Rachel Mary OLIVER
Persona fisica
| Titolo | Miss |
|---|---|
| Nome | Rachel |
| Secondo nome | Mary |
| Cognome | OLIVER |
| È un dirigente societario | No |
| Incarichi | |
| Attivo | 8 |
| Inattivo | 13 |
| Dimesso | 44 |
| Totale | 65 |
Incarichi
| Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
|---|---|---|---|---|---|---|---|---|
| SITESCORE LIMITED | 31 mag 2007 | Sciolta | Segretario | 11 Jackson Avenue DE3 9AS Derby Derbyshire | British | |||
| BASE TWO LTD | 05 mar 2007 | Sciolta | Segretario | 11 Jackson Avenue DE3 9AS Derby Derbyshire | British | |||
| A R WHITE BUILDING LIMITED | 01 giu 2006 | Attiva | Segretario | 106 - 108 Ashbourne Road DE22 3AG Derby The Greenhouse England | British | |||
| HAWTHORN PRODUCTIONS LIMITED | 12 apr 2006 | Sciolta | Segretario | Lucre House 108 Ashbourne Road DE22 3AG Derby Derbyshire | British | |||
| FORCE 10 WINDOWS LIMITED | 15 ago 2005 | Sciolta | Counsellor | Segretario | 106-108 Ashbourne Road DE22 3AG Derby The Greenhouse Derbyshire | British | ||
| CHAIN & SPROCKET ENGINEERING LIMITED | 30 giu 2004 | Sciolta | Segretario | Lucre House 108 Ashbourne Road DE22 3AG Derby Derbyshire | British | |||
| COMMUNICATE (BUSINESS COMMUNICATIONS) LIMITED | 17 giu 2003 | Sciolta | Secretary | Segretario | Lucre House 108 Ashbourne Road DE22 3AG Derby Derbyshire | British | ||
| CEDAR + CO. GROUP LTD | 25 apr 2003 | Attiva | Segretario | 106-108 Ashbourne Road Derby DE22 3AG | British | |||
| CEDAR + CO. GROUP LTD | 25 apr 2003 | Attiva | Director | Amministratore | 106-108 Ashbourne Road Derby DE22 3AG | England | British | |
| GREEN 2 K DESIGN LIMITED | 26 mar 2003 | Attiva | Segretario | 106-108 Ashbourne Road DE22 3AG Derby The Greenhouse | British | |||
| FIRST BASE (UK) LIMITED | 10 feb 2003 | Attiva | Counsellor | Segretario | 106-108 Ashbourne Road DE22 3AG Derby The Greenhouse Derbyshire | British | ||
| FIRST BASE (UK) LIMITED | 10 feb 2003 | Attiva | Counsellor | Amministratore | 106-108 Ashbourne Road DE22 3AG Derby The Greenhouse Derbyshire | England | British | |
| RUSS-STIMSON.COM LIMITED | 15 ago 2002 | Sciolta | Segretario | Lucre House 108 Ashbourne Road DE22 3AG Derby Derbyshire | British | |||
| MATTOCK SYSTEMS LIMITED | 01 ago 2002 | Sciolta | Segretario | Lucre House 108 Ashbourne Road DE22 3AG Derby Derbyshire | British | |||
| MAUREEN RIVERS LIMITED | 08 lug 2002 | Sciolta | Segretario | Lucre House 108 Ashbourne Road DE22 3AG Derby Derbyshire | British | |||
| ERGONOMICS AND REHABILITATION SERVICES LIMITED | 08 lug 2002 | Sciolta | Segretario | Lucre House 108 Ashbourne Road DE22 3AG Derby Derbyshire | British | |||
| JIC CONCEPTS LIMITED | 09 mag 2002 | Sciolta | Segretario | Stanford House 19 Castle Gate NG1 7AQ Nottingham C/O Frp Advisory Llp England | British | |||
