Martyn David CHEATLE
Persona fisica
Titolo | Mr |
---|---|
Nome | Martyn |
Secondo nome | David |
Cognome | CHEATLE |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 0 |
Inattivo | 6 |
Dimesso | 62 |
Totale | 68 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
SHAWS PETROLEUM LIMITED | 28 nov 2012 | Sciolta | None | Amministratore | Hermes Road WS13 6RH Lichfield Midlands House Staffordshire | England | British | |
LEICESTER CARRIAGE BUILDERS 2002 LIMITED | 19 mar 2010 | Sciolta | Chief Executive | Amministratore | Hermes Road WS13 6RH Lichfield Central House Staffordshire England | England | British | |
ILKESTON TRAVEL SERVICES LIMITED | 19 mar 2010 | Sciolta | Chief Executive | Amministratore | Hermes Road WS13 6RH Lichfield Central House Staffordshire England | England | British | |
ILKESTON MOTOR FINANCE LIMITED | 19 mar 2010 | Sciolta | Chief Executive | Amministratore | Hermes Road WS13 6RH Lichfield Central House Staffordshire England | England | British | |
MIDLANDS CO-OPERATIVE FINANCE LIMITED | 19 mar 2010 | Sciolta | Chief Executive | Amministratore | Central House, Hermes Road Lichfield WS13 6RH Staffordshire | England | British | |
ILKESTON CONSUMER CO-OPERATIVE SOCIETY PENSION TRUSTEES LIMITED | 04 gen 2007 | Sciolta | Chief Executive | Amministratore | Hermes Road WS13 6RH Lichfield Central House Staffordshire England | England | British | |
JAMES RETAIL HOLDINGS LIMITED | 30 set 2016 | 25 apr 2019 | Attiva | Director | Amministratore | Hermes Road WS13 6RH Lichfield Central House Staffordshire England | England | British |
CENTRAL ENGLAND DERSINGHAM LIMITED | 30 set 2016 | 25 apr 2019 | Attiva | Director | Amministratore | Hermes Road WS13 6RH Lichfield Central House England | England | British |
YAXLEY FARM LIMITED | 01 dic 2013 | 25 apr 2019 | Attiva | Chief Executive | Amministratore | Hermes Road WS13 6RH Lichfield Central House Staffordshire | England | British |
MIDLANDS CO-OP GENERAL PARTNER LIMITED | 17 mag 2012 | 25 apr 2019 | Attiva | Chief Executive | Amministratore | 65 Haymarket Terrace EH12 5HD Edinburgh Citypoint Scotland | England | British |
TERRY SMITH LIMITED | 19 mar 2010 | 25 apr 2019 | Attiva | Chief Executive | Amministratore | Hermes Road WS13 6RH Lichfield Central House Staffordshire England | England | British |
METRO DISCOUNT STORES (MIDLANDS) LIMITED | 19 mar 2010 | 25 apr 2019 | Attiva | Chief Executive | Amministratore | Hermes Road WS13 6RH Lichfield Central House Staffordshire England | England | British |
KEN IVES MOTORS (DERBY) LIMITED | 19 mar 2010 | 25 apr 2019 | Sciolta | Chief Executive | Amministratore | Hermes Road WS13 6RH Lichfield Central House Staffordshire England | England | British |
FEDERAL RETAIL AND TRADING SERVICES LIMITED | 02 set 2014 | 05 apr 2019 | Attiva | Chief Executive | Amministratore | Hermes Road WS13 6RH Lichfield Central House Staffordshire England | England | British |
TCCT HOLDINGS UK LIMITED | 24 ott 2011 | 30 nov 2017 | Liquidazione | Chief Executive | Amministratore | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | England | British |
CEC OPTICAL LIMITED | 01 dic 2013 | 25 set 2014 | Attiva | Chief Executive | Amministratore | Central House Hermes Road WS13 6RH Lichfield Central England Co-Operative Staffordshire England | England | British |
MONEYCORP CFX LIMITED | 19 mar 2010 | 01 ott 2011 | Attiva | Chief Executive | Amministratore | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs | England | British |
CLOSE NUMBER 29 LIMITED | 19 mar 2010 | 01 ott 2011 | Sciolta | Chief Executive | Amministratore | c/o Thomas Cook Travel Head Office Coningsby Road Bretton PE3 8SB Peterborough The Thomas Cook Business Park Cambridgeshire | England | British |
BUZZ ENTERTAINMENT LIMITED | 06 lug 1998 | 06 ago 2001 | Attiva | Segretario | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | British | ||
BUZZ GROUP LIMITED | 29 lug 1996 | 06 ago 2001 | Attiva | Company Secretary | Segretario | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | British | |
PARKSIDE CLUBS (NOTTINGHAM) LIMITED | 20 dic 2000 | 06 ago 2001 | Sciolta | Company Secretary | Segretario | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | British | |
LYDIASHOURNE LIMITED | 20 dic 2000 | 06 ago 2001 | Sciolta | Company Secretary | Segretario | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | British | |
STAKIS LEISURE LIMITED | 20 dic 2000 | 06 ago 2001 | Sciolta | Company Secretary | Segretario | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | British | |
PATMOR LIMITED | 20 dic 2000 | 06 ago 2001 | Sciolta | Company Secretary | Segretario | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | British | |
CRANDMILL LIMITED | 20 dic 2000 | 06 ago 2001 | Sciolta | Company Secretary | Segretario | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | British | |
STAKIS CASINOS LIMITED | 20 dic 2000 | 06 ago 2001 | Sciolta | Company Secretary | Segretario | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | British | |
THE NORTH ROTUNDA CASINO LIMITED | 20 dic 2000 | 06 ago 2001 | Sciolta | Company Secretary | Segretario | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | British | |
VICTORIA CASINO LIMITED | 20 dic 2000 | 06 ago 2001 | Sciolta | Company Secretary | Segretario | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | British | |
STAKIS INNS LIMITED | 20 dic 2000 | 06 ago 2001 | Sciolta | Segretario | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | British | ||
DISTINCTIVE CLUBS LIMITED | 20 dic 2000 | 06 ago 2001 | Sciolta | Company Secretary | Segretario | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | British | |
REGENCY CASINO (GLASGOW) LIMITED | 20 dic 2000 | 06 ago 2001 | Sciolta | Segretario | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | British | ||
EVENTDAY LIMITED | 20 dic 2000 | 06 ago 2001 | Sciolta | Company Secretary | Segretario | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | British | |
ALBINDENE (BARRACUDA) LIMITED | 20 dic 2000 | 06 ago 2001 | Sciolta | Segretario | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | British | ||
TORCHLIGHT UK LIMITED | 20 dic 2000 | 06 ago 2001 | Sciolta | Company Secretary | Segretario | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | British | |
GRAVITAS 1025 LIMITED | 20 dic 2000 | 06 ago 2001 | Sciolta | Company Secretary | Segretario | The Retreat 81 Wales Lane Barton Under Needwood DE13 8JG Burton On Trent Staffordshire | 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