITED | 15 nov 2011 | 23 mag 2018 | Attiva | General Counsel & Company Secretary | Amministratore | Centrium Business Park Griffiths Way AL1 2RE St Albans Premier House Hertfordshire | England | British |
PREMIER FOODS INVESTMENTS LIMITED | 15 nov 2011 | 23 mag 2018 | Attiva | General Counsel & Company Secretary | Amministratore | Premier House Centrium Business Park AL1 2RE Griffiths Way, St Albans Hertfordshire | England | British |
RHM FROZEN FOODS LIMITED | 15 nov 2011 | 23 mag 2018 | Attiva | General Counsel & Company Secretary | Amministratore | Premier House Centrium Business Park AL1 2RE Griffiths Way, St Albans Hertfordshire | England | British |
H.L. FOODS LIMITED | 15 nov 2011 | 23 mag 2018 | Attiva | General Counsel & Company Secretary | Amministratore | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | England | British |
PREMIER BRANDS LIMITED | 15 nov 2011 | 23 mag 2018 | Attiva | General Counsel & Company Secretary | Amministratore | 4 - 5 Mitchell Street EH6 7BD Edinburgh Summit House Scotland | England | British |
RH OLDCO LIMITED | 15 nov 2011 | 23 mag 2018 | Attiva | General Counsel & Company Secretary | Amministratore | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | England | British |
HILLSDOWN EUROPE LIMITED | 15 nov 2011 | 23 mag 2018 | Attiva | General Counsel & Company Secretary | Amministratore | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | England | British |
HILLSDOWN INTERNATIONAL LIMITED | 15 nov 2011 | 23 mag 2018 | Attiva | General Counsel & Company Secretary | Amministratore | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | England | British |
PREMIER FOODS (HOLDINGS) LIMITED | 15 nov 2011 | 23 mag 2018 | Attiva | General Counsel & Company Secretary | Amministratore | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | England | British |
PREMIER FOODS GROUP LIMITED | 15 nov 2011 | 23 mag 2018 | Attiva | General Counsel & Company Secretary | Amministratore | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | England | British |
PREMIER FOODS GROUP SERVICES LIMITED | 15 nov 2011 | 23 mag 2018 | Attiva | General Counsel & Company Secretary | Amministratore | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | England | British |
F.M.C. (MEAT) LIMITED | 11 nov 2016 | 23 mag 2018 | Sciolta | Director | Amministratore | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | England | British |
PIFUK OLD CO LIMITED | 15 nov 2011 | 23 mag 2018 | Sciolta | General Counsel & Company Secretary | Amministratore | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | England | British |
PF FINANCING OLD CO LIMITED | 15 nov 2011 | 23 mag 2018 | Sciolta | General Counsel & Company Secretary | Amministratore | Premier House Centrium Business Park AL1 2RE Griffiths Way, St Albans Hertfordshire | England | British |
MANOR BAKERIES LIMITED | 15 nov 2011 | 23 mag 2018 | Sciolta | General Counsel & Company Secretary | Amministratore | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | England | British |
RHM GROUP TWO LIMITED | 15 nov 2011 | 23 mag 2018 | Sciolta | General Counsel & Company Secretary | Amministratore | Premier House Centrium Business Park AL1 2RE Griffiths Way, St Albans Hertfordshire | England | British |
TIFFANY SHARWOOD'S FROZEN FOODS LIMITED | 15 nov 2011 | 23 mag 2018 | Sciolta | General Counsel & Company Secretary | Amministratore | Centrium Business Park Griffiths Way AL1 2RE St Albans Premier House Hertfordshire | England | British |
PREMIER GROCERY PRODUCTS LIMITED | 15 nov 2011 | 23 mag 2018 | Sciolta | General Counsel & Company Secretary | Amministratore | Premier House Centrium Business Park AL1 2RE Griffiths Way, St Albans Hertfordshire | England | British |
RFB OLD CO LIMITED | 15 nov 2011 | 23 mag 2018 | Sciolta | General Counsel & Company Secretary | Amministratore | Centrium Business Park Griffiths Way AL1 2RE St Albans Premier House Hertfordshire | England | British |
RHM GROUP HOLDING LIMITED | 15 nov 2011 | 23 mag 2018 | Sciolta | General Counsel & Company Secretary | Amministratore | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | England | British |
RLP OLD CO LIMITED | 15 nov 2011 | 23 mag 2018 | Sciolta | General Counsel & Company Secretary | Amministratore | Centrium Business Park Griffiths Way AL1 2RE St Albans Premier House Hertfordshire | England | British |
RHM LIMITED | 15 nov 2011 | 23 mag 2018 | Sciolta | General Counsel & Company Secretary | Amministratore | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | 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