Robin Alistair WATERER
Persona fisica
Titolo | Mr |
---|---|
Nome | Robin |
Secondo nome | Alistair |
Cognome | WATERER |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 2 |
Inattivo | 15 |
Dimesso | 64 |
Totale | 81 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
CHAMPION GROVE LTD | 25 feb 2022 | Sciolta | Director | Amministratore | 5 Champion Grove SE5 8BW London Flat B England | England | British | |
WYVOLS TRADING LLP | 13 giu 2016 | Attiva | Socio designato di LLP | Swallowfield RG7 1WY Reading Wyvols Court Farm Berkshire United Kingdom | England | |||
VINCEPORT LIMITED | 11 mar 2014 | Sciolta | Company Secretary | Amministratore | Templar Street SE5 9JB London 1 United Kingdom | United Kingdom | British | |
GOLDIE BC LIMITED | 24 mar 2012 | Sciolta | Company Secretary | Amministratore | Templar Street SE5 9JB London 1 | United Kingdom | British | |
WANDEROO LIMITED | 29 nov 2011 | Sciolta | Company Secretary | Amministratore | Templar Street SE5 9JB London 1 | United Kingdom | British | |
WELLAND PLACE LIMITED | 01 apr 2009 | Sciolta | Segretario | 1 Templar Street SE5 9JB London | British | |||
GOLDIE BC LIMITED | 26 set 2008 | Sciolta | Segretario | 1 Templar Street SE5 9JB London | British | |||
TANAL LIMITED | 26 set 2008 | Sciolta | Segretario | Templar Street SE5 9JB London 1 | British | |||
ECDOCS LIMITED | 08 giu 2001 | Sciolta | Segretario | 1 Templar Street SE5 9JB London | British | |||
VIDEMO LIMITED | 29 feb 2000 | Sciolta | Segretario | 1 Templar Street SE5 9JB London | British | |||
CHAUFFEURPOST LIMITED | 01 ott 1999 | Sciolta | Segretario | 1 Templar Street SE5 9JB London | British | |||
BELLARA LIMITED | 16 giu 1995 | Sciolta | Segretario | 1 Templar Street SE5 9JB London | British | |||
JAIRAJ INVESTMENTS & PROPERTIES LIMITED | 28 dic 1994 | Liquidazione | Segretario | 1 Templar Street SE5 9JB London | British | |||
BRUNSWICK PLACE SECURITIES LIMITED | Sciolta | Director | Segretario | Lees Hill South Warnborough RG29 1RQ Hook Ivy Cottage Hampshire England | British | |||
BRUNSWICK PLACE SECURITIES LIMITED | Sciolta | Director | Amministratore | Lees Hill South Warnborough RG29 1RQ Hook Ivy Cottage Hampshire England | United Kingdom | British | ||
HYMAC EQUIPMENT LIMITED | Sciolta | Company Director | Amministratore | 1 Templar Street SE5 9JB London | United Kingdom | British | ||
R.R. WATERER & CO. | Sciolta | Director | Amministratore | Court Farm Basingstoke Road Swallowfield RG7 1WY Reading Wyvols England | England | British | ||
WYVOLS COURT FARM LIMITED | 11 gen 2008 | 26 giu 2024 | Attiva | Director | Amministratore | Court Farm Basingstoke Road Swallowfield RG7 1WY Reading Wyvols England | England | British |
WYVOLS COURT FARM LIMITED | 11 gen 2008 | 17 dic 2020 | Attiva | Director | Segretario | Court Farm Basingstoke Road Swallowfield RG7 1WY Reading Wyvols England | British | |
LCR DEVELOPMENTS LTD | 28 mag 2017 | 30 apr 2018 | Attiva | General Counsel | Amministratore | York Street W1U 6QD London 6 England | England | British |
GROVE PLACE CARE LTD | 26 mag 2017 | 30 apr 2018 | Attiva | General Counsel | Amministratore | York Street W1U 6QD London 6 England | England | British |
BATTERSEA PLACE RETIREMENT VILLAGE LIMITED | 26 mag 2017 | 30 apr 2018 | Attiva | General Counsel | Amministratore | Forest Road TW9 3BY Kew Sherwood House Kew | England | British |
GROVE PLACE VILLAGE LIMITED | 26 mag 2017 | 30 apr 2018 | Attiva | General Counsel | Amministratore | York Street W1U 6QD London 6 England | England | British |
RENAISSANCE LIFECARE LIMITED | 26 mag 2017 | 30 apr 2018 | Attiva | General Counsel | Amministratore | York Street W1U 6QD London 6 England | England | British |
CAMBRIDGE UNIVERSITY BOAT CLUB | 12 ago 2015 | 30 apr 2018 | Attiva | Company Secretary | Amministratore | Kimberley Road CB4 1HG Cambridge Goldie Boathouse United Kingdom | England | British |
RENAISSANCE LIFECARE LIMITED | 26 set 2009 | 30 apr 2018 | Attiva | Segretario | Forest Road TW9 3BY Kew Sherwood House | British | ||
GROVE PLACE VILLAGE LIMITED | 30 mar 2009 | 30 apr 2018 | Attiva | Segretario | York Street W1U 6QD London 6 England | British | ||
GROVE PLACE CARE LTD | 29 mag 2007 | 30 apr 2018 | Attiva | Segretario | York Street W1U 6QD London 6 England | British | ||
LCR DEVELOPMENTS LTD | 25 mag 2007 | 30 apr 2018 | Attiva | Segretario | York Street W1U 6QD London 6 England | British | ||
LIFECARE RESIDENCES LIMITED | 03 apr 2007 | 30 apr 2018 | Attiva | Segretario | York Street W1U 6QD London 6 England | British | ||
SOMERLEIGH COURT LTD | 15 ott 2001 | 30 apr 2018 | Attiva | Director | Amministratore | York Street W1U 6QD London 6 England | England | British |
SOMERLEIGH COURT LTD | 12 set 2001 | 30 apr 2018 | Attiva | Segretario | York Street W1U 6QD London 6 England | British | ||
BENTLEIGH CROSS LIMITED | 08 nov 1993 | 30 apr 2018 | Sciolta | Director | Amministratore | York Street W1U 6QD London 6 England | England | British |
BENTLEIGH CROSS LIMITED | 08 nov 1993 | 30 apr 2018 | Sciolta | Director | Segretario | York Street W1U 6QD London 6 England | British | |
THE CUBC FOUNDATION | 11 ago 2015 | 12 feb 2018 | Attiva | Company Secretary | Amministratore | Kimberley Road CB4 1HG Cambridge Goldie Boathouse United Kingdom | 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