Jason Daniel MCDERMOTT
Persona fisica
Titolo | Mr |
---|---|
Nome | Jason |
Secondo nome | Daniel |
Cognome | MCDERMOTT |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 14 |
Inattivo | 3 |
Dimesso | 3 |
Totale | 20 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
DRVN CAPITAL LTD | 01 mar 2023 | Attiva | Director | Amministratore | Quinn Close CV3 4LH Coventry The Bunker England | Scotland | British | |
BOREHAM MOTORWORKS LIMITED | 01 mar 2023 | Attiva | Director | Amministratore | Millennium Way Aycliffe Business Park DL5 6AR Newton Aycliffe Sovereign House England | Scotland | British | |
DMD LONDON LIMITED | 01 mar 2023 | Attiva | Director | Amministratore | Quinn Close CV3 4LH Coventry The Bunker England | Scotland | British | |
DRVN AUTOMOTIVE LTD | 01 mar 2023 | Attiva | Director | Amministratore | Tweed Place PH1 1TJ Perth Mcdermott House Scotland | Scotland | British | |
DRVN GROUP HOLDINGS LTD | 01 mar 2023 | Attiva | Director | Amministratore | Quinn Close CV3 4LH Coventry The Bunker England | Scotland | British | |
J E ENGINEERING LTD. | 14 feb 2022 | Attiva | Company Director | Amministratore | Siskin Drive Middlemarch Business Park CV3 4FJ Coventry Charles Spencer King House England | Scotland | British | |
VULCAN AUTOMOTIVE LIMITED | 22 set 2021 | Attiva | Director | Amministratore | Tweed Place PH1 1TJ Perth Mcdermott House Scotland | Scotland | British | |
DRVN REMASTERED LIMITED | 16 set 2021 | Attiva | Business Executive | Amministratore | Westerwood Way CV4 8HS Coventry 13-13a England | Scotland | British | |
DRVN WEST MIDLANDS LIMITED | 11 giu 2021 | Attiva | Director | Amministratore | Westwood Way Westwood Business Park CV4 8HS Coventry 13-13a England | Scotland | British | |
DRVN COMPOSITES LIMITED | 10 giu 2021 | Attiva | Company Director | Amministratore | Westwood Way Westwood Business Park CV4 8HS Coventry 13-13a England | Scotland | British | |
DRVN ADVANCED ENGINEERING LIMITED | 09 giu 2021 | Attiva | Director | Amministratore | Westwood Way Westwood Business Park CV4 8HS Coventry 13-13a England | Scotland | British | |
DEVINE ENERGY LIMITED | 08 ott 2015 | Attiva | None | Amministratore | Pentland Industrial Estate EH20 9QH Loanhead Pentland House Mid Lothian Scotland | Scotland | British | |
DEVINE ENERGY (SCOTLAND) LTD. | 16 set 2015 | Sciolta | Business Executive | Amministratore | Melville Street FK1 1HZ Falkirk 2 Stirlingshire Scotland | Scotland | British | |
HIGHLAND BIOMASS SOLUTIONS LTD. | 24 dic 2012 | Sciolta | Business Executive | Amministratore | Melville Street FK1 1HZ Falkirk 2 Stirlingshire Scotland | Scotland | British | |
BIO-FLAME BOILERS LTD | 24 dic 2012 | Sciolta | Business Executive | Amministratore | Inveralmond Place Inveralmond Industrial Estate PH1 3TS Perth Mcdermott House Scotland | Scotland | British | |
EASY HEAT SYSTEMS LIMITED | 01 mag 2001 | Attiva | Director | Amministratore | Tweed Place PH1 1TJ Perth Mcdermott House Scotland | Scotland | British | |
MCDERMOTT GROUP LIMITED | 01 mag 2001 | Attiva | Director | Amministratore | Tweed Place PH1 1TJ Perth Mcdermott House Scotland | Scotland | British | |
INDUCTION TECHNOLOGY GROUP LIMITED | 14 feb 2022 | 05 giu 2024 | Attiva | Company Director | Amministratore | Siskin Drive CV3 4FJ Coventry Plot 6 | Scotland | British |
EVOLUTO AUTOMOBILI LIMITED | 01 mar 2023 | 13 nov 2023 | Attiva | Director | Amministratore | Millennium Way Aycliffe Business Park DL5 6AR Newton Aycliffe Sovereign House England | Scotland | British |
MOMENTUM 4 LTD | 24 dic 2012 | 01 mar 2023 | Attiva | Business Executive | Amministratore | Melville Street FK1 1HZ Falkirk 2 Stirlingshire Scotland | Scotland | 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