Jonathan Peter Morris BIRD
Persona fisica
| Titolo | Mr |
|---|---|
| Nome | Jonathan |
| Secondo nome | Peter Morris |
| Cognome | BIRD |
| Data di nascita | |
| È un dirigente societario | No |
| Incarichi | |
| Attivo | 0 |
| Inattivo | 3 |
| Dimesso | 14 |
| Totale | 17 |
Incarichi
| Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
|---|---|---|---|---|---|---|---|---|
| FIREHORSE ASSOCIATES LIMITED | 06 feb 2015 | Sciolta | Director | Amministratore | New Square S40 1AH Chesterfield Dents Chambers Derbyshire England | United Kingdom | British | |
| DARLEY CONTRACTS LIMITED | 27 ott 2006 | Sciolta | Segretario | 76 Rectory Lane Breadsall Village DE21 5LL Derby Derbyshire | British | |||
| REGENERATE LIMITED | 01 dic 2004 | Sciolta | Accountant | Amministratore | 76 Rectory Lane Breadsall Village DE21 5LL Derby Derbyshire | United Kingdom | British | |
| THE COMPLETE SUITE CO LIMITED | 13 nov 2003 | 02 mar 2017 | Attiva | Segretario | Salisbury Crescent Newbold S41 8PP Chesterfield 8 Derbyshire | British | ||
| BRADLEY & HOWE FINANCIAL SERVICES LIMITED | 24 giu 2003 | 30 giu 2008 | Attiva | Segretario | 76 Rectory Lane Breadsall Village DE21 5LL Derby Derbyshire | British | ||
| BRADLEY & HOWE FINANCIAL ASSOCIATES LIMITED | 24 giu 2003 | 30 giu 2008 | Attiva | Segretario | 76 Rectory Lane Breadsall Village DE21 5LL Derby Derbyshire | British | ||
| JOHN DENT (CHEMISTS) LIMITED | 13 mar 2007 | 08 apr 2008 | Liquidazione | Accountant | Amministratore | 76 Rectory Lane Breadsall Village DE21 5LL Derby Derbyshire | United Kingdom | British |
| NEW SQUARE PROPERTIES LIMITED | 25 feb 2005 | 08 apr 2008 | Attiva | Accountant | Amministratore | 76 Rectory Lane Breadsall Village DE21 5LL Derby Derbyshire | United Kingdom | British |
| SAMUEL SHARP (CURRIERS) LIMITED | 21 giu 2006 | 07 apr 2008 | Sciolta | Chartered Accountant | Amministratore | 76 Rectory Lane Breadsall Village DE21 5LL Derby Derbyshire | United Kingdom | British |
| JCS REALISATIONS LIMITED | 21 giu 2006 | 07 apr 2008 | Sciolta | Chartered Accountant | Amministratore | 76 Rectory Lane Breadsall Village DE21 5LL Derby Derbyshire | United Kingdom | British |
| CLAYTON OF CHESTERFIELD LIMITED | 21 giu 2006 | 07 apr 2008 | Sciolta | Chartered Accountant | Amministratore | 76 Rectory Lane Breadsall Village DE21 5LL Derby Derbyshire | United Kingdom | British |
| KIRBEX LIMITED | 20 mag 2002 | 01 feb 2008 | Sciolta | Segretario | 76 Rectory Lane Breadsall Village DE21 5LL Derby Derbyshire | British | ||
| DARLEY CONTRACTS LIMITED | 15 feb 2005 | 26 ott 2006 | Sciolta | Accountant | Amministratore | 76 Rectory Lane Breadsall Village DE21 5LL Derby Derbyshire | United Kingdom | British |
| REGENERATE LIMITED | 01 dic 2004 | 11 feb 2005 | Sciolta | Accountant | Segretario | 76 Rectory Lane Breadsall Village DE21 5LL Derby Derbyshire | British | |
| I P COMMERCIAL SOLUTIONS LIMITED | 27 lug 2002 | 07 set 2002 | Attiva | Accountant | Segretario | 76 Rectory Lane Breadsall Village DE21 5LL Derby Derbyshire | British | |
| I P COMMERCIAL SOLUTIONS LIMITED | 27 lug 2002 | 07 set 2002 | Attiva | Accountant | Amministratore | 76 Rectory Lane Breadsall Village DE21 5LL Derby Derbyshire | United Kingdom | British |
| TRIO CONTRACTS LIMITED | 25 apr 2000 | 02 mag 2000 | Sciolta | Segretario | 76 Rectory Lane Breadsall Village DE21 5LL 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