| UNITED IN DESIGN LIMITED | 01 feb 2002 | Attiva | Secretary | Segretario | 106 - 108 Ashbourne Road DE22 3AG Derby The Greenhouse England | British | ||
| CZECH CHOC LTD | 23 nov 2001 | Sciolta | Segretario | 108 Ashbourne Road DE22 3AG Derby The Greenhouse Derbyshire United Kingdom | British | |||
| HILTON HOUSE HOTEL LIMITED | 28 mar 2000 | Sciolta | Segretario | Lucre House 108 Ashbourne Road DE22 3AG Derby Derbyshire | British | |||
| ACCOUNTANCY & ADVICE FOR SMALL BUSINESSES LIMITED | 05 feb 1999 | Attiva | Manager | Amministratore | 106-108 Ashbourne Road DE22 3AG Derby The Greenhouse | United Kingdom | British | |
| C A TIMM CONTRACT SERVICES LIMITED | 12 lug 2002 | 08 nov 2018 | Sciolta | Segretario | 106-108 Ashbourne Road DE22 3AG Derby The Greenhouse Derbyshire | British | ||
| PEAK CONTRACTS LIMITED | 14 mar 2005 | 19 mar 2018 | Attiva | Segretario | 106-108 Ashbourne Road DE22 3AG Derby The Greenhouse England | British | ||
| SAP DATA MIGRATORS LTD | 10 lug 2006 | 15 set 2016 | Attiva | Segretario | 106-108 Ashbourne Road DE22 3AG Derby The Greenhouse Derbyshire | British | ||
| HIGGS CAFE BAR LIMITED | 16 lug 2002 | 16 giu 2014 | Sciolta | Segretario | Lucre House 108 Ashbourne Road DE22 3AG Derby Derbyshire | British | ||
| SILKTIDE LIMITED | 07 feb 2006 | 09 mag 2014 | Attiva | Segretario | Lucre House 108 Ashbourne Road DE22 3AG Derby Derbyshire | British | ||
| THE COMPASSIONATE MIND FOUNDATION | 26 lug 2006 | 09 set 2013 | Attiva | Secretary | Segretario | Lucre House 108 Ashbourne Road DE22 3AG Derby Derbyshire | British | |
| SAFETY REFLECTIVES LIMITED | 01 ott 2004 | 19 mar 2013 | Sciolta | Segretario | 106-108 Ashbourne Road DE22 3AG Derby The Greenhouse Derbyshire United Kingdom | British | ||
| THE SIGN & PRINT CENTRE LIMITED | 30 giu 2003 | 09 gen 2013 | Sciolta | Segretario | Lucre House 108 Ashbourne Road DE22 3AG Derby Derbyshire | British | ||
| NEXTGEN SERVERS LIMITED | 17 gen 2008 | 01 dic 2012 | Sciolta | Segretario | 11 Jackson Avenue DE3 9AS Derby Derbyshire | British | ||
| LLOYD AIR LIMITED | 09 ago 1999 | 30 nov 2012 | Sciolta | Secretary | Segretario | Lucre House 108 Ashbourne Road DE22 3AG Derby Derbyshire | British | |
| OPTIK PROPERTIES LIMITED | 16 ago 2004 | 22 ago 2012 | Attiva | Segretario | 106-108 Ashbourne Road DE22 3AG Derby The Greenhouse Derbyshire | British | ||
| OPTIK LEISURE LIMITED | 15 ago 2002 | 22 ago 2012 | Attiva | Segretario | 106-108 Ashbourne Road DE22 3AG Derby The Greenhouse Derbyshire | British | ||
| VICKELL PUBLICATION SERVICES LIMITED | 09 ago 1999 | 11 mag 2012 | Sciolta | Secretary | Segretario | 106-108 Ashbourne Road DE22 3AG Derby The Greenhouse Derbyshire United Kingdom | British | |
| MAXAM UK LIMITED | 03 giu 2008 | 23 feb 2012 | Attiva | Segretario | 11 Jackson Avenue DE3 9AS Derby Derbyshire | 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