Loraine HUGHES
Persona fisica
Titolo | Mrs |
---|---|
Nome | Loraine |
Cognome | HUGHES |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 1 |
Inattivo | 0 |
Dimesso | 26 |
Totale | 27 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
LVB ASSOCIATES LTD | 10 ott 2011 | Attiva | Accountant | Amministratore | Walsham Gardens WA9 5UT St. Helens 38 Merseyside United Kingdom | England | British | |
WEPA UK LTD | 25 set 2018 | 26 ott 2023 | Attiva | Finance Director | Amministratore | 4th Floor, 120 Bark Street, BL1 2AX Bolton 120 Bark Street United Kingdom | England | British |
TURTLE WAX EUROPE LIMITED | 22 ott 2015 | 20 gen 2017 | Attiva | Finance Director | Amministratore | Atlantic Park Dunnings Bridge Road L30 4AB Liverpool 4th Floor Alaska House Merseyside | England | British |
JEYES GROUP LIMITED | 25 set 2012 | 23 giu 2014 | Attiva | Accountant | Amministratore | Cambridge Business Park CB4 0WZ Cambridge Tennyson House Cambridgeshire England | England | British |
EASY CLEANING SOLUTIONS LIMITED | 25 set 2012 | 23 giu 2014 | Attiva | Accountant | Amministratore | Cambridge Business Park CB4 0WZ Cambridge Tennyson House Cambridgeshire England | England | British |
THETFORD PROPERTIES LIMITED | 25 nov 2013 | 23 giu 2014 | Sciolta | Accountant | Amministratore | Cambridge Business Park CB4 0WZ Cambridge Tennyson House Cambridgeshire England | England | British |
SANODA LIMITED | 25 nov 2013 | 23 giu 2014 | Sciolta | Accountant | Amministratore | Cambridge Business Park CB4 0WZ Cambridge Tennyson House Cambridgeshire England | England | British |
JEYES CONSUMER PRODUCTS LIMITED | 25 nov 2013 | 23 giu 2014 | Sciolta | Accountant | Amministratore | Cambridge Business Park CB4 0WZ Cambridge Tennyson House Cambridgeshire England | England | British |
JEYES GROUP TRUSTEES LIMITED | 20 dic 2012 | 23 giu 2014 | Sciolta | Accountant | Amministratore | Cambridge Business Park, CB4 0WZ Cambridge Tennyson House Cambridgeshire England | England | British |
TENNYSON HOUSE DIVISION LIMITED | 20 dic 2012 | 23 giu 2014 | Sciolta | Accountant | Amministratore | Cambridge Business Park CB4 0WZ Cambridge Tennyson House Camrbidgeshire England | England | British |
TENNYSON HOUSE DIVISION 2 LIMITED | 20 dic 2012 | 23 giu 2014 | Sciolta | Accountant | Amministratore | Cambridge Business Park CB4 0WZ Cambridge Tennyson House Cambridgeshire England | England | British |
POWDER AND LIQUID PRODUCTS LIMITED | 20 dic 2012 | 23 giu 2014 | Sciolta | Accountant | Amministratore | Cambridge Business Park CB4 0WZ Cambridge Tennyson House Cambridgeshire England | England | British |
JEYES OVERSEAS LIMITED | 20 dic 2012 | 23 giu 2014 | Sciolta | Accountant | Amministratore | Cambridge Business Park CB4 0WZ Cambridge Tennyson House Cambridgeshire England | England | British |
JEYES GERMANY LIMITED | 30 ott 2012 | 23 giu 2014 | Sciolta | Accountant | Amministratore | Cambridge Business Park CB4 0WZ Cambridge Tennyson Way Cambridgeshire England | England | British |
AROMAIR HOLDINGS LIMITED | 25 set 2012 | 23 giu 2014 | Liquidazione | Accountant | Amministratore | Cambridge Business Park CB4 0WZ Cambridge Tennyson House Cambridgeshire England | England | British |
IWP (U.K.) HOLDINGS LIMITED | 01 apr 2009 | 21 dic 2011 | Sciolta | Finance Director | Amministratore | Walsham Gardens WA9 5UT St. Helens 38 Merseyside | England | British |
VIVALIS HOLDINGS LIMITED | 01 apr 2009 | 17 nov 2011 | Sciolta | Finance Director | Amministratore | Walsham Gardens WA9 5UT St. Helens 38 Merseyside | England | British |
LYNCH-STAUNTON COSMETICS LIMITED | 01 apr 2009 | 17 nov 2011 | Sciolta | Finance Director | Amministratore | Walsham Gardens WA9 5UT St. Helens 38 Merseyside | England | British |
LYNCH-STAUNTON COSMETICS HOLDINGS LIMITED | 01 apr 2009 | 17 nov 2011 | Sciolta | Finance Director | Amministratore | Walsham Gardens WA9 5UT St. Helens 38 Merseyside | England | British |
VIVALIS LIMITED | 01 apr 2009 | 17 nov 2011 | Sciolta | Finance Director | Amministratore | Walsham Gardens WA9 5UT St. Helens 38 Merseyside | England | British |
FINE FRAGRANCES AND COSMETICS LIMITED | 01 apr 2009 | 17 nov 2011 | Liquidazione | Finance Director | Amministratore | Walsham Gardens WA9 5UT St. Helens 38 Merseyside | England | British |
VIVALIS BEAUTY LIMITED | 01 apr 2009 | 17 nov 2011 | Liquidazione | Finance Director | Amministratore | Walsham Gardens WA9 5UT St. Helens 38 Merseyside | England | British |
BSN MEDICAL LIMITED | 18 mar 2003 | 01 lug 2008 | Attiva | Finance Director | Segretario | Walsham Gardens WA9 5UT St. Helens 38 Merseyside | British | |
BSN MEDICAL LIMITED | 18 mar 2003 | 01 lug 2008 | Attiva | Finance Director | Amministratore | Walsham Gardens WA9 5UT St. Helens 38 Merseyside | England | British |
BSN MEDICAL UK HOLDING LIMITED | 11 mag 2006 | 13 giu 2008 | Attiva | Accountant | Amministratore | Walsham Gardens WA9 5UT St. Helens 38 Merseyside | England | British |
BSN MEDICAL UK ACQUISITION HOLDING LIMITED | 28 lug 2006 | 13 giu 2008 | Sciolta | Accountant | Amministratore | Walsham Gardens WA9 5UT St. Helens 38 Merseyside | England | British |
BSN MEDICAL DISTRIBUTION LTD. | 30 ott 2006 | 12 giu 2008 | Attiva | Accountant | Amministratore | Walsham Gardens WA9 5UT St. Helens 38 Merseyside | 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